Mordrup
3060 Espergaerde
Foreign
Denmark
Director Name | Erik Nyborg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 10 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Solicitor |
Correspondence Address | Bulowsvej 18c Frederiksberg C Frederiksberg 1870 Denmark |
Director Name | Ulrik Danneskiold-SamsØE |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 10 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Marketing Director |
Country of Residence | Denmark |
Correspondence Address | Soldalen 12 Copenhagen 2100 Denmark |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2017(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 2nd Floor 38-43 Lincoln's Inn Fields London WC2A 3PE |
Secretary Name | Lesley Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallow Barn Fairstead Lane Hempnall Norwich Norfolk NR15 2NF |
Secretary Name | Joy Rasmussen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | H C Lumbyesgade 8 Copenhagen 2100 Denmark Foreign |
Director Name | Dr David John Davies |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 January 2013) |
Role | Geophysicist |
Country of Residence | Scotland |
Correspondence Address | 39 Bedford Place Aberdeen AB24 3NT Scotland |
Director Name | Kim Gunn Maver |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | Orebaekgaards Alle 721 Horsholm 2970 Denmark |
Secretary Name | Kim Gunn Maver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | Orebaekgaards Alle 721 Horsholm 2970 Denmark |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2000) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 February 2015) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | sosina.co.uk |
---|---|
Telephone | 020 78127265 |
Telephone region | London |
Registered Address | 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,570,615 |
Cash | £52,765 |
Current Liabilities | £1,740,132 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 1 day from now) |
3 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a small company made up to 30 April 2022 (11 pages) |
23 June 2022 | Registered office address changed from 200 Strand London United Kingdom WC2R 1DJ to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 23 June 2022 (1 page) |
23 June 2022 | Secretary's details changed for St James's Square Secretaries Limited on 21 June 2022 (1 page) |
29 April 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
22 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
10 May 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
21 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a small company made up to 30 April 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
8 April 2019 | Change of details for Ulrik Danneskiold Samsoe as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Ulrik Danneskiold Samsoe on 8 April 2019 (2 pages) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
13 March 2017 | Appointment of St James's Square Secretaries Limited as a secretary on 18 January 2017 (2 pages) |
13 March 2017 | Appointment of St James's Square Secretaries Limited as a secretary on 18 January 2017 (2 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
3 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
2 December 2016 | Accounts for a small company made up to 30 April 2016 (11 pages) |
2 December 2016 | Accounts for a small company made up to 30 April 2016 (11 pages) |
22 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 October 2015 | Full accounts made up to 30 April 2015 (21 pages) |
21 October 2015 | Full accounts made up to 30 April 2015 (21 pages) |
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 April 2015 | Registered office address changed from 53 Chandos Place London WC2N 4HS to 200 Strand London United Kingdom WC2R 1DJ on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 53 Chandos Place London WC2N 4HS to 200 Strand London United Kingdom WC2R 1DJ on 27 April 2015 (1 page) |
12 February 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 11 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 11 February 2015 (1 page) |
30 December 2014 | Full accounts made up to 30 April 2014 (22 pages) |
30 December 2014 | Full accounts made up to 30 April 2014 (22 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 February 2014 | Accounts made up to 30 April 2013 (22 pages) |
6 February 2014 | Accounts made up to 30 April 2013 (22 pages) |
28 October 2013 | Termination of appointment of David Davies as a director (1 page) |
28 October 2013 | Termination of appointment of David Davies as a director (1 page) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Accounts made up to 30 April 2012 (22 pages) |
6 February 2013 | Accounts made up to 30 April 2012 (22 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Director's details changed for Dr David John Davies on 4 December 2009 (3 pages) |
14 March 2012 | Director's details changed for Dr David John Davies on 4 December 2009 (3 pages) |
14 March 2012 | Director's details changed for Dr David John Davies on 4 December 2009 (3 pages) |
6 February 2012 | Accounts made up to 30 April 2011 (19 pages) |
