20 Primrose Street
London
EC2A 2EW
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(5 months after company formation) |
Appointment Duration | 1 day (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Director Name | Mr Peter James Long |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadwater Down Tunbridge Wells Kent TN2 5NJ |
Director Name | Mr Daniel Maria Affolter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 1999(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2001) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Glarnischstrasse 11 Erlenbach Switzerland 8703 |
Director Name | Riccardo Gaetano Gullotti |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 1999(5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 April 1999) |
Role | CEO |
Correspondence Address | Erbstrasse 9 Kusnacht 8700 Switzerland |
Secretary Name | Rebecca Jean Godwin Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 11 Rossdale Road Putney London SW15 1AD |
Secretary Name | Robin Edward Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2004) |
Role | Head Of Uk Finance |
Correspondence Address | Oakwood Grantley Avenue Wonersh Park Guildford Surrey GU5 0QN |
Director Name | Dermot Blastland |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 July 1999) |
Role | Travel Consultant |
Correspondence Address | Pier Cottage Milland Lane Milland Liphook Hampshire GU30 7JN |
Director Name | Ms Janice Elizabeth Hall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 St Johns Wood Road London NW8 8RA |
Director Name | Hans Ulrich Lerch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 21 April 2005) |
Role | Chief Executive Officer |
Correspondence Address | Stoetzlistrasse 57 Uetikon Am See 8707 Switzerland |
Director Name | Max Ernst Katz |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 July 2010) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ |
Secretary Name | Max Ernst Katz |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 27 July 1999(9 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 1999) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Sue Anne Hilbre Biggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(2 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2007) |
Role | Managing Director |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Secretary Name | Mark Richard Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 December 2012) |
Role | Finance & IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Mark Richard Norman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Nicholas Beaumont Tudor Hughes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Ms Joanna Catherine Marchand Edmunds |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 2012) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Mr Peter Meier |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 2011(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2014) |
Role | Cheif Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Duncan James Neill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Secretary Name | Ms Stephanie Shu-Fen Dominy |
---|---|
Status | Resigned |
Appointed | 23 August 2013(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr James Michael Downey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Lukas Kreienbuhl |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 June 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Prisca Havranek-Kosicek |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2016(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Secretary Name | Mr PÉGeman Khorsan |
---|---|
Status | Resigned |
Appointed | 20 December 2016(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2018) |
Role | Company Director |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Martin Charles Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Darren James Anniss |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St. Martin's Le Grand London EC1A 4EN |
Director Name | Mr Simon Jon Nicholson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 April 1999) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | kuonigrouptravel.com |
---|
Registered Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Kuoni Travel Holding LTD 99.93% Redeemable Preference |
---|---|
360 at £0.1 | Kuoni Travel Holding LTD 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,916,366 |
Cash | £4,492 |
Current Liabilities | £577,224 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
19 February 2021 | Delivered on: 3 March 2021 Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
8 July 2020 | Delivered on: 13 July 2020 Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
1 April 2019 | Delivered on: 4 April 2019 Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
24 April 2018 | Delivered on: 27 April 2018 Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 8 February 2018 Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET (As the Security Agent for the Benefit of the Secured Parties) Classification: A registered charge Outstanding |
12 January 2017 | Delivered on: 20 January 2017 Persons entitled: Wilmington Trust (London) Limited (the Security Agent) Classification: A registered charge Outstanding |
