Company NameBang & Olufsen U.K. Limited
Company StatusActive
Company Number00157371
CategoryPrivate Limited Company
Incorporation Date25 July 1919(104 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameLine Koehler Ljungdahl
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed25 February 2015(95 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleSenior Director, Global General Counsel
Country of ResidenceDenmark
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameEli Ivan Hornstrup
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed01 May 2019(99 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJesper HejselbÆK
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed03 February 2020(100 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Ronald Arthur Ring
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(72 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Georgian Close
Abbeydale
Gloucester
Gloucestershire
GL4 5DG
Wales
Director NameMr John Humphrey Portlock
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(72 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleRetired
Correspondence Address12 Drakes Place
Cheltenham
Gloucestershire
GL50 2JF
Wales
Director NameMr Anders Knutsen
Date of BirthMay 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed18 December 1991(72 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address7600 Struer
Struer
Foreign
Director NameJohn Gareth Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(72 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilgeddin House
Pant Y Goetre
Abergavenny
Monmouthshire
NP7 9BB
Wales
Secretary NameMr Ronald Arthur Ring
NationalityBritish
StatusResigned
Appointed18 December 1991(72 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Georgian Close
Abbeydale
Gloucester
Gloucestershire
GL4 5DG
Wales
Director NameExecutive Vice President Ebbe Pelle Jacobsen
Date of BirthJune 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed26 August 1992(73 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 September 1995)
RoleExecutive Vice President Sales & Marketing
Correspondence AddressGoersrother Weg 1
6270 Idstein
Nieder-Auroff
Germany
Director NameExecutive Vice President Poul Plougmann Laursen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed26 August 1992(73 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 August 1996)
RoleExecutive Vice President Finance & Organization
Correspondence AddressEdvard Niemanns Vej 10
Hasseris
9000 Aalborg
Denmark
Director NamePedersen Knud Erik
Date of BirthJune 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed13 April 1994(74 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1994)
RoleManager
Correspondence AddressJaettehoej 4
7600 Struer
Denmark
Director NameDerek Stuart Mottershead
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(75 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Secret Garden High Street
Hurley
Maidenhead
Berkshire
SL6 5TL
Secretary NameKim Kristensen Bak
NationalityBritish
StatusResigned
Appointed01 November 1994(75 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressCoryletum Crowthorne Road
Bracknell
Berkshire
RG12 7DS
Director NameFinn Anderson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed29 August 1997(78 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1999)
RoleExecutive Vice President
Correspondence AddressKjeldsmarkvej 1
Struer
Ringkobing
7600
Secretary NameWilliam Christopher Tobin
NationalityBritish
StatusResigned
Appointed29 August 1997(78 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2000)
RoleAccountant
Correspondence Address7600
Strver
Denmark
Director NameJorgen Purup
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed07 October 1999(80 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressCarl Pipers Vej 9
Viborg
8800
Denmark
Secretary NameMr Walter Macgregor
NationalityBritish
StatusResigned
Appointed01 June 2000(80 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 June 2002)
RoleCompany Director
Correspondence AddressFoxcroft
2 Abbots Mead
Cholsey
Oxon
OX10 9RJ
Director NameAnn-Charlott Fischer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2000(81 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 September 2001)
RoleExecutive Vice President
Correspondence AddressStrandvejen 66a
Hellerup
2900
Denmark
Director NameKim Hyldahl Hansen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed25 October 2001(82 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 February 2015)
RoleDirector, Global Counsel
Country of ResidenceDenmark
Correspondence Address110 Wharfedale Road
Winnersh
Reading
Bershire
RG41 5RB
Secretary NameMartin Lonborg Hansen
NationalityDanish
StatusResigned
Appointed19 June 2002(82 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2008)
RoleFinancial Controller
Correspondence Address22 Haversham Close
East Twickenham
Middlesex
TW1 2JP
Director NameMr Lars Flyvholm
Date of BirthApril 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2008(88 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2012)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address72 Kobberupvej
Holstebro
7500
Secretary NameThomas Hjannung
NationalityBritish
StatusResigned
