Bedfont Road
Feltham
Middlesex
TW14 8HD
Director Name | Mr Michiel Alexander Verhoeven |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2021(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Uki Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mrs Vivianne Gordon-Pullar |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(34 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Chief Compliance Officer |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Rohit Nagarajan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 August 2021(34 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Emea North President, Sap |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Simon Cracknell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Irfan Akbar Khan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | President & Cpo Sap Hana Database & Analytics |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Eva Maria Zauke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 November 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Manager Sap |
Country of Residence | Germany |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Hans Schlegal |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | International Managing Director |
Correspondence Address | Haberacher 581 Fl 9497 Triesenberg Foreign |
Director Name | Graham Collier |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 1993) |
Role | Managing Director |
Correspondence Address | 14 Newick Drive Newick East Sussex BN8 4PA |
Secretary Name | James Nicholas Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 34a Rydens Avenue Walton On Thames Surrey KT12 3JP |
Director Name | Petra Frenzel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1993(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 5 Hogarth Way Hampton Court Road Hampton Middlesex TW12 2EL |
Director Name | Herr Professor Doctor Henning Kagermann |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1993(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | Inderclamm 11 Hockenheim 68766 Germany |
Director Name | Kevin Sean Gibson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | The Saltlick Park Corner Nettlebed Henley On Thames Oxfordshire RG9 6DX |
Secretary Name | Hakan Yuksel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 March 1999(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 16 Ellesmere Road East Twickenham TW1 2DL |
Director Name | Erwin Sylvain Gunst |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 June 1999(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 January 2000) |
Role | Executive |
Correspondence Address | Rue De Jara 39 Ch-2525 Le Landeron Switzerland |
Director Name | Hans-Peter Klaey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 January 2000(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | Flat E11 Montevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Martin Edward Metcalf |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2005) |
Role | Managing Director |
Correspondence Address | Malden House 37a Frances Road Windsor Berkshire SL4 3AQ |
Secretary Name | Kevin Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 31 Ashwood Road Northampton Northamptonshire NN5 6JR |
Director Name | Graham John Kingsmill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2006) |
Role | Managing Director |
Correspondence Address | 19 Bramble Bank Frimley Green Surrey GU16 6PN |
Director Name | Stephen Roderick Rogers |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 50 Hampton Road Teddington Middlesex TW11 0JX |
Director Name | Winfried Rapp |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2006(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | Kurpfalz Strasse 35 69168 Wiesloch Germany |
Secretary Name | Simon Peter Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | Wyngate Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9TX |
Secretary Name | Mr Marc Allan Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2010) |
Role | Commercial Director |
Correspondence Address | 42 Highfield Road Bourne End Buckinghamshire SL8 5BG |
Director Name | Mr Frederic Arrouays |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2009(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Dr Werner Brandt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2009(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 April 2014) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Timothy Taihibou Michael Frederic Noble |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Secretary Name | Mr Howard Bennett |
---|---|
Status | Resigned |
Appointed | 01 July 2010(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 September 2017) |
Role | Company Director |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mrs Elena Shishkina |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 March 2012(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2015) |
Role | Cfo Uki |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Luka Mucic |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2014(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2018) |
Role | Global Managing Board Member |
Country of Residence | Germany |
Correspondence Address | Sap Se Dietmar-Hop-Allee 16 69190 Walldorf Germany |
Director Name | Mr Darren Roos |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2014(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Peter David |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2015(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 2020) |
Role | Financial Officer |
Country of Residence | Germany |
