Company NameInternational Consumer Research And Testing Limited
Company StatusActive
Company Number02447570
CategoryPrivate Limited Company
Incorporation Date29 November 1989(34 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJerome Franck
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed15 May 2012(22 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Executive
Country of ResidenceFrance
Correspondence Address233 Boulevard Voltaire
Paris
75011
Director NameMs Marta Lourdes Tellado
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2015(25 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleManager
Country of ResidenceUnited States
Correspondence Address101 Truman Avenune Yonkers
Yonkers
New York 10703
United States
Secretary NameMr Niels Ebbe Jacobsen
StatusCurrent
Appointed01 July 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressOxford House 49a Oxford Road
London
N4 3EY
Director NameMs Anabel Kate Hoult
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(29 years, 5 months after company formation)
Appointment Duration5 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Marylebone Road Marylebone Road
London
NW1 4DF
Director NameMs Alexandra Margaretha Maria Molenaar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed20 August 2019(29 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressP.O. Box 1000 2500 Ba
The Hague
Netherlands
Director NameMr Dominique Henneton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed01 July 2023(33 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleDeputy Chief Executive Officer
Country of ResidenceBelgium
Correspondence AddressTest-Achats Rue Du Hollande 13
Brussels
Belgium
Director NameMs Julia Bonisch
Date of BirthJuly 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed02 January 2024(34 years, 1 month after company formation)
Appointment Duration4 months
RoleHead Of Publications At Stiftung Warentest
Country of ResidenceGermany
Correspondence AddressStiftung Warentest Lutzowplatz 11-13
Berlin
10785
Director NameRonald John Beishon
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleChief Executive
Correspondence Address421 Ditchling Road
Brighton
East Sussex
BN1 6XB
Director NameArmand Paul Raymond De Wasch
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed17 October 1991(1 year, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 20 August 2009)
RoleCompany Director
Correspondence AddressSteenweg 317
Nazareth Ghent
Belgium
9731
Director NameDirector (Mr) Roland Johannes Huttenrauch
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed17 October 1991(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleExecutive Director
Correspondence AddressKoenigsallee 49
Berlin 33
Germany 1000
Germany
Director NameDirector (Mr) Dirk Maria Westendorp
Date of BirthJuly 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed17 October 1991(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 27 October 1998)
RoleCompany Director
Correspondence AddressGooiland 13
Zoetermeer 2716 Bp
Foreign
Secretary NameMr Peter William Sand
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address31 Marlborough Avenue
Edgware
Middlesex
HA8 8UT
Director NameWerner Johannes Brinkmann
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1995(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2001)
RoleExecutive Director
Correspondence AddressKonigin-Luise-Str.76a
Berlin
14195
Director NameSheila McKechnie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 2001)
RoleChief Executive
Correspondence Address93 Hertford Road
East Finchley
London
N2 9BX
Director NameDavid George Roberts
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 April 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Orpington Road
London
N21 3PD
Secretary NameHans Michael Kay
NationalityGerman
StatusResigned
Appointed01 June 1998(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 December 1998)
RoleChief Executive
Correspondence Address39 York Street
London
W1H 1PW
Director NameFelix Cohen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed27 October 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2002)
RoleCompany Director
Correspondence AddressGentsestraat 100
2587hx The Hague
Foreign
Netherlands
Secretary NameGuido Adriaenssens
NationalityBelgian
StatusResigned
Appointed01 February 1999(9 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressLierse Steenweg 6
Mortsel
2640 Belgium
Foreign
Director NameKim Lavely
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish/American
StatusResigned
Appointed10 October 1999(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 October 2003)
RolePublishing Director
Correspondence AddressFlat 2
15 Lawn Road
London
NW3 2XR
Director NameKlaske De Jonge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2003)
RoleCompany Director
Correspondence AddressVerseveldt Weg 11
Den Haag
2597 Nn
The Netherlands
Director NameJean Louis Redon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2001(11 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 March 2012)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address213 Bin Bodevard
Saint Germain
Paris
Foreign
Director NameProf Dr Carl Heinz Moritz
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2002(12 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 August 2009)
RoleCompany Director
Correspondence AddressSophie Charlotte Str 36
Berlin
D14169 Berlin
Foreign
Director NamePenny Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2005)
RoleResearch Director
Correspondence Address24 Hatfield Road
London
W4 1AF
Director NameFelix Cohen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2003(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 August 2009)
RoleCompany Director
Correspondence AddressGentsestract 100
The Hague 2587hx
Netherlands
Director NamePeter David Vicary Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKimber Cottage
Woodstock Road Charlbury
Chipping Norton
Oxfordshire
OX7 3ET
Director NameJoel Lawrence Gurin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2006)
RoleNon Profit Publishing
Correspondence Address39 Jefferson Rd.
Scarsdale
Ny 10583
United States
Director NameJohn Sateja
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2006(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2012)
RoleSr Vp Information Producers
Country of ResidenceUnited States
Correspondence Address3 Tree Top Terrace
Morristown
07960
United States
Director NameBenoit Plaitin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed24 August 2009(19 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMoerstraat 9
Schilde
2970
Director NameBart Robert Combee
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed24 August 2009(19 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2019)
RolePresident
Country of ResidenceNetherlands
Correspondence AddressOverschiese Dorpsstraat 57
Rotterdam
Cn 3043
Netherlands
Director NameDr Werner Brinkman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed24 August 2009(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressIthweg 27
Berlin
14163
Director NameJames A Guest
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2015)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address24 Highbury Crescent
London
N5 1RX
Director NameHubertus Primus
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2012(22 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceGermany
Correspondence Address11-13 Stiftung Warentest
Luetzowplatz
Germany
Director NameMr Ivo Frans Mechels
Date of BirthMay 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed25 January 2016(26 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2023)
RoleChief Executive
Country of ResidenceBelgium
Correspondence AddressVerbrandelei 22 Verbrandelei 22
Wommelgem
Antwerp
Belgium
Director NameMs Nikki Stopford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(28 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2019)
RoleDirector Of Research And Publishing
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Johannes Martinus Visser
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2019(29 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 August 2019)
RoleVice-President Consumentenbond
Country of ResidenceNetherlands
Correspondence AddressConsumentenbond P.O.Box 1000
2500 Ba Den Haag
Netherlands

