Background WavePink WaveYellow Wave

GOLD QUAY ASSETS LIMITED (08848990)

GOLD QUAY ASSETS LIMITED (08848990) is an active UK company. incorporated on 16 January 2014. 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.. GOLD QUAY ASSETS LIMITED has been registered for 12 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani, CHRISTOU, Christopher.

Company Number
08848990
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani, CHRISTOU, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD QUAY ASSETS LIMITED

GOLD QUAY ASSETS LIMITED is an active company incorporated on 16 January 2014 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.. GOLD QUAY ASSETS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08848990

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 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

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
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: 16 January 2014To: 31 August 2021
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
May 14
Loan Secured
Mar 15
Director Joined
Jul 19
Loan Secured
Aug 19
Loan Cleared
Oct 23
Funding Round
Apr 24
Capital Update
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 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 16 Jan 2014

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 16 Jul 2019

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 16 Jan 2014
Resigned 01 Feb 2026

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

52

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Memorandum Articles
2 May 2024
MAMA
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 April 2024
SH19Statement of Capital
Legacy
29 April 2024
CAP-SSCAP-SS
Legacy
29 April 2024
SH20SH20
Resolution
29 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 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
31 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
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
Change Account Reference Date Company Current Shortened
20 July 2015
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
31 March 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Incorporation Company
16 January 2014
NEWINCIncorporation