6 February 2012 | Accounts made up to 30 April 2011 (19 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Accounts made up to 30 April 2010 (17 pages) |
17 February 2011 | Accounts made up to 30 April 2010 (17 pages) |
23 September 2010 | Auditor's resignation (1 page) |
23 September 2010 | Auditor's resignation (1 page) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Accounts made up to 30 April 2009 (22 pages) |
20 January 2010 | Accounts made up to 30 April 2009 (22 pages) |
14 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
14 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
21 November 2008 | Accounts made up to 30 April 2008 (18 pages) |
21 November 2008 | Accounts made up to 30 April 2008 (18 pages) |
2 June 2008 | Return made up to 07/04/08; full list of members (5 pages) |
2 June 2008 | Return made up to 07/04/08; full list of members (5 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Ad 29/04/08\gbp si 9720@1=9720\gbp ic 202000/211720\ (2 pages) |
12 May 2008 | Ad 29/04/08\gbp si 14026@1=14026\gbp ic 214022/228048\ (2 pages) |
12 May 2008 | Ad 29/04/08\gbp si 9720@1=9720\gbp ic 202000/211720\ (2 pages) |
12 May 2008 | Ad 29/04/08\gbp si 2302@1=2302\gbp ic 211720/214022\ (2 pages) |
12 May 2008 | Ad 29/04/08\gbp si 14026@1=14026\gbp ic 214022/228048\ (2 pages) |
12 May 2008 | Ad 29/04/08\gbp si 2302@1=2302\gbp ic 211720/214022\ (2 pages) |
12 May 2008 | Particulars of contract relating to shares (2 pages) |
12 May 2008 | Particulars of contract relating to shares (2 pages) |
5 December 2007 | Accounts made up to 30 April 2007 (22 pages) |
5 December 2007 | Accounts made up to 30 April 2007 (22 pages) |
20 June 2007 | Return made up to 07/04/07; full list of members (6 pages) |
20 June 2007 | Return made up to 07/04/07; full list of members (6 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Ad 24/05/07--------- £ si 2000@1=2000 £ ic 200000/202000 (2 pages) |
19 June 2007 | Ad 24/05/07--------- £ si 2000@1=2000 £ ic 200000/202000 (2 pages) |
19 June 2007 | Resolutions
|
20 December 2006 | Accounts made up to 30 April 2006 (16 pages) |
20 December 2006 | Accounts made up to 30 April 2006 (16 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: crown house crown street ipswich suffolk IP1 3HS (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: crown house crown street ipswich suffolk IP1 3HS (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
10 July 2006 | Ad 27/06/06--------- £ si 199990@1=199990 £ ic 10/200000 (2 pages) |
10 July 2006 | Return made up to 07/04/06; full list of members (6 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Ad 27/06/06--------- £ si 199990@1=199990 £ ic 10/200000 (2 pages) |
10 July 2006 | Return made up to 07/04/06; full list of members (6 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
11 October 2005 | Ad 30/09/05--------- £ si 8@1=8 £ ic 11/19 (2 pages) |
11 October 2005 | Ad 30/09/05--------- £ si 8@1=8 £ ic 11/19 (2 pages) |
8 June 2005 | Ad 26/05/05--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
8 June 2005 | Ad 26/05/05--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
22 April 2005 | Return made up to 07/04/05; full list of members
|
22 April 2005 | Return made up to 07/04/05; full list of members
|
30 December 2004 | Accounts for a small company made up to 30 April 2004 (9 pages) |
30 December 2004 | Accounts for a small company made up to 30 April 2004 (9 pages) |
7 June 2004 | Company name changed odegaard uk LIMITED\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed odegaard uk LIMITED\certificate issued on 07/06/04 (2 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
12 June 2003 | Return made up to 07/04/03; full list of members (7 pages) |
12 June 2003 | Return made up to 07/04/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
14 June 2002 | Return made up to 07/04/02; full list of members (7 pages) |
14 June 2002 | Return made up to 07/04/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
28 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Return made up to 07/04/01; full list of members (7 pages) |
10 July 2001 | Return made up to 07/04/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
9 March 2000 | Accounts made up to 30 April 1999 (7 pages) |
9 March 2000 | Accounts made up to 30 April 1999 (7 pages) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Return made up to 07/04/99; no change of members
|
3 June 1999 | Return made up to 07/04/99; no change of members
|
3 June 1999 | Director's particulars changed (1 page) |
6 February 1999 | Accounts made up to 30 April 1998 (7 pages) |
6 February 1999 | Accounts made up to 30 April 1998 (7 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Return made up to 07/04/98; full list of members (6 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Return made up to 07/04/98; full list of members (6 pages) |
4 August 1998 | Secretary resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: swallow barn fairstead lane hempnall norfolk NR15 2NF (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: swallow barn fairstead lane hempnall norfolk NR15 2NF (1 page) |
7 April 1997 | Incorporation (17 pages) |
7 April 1997 | Incorporation (17 pages) |