Background WavePink WaveYellow Wave

STELAKIS FINANCE LIMITED (10745159)

STELAKIS FINANCE LIMITED (10745159) is an active UK company. incorporated on 27 April 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STELAKIS FINANCE LIMITED has been registered for 8 years. Current directors include IOANNOU, Stylianos Xenofon.

Company Number
10745159
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
Suite One, London, N14 6JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IOANNOU, Stylianos Xenofon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELAKIS FINANCE LIMITED

STELAKIS FINANCE LIMITED is an active company incorporated on 27 April 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STELAKIS FINANCE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10745159

LTD Company

Age

8 Years

Incorporated 27 April 2017

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 11 April 2025 (1 year 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

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Suite One 1 Old Court Mews, 311 Chase Road London, N14 6JS,

Previous Addresses

1 Old Court Mews, 311a Chase Road London N14 6JS United Kingdom
From: 27 April 2017To: 22 April 2024
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
New Owner
Feb 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

IOANNOU, Stylianos Xenofon

Active
Chase Road, LondonN14 6JS
Born August 1988
Director
Appointed 27 Apr 2017

Persons with significant control

4

2 Active
2 Ceased
Old Court Mews, LondonN14 6JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2021
Green Lanes, LondonN21 3RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2021

Mr Stephen Eros Demetriou

Ceased
Onslow Gardens, LondonN21 1EA
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2021
Ceased 09 Apr 2021

Mr Stylianos Xenofon Ioannou

Ceased
Chase Road, LondonN14 6JS
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Incorporation Company
27 April 2017
NEWINCIncorporation