Zurich
8036
Director Name | Martina Schuler |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 July 2003(11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2007) |
Role | Trust Officer |
Correspondence Address | Sonnenberg Sattel Ch 6417 Switzerland |
Director Name | Mr Max Meienberg |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 July 2003(11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Tatiana Rydeard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 December 2013(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Mr Ivo Hemelraad |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 19 December 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Mr Giovanni La Forgia |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5 Nordstrasse Zurich 8006 Switzerland |
Director Name | Piedad Delgado De Bauhofer |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 December 2013(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 12 Hauptstrasse 8832 Switzerland |
Director Name | Mr Massimo Erich Mattanza |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 April 2016(13 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(2 days after company formation) |
Appointment Duration | 11 months (resigned 04 July 2003) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(2 days after company formation) |
Appointment Duration | 2 years (resigned 03 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 December 2013) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
1 at £1 | Savina International Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,508 |
Cash | £40,028 |
Current Liabilities | £11,519 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
20 December 2023 | Declaration of solvency (5 pages) |
---|---|
20 December 2023 | Resolutions
|
20 December 2023 | Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 20 December 2023 (2 pages) |
20 December 2023 | Appointment of a voluntary liquidator (3 pages) |
9 June 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
13 October 2022 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 13 October 2022 (1 page) |
13 October 2022 | Change of details for Jan Duda as a person with significant control on 13 October 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 July 2019 | Termination of appointment of Piedad Delgado De Bauhofer as a director on 5 June 2019 (1 page) |
5 April 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 February 2017 | Appointment of Sascha Erhard Zuger as a director on 24 January 2017 (2 pages) |
1 February 2017 | Appointment of Sascha Erhard Zuger as a director on 24 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Massimo Erich Mattanza as a director on 24 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Massimo Erich Mattanza as a director on 24 January 2017 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
29 April 2016 | Appointment of Massimo Mattanza as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Giovanni La Forgia as a director on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Massimo Mattanza as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Giovanni La Forgia as a director on 29 April 2016 (1 page) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 January 2016 | Termination of appointment of Ivo Hemelraad as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Ivo Hemelraad as a director on 13 January 2016 (1 page) |
23 October 2015 | Termination of appointment of Tatiana Rydeard as a director on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Tatiana Rydeard as a director on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Max Meienberg as a director on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Max Meienberg as a director on 23 October 2015 (1 page) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 December 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
16 December 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 5 February 2014 (1 page) |
5 February 2014 | Appointment of Mr. Giovanni La Forgia as a director (2 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page) |
5 February 2014 | Appointment of Mr. Giovanni La Forgia as a director (2 pages) |
5 February 2014 | Appointment of Tatiana Rydeard as a director (2 pages) |
5 February 2014 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 5 February 2014 (1 page) |
5 February 2014 | Appointment of Piedad Delgado De Bauhofer as a director (2 pages) |
5 February 2014 | Appointment of Ivo Hemelraad as a director (2 pages) |
5 February 2014 | Appointment of Tatiana Rydeard as a director (2 pages) |
5 February 2014 | Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Appointment of Piedad Delgado De Bauhofer as a director (2 pages) |
5 February 2014 | Appointment of Ivo Hemelraad as a director (2 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
3 September 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Mr Max Meienberg on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Max Meienberg on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Max Meienberg on 1 October 2009 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
15 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
19 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
19 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
20 August 2002 | Resolutions
|
6 August 2002 | Incorporation (19 pages) |
6 August 2002 | Incorporation (19 pages) |