2 October 2023 | Change of details for Trina Group Limited as a person with significant control on 1 October 2023 (2 pages) |
---|---|
2 October 2023 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 2 October 2023 (1 page) |
21 August 2023 | Registration of charge 036564480007, created on 17 August 2023 (20 pages) |
29 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (15 pages) |
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
12 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (64 pages) |
12 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
12 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
22 June 2022 | Full accounts made up to 30 September 2021 (20 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Abigail Jane Dunning as a director on 14 March 2022 (2 pages) |
29 November 2021 | Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021 (1 page) |
1 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
3 March 2021 | Registration of charge 036564480006, created on 19 February 2021 (21 pages) |
27 January 2021 | Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021 (1 page) |
27 January 2021 | Change of details for Trina Group Limited as a person with significant control on 25 January 2021 (2 pages) |
15 July 2020 | Full accounts made up to 30 September 2019 (22 pages) |
13 July 2020 | Registration of charge 036564480005, created on 8 July 2020 (20 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Andrew John Tempest as a director on 15 November 2019 (1 page) |
23 September 2019 | Registered office address changed from 27 Goswell Road London EC1M 7GT to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 (1 page) |
23 September 2019 | Change of details for Trina Group Limited as a person with significant control on 23 September 2019 (2 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (25 pages) |
7 June 2019 | Change of details for Trina Group Limited as a person with significant control on 8 May 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
4 April 2019 | Registration of charge 036564480004, created on 1 April 2019 (19 pages) |
25 March 2019 | Resolutions
|
22 March 2019 | Appointment of Mr Richard Stuart Wheatley as a director on 21 March 2019 (2 pages) |
22 March 2019 | Appointment of Mr Simon Jon Nicholson as a director on 21 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Martin Charles Jones as a director on 21 March 2019 (1 page) |
14 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
22 October 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
31 July 2018 | Termination of appointment of Pégeman Khorsan as a secretary on 27 July 2018 (1 page) |
11 May 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
27 April 2018 | Registration of charge 036564480003, created on 24 April 2018 (17 pages) |
8 February 2018 | Registration of charge 036564480002, created on 31 January 2018 (52 pages) |
7 December 2017 | Termination of appointment of Ivan Walter as a director on 15 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Ivan Walter as a director on 15 November 2017 (1 page) |
7 December 2017 | Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page) |
7 December 2017 | Appointment of Mr. Andrew John Tempest as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page) |
7 December 2017 | Appointment of Mr. Andrew John Tempest as a director on 1 December 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
7 November 2017 | Notification of Trina Group Limited as a person with significant control on 3 October 2017 (2 pages) |
7 November 2017 | Cessation of Gta Reisen Holding Ag (Gta Travel Holding Limited) as a person with significant control on 3 October 2017 (1 page) |
7 November 2017 | Notification of Trina Group Limited as a person with significant control on 3 October 2017 (2 pages) |
7 November 2017 | Cessation of Gta Reisen Holding Ag (Gta Travel Holding Limited) as a person with significant control on 3 October 2017 (1 page) |
7 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 September 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 September 2017 | Re-registration from a public company to a private limited company
|
26 September 2017 | Re-registration from a public company to a private limited company (1 page) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
26 September 2017 | Re-registration of Memorandum and Articles (27 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 July 2017 | Satisfaction of charge 036564480001 in full (4 pages) |
31 July 2017 | Satisfaction of charge 036564480001 in full (4 pages) |
24 July 2017 | Cessation of Kuoni Reisen Holding Ag (Kuoni Travel Holding Limited) as a person with significant control on 3 May 2017 (1 page) |
24 July 2017 | Notification of Gta Reisen Holding Ag (Gta Travel Holding Limited) as a person with significant control on 3 May 2017 (2 pages) |
24 July 2017 | Notification of Gta Reisen Holding Ag (Gta Travel Holding Limited) as a person with significant control on 3 May 2017 (2 pages) |
24 July 2017 | Cessation of Kuoni Reisen Holding Ag (Kuoni Travel Holding Limited) as a person with significant control on 3 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Lukas Kreienbuhl as a director on 9 May 2017 (1 page) |
