Background WavePink WaveYellow Wave

UK INVESTMENT COMPANY 211 HOLDCO LIMITED (11469226)

UK INVESTMENT COMPANY 211 HOLDCO LIMITED (11469226) is an active UK company. incorporated on 17 July 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 211 HOLDCO LIMITED has been registered for 7 years. Current directors include KASSIANOS, Eleftherios.

Company Number
11469226
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
Holiday Inn London Heathrow M4 J4, 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 211 HOLDCO LIMITED

UK INVESTMENT COMPANY 211 HOLDCO LIMITED is an active company incorporated on 17 July 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 211 HOLDCO LIMITED was registered 7 years ago.(SIC: 64209, 82990)

Status

active

Active since 7 years ago

Company No

11469226

LTD Company

Age

7 Years

Incorporated 17 July 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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Holiday Inn London Heathrow M4 J4 Sipson Road 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 United Kingdom EC4R 1AG United Kingdom
From: 30 July 2020To: 26 March 2021
5 New Street Square London EC4A 3TW United Kingdom
From: 17 July 2018To: 30 July 2020
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Secured
Feb 19
Director Left
Aug 19
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Jul 20
Loan Cleared
Jul 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SOORIAH, Ramsamy

Active
Sipson Road, West DraytonUB7 0JU
Secretary
Appointed 24 Mar 2021

KASSIANOS, Eleftherios

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

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Queen Street Place, LondonEC4R 1AG
Corporate secretary
Appointed 24 Oct 2018
Resigned 24 Mar 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 17 Jul 2018
Resigned 24 Oct 2018

BEVERIDGE, David Mark Andrew

Resigned
Queen Street, LondonEC4R 1AG
Born August 1959
Director
Appointed 13 Aug 2019
Resigned 19 Jun 2020

EFRATI, Gideon

Resigned
New Street Square, LondonEC4A 3TW
Born June 1956
Director
Appointed 17 Jul 2018
Resigned 08 Jul 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 17 Jul 2018
Resigned 18 Jul 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 17 Jul 2018
Resigned 18 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
West DraytonUB7 0JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 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 17 Jul 2018
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Resolution
11 August 2023
RESOLUTIONSResolutions
Memorandum Articles
10 August 2023
MAMA
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2020
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
Change Account Reference Date Company Previous Extended
16 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 July 2018
NEWINCIncorporation