London
EC3M 1EU
Director Name | Marko MÄKinen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 28 February 2019(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | CEO |
Country of Residence | Finland |
Correspondence Address | C/O Premier Uk Business, 5th Floor 22 Eastcheap London EC3M 1EU |
Director Name | Jacqueline Pipe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Monks Orchard Petersfield Hampshire GU32 2JJ |
Director Name | Mr Kenneth Pipe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Monks Orchard Petersfield Hampshire GU32 2JJ |
Secretary Name | Mr Kenneth Pipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Monks Orchard Petersfield Hampshire GU32 2JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Premier Uk Business, 5th Floor 22 Eastcheap London EC3M 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
9 at £1 | Hannah Sophie Kelly 9.00% Ordinary |
---|---|
9 at £1 | Harriet Sian Pipe 9.00% Ordinary |
9 at £1 | Lucinda Emma Noe 9.00% Ordinary |
9 at £1 | Sophie Pipe 9.00% Ordinary |
51 at £1 | Kenneth Pipe 51.00% Ordinary |
13 at £1 | Jacqueline Pipe 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,687 |
Cash | £12 |
Current Liabilities | £42,861 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
9 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
16 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
4 June 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
13 March 2019 | Registered office address changed from C/O Premier Uk Business Lyndum House 12-14 High Street Petersfield, Hampshire GU32 3JG England to C/O Premier Uk Business, 5th Floor 22 Eastcheap London EC3M 1EU on 13 March 2019 (1 page) |
6 March 2019 | Appointment of Marko Mäkinen as a director on 28 February 2019 (2 pages) |
6 March 2019 | Notification of a person with significant control statement (2 pages) |
6 March 2019 | Termination of appointment of Kenneth Pipe as a director on 28 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Kenneth Pipe as a secretary on 28 February 2019 (1 page) |
6 March 2019 | Cessation of Kenneth Pipe as a person with significant control on 28 February 2019 (1 page) |
6 March 2019 | Appointment of Karl Lönngren as a director on 28 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of Jacqueline Pipe as a director on 28 February 2019 (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
3 August 2018 | Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD to C/O Premier Uk Business Lyndum House 12-14 High Street Petersfield, Hampshire GU32 3JG on 3 August 2018 (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 August 2017 | Change of details for Kenneth Pipe as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Change of details for Kenneth Pipe as a person with significant control on 1 August 2017 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 January 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
31 January 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Director's details changed for Jacqueline Pipe on 1 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Jacqueline Pipe on 1 July 2011 (2 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Director's details changed for Jacqueline Pipe on 1 July 2011 (2 pages) |
22 February 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
22 February 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from new court abbey road north shepley huddersfield HD8 8BJ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from new court abbey road north shepley huddersfield HD8 8BJ (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
26 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 October 2005 | Return made up to 16/08/05; full list of members
|
25 October 2005 | Return made up to 16/08/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
24 November 2004 | Return made up to 16/08/04; full list of members (7 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
24 November 2004 | Return made up to 16/08/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
28 November 2003 | Return made up to 16/08/03; full list of members (7 pages) |
28 November 2003 | Return made up to 16/08/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
1 March 2003 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
1 March 2003 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
30 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
18 October 2001 | Ad 16/08/01-16/08/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2001 | Ad 16/08/01-16/08/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 August 2001 | Incorporation (31 pages) |
16 August 2001 | Incorporation (31 pages) |