Appointed31 August 2008(89 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address10 Orpington Close
Twyford
Berkshire
RG10 0AD
Director NameKarl Kristian Hvidt Nielsen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed29 September 2008(89 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFemvej 4
345o Allerod
Denmark
Director NameJohn Christian Bennett-Therkildsen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed29 September 2008(89 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTorsvej 89
7620 Lemvig
Denmark
Director NameMichael Boe Aagaard Anderson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed19 December 2008(89 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address72 Anson Road
Anson House
# 12-02
079911
Singapore
Director NameTue Mantoni
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2011(91 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address110 Wharfedale Road
Winnersh
Reading
Bershire
RG41 5RB
Director NameChristoffer ØStergaard Poulsen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2012(93 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2016)
RoleSr. Director, Head Of Region North & West
Country of ResidenceDenmark
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMogens Elbrond Pedersen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed31 July 2013(94 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2015)
RoleSr. Director, Group Finance
Country of ResidenceDenmark
Correspondence AddressStenbjergkvarteret 41 Herning
Herning
Dk7400
Director NameLars Flyvholm
Date of BirthApril 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed31 July 2013(94 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2015)
RoleVice President, Global Sales
Country of ResidenceDenmark
Correspondence AddressStoppenaalen 3 Holstebro
Holstebro
Dk7500
Director NameBrian Bo Nielsen
Date of BirthMay 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed25 February 2015(95 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2018)
RoleSenior Director, Global Finance
Country of ResidenceDenmark
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Lars Hardboe Galsgaard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed25 November 2016(97 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2017)
RoleSenior Director
Country of ResidenceDenmark
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMads Hummelmose
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2017(98 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMalene Richter Christensen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed26 June 2018(98 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAndreas Kaalund MØBalle
Date of BirthNovember 1985 (Born 38 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2018(99 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameClaus HØJmark Jensen
Date of BirthJune 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2018(99 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitebang-olufsen.com

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3m at £1Bang & Olufsen Operations A/s
50.00%
Ordinary A
1.3m at £1Bang & Olufsen Operations A/s
50.00%
Ordinary B

Financials

Year2014
Turnover£20,720,251
Gross Profit£5,002,808
Net Worth£4,301,296
Cash£50,300
Current Liabilities£8,235,379

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

8 May 2002Delivered on: 10 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 300 commerce road, ashville business park staverton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

15 January 2021Termination of appointment of Claus Højmark Jensen as a director on 15 January 2021 (1 page)
15 June 2020S1096 Court Order to Rectify (2 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 March 2020Full accounts made up to 31 May 2019 (33 pages)
3 February 2020Appointment of Jesper Hejselbæk as a director on 3 February 2020 (2 pages)
3 February 2020Termination of appointment of Malene Richter Christensen as a director on 3 February 2020 (1 page)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 May 2019Appointment of Eli Ivan Hornstrup as a director on 1 May 2019 (2 pages)
8 May 2019Termination of appointment of Andreas Kaalund Møballe as a director on 31 March 2019 (1 page)
25 April 2019Change of details for Bang & Olufsen a/S as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Change of details for Bang & Olufsen a/S as a person with significant control on 21 November 2018 (2 pages)
6 December 2018Termination of appointment of Martin Dyrby Svanholm as a director on 30 November 2018 (1 page)
6 December 2018Appointment of Director Claus Højmark Jensen as a director on 30 November 2018 (2 pages)
6 December 2018Appointment of Director Andreas Kaalund Møballe as a director on 30 November 2018 (2 pages)
6 December 2018Termination of appointment of Mads Hummelmose as a director on 30 November 2018 (1 page)
6 December 2018Full accounts made up to 31 May 2018 (30 pages)
12 July 2018Termination of appointment of Brian Bo Nielsen as a director on 31 January 2018 (1 page)
12 July 2018Appointment of Malene Richter Christensen as a director on 26 June 2018 (2 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 May 2017 (30 pages)
