Company NameAWIN Ltd
Company StatusActive
Company Number04010229
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Previous NamesAffiliate Window Limited and Digital Window Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Adam Benjamin Ross
Date of BirthMay 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2007(7 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 2 Thomas More Square
London
E1W 1YN
Director NameMrs Virpy Kathrin Richter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed30 September 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address4th Floor 2 Thomas More Square
London
E1W 1YN
Director NameIan David Charlesworth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 2 Thomas More Square
London
E1W 1YN
Director NameMr Kevin Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 100 Leman Street
London
E1 8EU
Director NameMr Andrew Charles William Totten
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 100 Leman Street
London
E1 8EU
Secretary NameAndrew Charles William Totten
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ninhams Wood
Locksbottom
Orpington
Kent
BR6 8NJ
Director NameAndrew Totten
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2001)
RoleCompany Director
Correspondence AddressFlat E
4 St Johns Park
London
SE3 7TG
Director NameRobert Justin Glasgow
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2004(3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Aycliffe Road
London
W12 0LL
Director NamePeter John Loveday
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(5 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor 2 Thomas More Square
London
E1W 1YN
Director NameElton Hopkins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2007)
RoleChief Financial Officer
Correspondence Address13 St Josephs Vale
London
SE3 0XF
Director NameMr Mark Gary Walters
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Thomas More Square
London
E1W 1YN
Director NameMr Stephen Kenneth Furner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(7 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2015)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address5th Floor 2 Thomas More Square
London
E1W 1YN
Secretary NameLisa Allan
NationalityBritish
StatusResigned
Appointed24 April 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2010)
RoleCompany Director
Correspondence Address44 Hind Crescent
Erith
Kent
DA8 3BG
Director NameRenato Martignoni
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed08 October 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2011)
RoleCfo Head Of Investment Management Digital & Market
Country of ResidenceSwitzerland
Correspondence AddressAvenue Mon Repos 22
Lausanne
Ch-1002
Director NameDr Bodo Thielmann
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2009(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 August 2010)
RoleHead Of Internet Investments
Country of ResidenceGermany
Correspondence AddressAxel-Springer-Str.65
Berlin
10888
Germany
Director NameMichael Von Stern
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2011)
RoleHead Of Portfolio Development
Country of ResidenceGermany
Correspondence AddressAxel Springer Platz 1
Hamburg
20350
Director NameMr Philipp Justus
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed17 August 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor 100 Leman Street
London
E1 8EU
Secretary NameStephen Furner
NationalityBritish
StatusResigned
Appointed21 September 2010(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address5th Floor 2 Thomas More Square
London
E1W 1YN
Secretary NameStephen Furner
NationalityBritish
StatusResigned
Appointed21 September 2010(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 July 2011)
RoleCompany Director
Correspondence Address3rd Floor 100 Leman Street
London
E1 8EU
Director NameMr Joachim Piroth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor 100 Leman Street
London
E1 8EU
Director NameMr Christian Kleinsorge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2011(11 years, 3 months after company formation)
Appointment Duration9 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor 100 Leman Street
London
E1 8EU
Director NameDaniel Keller
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2012(12 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor 100 Leman Street
London
E1 8EU
Director NameStefanie LÃœDecke
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed25 October 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor 100 Leman Street
London
E1 8EU
Director NameMr Thomas Joosten
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed29 January 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address3rd Floor 100 Leman Street
London
E1 8EU
Director NameMichael Von Stern
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed22 January 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceGerman
Correspondence Address3rd Floor 100 Leman Street
London
E1 8EU
Secretary NameMr Kevin Mark Collett
StatusResigned
Appointed01 September 2015(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2019)
RoleCompany Director
Correspondence Address5th Floor 2 Thomas More Square
London
E1W 1YN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed24 October 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2009)
Correspondence Address1 Procter Street
London
WC1V 6PG

Contact

Websitedigitalwindow.com

Location

Registered Address4th Floor 2 Thomas More Square
London
E1W 1YN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

