Company NameRl Retail Services Limited
Company StatusActive
Company Number03901528
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Previous NamesAcqui Polo UK Limited and Polo Retail Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAldo Alex Fleri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleVice President Sales Uk
Country of ResidenceUnited Kingdom
Correspondence Address46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
Director NameCarmel Ann Pedatella
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address24 Route De La Galaise
1228
Plan-Les-Ouates
Switzerland
Director NameDaniel Edward Hausen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Route De La Galaise
1228 Plan-Les-Ouates
Switzerland
Director NameCara Allen Turilli
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2023(23 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address24 Route De La Galaise
Plan Les Ouates
Geneva
1228
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed19 March 2004(4 years, 2 months after company formation)
Appointment Duration20 years, 1 month
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameVictor Cohen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleAttorney
Correspondence Address1195 The Strand
Teaneck
New Jersey
07666
United States
Director NameNancy Ann Platoni Poli
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleChief Financial Officer
Correspondence Address13 Westminster Drive
Yonkers, New York, 10710
Usa
Foreign
Director NameJames Stuart Forbes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address16 Bryn Close
Bryn Lane
Newtown
Powys
SY16 2DT
Wales
Director NameJames Daniel O'Rourke
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2000(5 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressFlat 3,4 Redcliffe Square
London
SW10 9JZ
Secretary NameJames Stuart Forbes
NationalityBritish
StatusResigned
Appointed05 June 2000(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence Address16 Bryn Close
Bryn Lane
Newtown
Powys
SY16 2DT
Wales
Director NameDouglas Leon Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2000(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address42 Pheasant Run Road
Wilton
Ct 06897
United States
Secretary NameSimon Francis Wray
NationalityBritish
StatusResigned
Appointed17 November 2000(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address8 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LG
Director NameCedric Alexander Astor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2003)
RoleAccountant
Correspondence AddressThe Carriage House 10 Clockhouse
Mews Chorleywood House Drive
Chorleywood
Hertfordshire
WD3 5GN
Director NameMs Nicola Jane Zamblera
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2004)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address83 College Road
Bromley
Kent
BR1 3QG
Director NameMr Hugh Brian Duffy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
Director NameSherry Lynne Jetter
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2004(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 September 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
Director NameLars Anders Romberg
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 2004(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2014)
RoleExecutive Chief Finance Office
Country of ResidenceSwitzerland
Correspondence Address46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
Director NameJeremy Paul Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2006)
RoleExecutive
Correspondence AddressFlat G 37 Regents Park Road
Primrose Hill
London
NW1 7SY
Director NameMr Christoffer Lund
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed20 February 2009(9 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
Director NameMarco Rene Leon Robert Kerschen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityLuxembourg
StatusResigned
Appointed12 March 2009(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
Director NameJeremy Burder Taylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(11 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
Director NameAlessandro Valenti
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2011(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
Director NameGeoffroy Charles Leon Robert Jose Marie Van Raemdonck
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed15 December 2014(14 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address24 Route De Las Galaise
Plan-Les-Ouates
Geneve 1228
Switzerland
Director NameDaniel Jean Cugni
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2016(16 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address24 Route De Las Galaise
Plan-Les-Ouates
Geneve
1228
Director NameLaura Carolina Gutierrez Montana
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed27 June 2016(16 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 2017)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address24 Rue De La Galaise
1228
Plan-Les-Ouates
Switzerland
Director NameJan-Fredrik Malm
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed27 June 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2017)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address24 Rue De La Galaise
1228
Plan-Les-Ouates
Switzerland
Director NameSimon William Kemmett
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2016(16 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 2017)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address24 Rue De La Galaise
1228
Plan-Les-Ouates
Switzerland
Director NameShih-Jern Liang
Date of BirthJuly 1982 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed19 May 2017(17 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2017)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address24 Rue De La Galaise
1228
Plan-Les-Ouates
Switzerland
Director NameRobert Patrick Ranftl
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2017(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2020)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address24 Rue De La Galaise
1228
Plan-Les-Ouates
Switzerland
Director NameAndrew Howard Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2022)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address24 Rue De La Galaise
1228
Plan-Les-Ouates
Switzerland
Director NameVladimir Martynenko
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2023)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address24 Route De La Galaise
1228 Plan-Les-Ouates
Switzerland
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Contact

Telephone01923 475100
Telephone regionWatford

Location

Registered Address46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£25,675,969
Gross Profit£25,675,969
Net Worth£19,819,000
Cash£159,015
Current Liabilities£6,780,896

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

3 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 July 2011Delivered on: 22 July 2011
Persons entitled: Xerox Pensions Limited