13 September 2017Termination of appointment of Lars Hardboe Galsgaard as a director on 31 July 2017 (1 page)
13 September 2017Termination of appointment of Lars Hardboe Galsgaard as a director on 31 July 2017 (1 page)
13 September 2017Appointment of Mads Hummelmose as a director on 1 August 2017 (2 pages)
13 September 2017Appointment of Mads Hummelmose as a director on 1 August 2017 (2 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 March 2017Full accounts made up to 31 May 2016 (28 pages)
3 March 2017Full accounts made up to 31 May 2016 (28 pages)
28 November 2016Termination of appointment of Christoffer Østergaard Poulsen as a director on 25 November 2016 (1 page)
28 November 2016Appointment of Mr. Lars Hardboe Galsgaard as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of Christoffer Østergaard Poulsen as a director on 25 November 2016 (1 page)
28 November 2016Appointment of Mr. Lars Hardboe Galsgaard as a director on 25 November 2016 (2 pages)
26 June 2016Satisfaction of charge 1 in full (2 pages)
26 June 2016Satisfaction of charge 1 in full (2 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,600,000
(6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,600,000
(6 pages)
9 March 2016Full accounts made up to 31 May 2015 (21 pages)
9 March 2016Full accounts made up to 31 May 2015 (21 pages)
5 November 2015Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ, United Kingdom to 7 Albemarle Street London W1S 4HQ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London W1S 4HQ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from , 110 Wharfedale Road, Winnersh, Reading, Bershire, RG41 5RB to 7 Albemarle Street London W1S 4HQ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 110 Wharfedale Road Winnersh Reading Bershire RG41 5RB to 7 Albemarle Street London W1S 4HQ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ, United Kingdom to 7 Albemarle Street London W1S 4HQ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from , 110 Wharfedale Road, Winnersh, Reading, Bershire, RG41 5RB to 7 Albemarle Street London W1S 4HQ on 5 November 2015 (1 page)
23 September 2015Appointment of Director Martin Dyrby Svanholm as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Lars Flyvholm as a director on 23 September 2015 (1 page)
23 September 2015Appointment of Director Martin Dyrby Svanholm as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Lars Flyvholm as a director on 23 September 2015 (1 page)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,600,000
(6 pages)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,600,000
(6 pages)
2 June 2015Full accounts made up to 31 May 2014 (21 pages)
2 June 2015Full accounts made up to 31 May 2014 (21 pages)
26 February 2015Director's details changed for Director Line Koehler Ljungdahl on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Director Line Koehler Ljungdahl on 26 February 2015 (2 pages)
25 February 2015Termination of appointment of Mogens Elbrond Pedersen as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Kim Hyldahl Hansen as a director on 25 February 2015 (1 page)
25 February 2015Appointment of Director Brian Bo Nielsen as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Director Line Koehler Ljungdahl as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Director Brian Bo Nielsen as a director on 25 February 2015 (2 pages)
25 February 2015Termination of appointment of Mogens Elbrond Pedersen as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Kim Hyldahl Hansen as a director on 25 February 2015 (1 page)
25 February 2015Appointment of Director Line Koehler Ljungdahl as a director on 25 February 2015 (2 pages)
25 February 2015Termination of appointment of Kim Hyldahl Hansen as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Kim Hyldahl Hansen as a director on 25 February 2015 (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,600,000
(7 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,600,000
(7 pages)
12 May 2014Accounts made up to 31 May 2013 (19 pages)
12 May 2014Accounts made up to 31 May 2013 (19 pages)
26 September 2013Appointment of Director Lars Flyvholm as a director (2 pages)
26 September 2013Appointment of Director Mogens Elbrond Pedersen as a director (2 pages)
26 September 2013Termination of appointment of John Bennett-Therkildsen as a director (1 page)
26 September 2013Termination of appointment of Tue Mantoni as a director (1 page)
26 September 2013Appointment of Director Lars Flyvholm as a director (2 pages)
26 September 2013Termination of appointment of John Bennett-Therkildsen as a director (1 page)
26 September 2013Director's details changed for Director Christoffer Østergaard Poulsen on 31 July 2013 (2 pages)
26 September 2013Appointment of Director Mogens Elbrond Pedersen as a director (2 pages)
26 September 2013Termination of appointment of Tue Mantoni as a director (1 page)
26 September 2013Director's details changed for Director Christoffer Østergaard Poulsen on 31 July 2013 (2 pages)
13 June 2013Accounts made up to 31 May 2012 (19 pages)
13 June 2013Accounts made up to 31 May 2012 (19 pages)
23 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
