Background WavePink WaveYellow Wave

CASTLE EXCHANGE BUILDING LIMITED (09710433)

CASTLE EXCHANGE BUILDING LIMITED (09710433) is an active UK company. incorporated on 30 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CASTLE EXCHANGE BUILDING LIMITED has been registered for 10 years. Current directors include DIMITRIADIS, Christos.

Company Number
09710433
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
60 Welbeck Street, London, W1G 9XB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIMITRIADIS, Christos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE EXCHANGE BUILDING LIMITED

CASTLE EXCHANGE BUILDING LIMITED is an active company incorporated on 30 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CASTLE EXCHANGE BUILDING LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09710433

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

60 Welbeck Street London, W1G 9XB,

Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Share Issue
Sept 18
Director Joined
Aug 20
Owner Exit
Aug 20
New Owner
Jan 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Oct 23
Owner Exit
Oct 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Oct 24
New Owner
May 25
Owner Exit
May 25
Owner Exit
May 25
New Owner
Jun 25
New Owner
Jun 25
1
Funding
5
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DIMITRIADIS, Christos

Active
Welbeck Street, LondonW1G 9XB
Born January 1971
Director
Appointed 06 Dec 2017

HAVIARAS, Loucas

Resigned
Welbeck Street, LondonW1G 9XB
Born January 1983
Director
Appointed 30 Jul 2015
Resigned 06 Dec 2017

LAVRUT, Denis Samuel

Resigned
Welbeck Street, LondonW1G 9XB
Born March 1970
Director
Appointed 03 Mar 2020
Resigned 28 Oct 2024

PHILIPPOU, Michalis

Resigned
Welbeck Street, LondonW1G 9XB
Born September 1974
Director
Appointed 30 Jul 2015
Resigned 06 Dec 2017

Persons with significant control

9

4 Active
5 Ceased

Mr Arno Anton Sprenger

Active
Welbeck Street, LondonW1G 9XB
Born February 1973

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2024

Mr Alexander James Baker

Active
Welbeck Street, LondonW1G 9XB
Born May 1985

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2024

Mrs Edeltraud Beck

Active
Welbeck Street, LondonW1G 9XB
Born November 1967

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2024

Mrs Alicia Dimitrova

Ceased
Welbeck Street, LondonW1G 9XB
Born October 1988

Nature of Control

Significant influence or control as trust
Notified 23 Nov 2022
Ceased 05 Sept 2024

Mr Christian Gort

Ceased
Welbeck Street, LondonW1G 9XB
Born October 1978

Nature of Control

Significant influence or control as trust
Notified 03 Mar 2020
Ceased 05 Sept 2024

Mr Andrew Baker

Ceased
Welbeck Street, LondonW1G 9XB
Born December 1960

Nature of Control

Significant influence or control as trust
Notified 03 Mar 2020
Ceased 23 Nov 2022

Mr Arno Sprenger

Ceased
Welbeck Street, LondonW1G 9XB
Born February 1973

Nature of Control

Significant influence or control as trust
Notified 03 Mar 2020
Ceased 03 Mar 2020

Mr Michael Repolusk

Active
Welbeck Street, LondonW1G 9XB
Born May 1966

Nature of Control

Significant influence or control as trust
Notified 03 Mar 2020

Mr Yehuda Barashi

Ceased
120 St Ursula Street, Valletta Vlt 1236
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

51

Resolution
16 December 2025
RESOLUTIONSResolutions
Memorandum Articles
16 December 2025
MAMA
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
6 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 August 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
20 September 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Memorandum Articles
6 September 2018
MAMA
Resolution
6 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Incorporation Company
30 July 2015
NEWINCIncorporation