Classification: Rent deposit deed
Secured details: £20,000 and all other 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: The account and the deposit balance, see image for full details.
Outstanding
4 February 2008Delivered on: 8 February 2008
Persons entitled: Xerox Pensions 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: The sum or sums from time to time standing to the credit of an interest bearingdeposit account including the sum of £20,000 together with a sum equivalent to V. see the mortgage charge document for full details.
Outstanding

Filing History

5 October 2020Termination of appointment of Robert Patrick Ranftl as a director on 28 August 2020 (1 page)
5 October 2020Appointment of Vladimir Martynenko as a director on 28 August 2020 (2 pages)
5 October 2020Appointment of Daniel Edward Hausen as a director on 28 August 2020 (2 pages)
3 March 2020Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 30 March 2019 (36 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (39 pages)
2 August 2018Appointment of Carmel Ann Pedatella as a director on 30 July 2018 (2 pages)
2 August 2018Termination of appointment of Jeremy Burder Taylor as a director on 24 July 2018 (1 page)
18 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 December 2017Termination of appointment of Shih-Jern Liang as a director on 11 December 2017 (1 page)
28 December 2017Termination of appointment of Shih-Jern Liang as a director on 11 December 2017 (1 page)
22 December 2017Full accounts made up to 1 April 2017 (37 pages)
22 December 2017Full accounts made up to 1 April 2017 (37 pages)
30 August 2017Termination of appointment of Jan-Fredrik Malm as a director on 28 August 2017 (1 page)
30 August 2017Termination of appointment of Jan-Fredrik Malm as a director on 28 August 2017 (1 page)
1 June 2017Appointment of Robert Patrick Ranftl as a director on 19 May 2017 (2 pages)
1 June 2017Appointment of Robert Patrick Ranftl as a director on 19 May 2017 (2 pages)
30 May 2017Appointment of Shih-Jern Liang as a director on 19 May 2017 (2 pages)
30 May 2017Termination of appointment of Simon William Kemmett as a director on 10 April 2017 (1 page)
30 May 2017Appointment of Shih-Jern Liang as a director on 19 May 2017 (2 pages)
30 May 2017Termination of appointment of Geoffroy Charles Leon Robert Jose Marie Van Raemdonck as a director on 19 May 2017 (1 page)
30 May 2017Appointment of Andrew Howard Smith as a director on 19 May 2017 (2 pages)
30 May 2017Termination of appointment of Simon William Kemmett as a director on 10 April 2017 (1 page)
30 May 2017Termination of appointment of Laura Carolina Gutierrez Montana as a director on 19 May 2017 (1 page)
30 May 2017Termination of appointment of Laura Carolina Gutierrez Montana as a director on 19 May 2017 (1 page)
30 May 2017Appointment of Andrew Howard Smith as a director on 19 May 2017 (2 pages)
30 May 2017Termination of appointment of Geoffroy Charles Leon Robert Jose Marie Van Raemdonck as a director on 19 May 2017 (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
24 January 2017Full accounts made up to 2 April 2016 (39 pages)
24 January 2017Full accounts made up to 2 April 2016 (39 pages)
20 October 2016Termination of appointment of Marco Rene Leon Robert Kerschen as a director on 30 September 2016 (1 page)
20 October 2016Termination of appointment of Marco Rene Leon Robert Kerschen as a director on 30 September 2016 (1 page)
1 July 2016Termination of appointment of Daniel Jean Cugni as a director on 30 June 2016 (1 page)
1 July 2016Appointment of Jan-Fredrik Malm as a director on 27 June 2016 (2 pages)
1 July 2016Appointment of Simon William Kemmett as a director on 27 June 2016 (2 pages)
1 July 2016Appointment of Jan-Fredrik Malm as a director on 27 June 2016 (2 pages)
1 July 2016Appointment of Laura Carolina Gutierrez Montana as a director on 27 June 2016 (2 pages)
1 July 2016Termination of appointment of Daniel Jean Cugni as a director on 30 June 2016 (1 page)
1 July 2016Appointment of Simon William Kemmett as a director on 27 June 2016 (2 pages)
1 July 2016Appointment of Laura Carolina Gutierrez Montana as a director on 27 June 2016 (2 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • EUR 2
(9 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • EUR 2
(9 pages)
30 March 2016Appointment of Daniel Jean Cugni as a director on 15 February 2016 (2 pages)
30 March 2016Termination of appointment of Christoffer Lund as a director on 15 February 2016 (1 page)
30 March 2016Termination of appointment of Christoffer Lund as a director on 15 February 2016 (1 page)
30 March 2016Appointment of Daniel Jean Cugni as a director on 15 February 2016 (2 pages)
11 March 2016Registration of charge 039015280003, created on 3 March 2016 (6 pages)
11 March 2016Registration of charge 039015280003, created on 3 March 2016 (6 pages)
30 December 2015Full accounts made up to 28 March 2015 (26 pages)
30 December 2015Full accounts made up to 28 March 2015 (26 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • EUR 2
(9 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • EUR 2
(9 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • EUR 2
(9 pages)
6 January 2015Full accounts made up to 29 March 2014 (26 pages)
6 January 2015Full accounts made up to 29 March 2014 (26 pages)
5 January 2015Termination of appointment of Alessandro Valenti as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Geoffroy Charles Leon Robert Jose Marie Van Raemdonck as a director on 15 December 2014 (3 pages)
5 January 2015Appointment of Geoffroy Charles Leon Robert Jose Marie Van Raemdonck as a director on 15 December 2014 (3 pages)