23.5k at £0.01Zanox Ag
100.00%
Ordinary

Financials

Year2014
Turnover£193,961,000
Gross Profit£23,955,000
Net Worth£16,114,000
Cash£8,105,000
Current Liabilities£53,193,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

15 August 2008Delivered on: 16 August 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 July 2006Delivered on: 7 July 2006
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 April 2006Delivered on: 26 April 2006
Satisfied on: 12 June 2009
Persons entitled:
The Trustees of the Personal Pension Trust - C J Heffron Being Christopher Joseph Heffron Andg Lynn Errol Heffron and Personal Pension Truste
The Trustees of the Personal Pension Trust - C J Heffron Being Christopher Joseph Heffron Andof the Personal Pension Trust - L E Heffron Bein
The Trustees of the Personal Pension Trust - C J Heffron Being Christopher Joseph Heffron Andes Limited
The Trustees of the Personal Pension Trust - C J Heffron Being Christopher Joseph Heffron Andpersonal Pension Trustees Limited, the Trustees

Classification: Rent deposit deed
Secured details: £8,375.00 due or to become due from the company to.
Particulars: Rent deposit of £8,375.00,. see the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Full accounts made up to 31 December 2022 (51 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (49 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
24 September 2021Registered office address changed from 5th Floor 2 Thomas More Square London E1W 1YN to 2 4th Floor, 2 Thomas More Square London, E1W 1YN E1W 1YN on 24 September 2021 (1 page)
24 September 2021Registered office address changed from 2 4th Floor, 2 Thomas More Square London, E1W 1YN E1W 1YN England to 4th Floor 2 Thomas More Square London E1W 1YN on 24 September 2021 (1 page)
23 September 2021Full accounts made up to 31 December 2020 (46 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
7 April 2021Termination of appointment of Peter John Loveday as a director on 7 April 2021 (1 page)
22 January 2021Termination of appointment of Mark Gary Walters as a director on 1 January 2021 (1 page)
20 January 2021Appointment of Ian David Charlesworth as a director on 4 December 2020 (2 pages)
14 January 2021Cessation of Awin Ag as a person with significant control on 16 December 2020 (1 page)
14 January 2021Notification of Mathias Oliver Christian Döpfner as a person with significant control on 16 December 2020 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (42 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 September 2019Appointment of Mrs Virpy Kathrin Richter as a director on 30 September 2019 (2 pages)
23 August 2019Full accounts made up to 31 December 2018 (41 pages)
17 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Kevin Mark Collett as a secretary on 12 March 2019 (1 page)
19 June 2018Full accounts made up to 31 December 2017 (35 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
7 September 2017Resolutions
  • RES13 ‐ That the directors of the company are authorised to adopt the principles and policies of the company. 30/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 September 2017Resolutions
  • RES13 ‐ That the directors of the company are authorised to adopt the principles and policies of the company. 30/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 August 2017Director's details changed for Peter John Loveday on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Peter John Loveday on 30 August 2017 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 March 2017Full accounts made up to 31 December 2016 (35 pages)
17 March 2017Full accounts made up to 31 December 2016 (35 pages)
6 March 2017Change of name notice (2 pages)
6 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
(2 pages)
6 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
(2 pages)
6 March 2017Change of name notice (2 pages)
3 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 385.02
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 385.02
(3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 235.02
(4 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 235.02
(4 pages)
24 February 2016Full accounts made up to 31 December 2015 (35 pages)
24 February 2016Full accounts made up to 31 December 2015 (35 pages)
4 September 2015Termination of appointment of Stephen Furner as a secretary on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Stephen Kenneth Furner as a director on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Stephen Kenneth Furner as a director on 31 August 2015 (1 page)
4 September 2015Appointment of Mr Kevin Mark Collett as a secretary on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr Kevin Mark Collett as a secretary on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr Kevin Mark Collett as a secretary on 1 September 2015 (2 pages)
4 September 2015Termination of appointment of Stephen Furner as a secretary on 31 August 2015 (1 page)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 235.02
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 235.02
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 235.02
