4800
Zofingen
Switzerland
Director Name | Bruno MÃœLler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 28 December 2012(41 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Untere BrÃœHlstrasse 13 4800 Zofingen Ag Switzerland |
Director Name | Dario Cimirro |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 09 February 2018(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 13 Untere Bruehlstrasse Zofingen 4800 Switzerland |
Director Name | Bernardo Volken |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 August 2019(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | Viale Rimembranze 50 Sesto San Giovanni Mi 20099 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2005(34 years after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Franz Dobler |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 5 Grove Road Camberley Surrey GU15 2DN |
Director Name | Hans Moor |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | Chriesihoger 15 Strengelbach Ch 4082 |
Director Name | Rudolf Beat Muller |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 September 2012) |
Role | Chairman Of The Board |
Country of Residence | Switzerland |
Correspondence Address | Wiessensteinstrasse 4 Zofingen Ch-4800 Switzerland |
Director Name | Karl Zimmerlin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Brunnmattweg 28a Oberentfelden Ch-5036 Foreign |
Director Name | Andreas Michael Schillinger |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1999(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Marsh Baldon Oxford Oxfordshire OX44 9LW |
Director Name | Hubert Niederberger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 April 2006(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2011) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Wachselacher 27 6370 Stan Nw Switzerland |
Director Name | Pascal Anton LÃœTolf |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2012(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2013) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Untere BrÃœHlstrasse 13 4800 Zofingen Switzerland |
Director Name | Dirk Deceuninck |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 December 2012(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Gloucester House 7 Langley Quay, Waterside Drive Langley Slough Berkshire SL3 6EY |
Director Name | Reto Johannes Haltmeier |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 October 2013(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2018) |
Role | Cfo/Chairman Of The Board |
Country of Residence | Switzerland |
Correspondence Address | Sonnenbergstrasse 13 Ch-6052 Hergiswil Switzerland |
Secretary Name | Finsquare Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 November 2005) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | mullermartini.co.uk |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Muller Martini Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,682,863 |
Gross Profit | £3,427,195 |
Net Worth | £858,555 |
Cash | £2,607,367 |
Current Liabilities | £4,104,775 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
15 May 2019 | Delivered on: 20 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
14 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
19 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
19 June 2023 | Change of details for Mr Rudolf Beat Muller as a person with significant control on 11 June 2023 (2 pages) |
22 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
4 April 2022 | Full accounts made up to 31 December 2021 (33 pages) |
12 August 2021 | Full accounts made up to 31 December 2020 (33 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Dirk Deceuninck as a director on 15 August 2019 (1 page) |
19 August 2019 | Appointment of Bernardo Volken as a director on 15 August 2019 (2 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
14 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
20 May 2019 | Registration of charge 010322110001, created on 15 May 2019 (6 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 February 2018 | Appointment of Dario Cimirro as a director on 9 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Reto Johannes Haltmeier as a director on 9 February 2018 (1 page) |
4 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Dirk Deceuninck on 18 May 2016 (2 pages) |
25 January 2017 | Director's details changed for Dirk Deceuninck on 18 May 2016 (2 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 March 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 October 2013 | Appointment of Reto Johannes Haltmeier as a director (2 pages) |
14 October 2013 | Appointment of Reto Johannes Haltmeier as a director (2 pages) |
11 October 2013 | Termination of appointment of Pascal Lütolf as a director (1 page) |
11 October 2013 | Termination of appointment of Pascal Lütolf as a director (1 page) |
1 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
26 February 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 February 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 January 2013 | Termination of appointment of Andreas Schillinger as a director (1 page) |
15 January 2013 | Termination of appointment of Andreas Schillinger as a director (1 page) |
15 January 2013 | Appointment of Bruno Müller as a director (2 pages) |
15 January 2013 | Appointment of Bruno Müller as a director (2 pages) |
8 January 2013 | Appointment of Dirk Deceuninck as a director (2 pages) |
8 January 2013 | Appointment of Dirk Deceuninck as a director (2 pages) |
28 September 2012 | Termination of appointment of Rudolf Muller as a director (1 page) |
28 September 2012 | Termination of appointment of Rudolf Muller as a director (1 page) |
31 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Appointment of Pascal Anton Lütolf as a director (2 pages) |
14 March 2012 | Appointment of Pascal Anton Lütolf as a director (2 pages) |
5 December 2011 | Appointment of Mr Felix Stirnimann as a director (2 pages) |
5 December 2011 | Appointment of Mr Felix Stirnimann as a director (2 pages) |
2 December 2011 | Termination of appointment of Hubert Niederberger as a director (1 page) |
2 December 2011 | Termination of appointment of Hubert Niederberger as a director (1 page) |
30 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
19 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 June 2010 | Director's details changed for Rudolf Beat Muller on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Rudolf Beat Muller on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Hubert Niederberger on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Hubert Niederberger on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Rudolf Beat Muller on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Hubert Niederberger on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
9 September 2009 | Return made up to 11/06/09; full list of members (4 pages) |
9 September 2009 | Return made up to 11/06/09; full list of members (4 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
14 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
30 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: five chancery lane london WC2A 1LF (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: five chancery lane london WC2A 1LF (1 page) |
14 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 July 2002 | Return made up to 11/06/02; change of members (6 pages) |
6 July 2002 | Return made up to 11/06/02; change of members (6 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 July 2001 | Return made up to 11/06/01; no change of members (6 pages) |
17 July 2001 | Return made up to 11/06/01; no change of members (6 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
24 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
27 June 2000 | Location of register of members (1 page) |
27 June 2000 | Location of register of members (1 page) |
2 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (2 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 July 1998 | Return made up to 11/06/98; no change of members (5 pages) |
2 July 1998 | Return made up to 11/06/98; no change of members (5 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 July 1997 | Return made up to 11/06/97; no change of members (5 pages) |
3 July 1997 | Return made up to 11/06/97; no change of members (5 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
21 June 1995 | Return made up to 11/06/95; full list of members (14 pages) |
21 June 1995 | Return made up to 11/06/95; full list of members (14 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
23 November 1971 | Incorporation (18 pages) |
23 November 1971 | Incorporation (18 pages) |