Active
Company Information for KOUNNIS INSUFORCE LIMITED
STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE,
|
Company Registration Number
04334060
Private Limited Company
Active |
Company Name | ||
---|---|---|
KOUNNIS INSUFORCE LIMITED | ||
Legal Registered Office | ||
STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE Other companies in E17 | ||
Previous Names | ||
|
Company Number | 04334060 | |
---|---|---|
Company ID Number | 04334060 | |
Date formed | 2001-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 13:07:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREAS YIANNIS KOUNNIS |
||
MARIA ANDREA |
||
SOFRONIS ANDREA |
||
COSTAS ANDREOU JOANNOU |
||
ANDREAS YIANNIS KOUNNIS |
||
ANTONY KOUNNIS |
||
DEMETRIOS KYRIACOU KOUNNIS |
||
ANDREAS CHRISTOFI STYLIANOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOFRONIS ANDREA |
Company Secretary | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOUNNIS AND PARTNERS LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2001-04-25 | Active | |
KOUNNIS FINANCIAL GROUP LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
KOUNNIS AND PARTNERS LIMITED | Director | 2001-04-25 | CURRENT | 2001-04-25 | Active | |
KOUNNIS FINANCIAL GROUP LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
UNIVERSAL FOREIGN EXCHANGE LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
STERLING PROPERTY CONSULTANTS LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active | |
KOUNNIS BROKERS LTD | Director | 2009-06-01 | CURRENT | 2008-05-30 | Active | |
INSUFORCE LIMITED | Director | 2009-06-01 | CURRENT | 2008-06-04 | Active | |
KOUNNIS AND PARTNERS LIMITED | Director | 2005-10-01 | CURRENT | 2001-04-25 | Active | |
KOUNNIS AND PARTNERS LIMITED | Director | 2005-04-01 | CURRENT | 2001-04-25 | Active | |
KOUNNIS FINANCIAL GROUP LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
KOUNNIS BROKERS LTD | Director | 2009-08-25 | CURRENT | 2008-05-30 | Active | |
INSUFORCE LIMITED | Director | 2009-08-25 | CURRENT | 2008-06-04 | Active | |
WINDYRIDGE ACRES LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-10 | Active | |
KOUNNIS AND PARTNERS LIMITED | Director | 2001-09-12 | CURRENT | 2001-04-25 | Active | |
KOUNNIS GROUP LIMITED | Director | 1991-10-14 | CURRENT | 1980-02-29 | Active | |
WINDYRIDGE PROPERTIES LIMITED | Director | 1991-10-14 | CURRENT | 1980-02-22 | Active | |
KOUNNIS FINANCIAL GROUP LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
KOUNNIS AND PARTNERS LIMITED | Director | 2001-04-25 | CURRENT | 2001-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARIA ANDREA | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA ANDREA | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AA01 | Previous accounting period shortened from 30/09/14 TO 31/03/14 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2013-09-06 GBP 50,000.0 | |
CAP-SS | Solvency statement dated 27/08/13 | |
RES06 | Resolutions passed:
| |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
RR02 | Re-registration from a public company to a private limited company | |
AA01 | Current accounting period extended from 31/03/13 TO 30/09/13 | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 04/12/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 04/12/10 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 05/12/09 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS CHRISTOFI STYLIANOU / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY KOUNNIS / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS ANDREOU JOANNOU / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANDREA / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KOUNNIS / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOFRONIS ANDREA / 04/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
169 | GBP IC 2400200/2200200 16/06/09 GBP SR 200000@1=200000 | |
169 | GBP IC 2500200/2400200 22/05/09 GBP SR 100000@1=100000 | |
169 | GBP IC 2650200/2500200 01/05/09 GBP SR 150000@1=150000 | |
169 | GBP IC 2780200/2650200 31/03/09 GBP SR 130000@1=130000 | |
122 | GBP NC 5481000/5231000 08/01/09 | |
169 | GBP IC 3030200/2780200 06/01/09 GBP SR 250000@1=250000 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANDREA / 01/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SOFRONIS ANDREA / 01/12/2008 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BANK OF CYPRUS PUBLIC COMPANY LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOUNNIS INSUFORCE LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as KOUNNIS INSUFORCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |