Background WavePink WaveYellow Wave

BAVARIAN SKY UK-D LIMITED (12616726)

BAVARIAN SKY UK-D LIMITED (12616726) is an active UK company. incorporated on 21 May 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAVARIAN SKY UK-D LIMITED has been registered for 5 years. Current directors include KYRIAKOPOULOS, Ioannis, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
12616726
Status
active
Type
ltd
Incorporated
21 May 2020
Age
5 years
Address
C/O Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KYRIAKOPOULOS, Ioannis, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAVARIAN SKY UK-D LIMITED

BAVARIAN SKY UK-D LIMITED is an active company incorporated on 21 May 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAVARIAN SKY UK-D LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12616726

LTD Company

Age

5 Years

Incorporated 21 May 2020

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 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

C/O Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard Third Floor London, EC2R 7AF,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Aug 21
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 21 May 2020

KYRIAKOPOULOS, Ioannis

Active
1 Kings Arms Yard, LondonEC2R 7AF
Born June 1974
Director
Appointed 04 Sept 2020

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 21 May 2020

WYNNE, Daniel Jonathan

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born September 1970
Director
Appointed 21 May 2020
Resigned 04 Sept 2020

Persons with significant control

1

Kings Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2020
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Resolution
2 June 2020
RESOLUTIONSResolutions
Memorandum Articles
2 June 2020
MAMA
Change Account Reference Date Company Current Shortened
29 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2020
NEWINCIncorporation