Background WavePink WaveYellow Wave

KARPATHIOS COMMERCIAL PROPERTY INVESTMENTS LIMITED (08304699)

KARPATHIOS COMMERCIAL PROPERTY INVESTMENTS LIMITED (08304699) is an active UK company. incorporated on 22 November 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KARPATHIOS COMMERCIAL PROPERTY INVESTMENTS LIMITED has been registered for 13 years. Current directors include JUKES, Simon George Shaw, KARPATHIOS, Theophilos.

Company Number
08304699
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JUKES, Simon George Shaw, KARPATHIOS, Theophilos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARPATHIOS COMMERCIAL PROPERTY INVESTMENTS LIMITED

KARPATHIOS COMMERCIAL PROPERTY INVESTMENTS LIMITED is an active company incorporated on 22 November 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KARPATHIOS COMMERCIAL PROPERTY INVESTMENTS LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08304699

LTD Company

Age

13 Years

Incorporated 22 November 2012

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 5 September 2025 (7 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

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 22 November 2012To: 17 September 2019
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Aug 20
Owner Exit
Apr 21
Director Joined
May 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JUKES, Simon George Shaw

Active
30 Orange Street, LondonWC2H 7HF
Born October 1969
Director
Appointed 09 May 2023

KARPATHIOS, Theophilos

Active
30 Orange Street, LondonWC2H 7HF
Born June 1963
Director
Appointed 22 Nov 2012

KARPATHIOS, Gabrielle Nora

Resigned
30 Orange Street, LondonWC2H 7HF
Born June 1968
Director
Appointed 22 Nov 2012
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Gabrielle Nora Karpathios

Ceased
30 Orange Street, LondonWC2H 7HF
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Theophilos Karpathios

Active
30 Orange Street, LondonWC2H 7HF
Born June 1963

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
18 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Incorporation Company
22 November 2012
NEWINCIncorporation