Company NameNetherlands-British Chamber Of Commerce(The)
Company StatusActive
Company Number00082384
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 1904(119 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Antoine Jan Macgiel Valk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusCurrent
Appointed14 December 2012(108 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wallside
Barbican
London
EC2Y 8BH
Director NameMr Stephen Huyton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(108 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMrs Alexandra Herina Carlota Kamerling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed15 November 2013(109 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMs Janet Patricia Poot
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed12 August 2016(111 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Owner, Interim Manager, Exec. Consultant
Country of ResidenceNetherlands
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Jorn Cristian Van Der Meer
Date of BirthMay 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed14 June 2018(113 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleGlobal Public & Government Affairs Manager
Country of ResidenceNetherlands
Correspondence Address21 Tweede Weteringsplantsoen
Amsterdam
1017 Zd
Director NameMr Phillip Eduard Souta
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(113 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleHead Of Uk Public Policy At Clifford Chance Llp
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street Upper Bank Street
London
E14 5JJ
Director NameMr Dennis Van Vugt
Date of BirthApril 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed15 January 2019(114 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThames Court Queenhithe
London
EC4V 3RL
Director NameMr Harry Brockhoff
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed20 June 2021(116 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMrs Panagotia Grivea
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed15 September 2021(116 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRetail
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMrs Heba Bevan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(117 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCeo & Founder
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Jan Arie De Kreij
Date of BirthMarch 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed25 March 1942(37 years, 5 months after company formation)
Appointment Duration72 years, 6 months (resigned 23 September 2014)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressWilheminaplein 2a
2243 He Wassenaar
The Netherlands
Director NameMr Richard Arthur Griffin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(86 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 1995)
RoleAccountant
Correspondence AddressWagenaarweg 18
The Hague 2597 Lp
Foreign
Director NameMr Kevin Kennedy
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(86 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1993)
RoleChairman & Managing Director
Correspondence AddressHill House Bute Avenue
Petersham
Richmond
Surrey
TW10 7AX
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(86 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 19 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Park Road
Richmond
Surrey
TW10 6NS
Director NameMr Neil Douglas Brown
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(86 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 1995)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressEshott, Heath Road
Horsell
Woking
Surrey
GU21 4DT
Director NamePaulus Edward Bongers
Date of BirthApril 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed13 July 1991(86 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 1996)
RoleChairman & Managing Director (Commercial)
Correspondence AddressProf Lorentzlaan 153
Zeist
The Netherlands
3707 He
Foreign
Director NameWilliam Holmes Davidson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(86 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 January 2001)
RoleConsultant
Correspondence AddressGothic Cottage 24 Russell Place
Edinburgh
Midlothian
EH5 3HW
Scotland
Director NameMr Robert Barrington Brooke
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(86 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 January 2001)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord House Ford Manor Road
Manor Road Dormansland
Lingfield
Surrey
RH7 6NZ
Secretary NameMr Alan Michael Jones
NationalityBritish
StatusResigned
Appointed13 July 1991(86 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 19 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Road
Richmond
Surrey
TW10 6NS
Director NameAlan Clive Butler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(88 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 July 1995)
RoleManager
Correspondence Address1 Campden Hill Gardens
London
W8 7AU
Director NamePeter Willem Holdijk
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed04 July 1995(90 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressBrackwood 86 Old Woking Road