Correspondence Address | Sap Se Dietmar-Hop-Allee 16 69190 Walldorf Germany |
Director Name | Mr Christian Jehle |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2016(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 2018) |
Role | Chief Financial Officer Uk & Ireland |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Yu-Ho Cheung |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2019) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Julian David Hillman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(30 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 2018) |
Role | Commmercial Director |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Jens Claus Amail |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2018(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Ryan Marco Poggi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2019(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mrs Jill Popelka |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2021(34 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2022) |
Role | President Sap Successfactors |
Country of Residence | United States |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Website | sap.com |
---|
Registered Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10m at £1 | Sap A.g. 100.00% Ordinary |
---|---|
100k at £0.00001 | Sap Financial Inc. 0.00% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £737,574,000 |
Net Worth | -£417,000 |
Cash | £14,284,000 |
Current Liabilities | £229,401,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
21 July 1995 | Delivered on: 4 August 1995 Satisfied on: 18 March 1999 Persons entitled: Allied Dunbar Assurance PLC Classification: Rent deposit deed Secured details: £705,460.00 and all monies due from the company to the chargee pursuant to the terms of the rent deposit deed. Particulars: Lease dated 12/7/95 of 1 noble drive hayes middlesex. Fully Satisfied |
---|---|
2 September 1991 | Delivered on: 16 September 1991 Satisfied on: 15 September 1993 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at anytime hereafter standing to the credit of any account(s) of the company with the bank. Fully Satisfied |
19 April 1989 | Delivered on: 25 April 1989 Satisfied on: 4 April 1996 Persons entitled: Limco Group PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £57,500 (the rent deposit). Fully Satisfied |
6 January 2021 | Appointment of Mr Michiel Alexander Verhoeven as a director on 1 January 2021 (2 pages) |
---|---|
4 January 2021 | Termination of appointment of Ryan Marco Poggi as a director on 1 January 2021 (1 page) |
17 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (34 pages) |
14 August 2020 | Termination of appointment of Jens Claus Amail as a director on 31 July 2020 (1 page) |
31 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
31 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
31 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (271 pages) |
20 July 2020 | Termination of appointment of Peter David as a director on 9 June 2020 (1 page) |
6 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Mr Ryan Marco Poggi as a director on 5 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Yu-Ho Cheung as a director on 2 December 2019 (1 page) |
29 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (33 pages) |
29 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages) |
29 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
25 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
25 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (283 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
3 July 2018 | Termination of appointment of Luka Mucic as a director on 18 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Renaud Valery Heyd as a director on 3 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Luka Mucic as a director on 18 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Julian David Hillman as a director on 18 June 2018 (1 page) |
2 May 2018 | Appointment of Mr Jens Claus Amail as a director on 16 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Christian Jehle as a director on 22 February 2018 (1 page) |
6 March 2018 | Appointment of Mr Julian David Hillman as a director on 2 March 2018 (2 pages) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
17 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (278 pages) |
17 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (278 pages) |
27 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 September 2017 | Appointment of Mr Yu-Ho Cheung as a director on 15 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Yu-Ho Cheung as a director on 15 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Darren Roos as a director on 13 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Howard Bennett as a secretary on 11 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Howard Bennett as a secretary on 11 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Darren Roos as a director on 13 September 2017 (1 page) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
31 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages) |
31 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 April 2016 | Director's details changed for Mr Luka Mucic on 29 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Peter David on 29 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Luka Mucic on 29 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Peter David on 29 March 2016 (2 pages) |
