Background WavePink WaveYellow Wave

ST. GILES ASSET INVESTMENTS LIMITED (05578801)

ST. GILES ASSET INVESTMENTS LIMITED (05578801) is an active UK company. incorporated on 29 September 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. ST. GILES ASSET INVESTMENTS LIMITED has been registered for 20 years. Current directors include ORPHANOU, Natalie.

Company Number
05578801
Status
active
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
International House, London, E16 2DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ORPHANOU, Natalie
SIC Codes
64209, 68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GILES ASSET INVESTMENTS LIMITED

ST. GILES ASSET INVESTMENTS LIMITED is an active company incorporated on 29 September 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. ST. GILES ASSET INVESTMENTS LIMITED was registered 20 years ago.(SIC: 64209, 68100, 70229)

Status

active

Active since 20 years ago

Company No

05578801

LTD Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

International House 12, Constance Street London, E16 2DQ,

Previous Addresses

32 Addison Grove London W4 1ER
From: 29 September 2005To: 6 April 2020
Timeline

13 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Sept 10
Director Left
Aug 15
Director Joined
Aug 15
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Funding Round
Dec 20
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ARKELL, Christopher John Kenneth, Mr.

Active
32 Addison Grove, LondonW4 1ER
Secretary
Appointed 30 Sept 2005

ORPHANOU, Natalie

Active
Constance Street, LondonE16 2DQ
Born September 1982
Director
Appointed 20 Dec 2019

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 29 Sept 2005
Resigned 30 Sept 2005

BOYKO, Natalia

Resigned
32 Addison GroveW4 1ER
Born February 1956
Director
Appointed 30 Sept 2010
Resigned 20 Dec 2019

PAKHOMOVA-GORSHKOVA, Julia

Resigned
32 Addison GroveW4 1ER
Born October 1977
Director
Appointed 24 Aug 2015
Resigned 20 Dec 2019

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 29 Sept 2005
Resigned 30 Sept 2005

SMB ADMINISTRATIONS LIMITED

Resigned
Addison Grove, LondonW4 1ER
Corporate director
Appointed 30 Sept 2005
Resigned 24 Aug 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Stanislav Belyaev

Active
3 Amfitritis Street Soterco Building, Nicosia 1087
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019

Ms Natalia Boyko

Ceased
3 Amfitritis Street, NicosiaCY1087
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Ceased 01 Oct 2019

Ms Natalia Boyko

Ceased
3 Amfitritis Street, NicosiaCY1087
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 November 2021
AAMDAAMD
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Corporate Director Company With Change Date
15 October 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Gazette Filings Brought Up To Date
12 December 2006
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Voluntary
12 December 2006
GAZ1(A)GAZ1(A)
Legacy
7 December 2006
652C652C
Legacy
1 November 2006
652a652a
Legacy
3 November 2005
88(2)R88(2)R
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
287Change of Registered Office
Legacy
3 November 2005
225Change of Accounting Reference Date
Incorporation Company
29 September 2005
NEWINCIncorporation