West Byfleet
Surrey
KT14 6HU
Director NameRichard Johannes Aloysius De Lange
Date of BirthApril 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed04 July 1995(90 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1999)
RoleChairman & Managing Director
Correspondence AddressPatrijslaan 2
5737 Rm Lieshout
The Netherlands
Foreign
Director NameAndre Alan Donald King
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(90 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 October 2004)
RolePartner Business Management Se
Correspondence Address1 Highbury Grove Court
Highbury Grove
London
N5 2NG
Director NameStuart Rex Kingsley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(91 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address7 Marfleet Close
Great Shelford
Cambridge
CB2 5LA
Director NameNicholas Reginald Maurice Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(91 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 February 1997)
RolePublishing
Correspondence AddressDouble Cottage
Wilcot
Pewsey
Wiltshire
SN9 5NS
Director NameTheodorus Marenus Maria Gremmen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed19 May 1997(92 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 June 2005)
RoleManaging Director
Correspondence AddressWhite Gables Austenwood Lane
Gerrards Cross
Buckinghamshire
SL9 8NL
Director NameEric Romney Burgoyne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(92 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 1997)
RoleGeneral Manager
Correspondence AddressGrey Beams Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMichael John Cornish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(93 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 December 2006)
RoleConsultant
Correspondence AddressOaklands
London Lane, Sissinghurst
Cranbrook
Kent
TN17 2AP
Director NameMr Richard Cecil Greenhalgh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(94 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 June 2003)
RoleChairman
Country of ResidenceEngland
Correspondence Address29 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr David Herbert Jordan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(94 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Droveway
Haywards Heath
West Sussex
RH16 1LL
Director NameRoel Meint Jelle Huisman
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed04 September 2002(97 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 January 2013)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressLinnaeusstraat 4
Ijmuiden
Noord Holland
1973 Rx
The Netherlands
Director NameChristopher Neil Cannon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(98 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2004)
RoleChartered Quantity Surveyor
Correspondence Address2 Waterford House
Thorney Mill Road
West Drayton
Middlesex
UB7 7DL
Director NameMr Joseph Stuart Garwood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(100 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Lycrome Road
Chesham
Bucks
HP5 3LA
Director NameMrs Rebecca Hilliard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(109 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bailey Close
Windsor
Berkshire
SL4 3RD
Secretary NameMr Michiel Van Deursen
StatusResigned
Appointed18 July 2014(109 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 August 2022)
RoleCompany Director
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Erik Van Den Brink
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2020(116 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY

Contact

Websitenbcc.co.uk
Email address[email protected]
Telephone03333440799
Telephone regionUnknown

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£183,897
Net Worth£11,240
Cash£117,108
Current Liabilities£171,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

31 December 2020Director's details changed for Mr Antoine Jan Macgiel Valk on 1 February 2020 (2 pages)
15 October 2020Appointment of Mr Erik Van Den Brink as a director on 2 October 2020 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (17 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 December 2018 (17 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Robbert Paul Van De Kar as a director on 15 January 2019 (1 page)
15 January 2019Appointment of Mr Dennis Van Vugt as a director on 15 January 2019 (2 pages)
26 November 2018Appointment of Mr Phillip Eduard Souta as a director on 21 September 2018 (2 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (27 pages)
8 August 2018Notification of a person with significant control statement (2 pages)
23 July 2018Appointment of Mr Jorn Cristian Van Der Meer as a director on 14 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
26 July 2017Confirmation statement made on 6 July 2017 with no updates (2 pages)
26 July 2017Cessation of Anton Valk as a person with significant control on 6 July 2017 (2 pages)
26 July 2017Cessation of Anton Valk as a person with significant control on 6 July 2017 (2 pages)
26 July 2017Confirmation statement made on 6 July 2017 with no updates (2 pages)
6 February 2017Amended total exemption full accounts made up to 31 December 2015 (15 pages)