4 February 2016 | Appointment of Mr Christian Jehle as a director on 26 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Christian Jehle as a director on 26 January 2016 (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Termination of appointment of Elena Shishkina as a director on 15 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Elena Shishkina as a director on 15 December 2015 (1 page) |
5 January 2016 | Appointment of Peter David as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Peter David as a director on 15 December 2015 (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
12 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
16 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
8 July 2014 | Appointment of Mr Darren Roos as a director (2 pages) |
8 July 2014 | Appointment of Mr Darren Roos as a director (2 pages) |
12 June 2014 | Termination of appointment of Timothy Noble as a director (1 page) |
12 June 2014 | Termination of appointment of Timothy Noble as a director (1 page) |
29 April 2014 | Appointment of Mr Luka Mucic as a director (2 pages) |
29 April 2014 | Appointment of Mr Luka Mucic as a director (2 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of Werner Brandt as a director (1 page) |
7 April 2014 | Termination of appointment of Werner Brandt as a director (1 page) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
18 April 2013 | Director's details changed for Dr Werner Brandt on 29 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Dr Werner Brandt on 29 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Appointment of Mr Timothy Noble as a director (2 pages) |
12 April 2013 | Termination of appointment of Steven Winter as a director (1 page) |
12 April 2013 | Termination of appointment of Steven Winter as a director (1 page) |
12 April 2013 | Appointment of Mr Timothy Noble as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (33 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (33 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Resolutions
|
21 August 2012 | Director's details changed for Mrs Elena Shishkina on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mrs Elena Shishkina on 21 August 2012 (2 pages) |
11 April 2012 | Appointment of Elena Shishkina as a director (2 pages) |
11 April 2012 | Termination of appointment of Frederic Arrouays as a director (1 page) |
11 April 2012 | Director's details changed for Dr Werner Brandt on 29 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Timothy Noble on 29 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Frederic Arrouays on 29 March 2012 (2 pages) |
11 April 2012 | Termination of appointment of Frederic Arrouays as a director (1 page) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Director's details changed for Dr Werner Brandt on 29 March 2012 (2 pages) |
11 April 2012 | Termination of appointment of Timothy Noble as a director (1 page) |
11 April 2012 | Appointment of Elena Shishkina as a director (2 pages) |
11 April 2012 | Appointment of Mr Steven Michael Winter as a director (2 pages) |
11 April 2012 | Termination of appointment of Timothy Noble as a director (1 page) |
11 April 2012 | Director's details changed for Mr Frederic Arrouays on 29 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Director's details changed for Mr Timothy Noble on 29 March 2012 (2 pages) |
11 April 2012 | Appointment of Mr Steven Michael Winter as a director (2 pages) |
17 January 2012 | Register inspection address has been changed (1 page) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Register inspection address has been changed (1 page) |
5 August 2011 | Full accounts made up to 31 December 2010 (33 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (33 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (39 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (39 pages) |
8 July 2010 | Appointment of Mr Howard Bennett as a secretary (1 page) |
8 July 2010 | Termination of appointment of Marc Keenan as a secretary (1 page) |
8 July 2010 | Termination of appointment of Marc Keenan as a secretary (1 page) |
8 July 2010 | Appointment of Mr Howard Bennett as a secretary (1 page) |
21 April 2010 | Director's details changed for Mr Frederic Arrouays on 29 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Timothy Noble on 29 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Werner Brandt on 29 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Timothy Noble on 29 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Frederic Arrouays on 29 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Dr Werner Brandt on 29 March 2010 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (263 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (263 pages) |
2 July 2009 | Appointment terminated director stephen rogers (1 page) |
2 July 2009 | Director appointed mr timothy noble (1 page) |
2 July 2009 | Director appointed mr timothy noble (1 page) |
2 July 2009 | Appointment terminated director stephen rogers (1 page) |
17 June 2009 | Appointment terminated director henning kagermann (1 page) |
17 June 2009 | Director appointed dr werner brandt (1 page) |
17 June 2009 | Director appointed dr werner brandt (1 page) |
17 June 2009 | Appointment terminated director henning kagermann (1 page) |
6 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
5 February 2009 | Appointment terminated director winfried rapp (1 page) |
5 February 2009 | Appointment terminated director winfried rapp (1 page) |
5 February 2009 | Director appointed mr frederic arrouays (2 pages) |
5 February 2009 | Director appointed mr frederic arrouays (2 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
