London
SE14 5PN
Director Name | Donata Garrasi |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 February 2016(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Via Vincenzo Monti 15 20123 Milan Italy |
Director Name | International Conflict And Security Consulting Ltd (Malta) (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2016(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | 56 Ground Floor Europa Centre St Anne Street Floriana Frn 9011 Malta |
Director Name | Gabriella Kardos |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2006) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Rollins House Rollins Street London SE15 1EP |
Secretary Name | Gabriella Kardos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2006) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Rollins House Rollins Street London SE15 1EP |
Director Name | Samuel Gbaydee Doe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Liberian |
Status | Resigned |
Appointed | 04 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Milling Road Edgware Middlesex HA8 0PL |
Director Name | Thomas Porteous |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Elgin Crescent London W11 2JJ |
Director Name | Dr Anton Ivanov |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 July 2020) |
Role | Consultant |
Country of Residence | Russia |
Correspondence Address | Lyusinovskaya St 67 Bld, 1 Apt. 173a Moscow 115162 Russia |
Director Name | Mr Uzochukwu Prosper Nduka |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 June 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2012) |
Role | Business Manager |
Country of Residence | Nigeria |
Correspondence Address | House Co-33 Nicom Town Est Lekki Lagos Nigeria |
Director Name | Currun Singh |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2016(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2020) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 375-C Haleloa Place Honolulu Hawaii 96821 United States |
Director Name | Emmanuelle Melissa Diehl |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French,American |
Status | Resigned |
Appointed | 01 May 2016(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2022) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 123 Carroll St Apt 2c Brooklyn 11213 New York United States |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2012) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Telephone | 020 87630627 |
---|---|
Telephone region | London |
Registered Address | Pennyweights Uk Ltd 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr D. Nyheim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,266 |
Cash | £1,579 |
Current Liabilities | £10,558 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
30 March 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
16 May 2023 | Termination of appointment of Donata Garrasi as a director on 1 May 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
6 September 2022 | Termination of appointment of Emmanuelle Melissa Diehl as a director on 1 August 2022 (1 page) |
5 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
13 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
27 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
26 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Currun Singh as a director on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Anton Ivanov as a director on 1 July 2020 (1 page) |
16 June 2020 | Change of details for David Nyheim as a person with significant control on 1 January 2020 (2 pages) |
16 June 2020 | Director's details changed for International Conflict and Security Consulting Ltd (Malta) on 1 January 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
17 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
9 August 2016 | Termination of appointment of Thomas Porteous as a director on 1 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Thomas Porteous as a director on 1 July 2016 (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Appointment of Emmanuelle Melissa Diehl as a director on 1 May 2016 (2 pages) |
25 May 2016 | Appointment of Emmanuelle Melissa Diehl as a director on 1 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Appointment of International Conflict and Security Consulting Ltd (Malta) as a director on 1 May 2016 (2 pages) |
24 May 2016 | Appointment of International Conflict and Security Consulting Ltd (Malta) as a director on 1 May 2016 (2 pages) |
11 April 2016 | Appointment of Currun Singh as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Currun Singh as a director on 1 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 February 2016 | Appointment of Donata Garrasi as a director on 17 February 2016 (2 pages) |
17 February 2016 | Appointment of Donata Garrasi as a director on 17 February 2016 (2 pages) |
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Company name changed international conflict and security consulting LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Company name changed international conflict and security consulting LIMITED\certificate issued on 18/03/14
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
17 July 2012 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 January 2012 | Termination of appointment of Uzochukwu Nduka as a director (1 page) |
9 January 2012 | Termination of appointment of Uzochukwu Nduka as a director (1 page) |
25 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Termination of appointment of Samuel Doe as a director (1 page) |
11 January 2011 | Termination of appointment of Samuel Doe as a director (1 page) |
20 July 2010 | Director's details changed for Thomas Porteous on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Anton Ivanov on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Thomas Porteous on 1 May 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Anton Ivanov on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Samuel Gbaydee Doe on 1 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Samuel Gbaydee Doe on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Thomas Porteous on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Anton Ivanov on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Samuel Gbaydee Doe on 1 May 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 August 2009 | Director appointed uzochukwu prosper nduka (1 page) |
3 August 2009 | Director appointed uzochukwu prosper nduka (1 page) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2008 | Director's change of particulars / david nyheim / 01/06/2008 (1 page) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / david nyheim / 01/06/2008 (1 page) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 March 2006 | Company name changed kardos & nyheim LTD\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed kardos & nyheim LTD\certificate issued on 07/03/06 (2 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (1 page) |
30 June 2005 | Return made up to 30/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
30 June 2003 | Incorporation (9 pages) |
30 June 2003 | Incorporation (9 pages) |