(5 pages)
31 March 2015Registered office address changed from 2 5Th Floor 2 Thomas More Square London E1W 1YN England to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 2 Thomas More Square 5Th Floor London E1W 1YN England to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 3Rd Floor 100 Leman Street London E1 8EU to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 2 5Th Floor 2 Thomas More Square London E1W 1YN England to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 2 Thomas More Square 5Th Floor London E1W 1YN England to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 3Rd Floor 100 Leman Street London E1 8EU to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page)
4 March 2015Full accounts made up to 31 December 2014 (35 pages)
4 March 2015Full accounts made up to 31 December 2014 (35 pages)
2 March 2015Termination of appointment of Michael Von Stern as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Michael Von Stern as a director on 27 February 2015 (1 page)
18 September 2014Termination of appointment of Stefanie Lüdecke as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Stefanie Lüdecke as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Thomas Joosten as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Thomas Joosten as a director on 17 September 2014 (1 page)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 235.02
(6 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 235.02
(6 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 235.02
(6 pages)
26 February 2014Full accounts made up to 31 December 2013 (35 pages)
26 February 2014Full accounts made up to 31 December 2013 (35 pages)
22 January 2014Appointment of Michael Von Stern as a director (2 pages)
22 January 2014Appointment of Michael Von Stern as a director (2 pages)
19 December 2013Termination of appointment of Joachim Piroth as a director (1 page)
19 December 2013Termination of appointment of Joachim Piroth as a director (1 page)
4 November 2013Termination of appointment of Andrew Totten as a director (1 page)
4 November 2013Termination of appointment of Kevin Brown as a director (1 page)
4 November 2013Termination of appointment of Andrew Totten as a director (1 page)
4 November 2013Termination of appointment of Kevin Brown as a director (1 page)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
24 April 2013Full accounts made up to 31 December 2012 (183 pages)
24 April 2013Full accounts made up to 31 December 2012 (183 pages)
25 February 2013Appointment of Mr Thomas Joosten as a director (2 pages)
25 February 2013Appointment of Mr Thomas Joosten as a director (2 pages)
25 February 2013Termination of appointment of Philipp Justus as a director (1 page)
25 February 2013Termination of appointment of Philipp Justus as a director (1 page)
26 October 2012Appointment of Stefanie Lüdecke as a director (2 pages)
26 October 2012Appointment of Stefanie Lüdecke as a director (2 pages)
25 October 2012Termination of appointment of Daniel Keller as a director (1 page)
25 October 2012Termination of appointment of Daniel Keller as a director (1 page)
12 July 2012Appointment of Daniel Keller as a director (2 pages)
12 July 2012Appointment of Daniel Keller as a director (2 pages)
11 July 2012Termination of appointment of Christian Kleinsorge as a director (1 page)
11 July 2012Termination of appointment of Christian Kleinsorge as a director (1 page)
8 June 2012Director's details changed for Stephen Kenneth Furner on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
8 June 2012Director's details changed for Mr Philipp Justus on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Stephen Kenneth Furner on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Stephen Kenneth Furner on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
8 June 2012Director's details changed for Mr Philipp Justus on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
8 June 2012Director's details changed for Mr Kevin Brown on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Philipp Justus on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Kevin Brown on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Kevin Brown on 8 June 2012 (2 pages)
18 April 2012Full accounts made up to 31 December 2011 (217 pages)
18 April 2012Full accounts made up to 31 December 2011 (217 pages)
27 January 2012Memorandum and Articles of Association (25 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 January 2012Memorandum and Articles of Association (25 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2011Appointment of Christian Kleinsorge as a director (2 pages)
25 October 2011Appointment of Joachim Piroth as a director (2 pages)
25 October 2011Termination of appointment of Michael Von Stern as a director (1 page)
25 October 2011Termination of appointment of Michael Von Stern as a director (1 page)
25 October 2011Termination of appointment of Renato Martignoni as a director (1 page)
25 October 2011Appointment of Christian Kleinsorge as a director (2 pages)
25 October 2011Termination of appointment of Renato Martignoni as a director (1 page)