22 July 2008 | Secretary appointed mr marc allan keenan (1 page) |
22 July 2008 | Appointment terminated secretary simon dowler (1 page) |
22 July 2008 | Secretary appointed mr marc allan keenan (1 page) |
22 July 2008 | Appointment terminated secretary simon dowler (1 page) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
2 May 2007 | Return made up to 29/03/07; no change of members
|
2 May 2007 | Return made up to 29/03/07; no change of members
|
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | New director appointed (2 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
3 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
16 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 April 2005 | Return made up to 29/03/05; no change of members
|
29 April 2005 | Return made up to 29/03/05; no change of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 July 2004 | Return made up to 29/03/04; change of members
|
26 July 2004 | Return made up to 29/03/04; change of members
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Ad 30/12/03--------- £ si [email protected]=1 £ ic 9999999/10000000 (2 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | £ ic 10000000/9999999 23/12/03 £ sr 1@1=1 (1 page) |
12 January 2004 | Ad 30/12/03--------- £ si [email protected]=1 £ ic 9999999/10000000 (2 pages) |
12 January 2004 | £ ic 10000000/9999999 23/12/03 £ sr 1@1=1 (1 page) |
12 January 2004 | Resolutions
|
29 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 April 2003 | Return made up to 29/03/03; full list of members
|
24 April 2003 | Return made up to 29/03/03; full list of members
|
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
16 August 2002 | Return made up to 29/03/02; full list of members
|
16 August 2002 | Return made up to 29/03/02; full list of members
|
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 May 2001 | Return made up to 29/03/01; full list of members
|
3 May 2001 | Return made up to 29/03/01; full list of members
|
5 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
5 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
13 November 2000 | Location of register of members (1 page) |
13 November 2000 | Location of register of members (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: howard house 70 baker street weybridge surrey KT13 8AL (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: howard house 70 baker street weybridge surrey KT13 8AL (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
7 April 2000 | Return made up to 29/03/00; full list of members
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 29/03/00; full list of members
|
7 April 2000 | Director resigned (1 page) |
21 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
21 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
21 January 2000 | Location of register of members (1 page) |
21 January 2000 | Location of register of members (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
5 May 1999 | Return made up to 29/03/99; no change of members (4 pages) |
5 May 1999 | Return made up to 29/03/99; no change of members (4 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (1 page) |
22 April 1999 | New secretary appointed (1 page) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
8 June 1998 | Memorandum and Articles of Association (7 pages) |
8 June 1998 | Memorandum and Articles of Association (7 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Location of register of members (1 page) |
11 May 1998 | Location of register of members (1 page) |
11 May 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 29/03/98; full list of members
|
27 April 1998 | Return made up to 29/03/98; full list of members
|
23 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
23 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
24 November 1997 | Memorandum and Articles of Association (5 pages) |
24 November 1997 | Ad 20/03/97--------- £ si 7000000@1 (2 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | £ nc 3000000/10000000 20/03/97 (1 page) |
24 November 1997 | Memorandum and Articles of Association (5 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Ad 20/03/97--------- £ si 7000000@1 (2 pages) |
24 November 1997 | £ nc 3000000/10000000 20/03/97 (1 page) |
5 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
5 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
24 March 1997 | Return made up to 29/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 29/03/97; full list of members (6 pages) |
29 January 1997 | Ad 21/10/96--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | £ nc 1000000/3000000 21/10/96 (1 page) |
29 January 1997 | Ad 21/10/96--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | £ nc 1000000/3000000 21/10/96 (1 page) |
29 January 1997 | Resolutions
|
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
23 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Auditor's resignation (1 page) |
27 February 1996 | Auditor's resignation (1 page) |
29 January 1996 | Full accounts made up to 31 December 1994 (15 pages) |
29 January 1996 | Full accounts made up to 31 December 1994 (15 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
11 December 1995 | Secretary's particulars changed (2 pages) |
11 December 1995 | Secretary's particulars changed (2 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Return made up to 25/04/95; full list of members
|
7 June 1995 | Return made up to 25/04/95; full list of members
|
6 June 1994 | Director resigned (2 pages) |
6 June 1994 | Return made up to 25/04/94; full list of members
|
