CIEL LAYSTALL LIMITED - LONDON
Company Profile | Company Filings |
Overview
CIEL LAYSTALL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CIEL LAYSTALL LIMITED was incorporated 6 years ago on 25/01/2018 and has the registered number: 11170048. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CIEL LAYSTALL LIMITED was incorporated 6 years ago on 25/01/2018 and has the registered number: 11170048. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CIEL LAYSTALL LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
42 BROOK STREET
LONDON
W1K 5DB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2023 | 12/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAULUS ANTONIUS GERARDUS STEEGHS | Aug 1972 | Dutch | Director | 2023-08-18 | CURRENT |
MS VEDRANA BILANOVIC RILEY | Nov 1984 | French | Director | 2023-05-26 | CURRENT |
MR GILBERT GROSJEAN | Jul 1962 | Swiss | Director | 2023-05-19 | CURRENT |
TRAVERS SMITH LIMITED | Corporate Director | 2018-01-25 UNTIL 2018-01-25 | RESIGNED | ||
MR WILLIAM JOHN YATES | Feb 1981 | British | Director | 2018-01-25 UNTIL 2018-01-25 | RESIGNED |
MR MOSES SCHREIBER | Aug 1986 | British | Director | 2018-01-25 UNTIL 2023-05-19 | RESIGNED |
MRS VEDRANA BILANOVIC RILEY | Nov 1984 | French | Director | 2018-01-25 UNTIL 2023-05-19 | RESIGNED |
MR MORRIS KATRI | Jul 1973 | Swiss | Director | 2023-05-19 UNTIL 2023-08-18 | RESIGNED |
MRS RIVKA NIEDERMAN | Secretary | 2018-01-25 UNTIL 2023-05-19 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2018-01-25 UNTIL 2018-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Phh Uk 2 Limited | 2023-05-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Midos Ms Limited | 2018-01-25 - 2023-05-19 | London | Ownership of shares 50 to 75 percent | |
Ciel Capital Limited | 2018-01-25 - 2023-05-19 | London | Ownership of shares 25 to 50 percent | |
Travers Smith Limited | 2018-01-25 - 2018-01-25 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Travers Smith Secretaries Limited | 2018-01-25 - 2018-01-25 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ciel Laystall Limited | 2023-10-03 | 31-12-2022 | £246,824 Cash |
Ciel Laystall Limited | 2022-12-23 | 31-12-2021 | £149,701 Cash |
CIEL LAYSTALL LIMITED - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £60,261 Cash £-2,246,073 equity |
CIEL LAYSTALL LIMITED - Accounts to registrar (filleted) - small 18.2 | 2020-03-20 | 31-12-2019 | £7,312 Cash £-1,391,557 equity |