6 February 2017Amended total exemption full accounts made up to 31 December 2015 (15 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
15 August 2016Appointment of Ms Janet Patricia Poot as a director on 12 August 2016 (2 pages)
15 August 2016Appointment of Ms Janet Patricia Poot as a director on 12 August 2016 (2 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
18 March 2016Appointment of Mr Robbert Paul Van De Kar as a director on 17 March 2016 (2 pages)
18 March 2016Termination of appointment of Tessa Quirine Kits as a director on 17 March 2016 (1 page)
18 March 2016Termination of appointment of Tessa Quirine Kits as a director on 17 March 2016 (1 page)
18 March 2016Appointment of Mr Robbert Paul Van De Kar as a director on 17 March 2016 (2 pages)
4 November 2015Accounts for a small company made up to 31 December 2014 (31 pages)
4 November 2015Accounts for a small company made up to 31 December 2014 (31 pages)
1 September 2015Termination of appointment of Rebecca Hilliard as a director on 1 August 2015 (1 page)
1 September 2015Termination of appointment of Rebecca Hilliard as a director on 1 August 2015 (1 page)
1 September 2015Termination of appointment of Rebecca Hilliard as a director on 1 August 2015 (1 page)
20 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
20 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
20 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
27 November 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
27 November 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
30 October 2014Termination of appointment of Jan Arie De Kreij as a director on 23 September 2014 (1 page)
30 October 2014Termination of appointment of Jan Arie De Kreij as a director on 23 September 2014 (1 page)
30 October 2014Termination of appointment of Andre Christiaan Kofman as a director on 23 September 2014 (1 page)
30 October 2014Termination of appointment of Andre Christiaan Kofman as a director on 23 September 2014 (1 page)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
29 August 2014Appointment of Mr Michiel Van Deursen as a secretary on 18 July 2014 (2 pages)
29 August 2014Appointment of Mr Michiel Van Deursen as a secretary on 18 July 2014 (2 pages)
15 July 2014Director's details changed for Mrs Rebecca Hilliard on 1 July 2014 (2 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (10 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (10 pages)
15 July 2014Director's details changed for Mrs Rebecca Hilliard on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mrs Rebecca Hilliard on 1 July 2014 (2 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (10 pages)
16 April 2014Appointment of Mrs Tessa Quirine Kits as a director (2 pages)
16 April 2014Appointment of Mrs Tessa Quirine Kits as a director (2 pages)
15 April 2014Appointment of Mrs Rebecca Hilliard as a director (2 pages)
15 April 2014Appointment of Mrs Rebecca Hilliard as a director (2 pages)
22 November 2013Appointment of Mrs Alexandra Kamerling as a director (2 pages)
22 November 2013Appointment of Mrs Alexandra Kamerling as a director (2 pages)
29 August 2013Appointment of Mr Stephen Huyton as a director (2 pages)
29 August 2013Termination of appointment of Hendrik Lafebre as a director (1 page)
29 August 2013Appointment of Mr Stephen Huyton as a director (2 pages)
29 August 2013Termination of appointment of Hendrik Lafebre as a director (1 page)
27 August 2013Annual return made up to 6 July 2013 no member list (7 pages)
27 August 2013Termination of appointment of Alan Jones as a director (1 page)
27 August 2013Annual return made up to 6 July 2013 no member list (7 pages)
27 August 2013Annual return made up to 6 July 2013 no member list (7 pages)
27 August 2013Register inspection address has been changed from Imperial House, 6Th Floor 15-19 Kingsway London WC2B 6UN United Kingdom (1 page)
27 August 2013Termination of appointment of Alan Jones as a director (1 page)
27 August 2013Register inspection address has been changed from Imperial House, 6Th Floor 15-19 Kingsway London WC2B 6UN United Kingdom (1 page)
30 July 2013Full accounts made up to 31 December 2012 (28 pages)
30 July 2013Full accounts made up to 31 December 2012 (28 pages)
18 June 2013Termination of appointment of Alan Jones as a secretary (1 page)
18 June 2013Termination of appointment of Jan Wille as a director (1 page)
18 June 2013Termination of appointment of Jan Wille as a director (1 page)
18 June 2013Termination of appointment of Alan Jones as a secretary (1 page)
17 January 2013Termination of appointment of Roel Huisman as a director (1 page)
17 January 2013Termination of appointment of Roel Huisman as a director (1 page)
15 January 2013Appointment of Mr Antoine Jan Macgiel Valk as a director (2 pages)
15 January 2013Appointment of Mr Antoine Jan Macgiel Valk as a director (2 pages)
5 November 2012Full accounts made up to 31 December 2011 (37 pages)
5 November 2012Full accounts made up to 31 December 2011 (37 pages)
15 August 2012Registered office address changed from Imperial House,6Th Floor 15-19 Kingsway London WC2B 6UN on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Imperial House,6Th Floor 15-19 Kingsway London WC2B 6UN on 15 August 2012 (1 page)
