London
W1U 3PP
Director Name | HMSA Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Ms Edna Mendoza Nino |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Corporate Secretary Services |
Country of Residence | United Kingdom |
Correspondence Address | 135 Dursley Road Blackheath London SE3 8QB |
Director Name | Christian Goecking |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 February 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 2006) |
Role | Economist Financial Adviser |
Country of Residence | Switzerland |
Correspondence Address | 56 Grand Rue Rolle Vaud 1180 |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Croxley Services Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2006) |
Correspondence Address | PO Box 3175 Road Town Tortola Foreign |
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 May 2022) |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | HMSA (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2013) |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £198,641 |
Cash | £3,384 |
Current Liabilities | £28,263 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 3 weeks from now) |
24 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
31 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
4 May 2022 | Termination of appointment of Limestar Investments Limited as a secretary on 4 May 2022 (1 page) |
25 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
19 November 2020 | Secretary's details changed for Limestar Investments Limited on 19 November 2020 (1 page) |
19 November 2020 | Director's details changed for Hmsa Corporate Services (Uk) Limited on 19 November 2020 (1 page) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
30 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
20 July 2018 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 20 July 2018 (1 page) |
26 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 January 2014 | Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages) |
14 January 2014 | Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages) |
14 January 2014 | Termination of appointment of Hmsa (Uk) Ltd as a director (1 page) |
14 January 2014 | Termination of appointment of Hmsa (Uk) Ltd as a director (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
11 February 2010 | Director's details changed for Hmsa (Uk) Ltd on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Hmsa (Uk) Ltd on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Limestar Investments Limited on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Limestar Investments Limited on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
25 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
9 October 2009 | Appointment of Mr Eric Hohberger Hohberger as a director (2 pages) |
9 October 2009 | Appointment of Mr Eric Hohberger Hohberger as a director (2 pages) |
16 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
30 September 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
6 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
6 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (3 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Resolutions
|
20 February 2004 | New secretary appointed (3 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Resolutions
|
1 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
27 February 2003 | New director appointed (4 pages) |
27 February 2003 | New director appointed (4 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (22 pages) |
14 January 2003 | Incorporation (22 pages) |