Background WavePink WaveYellow Wave

OLIVE UK HOLDCO LIMITED (13182569)

OLIVE UK HOLDCO LIMITED (13182569) is a dissolved UK company. incorporated on 5 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OLIVE UK HOLDCO LIMITED has been registered for 5 years. Current directors include HOJLO, Christopher John, KARPUKHINA, Seda Yalcinkaya.

Company Number
13182569
Status
dissolved
Type
ltd
Incorporated
5 February 2021
Age
5 years
Address
25 St. George Street, London, W1S 1FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOJLO, Christopher John, KARPUKHINA, Seda Yalcinkaya
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE UK HOLDCO LIMITED

OLIVE UK HOLDCO LIMITED is an dissolved company incorporated on 5 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OLIVE UK HOLDCO LIMITED was registered 5 years ago.(SIC: 70100)

Status

dissolved

Active since 5 years ago

Company No

13182569

LTD Company

Age

5 Years

Incorporated 5 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 3 March 2021 (5 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 2307 LIMITED
From: 5 February 2021To: 4 March 2021
Contact
Address

25 St. George Street London, W1S 1FS,

Previous Addresses

10 Snow Hill London EC1A 2AL England
From: 5 February 2021To: 3 March 2021
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Jan 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOJLO, Christopher John

Active
St. George Street, LondonW1S 1FS
Born December 1972
Director
Appointed 03 Mar 2021

KARPUKHINA, Seda Yalcinkaya

Active
St. George Street, LondonW1S 1FS
Born June 1973
Director
Appointed 03 Mar 2021

YATES, William John

Resigned
St. George Street, LondonW1S 1FS
Born February 1981
Director
Appointed 05 Feb 2021
Resigned 03 Mar 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 05 Feb 2021
Resigned 03 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022
W 57th St, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 01 Jan 2022
LondonEC1A 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

18

Gazette Dissolved Voluntary
28 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 April 2022
DS01DS01
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Incorporation Company
5 February 2021
NEWINCIncorporation