6 August 2012Annual return made up to 6 July 2012 no member list (8 pages)
6 August 2012Annual return made up to 6 July 2012 no member list (8 pages)
6 August 2012Annual return made up to 6 July 2012 no member list (8 pages)
12 January 2012Termination of appointment of Vincent Knoops as a director (1 page)
12 January 2012Termination of appointment of Vincent Knoops as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
3 August 2011Appointment of Mr Andrew David Knoyle Wood as a director (2 pages)
3 August 2011Annual return made up to 6 July 2011 no member list (9 pages)
3 August 2011Annual return made up to 6 July 2011 no member list (9 pages)
3 August 2011Annual return made up to 6 July 2011 no member list (9 pages)
3 August 2011Appointment of Mr Andrew David Knoyle Wood as a director (2 pages)
1 November 2010Full accounts made up to 31 December 2009 (26 pages)
1 November 2010Full accounts made up to 31 December 2009 (26 pages)
7 October 2010Appointment of Mr Jan Hendrik Wille as a director (2 pages)
7 October 2010Appointment of Mr Jan Hendrik Wille as a director (2 pages)
13 September 2010Termination of appointment of Joseph Garwood as a director (1 page)
13 September 2010Termination of appointment of Joseph Garwood as a director (1 page)
16 July 2010Annual return made up to 6 July 2010 no member list (7 pages)
16 July 2010Annual return made up to 6 July 2010 no member list (7 pages)
16 July 2010Annual return made up to 6 July 2010 no member list (7 pages)
15 July 2010Termination of appointment of Joseph Vranken as a director (1 page)
15 July 2010Director's details changed for Vincent Albertus Maria Knoops on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Roel Meint Jelle Huisman on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Vincent Albertus Maria Knoops on 1 January 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Joseph Jacob Johannes Vranken on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Mr Joseph Stuart Garwood on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Vincent Albertus Maria Knoops on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Alan Michael Jones on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Andre Christiaan Kofman on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Mr Joseph Stuart Garwood on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Jan Arie De Kreij on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Andre Christiaan Kofman on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Andre Christiaan Kofman on 1 January 2010 (2 pages)
15 July 2010Termination of appointment of Philip Paterson as a director (1 page)
15 July 2010Director's details changed for Alan Michael Jones on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Jan Arie De Kreij on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Joseph Jacob Johannes Vranken on 1 January 2010 (2 pages)
15 July 2010Termination of appointment of Philip Paterson as a director (1 page)
15 July 2010Termination of appointment of Philip Paterson as a director (1 page)
15 July 2010Director's details changed for Mr Joseph Stuart Garwood on 1 January 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Joseph Jacob Johannes Vranken on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Roel Meint Jelle Huisman on 1 January 2010 (2 pages)
15 July 2010Termination of appointment of Philip Paterson as a director (1 page)
15 July 2010Director's details changed for Jan Arie De Kreij on 1 January 2010 (2 pages)
15 July 2010Termination of appointment of Joseph Vranken as a director (1 page)
15 July 2010Director's details changed for Roel Meint Jelle Huisman on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Alan Michael Jones on 1 January 2010 (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (21 pages)
15 October 2009Full accounts made up to 31 December 2008 (21 pages)
14 August 2009Appointment terminated director christine ourmieres (1 page)
14 August 2009Appointment terminated director mark rutten (1 page)
14 August 2009Appointment terminated director christine ourmieres (1 page)
14 August 2009Appointment terminated director mark rutten (1 page)
11 August 2009Annual return made up to 06/07/09 (5 pages)
11 August 2009Annual return made up to 06/07/09 (5 pages)
15 September 2008Full accounts made up to 31 December 2007 (22 pages)
15 September 2008Full accounts made up to 31 December 2007 (22 pages)
4 August 2008Annual return made up to 06/07/08 (5 pages)
4 August 2008Annual return made up to 06/07/08 (5 pages)
17 July 2008Director appointed mrs christine ourmieres (1 page)
17 July 2008Director appointed mrs christine ourmieres (1 page)
16 July 2008Annual return made up to 06/07/07 (5 pages)
16 July 2008Registered office changed on 16/07/2008 from imperial house 7TH floor 15-19 kingsway london WC2B 6UN (1 page)
16 July 2008Annual return made up to 06/07/07 (5 pages)
16 July 2008Registered office changed on 16/07/2008 from imperial house 7TH floor 15-19 kingsway london WC2B 6UN (1 page)
28 May 2008Director appointed mr mark piet rutten (1 page)
28 May 2008Director appointed mr mark piet rutten (1 page)