6 June 1994 | Director resigned (2 pages) |
6 June 1994 | Return made up to 25/04/94; full list of members
|
13 November 1993 | Registered office changed on 13/11/93 from: unit 6 weybridge business park addlestone road weybridge KT15 2UF (1 page) |
13 November 1993 | Registered office changed on 13/11/93 from: unit 6 weybridge business park addlestone road weybridge KT15 2UF (1 page) |
15 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1993 | Return made up to 25/04/93; change of members
|
11 May 1993 | Director resigned;new director appointed (2 pages) |
11 May 1993 | Return made up to 25/04/93; change of members
|
11 May 1993 | New director appointed (2 pages) |
11 May 1993 | Director resigned;new director appointed (2 pages) |
11 May 1993 | New director appointed (2 pages) |
18 June 1992 | Ad 17/12/91--------- £ si 400000@1=400000 £ ic 600000/1000000 (2 pages) |
18 June 1992 | Return made up to 30/03/92; full list of members (6 pages) |
18 June 1992 | £ nc 600000/1000000 17/12/91 (1 page) |
18 June 1992 | £ nc 600000/1000000 17/12/91 (1 page) |
18 June 1992 | Return made up to 30/03/92; full list of members (6 pages) |
18 June 1992 | Ad 17/12/91--------- £ si 400000@1=400000 £ ic 600000/1000000 (2 pages) |
9 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
9 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
27 November 1991 | Secretary resigned (2 pages) |
27 November 1991 | Secretary resigned (2 pages) |
16 September 1991 | Particulars of mortgage/charge (3 pages) |
16 September 1991 | Particulars of mortgage/charge (3 pages) |
10 September 1991 | Director resigned;new director appointed (2 pages) |
10 September 1991 | Director resigned;new director appointed (2 pages) |
19 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
19 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
2 May 1990 | New director appointed (2 pages) |
2 May 1990 | Location of register of members (1 page) |
2 May 1990 | Location of register of members (1 page) |
2 May 1990 | New director appointed (2 pages) |
2 May 1990 | Return made up to 25/04/90; full list of members (4 pages) |
2 May 1990 | Return made up to 25/04/90; full list of members (4 pages) |
22 February 1990 | Auditor's resignation (1 page) |
22 February 1990 | Auditor's resignation (1 page) |
3 January 1990 | £ nc 350000/600000 05/12/89 (1 page) |
3 January 1990 | Resolutions
|
3 January 1990 | £ nc 350000/600000 05/12/89 (1 page) |
3 January 1990 | Resolutions
|
3 January 1990 | Ad 05/12/89--------- £ si 250000@1=250000 £ ic 350000/600000 (2 pages) |
3 January 1990 | Ad 05/12/89--------- £ si 250000@1=250000 £ ic 350000/600000 (2 pages) |
3 October 1989 | Wd 27/09/89 ad 26/05/89--------- £ si 150000@1=150000 £ ic 200000/350000 (2 pages) |
3 October 1989 | Wd 27/09/89 ad 26/05/89--------- £ si 150000@1=150000 £ ic 200000/350000 (2 pages) |
21 August 1989 | Nc inc already adjusted (1 page) |
21 August 1989 | Nc inc already adjusted (1 page) |
21 August 1989 | Resolutions
|
21 August 1989 | Resolutions
|
26 May 1989 | Registered office changed on 26/05/89 from: rafts court brocas street eton berkshire SL4 6RF (1 page) |
26 May 1989 | Registered office changed on 26/05/89 from: rafts court brocas street eton berkshire SL4 6RF (1 page) |
25 April 1989 | Particulars of mortgage/charge (3 pages) |
25 April 1989 | Particulars of mortgage/charge (3 pages) |
12 April 1989 | Wd 30/03/89 ad 22/12/88--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
12 April 1989 | Wd 30/03/89 ad 22/12/88--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
7 April 1989 | Location of register of members (1 page) |
7 April 1989 | Return made up to 29/03/89; full list of members (4 pages) |
7 April 1989 | Return made up to 29/03/89; full list of members (4 pages) |
7 April 1989 | Location of register of members (1 page) |
26 January 1989 | £ nc 100000/200000 (1 page) |
26 January 1989 | Resolutions
|
26 January 1989 | £ nc 100000/200000 (1 page) |
26 January 1989 | Resolutions
|
17 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1988 | Registered office changed on 12/07/88 from: lincoln house 296/302 high holborn london WC1V 7JL (1 page) |
12 July 1988 | Registered office changed on 12/07/88 from: lincoln house 296/302 high holborn london WC1V 7JL (1 page) |
18 March 1988 | New director appointed (2 pages) |
18 March 1988 | New director appointed (2 pages) |
6 January 1988 | Nc inc already adjusted (1 page) |
6 January 1988 | Nc inc already adjusted (1 page) |
7 December 1987 | Wd 19/11/87 ad 17/11/87--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 December 1987 | Wd 19/11/87 ad 17/11/87--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 November 1987 | Wd 12/11/87 pd 24/09/87--------- £ si 2@1 (1 page) |
30 November 1987 | Wd 12/11/87 pd 24/09/87--------- £ si 2@1 (1 page) |
30 November 1987 | Resolutions
|
30 November 1987 | Resolutions
|
11 November 1987 | Accounting reference date notified as 31/12 (1 page) |
11 November 1987 | Accounting reference date notified as 31/12 (1 page) |
2 November 1987 | New director appointed (2 pages) |
2 November 1987 | New director appointed (2 pages) |
15 October 1987 | Registered office changed on 15/10/87 from: 70/74 city road london EC1Y 2DQ (1 page) |
15 October 1987 | Registered office changed on 15/10/87 from: 70/74 city road london EC1Y 2DQ (1 page) |
13 October 1987 | Company name changed borzon LIMITED\certificate issued on 14/10/87 (2 pages) |
13 October 1987 | Company name changed borzon LIMITED\certificate issued on 14/10/87 (2 pages) |
31 July 1987 | Incorporation (16 pages) |
31 July 1987 | Incorporation (16 pages) |