Background WavePink WaveYellow Wave

ARTIFEX GROUP LIMITED (10783195)

ARTIFEX GROUP LIMITED (10783195) is a dissolved UK company. incorporated on 22 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARTIFEX GROUP LIMITED has been registered for 8 years. Current directors include VILLEVET, Sebastien Georges Charles.

Company Number
10783195
Status
dissolved
Type
ltd
Incorporated
22 May 2017
Age
8 years
Address
4-5 Gough Square, London, EC4A 3DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VILLEVET, Sebastien Georges Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIFEX GROUP LIMITED

ARTIFEX GROUP LIMITED is an dissolved company incorporated on 22 May 2017 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. ARTIFEX GROUP LIMITED was registered 8 years ago.(SIC: 68100)

Status

dissolved

Active since 8 years ago

Company No

10783195

LTD Company

Age

8 Years

Incorporated 22 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 25 September 2023 (2 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 March 2023 (3 years ago)
Submitted on 17 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

ENDLESS RHYTHM LIMITED
From: 22 May 2017To: 17 April 2018
Contact
Address

4-5 Gough Square London, EC4A 3DE,

Previous Addresses

22 Gilbert Street London W1K 5EJ England
From: 14 April 2018To: 18 September 2020
Artifex Group 22 Gilbert Street London W1K 5EJ England
From: 14 April 2018To: 14 April 2018
Flat 6 55 Grafton Road London NW5 3EL United Kingdom
From: 22 May 2017To: 14 April 2018
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jan 18
Director Joined
Apr 18
Loan Cleared
Dec 18
Loan Secured
Jun 20
Director Left
Sept 20
New Owner
Sept 20
Loan Secured
May 22
Loan Cleared
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VILLEVET, Sebastien Georges Charles

Active
Gough Square, LondonEC4A 3DE
Born April 1985
Director
Appointed 01 Feb 2018

KVACH, Maryia

Resigned
Gough Square, LondonEC4A 3DE
Born August 1987
Director
Appointed 22 May 2017
Resigned 01 Jun 2020

Persons with significant control

2

Mr Sebastien Georges Charles Villevet

Active
Gilbert Street, LondonW1K 5EJ
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2020

Mrs Maryia Kvach

Active
Gough Square, LondonEC4A 3DE
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 22 May 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Compulsory
14 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
20 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2018
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Incorporation Company
22 May 2017
NEWINCIncorporation