Contact

Websiteinternational-testing.org
Telephone020 75639170
Telephone regionLondon

Location

Registered AddressOxford House
49a Oxford Road
London
N4 3EY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
76.27%
-
1 at €10.4kAssociacao Brasileira Defesa Do Consumidor (Ptb/brazil)
2.01%
B
1 at €10.4kFederation Romande Des Consommateurs (Frc)
2.01%
B
1 at €10.4kHong Kong Consumer Council (Hkcc/hong Kong)
2.01%
B
1 at €10.4kKuluttajavirasto (Kuv/finland)
2.01%
B
1 at €10.4kRad & Ron (Rr/sweden)
2.01%
B
1 at €10.4kVerein For Konsumenten Information (Vki/austria)
2.01%
B
1 at €60kConsumers' Union (Cu/usa)
11.63%
A
1 at €16Citizens Alliance For Consumer Protection Of Korea (Ck/korea)
0.00%
C
1 at €16Consumer Education & Research Centre (Cerc/india)
0.00%
C
1 at €16Consumers Association Of Singapore (Case/singapore)
0.00%
C
1 at €16Consumers' Association Of Ireland (Cai/ireland)
0.00%
C
1 at €16Forbrugerbladet Atuisoq Greenland (Gfa/greenland)
0.00%
C
1 at €16Foundation For Consumers (Ffc/thailand)
0.00%
C
1 at €16Interrepublican Confederation Of Consumer Societies (Konfop/russia)
0.00%
C
1 at €16National Association Of Consumer Protection (Nacph/hungary)
0.00%
C
1 at €16Neytendasamtokin (Ns/iceland)
0.00%
C
1 at €16Organisation For The Defence Of Consumers & Users In Chile (Odecu/chile)
0.00%
C
1 at €16Test Czeck Republic (Crt/czech Republic)
0.00%
C
1 at €16Voluntary Organisation In Interest Of Consumer Education (Voice/india)
0.00%
C
1 at €16Zps-zveza Potrosnikov Slovenije (Zps/slovenia)
0.00%
C

Financials

Year2014
Net Worth£446,080
Cash£767,455
Current Liabilities£1,586,155

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

28 February 2003Delivered on: 3 March 2003
Persons entitled: Scottish Provident Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,496.
Outstanding
18 February 2000Delivered on: 23 February 2000
Persons entitled: The Scottish Provident Institution

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: The sum of £18,496 to be held in a separate designated account at the bank of scotland.
Outstanding