5 January 2015Termination of appointment of Alessandro Valenti as a director on 15 December 2014 (2 pages)
11 November 2014Termination of appointment of Lars Anders Romberg as a director on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Lars Anders Romberg as a director on 31 October 2014 (2 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • EUR 2
(10 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • EUR 2
(10 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • EUR 2
(10 pages)
9 December 2013Full accounts made up to 30 March 2013 (26 pages)
9 December 2013Full accounts made up to 30 March 2013 (26 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
6 March 2013Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
6 March 2013Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
6 March 2013Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
6 February 2013Amending date of birth from 06/06/1963 to 29/06/1963 (2 pages)
6 February 2013Amending date of birth from 06/06/1963 to 29/06/1963 (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (26 pages)
4 January 2013Full accounts made up to 31 March 2012 (26 pages)
18 September 2012Statement by directors (2 pages)
18 September 2012Solvency statement dated 31/08/12 (2 pages)
18 September 2012Statement of capital on 18 September 2012
  • EUR 2.00
(4 pages)
18 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2012Solvency statement dated 31/08/12 (2 pages)
18 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2012Statement of capital on 18 September 2012
  • EUR 2.00
(4 pages)
18 September 2012Statement by directors (2 pages)
2 April 2012Company name changed polo retail europe LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(3 pages)
2 April 2012Change of name notice (2 pages)
2 April 2012Change of name notice (2 pages)
2 April 2012Company name changed polo retail europe LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(3 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
29 December 2011Full accounts made up to 2 April 2011 (27 pages)
29 December 2011Full accounts made up to 2 April 2011 (27 pages)
29 December 2011Full accounts made up to 2 April 2011 (27 pages)
18 November 2011Director's details changed for Mr Christopher Lund on 10 November 2011 (3 pages)
18 November 2011Director's details changed for Mr Christopher Lund on 10 November 2011 (3 pages)
26 October 2011Appointment of Jeremy Burder Taylor as a director (3 pages)
26 October 2011Appointment of Alessandro Valenti as a director (3 pages)
26 October 2011Appointment of Jeremy Burder Taylor as a director (3 pages)
26 October 2011Appointment of Alessandro Valenti as a director (3 pages)
10 October 2011Termination of appointment of Sherry Jetter as a director (2 pages)
10 October 2011Termination of appointment of Hugh Duffy as a director (2 pages)
10 October 2011Termination of appointment of Sherry Jetter as a director (2 pages)
10 October 2011Termination of appointment of Hugh Duffy as a director (2 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
22 February 2011Director's details changed for Hugh Brian Duffy on 1 January 2011 (3 pages)
22 February 2011Director's details changed for Hugh Brian Duffy on 1 January 2011 (3 pages)
22 February 2011Director's details changed for Hugh Brian Duffy on 1 January 2011 (3 pages)
25 November 2010Full accounts made up to 3 April 2010 (26 pages)
25 November 2010Full accounts made up to 3 April 2010 (26 pages)
25 November 2010Full accounts made up to 3 April 2010 (26 pages)
13 May 2010Full accounts made up to 28 March 2009 (25 pages)
13 May 2010Full accounts made up to 28 March 2009 (25 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (18 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (18 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (18 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Hugh Brian Duffy on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Aldo Alex Fleri on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Sherry Lynne Jetter on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Sherry Lynne Jetter on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Mr Christopher Lund on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Hugh Brian Duffy on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Sherry Lynne Jetter on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Lars Anders Romberg on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Lars Anders Romberg on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Lars Anders Romberg on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Aldo Alex Fleri on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Mr Christopher Lund on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Hugh Brian Duffy on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Aldo Alex Fleri on 1 October 2009 (3 pages)
8 January 2010Director's details changed for Mr Christopher Lund on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Marco Rene Leon Robert Kerschen on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Marco Rene Leon Robert Kerschen on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Marco Rene Leon Robert Kerschen on 1 October 2009 (3 pages)
21 October 2009Statement by directors (6 pages)
21 October 2009Statement by directors (6 pages)
21 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc reuced to 4000000000 euros
(1 page)
21 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc reuced to 4000000000 euros
(1 page)
21 October 2009Statement of capital on 21 October 2009
