Background WavePink WaveYellow Wave

UK INVESTMENT COMPANY 210 LIMITED (11143380)

UK INVESTMENT COMPANY 210 LIMITED (11143380) is an active UK company. incorporated on 10 January 2018. with registered office in West Drayton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. UK INVESTMENT COMPANY 210 LIMITED has been registered for 8 years. Current directors include KASSIANOS, Eleftherios.

Company Number
11143380
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
Holiday Inn London Heathrow M4 J4 Sipson Road, West Drayton, UB7 0JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KASSIANOS, Eleftherios
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK INVESTMENT COMPANY 210 LIMITED

UK INVESTMENT COMPANY 210 LIMITED is an active company incorporated on 10 January 2018 with the registered office located in West Drayton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. UK INVESTMENT COMPANY 210 LIMITED was registered 8 years ago.(SIC: 64209, 82990)

Status

active

Active since 8 years ago

Company No

11143380

LTD Company

Age

8 Years

Incorporated 10 January 2018

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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Holiday Inn London Heathrow M4 J4 Sipson Road Sipson West Drayton, UB7 0JU,

Previous Addresses

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom
From: 29 March 2021To: 12 April 2021
Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom
From: 26 March 2021To: 29 March 2021
10 Queen Street Place London EC4R 1AG United Kingdom
From: 19 July 2018To: 26 March 2021
5 New Street Square London EC4A 3TW United Kingdom
From: 10 January 2018To: 19 July 2018
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Loan Secured
Apr 18
Director Joined
Jan 19
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jul 20
Loan Cleared
Jul 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KASSIANOS, Eleftherios

Active
Sipson Road, West DraytonUB7 0JU
Born August 1973
Director
Appointed 19 Jun 2020

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 10 Jan 2018
Resigned 12 Jan 2018

BEVERIDGE, David Mark Andrew

Resigned
Queen Street Place, LondonEC4R 1AG
Born August 1959
Director
Appointed 14 Sept 2018
Resigned 19 Jun 2020

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 10 Jan 2018
Resigned 12 Jan 2018

EFRATI, Gideon

Resigned
Queen Street Place, LondonEC4R 1AG
Born June 1956
Director
Appointed 12 Jan 2018
Resigned 08 Jul 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 10 Jan 2018
Resigned 12 Jan 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 10 Jan 2018
Resigned 12 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Amir Dayan

Active
Sipson Road, West DraytonUB7 0JU
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2018
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 January 2018
NEWINCIncorporation