Filing History

19 April 2024Purchase of own shares. Shares purchased into treasury:
  • EUR 41,564
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
20 February 2024Second filing of Confirmation Statement dated 31 December 2020 (5 pages)
20 February 2024Second filing of Confirmation Statement dated 11 December 2018 (8 pages)
31 January 2024Confirmation statement made on 31 December 2023 with updates (7 pages)
4 January 2024Appointment of Ms Julia Bonisch as a director on 2 January 2024 (2 pages)
3 January 2024Termination of appointment of Hubertus Primus as a director on 31 December 2023 (1 page)
19 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2023Memorandum and Articles of Association (26 pages)
11 July 2023Termination of appointment of Ivo Frans Mechels as a director on 1 July 2023 (1 page)
11 July 2023Secretary's details changed for Mr Niels Ebbe Jacobsen on 1 July 2023 (1 page)
11 July 2023Appointment of Mr Dominique Henneton as a director on 1 July 2023 (2 pages)
19 May 2023Accounts for a small company made up to 31 December 2022 (13 pages)
16 May 2023Satisfaction of charge 2 in full (1 page)
16 May 2023Satisfaction of charge 1 in full (1 page)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
10 June 2022Registered office address changed from 24 Highbury Crescent London N5 1RX to Oxford House 49a Oxford Road London N4 3EY on 10 June 2022 (1 page)
25 February 2022Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP (1 page)
25 February 2022Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP (1 page)
23 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/02/2024.
(7 pages)
14 August 2020Accounts for a small company made up to 31 December 2019 (14 pages)
15 January 2020Director's details changed for Ms Anabel Kate Hoult on 14 January 2020 (2 pages)
15 January 2020Director's details changed for Jerome Franck on 14 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Ivo Frans Mechels on 14 January 2020 (2 pages)
15 January 2020Director's details changed for Hubertus Primus on 14 January 2020 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 August 2019Appointment of Ms Alexandra Margaretha Maria Molenaar as a director on 20 August 2019 (2 pages)
23 August 2019Termination of appointment of Johannes Martinus Visser as a director on 20 August 2019 (1 page)
7 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
30 April 2019Appointment of Ms Anabel Kate Hoult as a director on 24 April 2019 (2 pages)
8 April 2019Termination of appointment of Nikki Stopford as a director on 15 March 2019 (1 page)
14 March 2019Appointment of Mr Johannes Martinus Visser as a director on 1 February 2019 (2 pages)
13 March 2019Termination of appointment of Bart Robert Combee as a director on 1 February 2019 (1 page)
11 March 2019Secretary's details changed for Mr Niels Ebbe Holm on 11 March 2019 (1 page)
11 December 2018Confirmation statement made on 11 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/02/2024.
(9 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (8 pages)
28 November 2018Appointment of Ms Nikki Stopford as a director on 26 September 2018 (2 pages)
10 October 2018Termination of appointment of Peter David Vicary Smith as a director on 30 September 2018 (1 page)
20 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
17 July 2018Solvency Statement dated 25/06/18 (1 page)
17 July 2018Statement of capital on 17 July 2018
  • EUR 536,531
(3 pages)
17 July 2018Statement by Directors (1 page)
17 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
3 July 2018Appointment of Mr Niels Ebbe Holm as a secretary on 1 July 2018 (2 pages)
3 July 2018Termination of appointment of Guido Adriaenssens as a secretary on 1 July 2018 (1 page)
17 April 2018Statement of capital following an allotment of shares on 13 December 2017
  • EUR 536,755
(3 pages)
16 April 2018Confirmation statement made on 12 February 2018 with updates (8 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (8 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • EUR 536,787
(12 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • EUR 536,787
(12 pages)
24 February 2016Appointment of Mr Ivo Mechels as a director on 25 January 2016 (2 pages)
24 February 2016Appointment of Mr Ivo Mechels as a director on 25 January 2016 (2 pages)
17 February 2016Appointment of Ms Marta Tellado as a director on 16 June 2015 (2 pages)
17 February 2016Appointment of Ms Marta Tellado as a director on 16 June 2015 (2 pages)
16 February 2016Termination of appointment of Benoit Plaitin as a director on 2 December 2015 (1 page)
16 February 2016Termination of appointment of Benoit Plaitin as a director on 2 December 2015 (1 page)
16 February 2016Termination of appointment of James a Guest as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of James a Guest as a director on 15 June 2015 (1 page)
17 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • EUR 515,965
(12 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • EUR 515,965
(12 pages)
15 December 2014Registered office address changed from 3Rd Floor 2 Marylebone Road London NW1 4DF to 24 Highbury Crescent London N5 1RX on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 3Rd Floor 2 Marylebone Road London NW1 4DF to 24 Highbury Crescent London N5 1RX on 15 December 2014 (1 page)