27 May 2008Appointment terminated director rob marijnen (1 page)
27 May 2008Appointment terminated director rob marijnen (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
27 July 2007Full accounts made up to 31 December 2006 (21 pages)
27 July 2007Full accounts made up to 31 December 2006 (21 pages)
20 July 2007Director resigned (1 page)
20 July 2007Annual return made up to 21/06/07 (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Annual return made up to 21/06/07 (3 pages)
14 September 2006Full accounts made up to 31 December 2005 (22 pages)
14 September 2006Full accounts made up to 31 December 2005 (22 pages)
24 August 2006Annual return made up to 21/06/06 (3 pages)
24 August 2006Annual return made up to 21/06/06 (3 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
8 August 2005Annual return made up to 21/06/05 (7 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (22 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (22 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Annual return made up to 21/06/05 (7 pages)
8 August 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (21 pages)
3 November 2004Full accounts made up to 31 December 2003 (21 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
2 August 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2004Auditor's resignation (1 page)
13 July 2004Auditor's resignation (1 page)
26 January 2004Registered office changed on 26/01/04 from: the dutch house 307/308 high holborn london WC1V 7LS (1 page)
26 January 2004Registered office changed on 26/01/04 from: the dutch house 307/308 high holborn london WC1V 7LS (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Annual return made up to 13/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 August 2003Full accounts made up to 31 December 2002 (22 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Annual return made up to 13/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 August 2003Director resigned (1 page)
15 August 2003Full accounts made up to 31 December 2002 (22 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
8 September 2002Full accounts made up to 31 December 2001 (21 pages)
8 September 2002Full accounts made up to 31 December 2001 (21 pages)
27 July 2002Annual return made up to 13/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 July 2002Annual return made up to 13/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
25 September 2001Full accounts made up to 31 December 2000 (22 pages)
25 September 2001Full accounts made up to 31 December 2000 (22 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Annual return made up to 13/07/01 (8 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Annual return made up to 13/07/01 (8 pages)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
30 January 2001Full accounts made up to 31 December 1999 (23 pages)
30 January 2001Full accounts made up to 31 December 1999 (23 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (3 pages)
11 August 2000Director resigned (1 page)
11 August 2000Annual return made up to 13/07/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2000Director resigned (1 page)
11 August 2000Annual return made up to 13/07/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (3 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (25 pages)
6 October 1999Full accounts made up to 31 December 1998 (25 pages)
12 August 1999Annual return made up to 13/07/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 August 1999Annual return made up to 13/07/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
6 August 1998Full accounts made up to 31 December 1997 (20 pages)
6 August 1998Annual return made up to 13/07/98 (12 pages)
6 August 1998Annual return made up to 13/07/98 (12 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Full accounts made up to 31 December 1997 (20 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
13 August 1997Annual return made up to 13/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Annual return made up to 13/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
13 August 1997Full accounts made up to 31 December 1996 (24 pages)
13 August 1997Full accounts made up to 31 December 1996 (24 pages)
13 August 1997New director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Full accounts made up to 31 December 1995 (28 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Full accounts made up to 31 December 1995 (28 pages)
8 August 1996Annual return made up to 13/07/96
  • 363(288) ‐ Director resigned
(10 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Annual return made up to 13/07/96
  • 363(288) ‐ Director resigned
(10 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
17 January 1996Full accounts made up to 31 December 1994 (28 pages)
17 January 1996Full accounts made up to 31 December 1994 (28 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
10 August 1995Annual return made up to 13/07/95
  • 363(288) ‐ Director resigned
(10 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Annual return made up to 13/07/95
  • 363(288) ‐ Director resigned
(10 pages)
25 October 1904Incorporation (28 pages)
25 October 1904Incorporation (28 pages)