16 May 2017 | Appointment of Mr. Martin Charles Jones as a director on 9 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr. Martin Charles Jones as a director on 9 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Lukas Kreienbuhl as a director on 9 May 2017 (1 page) |
27 January 2017 | Memorandum and Articles of Association (28 pages) |
27 January 2017 | Memorandum and Articles of Association (28 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
20 January 2017 | Registration of charge 036564480001, created on 12 January 2017 (57 pages) |
20 January 2017 | Registration of charge 036564480001, created on 12 January 2017 (57 pages) |
21 December 2016 | Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page) |
21 December 2016 | Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
15 September 2016 | Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 April 2016 | Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages) |
22 April 2016 | Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
24 September 2015 | Termination of appointment of David Charles Painter as a director on 31 August 2015 (1 page) |
24 September 2015 | Termination of appointment of David Charles Painter as a director on 31 August 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 July 2015 | Termination of appointment of James Michael Downey as a director on 5 June 2015 (1 page) |
28 July 2015 | Appointment of Lukas Kreienbuhl as a director on 5 June 2015 (2 pages) |
28 July 2015 | Appointment of Lukas Kreienbuhl as a director on 5 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of James Michael Downey as a director on 5 June 2015 (1 page) |
28 July 2015 | Appointment of Lukas Kreienbuhl as a director on 5 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of James Michael Downey as a director on 5 June 2015 (1 page) |
9 June 2015 | Director's details changed for Walter Ivan on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of James Michael Downey as a director on 5 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Walter Ivan on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of James Michael Downey as a director on 5 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page) |
9 June 2015 | Appointment of Walter Ivan as a director on 5 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page) |
9 June 2015 | Appointment of Walter Ivan as a director on 5 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page) |
9 June 2015 | Director's details changed for Walter Ivan on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Walter Ivan as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of James Michael Downey as a director on 5 June 2015 (2 pages) |
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
1 July 2014 | Appointment of Mr. Anthony Carabin as a director (2 pages) |
1 July 2014 | Termination of appointment of Peter Meier as a director (1 page) |
1 July 2014 | Termination of appointment of Peter Meier as a director (1 page) |
1 July 2014 | Appointment of Mr. Anthony Carabin as a director (2 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 April 2014 | Appointment of Mr. David Charles Painter as a director (2 pages) |
2 April 2014 | Appointment of Mr. David Charles Painter as a director (2 pages) |
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 October 2013 | Termination of appointment of Duncan Neill as a director (1 page) |
21 October 2013 | Termination of appointment of Duncan Neill as a director (1 page) |
21 October 2013 | Appointment of Mr. Rolf Edwin Schafroth as a director (2 pages) |
21 October 2013 | Appointment of Mr. Rolf Edwin Schafroth as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 September 2013 | Appointment of Ms. Stephanie Shu-Fen Dominy as a secretary (1 page) |
13 September 2013 | Appointment of Ms. Stephanie Shu-Fen Dominy as a secretary (1 page) |
11 September 2013 | Memorandum and Articles of Association (41 pages) |
11 September 2013 | Memorandum and Articles of Association (41 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
24 January 2013 | Registered office address changed from Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ on 24 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Mark Norman as a secretary (1 page) |
24 January 2013 | Termination of appointment of Mark Norman as a secretary (1 page) |
24 January 2013 | Appointment of Mr Thomas Mike Peyer as a director (2 pages) |
24 January 2013 | Appointment of Mr Duncan James Neill as a director (2 pages) |
24 January 2013 | Termination of appointment of Joanna Edmunds as a director (1 page) |
24 January 2013 | Termination of appointment of Mark Norman as a director (1 page) |
24 January 2013 | Termination of appointment of Mark Norman as a director (1 page) |
24 January 2013 | Termination of appointment of Joanna Edmunds as a director (1 page) |
24 January 2013 | Appointment of Mr Thomas Mike Peyer as a director (2 pages) |
24 January 2013 | Appointment of Mr Duncan James Neill as a director (2 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 February 2011 | Appointment of Mr Peter Meier as a director (2 pages) |