5 March 2013Registered office address changed from , 110 Whafedale Road, Winnersh, Berkshire, RG41 5TP, United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 110 Whafedale Road Winnersh Berkshire RG41 5TP United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from , 110 Whafedale Road, Winnersh, Berkshire, RG41 5TP, United Kingdom on 5 March 2013 (1 page)
28 February 2013Director's details changed for Kim Hyldahl Hansen on 1 December 2012 (2 pages)
28 February 2013Termination of appointment of Lars Flyvholm as a director (1 page)
28 February 2013Director's details changed for Kim Hyldahl Hansen on 1 December 2012 (2 pages)
28 February 2013Director's details changed for Kim Hyldahl Hansen on 1 December 2012 (2 pages)
28 February 2013Termination of appointment of Lars Flyvholm as a director (1 page)
28 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
28 February 2013Appointment of Director Christoffer Østergaard Poulsen as a director (2 pages)
28 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
28 February 2013Appointment of Director Christoffer Østergaard Poulsen as a director (2 pages)
28 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts made up to 31 May 2011 (19 pages)
4 July 2012Accounts made up to 31 May 2011 (19 pages)
7 May 2012Director's details changed for Kim Hyldahl Hansen on 30 April 2012 (2 pages)
7 May 2012Director's details changed for Kim Hyldahl Hansen on 30 April 2012 (2 pages)
13 March 2012Director's details changed for Kim Hyldahl Hansen on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Kim Hyldahl Hansen on 13 March 2012 (2 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
10 May 2011Registered office address changed from , 630 Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP on 10 May 2011 (1 page)
10 May 2011Director's details changed for Mr Lars Flyvholm on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
10 May 2011Director's details changed for Mr Lars Flyvholm on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from , 630 Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 630 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP on 10 May 2011 (1 page)
10 May 2011Director's details changed for Kim Hyldahl Hansen on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Kim Hyldahl Hansen on 10 May 2011 (2 pages)
11 April 2011Termination of appointment of Karl Nielsen as a director (2 pages)
11 April 2011Termination of appointment of Karl Nielsen as a director (2 pages)
11 April 2011Appointment of Tue Mantoni as a director (3 pages)
11 April 2011Appointment of Tue Mantoni as a director (3 pages)
2 March 2011Accounts made up to 31 May 2010 (19 pages)
2 March 2011Accounts made up to 31 May 2010 (19 pages)
3 September 2010Director's details changed for Kim Bo Hansen on 19 August 2010 (3 pages)
3 September 2010Director's details changed for Kim Bo Hansen on 19 August 2010 (3 pages)
26 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Michael Boe Aagaard Anderson on 1 January 2010 (2 pages)
25 May 2010Director's details changed for John Christian Bennett-Therkildsen on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Michael Boe Aagaard Anderson on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Kim Bo Hansen on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Kim Bo Hansen on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Karl Kristian Hvidt Nielsen on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Karl Kristian Hvidt Nielsen on 1 January 2010 (2 pages)
25 May 2010Director's details changed for John Christian Bennett-Therkildsen on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Karl Kristian Hvidt Nielsen on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Kim Bo Hansen on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Michael Boe Aagaard Anderson on 1 January 2010 (2 pages)
25 May 2010Director's details changed for John Christian Bennett-Therkildsen on 1 January 2010 (2 pages)
18 May 2010Accounts made up to 31 May 2009 (18 pages)
18 May 2010Accounts made up to 31 May 2009 (18 pages)
6 May 2010Termination of appointment of Thomas Hjannung as a secretary (2 pages)
6 May 2010Termination of appointment of Thomas Hjannung as a secretary (2 pages)
6 May 2010Termination of appointment of Michael Anderson as a director (2 pages)
6 May 2010Termination of appointment of Michael Anderson as a director (2 pages)
3 April 2009Accounts made up to 31 May 2008 (17 pages)
3 April 2009Accounts made up to 31 May 2008 (17 pages)
16 March 2009Return made up to 13/03/09; full list of members (5 pages)
16 March 2009Return made up to 13/03/09; full list of members (5 pages)
2 March 2009Director appointed michael boe aagaard anderson (1 page)
2 March 2009Director appointed michael boe aagaard anderson (1 page)
24 November 2008Return made up to 13/03/08; full list of members (4 pages)
24 November 2008Return made up to 13/03/08; full list of members (4 pages)
4 November 2008Director appointed john christian bennett-therkildsen (2 pages)
4 November 2008Director appointed karl kristian hvidt nielsen (2 pages)
4 November 2008Director appointed karl kristian hvidt nielsen (2 pages)
4 November 2008Secretary appointed thomas hjannung (2 pages)
4 November 2008Appointment terminated director peter thostrup (1 page)
