CYPRESS OVERSEAS CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CYPRESS OVERSEAS CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09355559

Incorporation date

15/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

2 Albert Place, Unitec House, London N3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2014)
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/04/2023
Termination of appointment of Stefano Fabbri as a director on 2023-04-04
dot icon04/04/2023
Notification of Maurizio Chiavari as a person with significant control on 2023-04-04
dot icon04/04/2023
Cessation of Stefano Fabbri as a person with significant control on 2023-04-04
dot icon04/04/2023
Registered office address changed from 4th Floor, Lawford House Albert Place London N3 1QB England to 2 2 Albert Place Unitec House London N3 1QB on 2023-04-04
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon04/04/2023
Registered office address changed from 2 2 Albert Place Unitec House London N3 1QB England to 2 Albert Place Unitec House London N3 1QB on 2023-04-04
dot icon03/04/2023
Micro company accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon12/05/2021
Micro company accounts made up to 2019-12-31
dot icon03/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon27/02/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon20/12/2019
Appointment of Mr Maurizio Chiavari as a director on 2019-12-09
dot icon13/10/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Termination of appointment of Fabrizio Galli as a director on 2019-07-31
dot icon08/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon19/11/2018
Appointment of Mr Stefano Fabbri as a director on 2018-11-16
dot icon05/11/2018
Registered office address changed from Suite 8Bv Britannia House Leagrave Road Luton LU3 1RJ England to 4th Floor, Lawford House Albert Place London N3 1QB on 2018-11-05
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon26/11/2017
Termination of appointment of Stefano Fabbri as a director on 2017-11-24
dot icon26/11/2017
Appointment of Mr Fabrizio Galli as a director on 2017-11-24
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/05/2017
Registered office address changed from C/O International Tax Advisors Limited Office N. 11 5 Indescon Square London E14 9DQ England to Suite 8Bv Britannia House Leagrave Road Luton LU3 1RJ on 2017-05-02
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/10/2016
Registered office address changed from Ground Floor 4 Cam Road London E15 2SN England to C/O International Tax Advisors Limited Office N. 11 5 Indescon Square London E14 9DQ on 2016-10-22
dot icon26/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/08/2016
Director's details changed for Mr Stefano Fabbri on 2016-08-16
dot icon28/06/2016
Registered office address changed from 903 15 Indescon Square London E14 9EZ England to Ground Floor 4 Cam Road London E15 2SN on 2016-06-28
dot icon21/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon21/03/2016
Appointment of Mr Stefano Fabbri as a director on 2016-01-01
dot icon21/03/2016
Termination of appointment of Mirko Boagno as a director on 2016-01-01
dot icon02/02/2016
Registered office address changed from 9 Trinity Court 138 Westbourne Terrace London W2 6QD to 903 15 Indescon Square London E14 9EZ on 2016-02-02
dot icon25/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon25/02/2015
Register inspection address has been changed to 9 Trinity Court 138 Westbourne Terrace London W2 6QD
dot icon24/02/2015
Registered office address changed from C/O Skybridge Capital Ltd Po Box 68 One Kingdom Street One Kingdom Street London W2 6BD England to 9 Trinity Court 138 Westbourne Terrace London W2 6QD on 2015-02-24
dot icon15/12/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.10K
-
0.00
-
-
2022
1
21.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chiavari, Maurizio
Director
09/12/2019 - Present
4
Mr Stefano Fabbri
Director
16/11/2018 - 04/04/2023
72

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYPRESS OVERSEAS CAPITAL LIMITED

CYPRESS OVERSEAS CAPITAL LIMITED is an(a) Active company incorporated on 15/12/2014 with the registered office located at 2 Albert Place, Unitec House, London N3 1QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYPRESS OVERSEAS CAPITAL LIMITED?

toggle

CYPRESS OVERSEAS CAPITAL LIMITED is currently Active. It was registered on 15/12/2014 .

Where is CYPRESS OVERSEAS CAPITAL LIMITED located?

toggle

CYPRESS OVERSEAS CAPITAL LIMITED is registered at 2 Albert Place, Unitec House, London N3 1QB.

What does CYPRESS OVERSEAS CAPITAL LIMITED do?

toggle

CYPRESS OVERSEAS CAPITAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CYPRESS OVERSEAS CAPITAL LIMITED?

toggle

The latest filing was on 31/03/2025: Micro company accounts made up to 2024-06-30.