25 October 2011Appointment of Joachim Piroth as a director (2 pages)
20 September 2011Director's details changed for Andrew Charles William Totten on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Andrew Charles William Totten on 20 September 2011 (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (175 pages)
8 August 2011Full accounts made up to 31 December 2010 (175 pages)
5 July 2011Director's details changed for Mr Adam Benjamin Ross on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Adam Benjamin Ross on 4 July 2011 (2 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (12 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (12 pages)
5 July 2011Director's details changed for Mr Adam Benjamin Ross on 4 July 2011 (2 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (12 pages)
4 July 2011Director's details changed for Mark Gary Walters on 4 July 2011 (2 pages)
4 July 2011Termination of appointment of Stephen Furner as a secretary (1 page)
4 July 2011Termination of appointment of Stephen Furner as a secretary (1 page)
4 July 2011Director's details changed for Peter John Loveday on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Peter John Loveday on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mark Gary Walters on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mark Gary Walters on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Peter John Loveday on 4 July 2011 (2 pages)
18 October 2010Appointment of Stephen Furner as a secretary (3 pages)
18 October 2010Appointment of Stephen Furner as a secretary (3 pages)
15 October 2010Appointment of Stephen Furner as a secretary (3 pages)
15 October 2010Appointment of Stephen Furner as a secretary (3 pages)
14 October 2010Termination of appointment of Lisa Allan as a secretary (2 pages)
14 October 2010Termination of appointment of Lisa Allan as a secretary (2 pages)
14 October 2010Termination of appointment of Bodo Thielmann as a director (2 pages)
14 October 2010Termination of appointment of Bodo Thielmann as a director (2 pages)
11 October 2010Appointment of Philip Justus as a director (3 pages)
11 October 2010Appointment of Philip Justus as a director (3 pages)
24 August 2010Full accounts made up to 31 December 2009 (38 pages)
24 August 2010Full accounts made up to 31 December 2009 (38 pages)
23 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
23 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Adam Benjamin Ross on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Andrew Charles William Totten on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Adam Benjamin Ross on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Andrew Charles William Totten on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Andrew Charles William Totten on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Adam Benjamin Ross on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Adam Benjamin Ross on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Adam Benjamin Ross on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Adam Benjamin Ross on 7 June 2010 (2 pages)
12 January 2010Full accounts made up to 30 June 2009 (19 pages)
12 January 2010Full accounts made up to 30 June 2009 (19 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 November 2009Appointment of Dr Bodo Thielmann as a director (3 pages)
13 November 2009Appointment of Renato Martignoni as a director (3 pages)
13 November 2009Appointment of Dr Bodo Thielmann as a director (3 pages)
13 November 2009Appointment of Renato Martignoni as a director (3 pages)
13 November 2009Appointment of Michael Von Stern as a director (3 pages)
13 November 2009Appointment of Michael Von Stern as a director (3 pages)
3 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 225.58
(4 pages)
3 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 225.58
(4 pages)
3 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 225.58
(4 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Return made up to 07/06/09; full list of members (5 pages)
16 June 2009Return made up to 07/06/09; full list of members (5 pages)
12 June 2009Director's change of particulars / kevin brown / 05/06/2009 (1 page)
12 June 2009Director's change of particulars / adam ross / 01/06/2009 (1 page)
12 June 2009Director's change of particulars / adam ross / 01/06/2009 (1 page)
12 June 2009Director's change of particulars / kevin brown / 05/06/2009 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2009Secretary appointed lisa allan (2 pages)
13 May 2009Secretary appointed lisa allan (2 pages)
7 May 2009Appointment terminate, director richmond company administration LIMITED logged form (1 page)
7 May 2009Appointment terminate, director richmond company administration LIMITED logged form (1 page)
24 April 2009Appointment terminated secretary richmond company administration LIMITED (1 page)
24 April 2009Appointment terminated secretary richmond company administration LIMITED (1 page)
18 December 2008Full accounts made up to 30 June 2008 (19 pages)