4 November 2008Secretary appointed thomas hjannung (2 pages)
4 November 2008Appointment terminated director torben sorensen (1 page)
4 November 2008Appointment terminated director torben sorensen (1 page)
4 November 2008Appointment terminated secretary martin hansen (1 page)
4 November 2008Director appointed john christian bennett-therkildsen (2 pages)
4 November 2008Appointment terminated director peter thostrup (1 page)
4 November 2008Appointment terminated secretary martin hansen (1 page)
15 July 2008Appointment terminated director derek mottershead (1 page)
15 July 2008Director appointed mr lars flyvholm (1 page)
15 July 2008Director appointed mr lars flyvholm (1 page)
15 July 2008Appointment terminated director derek mottershead (1 page)
2 July 2008Accounts made up to 31 May 2007 (18 pages)
2 July 2008Accounts made up to 31 May 2007 (18 pages)
6 September 2007Accounts made up to 31 May 2006 (18 pages)
6 September 2007Accounts made up to 31 May 2006 (18 pages)
13 June 2007Return made up to 13/03/07; full list of members (3 pages)
13 June 2007Return made up to 13/03/07; full list of members (3 pages)
25 April 2007Return made up to 13/03/06; full list of members (3 pages)
25 April 2007Return made up to 13/03/06; full list of members (3 pages)
9 May 2006Accounts made up to 31 May 2005 (15 pages)
9 May 2006Accounts made up to 31 May 2005 (15 pages)
31 May 2005Return made up to 13/03/05; full list of members (3 pages)
31 May 2005Return made up to 13/03/05; full list of members (3 pages)
5 April 2005Accounts made up to 31 May 2004 (16 pages)
5 April 2005Accounts made up to 31 May 2004 (16 pages)
14 April 2004Return made up to 13/03/04; full list of members (8 pages)
14 April 2004Return made up to 13/03/04; full list of members (8 pages)
13 April 2004Accounts made up to 31 May 2003 (16 pages)
13 April 2004Accounts made up to 31 May 2003 (16 pages)
28 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
5 April 2003Accounts made up to 31 May 2002 (16 pages)
5 April 2003Accounts made up to 31 May 2002 (16 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
28 May 2002Accounts made up to 31 May 2001 (14 pages)
28 May 2002Accounts made up to 31 May 2001 (14 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
27 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
27 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
14 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Accounts made up to 31 May 2000 (14 pages)
22 January 2002Accounts made up to 31 May 2000 (14 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
23 March 2001Return made up to 13/03/01; full list of members (7 pages)
23 March 2001Return made up to 13/03/01; full list of members (7 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
17 April 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 1999Accounts made up to 31 May 1999 (16 pages)
9 November 1999Accounts made up to 31 May 1999 (16 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
29 March 1999Return made up to 13/03/99; no change of members (6 pages)
29 March 1999Return made up to 13/03/99; no change of members (6 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 February 1999Accounts made up to 31 May 1998 (17 pages)
25 February 1999Accounts made up to 31 May 1998 (17 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
25 March 1998Return made up to 13/03/98; full list of members (6 pages)
25 March 1998Return made up to 13/03/98; full list of members (6 pages)
4 February 1998Accounts made up to 31 May 1997 (14 pages)
4 February 1998Accounts made up to 31 May 1997 (14 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
21 March 1997Return made up to 13/03/97; full list of members (6 pages)
21 March 1997Return made up to 13/03/97; full list of members (6 pages)
7 March 1997Accounts made up to 31 May 1996 (15 pages)
7 March 1997Accounts made up to 31 May 1996 (15 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
27 March 1996Return made up to 13/03/96; full list of members
  • 363(287) ‐ Registered office changed on 27/03/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 March 1996Return made up to 13/03/96; full list of members
  • 363(287) ‐ Registered office changed on 27/03/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 March 1996Accounts made up to 31 May 1995 (15 pages)
19 March 1996Accounts made up to 31 May 1995 (15 pages)
2 May 1995Registered office changed on 02/05/95 from: eastbrook road, gloucester, GL4 7DE (1 page)
2 May 1995Registered office changed on 02/05/95 from: eastbrook road gloucester GL4 7DE (1 page)
22 March 1995Auditor's resignation (2 pages)
22 March 1995Auditor's resignation (2 pages)
9 June 1992Ad 22/05/92--------- £ si 1400000@1=1400000 £ ic 1200000/2600000 (2 pages)
9 June 1992Ad 22/05/92--------- £ si 1400000@1=1400000 £ ic 1200000/2600000 (2 pages)
1 June 1992£ nc 1200000/2600000 22/05/92 (1 page)
1 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 June 1992£ nc 1200000/2600000 22/05/92 (1 page)
19 February 1965Company name changed\certificate issued on 19/02/65 (6 pages)
19 February 1965Company name changed\certificate issued on 19/02/65 (6 pages)
25 July 1919Certificate of incorporation (1 page)
25 July 1919Certificate of incorporation (1 page)