Background WavePink WaveYellow Wave

DOVER STREET HOLDINGS LIMITED (04385626)

DOVER STREET HOLDINGS LIMITED (04385626) is an active UK company. incorporated on 1 March 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOVER STREET HOLDINGS LIMITED has been registered for 24 years. Current directors include STAVRINOU, Alexis Edgar, STAVRINOU, Maxwell George, STAVRINOU, Nicholas James.

Company Number
04385626
Status
active
Type
ltd
Incorporated
1 March 2002
Age
24 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STAVRINOU, Alexis Edgar, STAVRINOU, Maxwell George, STAVRINOU, Nicholas James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVER STREET HOLDINGS LIMITED

DOVER STREET HOLDINGS LIMITED is an active company incorporated on 1 March 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOVER STREET HOLDINGS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04385626

LTD Company

Age

24 Years

Incorporated 1 March 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

47 Albemarle Street London W1S 4JW England
From: 5 January 2016To: 2 July 2024
8-10 Dover Street London W1S 4HQ
From: 1 March 2002To: 5 January 2016
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Feb 18
Owner Exit
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Secured
Jun 20
Loan Secured
Mar 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STAVRINOU, Alexis Edgar

Active
167-169 Great Portland Street, LondonW1W 5PF
Born March 1978
Director
Appointed 01 Mar 2017

STAVRINOU, Maxwell George

Active
167-169 Great Portland Street, LondonW1W 5PF
Born November 1983
Director
Appointed 01 Mar 2017

STAVRINOU, Nicholas James

Active
167-169 Great Portland Street, LondonW1W 5PF
Born February 1975
Director
Appointed 01 Mar 2017

STAVRINOU, Alexis Edgar

Resigned
Flat 9 Browning Court, LondonW1U 1EB
Secretary
Appointed 01 Apr 2004
Resigned 01 Mar 2017

STAVRINOU, Nicholas James

Resigned
5b Davies Mews, LondonW1Y 1AS
Secretary
Appointed 01 Mar 2002
Resigned 01 Mar 2017

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 01 Mar 2002
Resigned 01 Mar 2002

STABRINOU, Nicholas James

Resigned
Albemarle Street, LondonW1S 4JW
Born February 1999
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2017

STAVRINOU, George Nicholas

Resigned
5b Davies Mews, LondonW1Y 1AS
Born March 1945
Director
Appointed 01 Mar 2002
Resigned 01 Mar 2017

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 01 Mar 2002
Resigned 01 Mar 2002

Persons with significant control

4

1 Active
3 Ceased

Mr Nicholas James Stavrinou

Ceased
Albemarle Street, LondonW1S 4JW
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 01 Mar 2017

Mr Alexis Edgar Stavrinou

Ceased
Albemarle Street, LondonW1S 4JW
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 01 Mar 2017

Mr Maxwell George Stavrinou

Ceased
Albemarle Street, LondonW1S 4JW
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 01 Mar 2017

Mr Catherine Stavrinou

Active
167-169 Great Portland Street, LondonW1W 5PF
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
5 February 2009
363aAnnual Return
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2005
AAAnnual Accounts
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
225Change of Accounting Reference Date
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2003
AAAnnual Accounts
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
287Change of Registered Office
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Incorporation Company
1 March 2002
NEWINCIncorporation