Monaco
98000
Director Name | C L Directors Monaco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 07 February 2023) |
Correspondence Address | Beaufort House PO Box 438 Road Town Tortola Virgin Islands, British |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2017(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 February 2023) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Pirjo Helena Saurin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Le George V 14 Avenue De Grande Bretagne Monaco Mc 98000 |
Director Name | Lindsay William Leggat Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Monaco |
Correspondence Address | 24 Bd Princesse Charlotte Monaco 98000 |
Director Name | Nicholas Karpusheff |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 February 2001) |
Role | Trust Officer |
Correspondence Address | Le George V 14 Avenue De Grande Bretagne Monaco Mc 98000 |
Director Name | David Zion Solomom |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 2003) |
Role | Trust Officer |
Correspondence Address | 14 Avenue De Grande Bretagne Monaco 98000 Foreign |
Director Name | Mr Stephane Jean Marie Postifferi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 2 Avenue Hector Otto Monaco 98000 |
Secretary Name | Ansbacher Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | One Mitre Square London EC3A 5AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Amsam Management Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 11 August 2003(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2004) |
Correspondence Address | PO Box 659 International Trust Building Road Town Tortola Foreign |
Secretary Name | C L Secretaries (Monaco) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 22 March 2017) |
Correspondence Address | Beaufort House PO Box 438 Road Town Tortola BVI |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | C.l. Nominees Monaco LTD 50.00% Ordinary |
---|---|
1 at £1 | C.l. Sam Nominees LTD 50.00% Ordinary |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
24 November 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
---|---|
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
25 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
31 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page) |
10 April 2017 | Appointment of Jordan Cosec Limited as a secretary on 23 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of C L Secretaries (Monaco) Limited as a secretary on 22 March 2017 (1 page) |
26 September 2016 | Total exemption full accounts made up to 5 April 2016 (11 pages) |
16 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
30 December 2015 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
19 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 January 2015 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
16 January 2015 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 January 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
17 January 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
27 November 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
27 November 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
6 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
30 December 2010 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 20 July 2010 (2 pages) |
2 August 2010 | Director's details changed for C L Directors Monaco Limited on 20 July 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
10 December 2009 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page) |
13 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
24 April 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
24 April 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
1 October 2008 | Director appointed stephane postifferi (2 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
29 January 2008 | Accounts for a small company made up to 5 April 2007 (4 pages) |
29 January 2008 | Accounts for a small company made up to 5 April 2007 (4 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page) |
14 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
2 February 2007 | Accounts for a small company made up to 5 April 2006 (4 pages) |
2 February 2007 | Accounts for a small company made up to 5 April 2006 (4 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
7 February 2006 | Accounts for a small company made up to 5 April 2005 (4 pages) |
7 February 2006 | Accounts for a small company made up to 5 April 2005 (4 pages) |
24 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o carey olsen holbron gate 1ST floor 330 high holborn london WC1V 7QT (1 page) |
31 January 2005 | Full accounts made up to 5 April 2004 (6 pages) |
31 January 2005 | Full accounts made up to 5 April 2004 (6 pages) |
19 August 2004 | Return made up to 20/07/04; full list of members
|
6 May 2004 | Ad 01/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: one mitre square london EC3A 5AN (1 page) |
10 March 2004 | New director appointed (2 pages) |
11 November 2003 | Full accounts made up to 5 April 2003 (6 pages) |
11 November 2003 | Full accounts made up to 5 April 2003 (6 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
2 March 2003 | Full accounts made up to 5 April 2002 (6 pages) |
2 March 2003 | Full accounts made up to 5 April 2002 (6 pages) |
31 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (6 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (6 pages) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
7 March 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
18 August 2000 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
18 August 2000 | Ad 20/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Incorporation (18 pages) |