Background WavePink WaveYellow Wave

VEVEA INVESTMENTS LIMITED (02984120)

VEVEA INVESTMENTS LIMITED (02984120) is an active UK company. incorporated on 27 October 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. VEVEA INVESTMENTS LIMITED has been registered for 31 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani, CHRISTOU, Christopher.

Company Number
02984120
Status
active
Type
ltd
Incorporated
27 October 1994
Age
31 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani, CHRISTOU, Christopher
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEVEA INVESTMENTS LIMITED

VEVEA INVESTMENTS LIMITED is an active company incorporated on 27 October 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. VEVEA INVESTMENTS LIMITED was registered 31 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 31 years ago

Company No

02984120

LTD Company

Age

31 Years

Incorporated 27 October 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 16 September 2021
Langley House Park Road East Finchley London N2 8EX
From: 27 October 1994To: 23 September 2011
Timeline

29 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Dec 14
Director Joined
Sept 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Apr 17
Loan Secured
May 17
Funding Round
Apr 24
Capital Update
Apr 24
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTODOULOU, Yiannakis Theophani

Active
Charles House, LondonNW3 5JJ
Born May 1965
Director
Appointed 18 Nov 1994

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 29 Sept 2016

ALEXANDROU, Irene

Resigned
28 Cranleigh Gardens, LondonN21 1DS
Secretary
Appointed 18 Nov 1994
Resigned 22 Aug 2003

HADJIIANNOU, Lambros

Resigned
73 High Road, UxbridgeUB10 8LQ
Secretary
Appointed 22 Aug 2003
Resigned 21 Jun 2007

SHORT, Richard Vickery

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Secretary
Appointed 21 Jun 2007
Resigned 30 Mar 2015

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 27 Oct 1994
Resigned 18 Nov 1994

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 21 Jun 2007
Resigned 01 Feb 2026

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 27 Oct 1994
Resigned 18 Nov 1994

Persons with significant control

1

108-110 Finchley Road, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Memorandum Articles
23 May 2024
MAMA
Resolution
2 May 2024
RESOLUTIONSResolutions
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 April 2024
SH19Statement of Capital
Legacy
29 April 2024
SH20SH20
Legacy
29 April 2024
CAP-SSCAP-SS
Resolution
29 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
17 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Part
4 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Mortgage Satisfy Charge Part
25 October 2013
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
16 October 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288cChange of Particulars
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
22 September 2007
288cChange of Particulars
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
28 October 2003
363aAnnual Return
Legacy
22 October 2003
288cChange of Particulars
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288cChange of Particulars
Accounts With Accounts Type Small
25 June 2003
AAAnnual Accounts
Legacy
12 March 2003
225Change of Accounting Reference Date
Legacy
1 November 2002
363aAnnual Return
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
20 April 2002
395Particulars of Mortgage or Charge
Legacy
20 April 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
403aParticulars of Charge Subject to s859A
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Small
29 July 2001
AAAnnual Accounts
Legacy
20 January 2001
403aParticulars of Charge Subject to s859A
Legacy
20 January 2001
403aParticulars of Charge Subject to s859A
Legacy
20 January 2001
403aParticulars of Charge Subject to s859A
Legacy
12 December 2000
363aAnnual Return
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
10 November 1999
363aAnnual Return
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
3 February 1999
363aAnnual Return
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
363aAnnual Return
Legacy
26 January 1998
287Change of Registered Office
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
11 November 1996
363aAnnual Return
Legacy
28 November 1995
287Change of Registered Office
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
29 April 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
23 November 1994
88(2)R88(2)R
Legacy
23 November 1994
287Change of Registered Office
Legacy
23 November 1994
224224
Incorporation Company
27 October 1994
NEWINCIncorporation