  • EUR 2
(4 pages)
21 October 2009Statement of capital on 21 October 2009
  • EUR 2
(4 pages)
21 October 2009Solvency statement dated 19/10/09 (6 pages)
21 October 2009Solvency statement dated 19/10/09 (6 pages)
20 July 2009Director appointed marco rene leon robert kerschen (2 pages)
20 July 2009Director appointed christopher lund (3 pages)
20 July 2009Director appointed marco rene leon robert kerschen (2 pages)
20 July 2009Director appointed christopher lund (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
27 April 2009Return made up to 01/03/09; full list of members (6 pages)
27 April 2009Return made up to 01/03/09; full list of members (6 pages)
12 March 2009Director's change of particulars / hugh duffy / 01/03/2009 (1 page)
12 March 2009Director's change of particulars / hugh duffy / 01/03/2009 (1 page)
16 February 2009Auditor's resignation (1 page)
16 February 2009Auditor's resignation (1 page)
14 November 2008Registered office changed on 14/11/2008 from, 25 clifton place, plymouth, england, PL4 8HX (1 page)
14 November 2008Registered office changed on 14/11/2008 from, 25 clifton place, plymouth, england, PL4 8HX (1 page)
10 October 2008Registered office changed on 10/10/2008 from, 46 clarendon road, watford, hertfordshire, WD17 1HE (1 page)
10 October 2008Registered office changed on 10/10/2008 from, 46 clarendon road, watford, hertfordshire, WD17 1HE (1 page)
25 September 2008Full accounts made up to 29 March 2008 (23 pages)
25 September 2008Full accounts made up to 29 March 2008 (23 pages)
28 March 2008Director's change of particulars / hugh duffy / 02/03/2008 (1 page)
28 March 2008Return made up to 01/03/08; full list of members (6 pages)
28 March 2008Return made up to 01/03/08; full list of members (6 pages)
28 March 2008Director's change of particulars / hugh duffy / 02/03/2008 (1 page)
27 March 2008Full accounts made up to 31 March 2007 (23 pages)
27 March 2008Full accounts made up to 31 March 2007 (23 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
7 August 2007Group of companies' accounts made up to 1 April 2006 (27 pages)
7 August 2007Group of companies' accounts made up to 1 April 2006 (27 pages)
25 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2007Ad 15/03/07--------- eur si 1@1=1 eur ic 1/2 (2 pages)
25 April 2007Ad 15/03/07--------- eur si 1@1=1 eur ic 1/2 (2 pages)
14 April 2007Return made up to 01/03/07; full list of members (6 pages)
14 April 2007Return made up to 01/03/07; full list of members (6 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
4 May 2006Group of companies' accounts made up to 2 April 2005 (22 pages)
4 May 2006Group of companies' accounts made up to 2 April 2005 (22 pages)
4 May 2006Group of companies' accounts made up to 2 April 2005 (22 pages)
22 March 2006Return made up to 01/03/06; full list of members (6 pages)
22 March 2006Return made up to 01/03/06; full list of members (6 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
28 December 2005Group of companies' accounts made up to 2 April 2004 (22 pages)
28 December 2005Group of companies' accounts made up to 2 April 2004 (22 pages)
28 December 2005Group of companies' accounts made up to 2 April 2004 (22 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Return made up to 01/03/05; full list of members (6 pages)
21 April 2005Return made up to 01/03/05; full list of members (6 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
13 September 2004Group of companies' accounts made up to 29 March 2003 (21 pages)
13 September 2004Group of companies' accounts made up to 29 March 2003 (21 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
7 May 2004Return made up to 01/03/04; full list of members (7 pages)
7 May 2004Return made up to 01/03/04; full list of members (7 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
30 December 2003Delivery ext'd 3 mth 29/03/03 (1 page)
30 December 2003Delivery ext'd 3 mth 29/03/03 (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
4 May 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
4 May 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
13 April 2003New director appointed (3 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (3 pages)
13 April 2003Director resigned (1 page)
9 April 2003Return made up to 01/03/03; full list of members (6 pages)
9 April 2003Return made up to 01/03/03; full list of members (6 pages)
10 March 2003Company name changed acqui polo uk LIMITED\certificate issued on 10/03/03 (3 pages)
10 March 2003Company name changed acqui polo uk LIMITED\certificate issued on 10/03/03 (3 pages)
26 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
26 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 April 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
9 April 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002Director resigned (1 page)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
18 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
8 January 2001Return made up to 23/12/00; full list of members (6 pages)
8 January 2001Return made up to 23/12/00; full list of members (6 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 1 little new street, london, EC4A 3TR (1 page)
20 October 2000Registered office changed on 20/10/00 from: 1 little new street, london, EC4A 3TR (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
12 June 2000Secretary's particulars changed (1 page)
12 June 2000Secretary's particulars changed (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 December 1999Incorporation (17 pages)
23 December 1999Incorporation (17 pages)