11 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • EUR 515,965
(12 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • EUR 515,965
(12 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 June 2013Termination of appointment of Jean Redon as a director (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (12 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (12 pages)
10 June 2013Termination of appointment of Jean Redon as a director (1 page)
10 June 2013Termination of appointment of Jean Redon as a director (1 page)
10 June 2013Termination of appointment of Jean Redon as a director (1 page)
5 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
28 May 2012Appointment of Jerome Franck as a director (2 pages)
28 May 2012Appointment of James a Guest as a director (2 pages)
28 May 2012Appointment of Jerome Franck as a director (2 pages)
28 May 2012Appointment of James a Guest as a director (2 pages)
25 May 2012Termination of appointment of John Sateja as a director (1 page)
25 May 2012Appointment of Hubertus Primus as a director (2 pages)
25 May 2012Termination of appointment of Werner Brinkman as a director (1 page)
25 May 2012Appointment of Hubertus Primus as a director (2 pages)
25 May 2012Termination of appointment of Werner Brinkman as a director (1 page)
25 May 2012Termination of appointment of John Sateja as a director (1 page)
26 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (13 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (13 pages)
8 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
8 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
7 September 2010Director's details changed for Jean Louis Redon on 31 May 2010 (2 pages)
7 September 2010Director's details changed for Benoit Plaitin on 31 May 2010 (2 pages)
7 September 2010Director's details changed for Jean Louis Redon on 31 May 2010 (2 pages)
7 September 2010Director's details changed for John Sateja on 31 May 2010 (2 pages)
7 September 2010Director's details changed for John Sateja on 31 May 2010 (2 pages)
7 September 2010Director's details changed for Dr Werner Brinkman on 31 May 2010 (2 pages)
7 September 2010Director's details changed for Dr Werner Brinkman on 31 May 2010 (2 pages)
7 September 2010Director's details changed for Peter David Vicary Smith on 31 May 2010 (2 pages)
7 September 2010Director's details changed for Benoit Plaitin on 31 May 2010 (2 pages)
7 September 2010Director's details changed for Peter David Vicary Smith on 31 May 2010 (2 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 July 2010Statement of capital following an allotment of shares on 29 April 2010
  • EUR 505,610
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 29 April 2010
  • EUR 505,610
(4 pages)
6 July 2010Sub-division of shares on 28 April 2010 (5 pages)
6 July 2010Redenomination of shares. Statement of capital 28 April 2010 (4 pages)
6 July 2010Redenomination of shares. Statement of capital 28 April 2010 (4 pages)
6 July 2010Reduction of capital following redenomination. Statement of capital on 6 July 2010 (4 pages)
6 July 2010Reduction of capital following redenomination. Statement of capital on 6 July 2010 (4 pages)
6 July 2010Reduction of capital following redenomination. Statement of capital on 6 July 2010 (4 pages)
6 July 2010Consolidation of shares on 30 April 2010 (5 pages)
6 July 2010Consolidation of shares on 30 April 2010 (5 pages)
6 July 2010Sub-division of shares on 28 April 2010 (5 pages)
12 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Allot a shares/redenominate/subdivde/consolidate/revoke mem 31/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
12 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Allot a shares/redenominate/subdivde/consolidate/revoke mem 31/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
17 February 2010Registered office address changed from 30 Angel Gate 326 City Road London EC1V 2PT on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 30 Angel Gate 326 City Road London EC1V 2PT on 17 February 2010 (1 page)
17 September 2009Director appointed bart combee (2 pages)
17 September 2009Director appointed bart combee (2 pages)
4 September 2009Appointment terminated director felix cohen (1 page)
4 September 2009Director appointed benoit plaitin (2 pages)
4 September 2009Director appointed dr werner brinkman (2 pages)
4 September 2009Appointment terminated director carl moritz (1 page)
4 September 2009Director appointed benoit plaitin (2 pages)
4 September 2009Appointment terminated director felix cohen (1 page)
4 September 2009Appointment terminated director armand de wasch (1 page)
4 September 2009Appointment terminated director carl moritz (1 page)
4 September 2009Appointment terminated director armand de wasch (1 page)
4 September 2009Director appointed dr werner brinkman (2 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 July 2009Return made up to 31/05/09; full list of members (12 pages)
14 July 2009Return made up to 31/05/09; full list of members (12 pages)
7 November 2008Resolutions
  • RES13 ‐ Allot shares 25/08/2008
(1 page)
7 November 2008Resolutions
  • RES13 ‐ Allot shares 25/08/2008
(1 page)
18 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 June 2008Return made up to 31/05/08; full list of members (11 pages)