18 December 2008Full accounts made up to 30 June 2008 (19 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2008Director's change of particulars / andrew totten / 01/07/2008 (1 page)
4 July 2008Director's change of particulars / andrew totten / 01/07/2008 (1 page)
2 July 2008Return made up to 07/06/08; full list of members (5 pages)
2 July 2008Return made up to 07/06/08; full list of members (5 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Director's change of particulars / adam ross / 01/07/2008 (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Director's change of particulars / peter loveday / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / peter loveday / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / mark walters / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / mark walters / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / adam ross / 01/07/2008 (1 page)
28 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
4 January 2008Registered office changed on 04/01/08 from: 2ND floor, 279-283 greenwich high road, london, SE10 8NL (1 page)
4 January 2008Registered office changed on 04/01/08 from: 2ND floor, 279-283 greenwich high road, london, SE10 8NL (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
25 June 2007Return made up to 07/06/07; full list of members (3 pages)
25 June 2007Return made up to 07/06/07; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 07/06/06; full list of members; amend (6 pages)
5 April 2007Return made up to 07/06/06; full list of members; amend (6 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
11 March 2007S-div 03/05/06 (1 page)
11 March 2007S-div 03/05/06 (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006Secretary resigned (1 page)
19 September 2006Full accounts made up to 30 June 2006 (14 pages)
19 September 2006Full accounts made up to 30 June 2006 (14 pages)
4 September 2006Company name changed affiliate window LIMITED\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed affiliate window LIMITED\certificate issued on 04/09/06 (2 pages)
12 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
11 May 2006Resolutions
  • RES13 ‐ Sub division 03/05/06
(1 page)
11 May 2006S-div 03/05/06 (2 pages)
11 May 2006S-div 03/05/06 (2 pages)
11 May 2006Resolutions
  • RES13 ‐ Sub division 03/05/06
(1 page)
26 April 2006Particulars of mortgage/charge (4 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
10 April 2006Return made up to 07/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2006Return made up to 07/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2006Return made up to 07/06/04; full list of members; amend (7 pages)
21 February 2006Nc inc already adjusted 30/01/06 (1 page)
21 February 2006Nc inc already adjusted 30/01/06 (1 page)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2006Ad 07/06/00--------- £ si 1@1 (2 pages)
13 February 2006Ad 07/06/00--------- £ si 1@1 (2 pages)
8 February 2006Full accounts made up to 30 June 2005 (14 pages)
8 February 2006Full accounts made up to 30 June 2005 (14 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
14 November 2005Ad 30/06/05--------- £ si 1@1=1 £ ic 201/202 (2 pages)
14 November 2005Ad 30/06/05--------- £ si 1@1=1 £ ic 201/202 (2 pages)
13 July 2005Ad 24/06/05--------- £ si 1@1=1 £ ic 200/201 (2 pages)
13 July 2005Ad 24/06/05--------- £ si 1@1=1 £ ic 200/201 (2 pages)
23 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
8 March 2005£ ic 200/190 28/01/05 £ sr 10@1=10 (1 page)
8 March 2005£ ic 200/190 28/01/05 £ sr 10@1=10 (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: office 5C2 juniper house, seager building, brookmill road, london, SE8 4JT (1 page)
17 January 2005Registered office changed on 17/01/05 from: office 5C2 juniper house, seager building, brookmill road, london, SE8 4JT (1 page)
20 August 2004Return made up to 07/06/04; full list of members (7 pages)
20 August 2004Return made up to 07/06/04; full list of members (7 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 March 2004New director appointed (1 page)
19 March 2004New director appointed (1 page)
30 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 January 2003Nc inc already adjusted 12/11/02 (1 page)
13 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2003Ad 12/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 January 2003Ad 12/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 January 2003Nc inc already adjusted 12/11/02 (1 page)
13 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
13 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
17 December 2001Return made up to 07/06/01; full list of members; amend (6 pages)
17 December 2001New secretary appointed;new director appointed (2 pages)
17 December 2001New secretary appointed;new director appointed (2 pages)
17 December 2001Return made up to 07/06/01; full list of members; amend (6 pages)
6 November 2001Return made up to 07/06/01; full list of members (6 pages)
6 November 2001Return made up to 07/06/01; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
18 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Incorporation (32 pages)
7 June 2000Incorporation (32 pages)