Company NameGeorge Spyrou Ltd
Company StatusActive
Company Number08894382
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Merwede Panagakou
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandoson Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr George Spyrou
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Sandoson Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameEvangelos Alexandros Spyrou
Date of BirthJanuary 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1George Spyrou
51.00%
Ordinary
49 at £1Merwede Panagakou
49.00%
Ordinary

Financials

Year2014
Net Worth£8,770
Cash£26,620
Current Liabilities£33,179

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

1 March 2021Micro company accounts made up to 31 May 2020 (6 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
27 February 2020Change of share class name or designation (2 pages)
27 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 February 2020Confirmation statement made on 13 February 2020 with updates (6 pages)
17 December 2019Micro company accounts made up to 31 May 2019 (6 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 March 2015Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
5 March 2015Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Director's details changed for Mrs Merwede Panagakou on 13 February 2015 (2 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Director's details changed for Mrs Merwede Panagakou on 13 February 2015 (2 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(29 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(29 pages)