28 February 2011 | Appointment of Mr Peter Meier as a director (2 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Appointment of Mr Mark Norman as a director (2 pages) |
20 July 2010 | Appointment of Mr Mark Norman as a director (2 pages) |
19 July 2010 | Termination of appointment of Max Katz as a director (1 page) |
19 July 2010 | Termination of appointment of Max Katz as a director (1 page) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 March 2010 | Appointment of Joanna Edmunds as a director (2 pages) |
9 March 2010 | Appointment of Joanna Edmunds as a director (2 pages) |
6 January 2010 | Termination of appointment of Nicholas Hughes as a director (1 page) |
6 January 2010 | Termination of appointment of Nicholas Hughes as a director (1 page) |
27 October 2009 | Director's details changed for Max Ernst Katz on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Max Ernst Katz on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Nicholas Beaumont Tudor Hughes on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Nicholas Beaumont Tudor Hughes on 26 October 2009 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
10 November 2008 | Director's change of particulars / nicholas hughes / 10/11/2008 (1 page) |
10 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
10 November 2008 | Director's change of particulars / nicholas hughes / 10/11/2008 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
1 November 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
29 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
25 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
26 November 2001 | Return made up to 26/10/01; full list of members
|
26 November 2001 | Return made up to 26/10/01; full list of members
|
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 31 December 2000 (4 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (4 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 33 maddox street london W1R 9LD (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 33 maddox street london W1R 9LD (1 page) |
15 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: kuoni house deepdene avenue dorking surrey RH5 4AZ (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: kuoni house deepdene avenue dorking surrey RH5 4AZ (1 page) |
28 March 2000 | Director resigned (1 page) |
21 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
10 December 1999 | Return made up to 26/10/99; full list of members
|
10 December 1999 | Return made up to 26/10/99; full list of members
|
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: first choice house london road, lowfield heath, crawley west sussex RH10 2GX (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: first choice house london road, lowfield heath, crawley west sussex RH10 2GX (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Ad 14/04/99--------- £ si 34@1=34 £ ic 50000/50034 (2 pages) |
13 July 1999 | Ad 14/04/99--------- £ si 34@1=34 £ ic 50000/50034 (2 pages) |
1 July 1999 | Listing of particulars (18 pages) |
1 July 1999 | Listing of particulars (18 pages) |
15 June 1999 | Listing of particulars (7 pages) |
15 June 1999 | Listing of particulars (7 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
17 May 1999 | Listing of particulars (135 pages) |
17 May 1999 | Listing of particulars (135 pages) |
1 May 1999 | Resolutions
|
1 May 1999 | Resolutions
|
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | £ nc 1000/50998 14/04/99 (1 page) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Ad 14/04/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 April 1999 | Ad 14/04/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | S-div 14/04/99 (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | S-div 14/04/99 (1 page) |
29 April 1999 | £ nc 1000/50998 14/04/99 (1 page) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | New director appointed (3 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 April 1999 | Re-registration of Memorandum and Articles (41 pages) |
15 April 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 April 1999 | Resolutions
|
15 April 1999 | Application for reregistration from private to PLC (1 page) |
15 April 1999 | Re-registration of Memorandum and Articles (41 pages) |
15 April 1999 | Auditor's report (1 page) |
15 April 1999 | Auditor's statement (1 page) |
15 April 1999 | Balance Sheet (1 page) |
15 April 1999 | Balance Sheet (1 page) |
15 April 1999 | Declaration on reregistration from private to PLC (1 page) |
15 April 1999 | Declaration on reregistration from private to PLC (1 page) |
15 April 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 April 1999 | Auditor's statement (1 page) |
15 April 1999 | Resolutions
|
15 April 1999 | Application for reregistration from private to PLC (1 page) |
15 April 1999 | Auditor's report (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (4 pages) |
14 April 1999 | New director appointed (4 pages) |
14 April 1999 | New director appointed (2 pages) |
31 March 1999 | Company name changed sureresult LIMITED\certificate issued on 31/03/99 (2 pages) |
31 March 1999 | Company name changed sureresult LIMITED\certificate issued on 31/03/99 (2 pages) |
26 October 1998 | Incorporation (13 pages) |
26 October 1998 | Incorporation (13 pages) |