18 June 2008Return made up to 31/05/08; full list of members (11 pages)
18 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 November 2007Ad 05/09/06--------- £ si 1@15 (2 pages)
8 November 2007Ad 05/09/06--------- £ si 1@15 (2 pages)
31 August 2007Return made up to 31/05/07; full list of members (11 pages)
31 August 2007Director resigned (1 page)
31 August 2007Return made up to 31/05/07; full list of members (11 pages)
31 August 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
19 March 2007Full accounts made up to 31 December 2005 (12 pages)
19 March 2007Full accounts made up to 31 December 2005 (12 pages)
25 August 2006Return made up to 31/05/06; full list of members (10 pages)
25 August 2006Return made up to 31/05/06; full list of members (10 pages)
7 March 2006Full accounts made up to 31 December 2004 (10 pages)
7 March 2006Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 June 2005Return made up to 31/05/05; full list of members (17 pages)
28 June 2005Return made up to 31/05/05; full list of members (17 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
30 December 2004Full accounts made up to 31 December 2003 (9 pages)
30 December 2004Full accounts made up to 31 December 2003 (9 pages)
5 July 2004Return made up to 31/05/04; full list of members (9 pages)
5 July 2004Return made up to 31/05/04; full list of members (9 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
7 October 2003Full accounts made up to 31 December 2002 (9 pages)
7 October 2003Full accounts made up to 31 December 2002 (9 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 December 2002Nc inc already adjusted 30/09/02 (2 pages)
24 December 2002Nc inc already adjusted 30/09/02 (2 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 August 2002Full accounts made up to 31 December 2001 (9 pages)
19 August 2002Full accounts made up to 31 December 2001 (9 pages)
6 July 2002New director appointed (1 page)
6 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 July 2002New director appointed (1 page)
6 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 January 2002£ nc 2820/151200 20/12/01 (1 page)
11 January 2002£ nc 2820/151200 20/12/01 (1 page)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 January 2002New director appointed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002New director appointed (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
26 June 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Full accounts made up to 31 December 2000 (9 pages)
16 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(15 pages)
16 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(15 pages)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
8 June 2000Return made up to 31/05/00; no change of members (8 pages)
8 June 2000Return made up to 31/05/00; no change of members (8 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
17 February 2000Registered office changed on 17/02/00 from: first floor 111 baker street london W1M 1SE (1 page)
17 February 2000Registered office changed on 17/02/00 from: first floor 111 baker street london W1M 1SE (1 page)
16 September 1999Full accounts made up to 31 December 1998 (10 pages)
16 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (1 page)
3 September 1998Registered office changed on 03/09/98 from: 65NEW cavendish street london W1M 8AX (1 page)
3 September 1998Registered office changed on 03/09/98 from: 65NEW cavendish street london W1M 8AX (1 page)
14 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
15 July 1998Full accounts made up to 31 December 1997 (10 pages)
15 July 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1998Return made up to 31/05/98; full list of members (8 pages)
22 June 1998Return made up to 31/05/98; full list of members (8 pages)
30 July 1997Return made up to 31/05/97; full list of members (13 pages)
30 July 1997Return made up to 31/05/97; full list of members (13 pages)
16 December 1996Full accounts made up to 30 June 1996 (10 pages)
16 December 1996Full accounts made up to 30 June 1996 (10 pages)
6 December 1996Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
6 December 1996Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 June 1996Return made up to 31/05/96; full list of members (12 pages)
22 June 1996Return made up to 31/05/96; full list of members (12 pages)
11 December 1995Full accounts made up to 30 June 1995 (13 pages)
11 December 1995Full accounts made up to 30 June 1995 (13 pages)
12 October 1995Registered office changed on 12/10/95 from: 2 marylebone road london NW1 4DF (1 page)
12 October 1995Registered office changed on 12/10/95 from: 2 marylebone road london NW1 4DF (1 page)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
31 March 1995Full accounts made up to 30 June 1994 (12 pages)
31 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
26 August 1992Memorandum and Articles of Association (20 pages)
26 August 1992Memorandum and Articles of Association (20 pages)
27 February 1990Company name changed burginhall 413 LIMITED\certificate issued on 28/02/90 (2 pages)
27 February 1990Company name changed burginhall 413 LIMITED\certificate issued on 28/02/90 (2 pages)
29 November 1989Incorporation (20 pages)
29 November 1989Incorporation (20 pages)