Feltham
Middlesex
TW14 8HD
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Henrik Conradsen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coniston Way Church Crookham Fleet Hampshire GU52 6RS |
Director Name | Johnny Thorsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Information Technology |
Correspondence Address | 15 Skyttevej Alleroed 3450 Denmark |
Director Name | Stephen Doran |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Information Technology |
Correspondence Address | 53 Upper Mount Street Elvetham Heath Fleet Hampshire GU51 1BW |
Secretary Name | Mr Henrik Conradsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coniston Way Church Crookham Fleet Hampshire GU52 6RS |
Director Name | Risto Perttunen |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 February 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2013) |
Role | Entre Preneur |
Country of Residence | Finland |
Correspondence Address | Lansilinnake 3 Espoo 02160 Finland |
Director Name | Mika Juhani Kiljunen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 February 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2011) |
Role | MD |
Country of Residence | Finland |
Correspondence Address | Sarkikuja 2c Espoo 02170 Finland |
Director Name | Stephen Paul Etchells |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House Manor Gardens Wooburn Green Buckinghamshire HR10 0EA Wales |
Director Name | Asko Aarno Tapio Schrey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 11 February 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2013) |
Role | CEO |
Country of Residence | Finland |
Correspondence Address | Pohjoisranta 2f20 Helsinki 00170 |
Director Name | Mr Kari Veikko Sakari Miettinen |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 January 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2013) |
Role | Auditor |
Country of Residence | Finland |
Correspondence Address | Pohjoinen Heikelintie 16 B Kauniainen 02700 |
Director Name | Antti Kokkinen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 March 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Haarniskakuja 4a Espoo 02610 |
Director Name | Mr Francis Joseph Pelzer V |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Mr Steven Singh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Mr Kyle Sugamele |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 December 2013) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | C/O Shawn Kennedy Concur Technologies, Inc 601 108th Avenue N.E., Suite 1000 Bellevue Washington 98004 |
Director Name | Melanie Ann Morgan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2013(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Marc Kenneth Malone |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2018) |
Role | Chief Financial Officer, Concur Technologies, Inc. |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Michael Lloyd Eberhard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2019) |
Role | President, Concur Technologies, Inc. |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Christopher Alan Juneau |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2018(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Christopher Ryan Arendale |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Michael Paul Weingartner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michiel Alexander Verhoeven |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 2021(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2023) |
Role | Managing Director, Sap Uk Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Robert Harrison |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(19 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2010(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 2014) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | concur.com |
---|---|
Telephone | 0800 0474911 |
Telephone region | Freephone |
Registered Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.3m at £0.0002 | Concur Technologies (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
31 January 2024 | Termination of appointment of Robert Harrison as a director on 31 January 2024 (1 page) |
---|---|
1 November 2023 | Solvency Statement dated 31/10/23 (1 page) |
1 November 2023 | Statement by Directors (1 page) |
1 November 2023 | Statement of capital on 1 November 2023
|
1 November 2023 | Resolutions
|
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
3 February 2023 | Appointment of Mr Robert Harrison as a director on 1 February 2023 (2 pages) |
31 January 2023 | Termination of appointment of Michiel Alexander Verhoeven as a director on 31 January 2023 (1 page) |
8 January 2023 | Accounts for a dormant company made up to 31 December 2021 (340 pages) |
2 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
18 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
21 April 2021 | Appointment of Mr Michiel Alexander Verhoeven as a director on 16 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Christopher Alan Juneau as a director on 16 April 2021 (1 page) |
19 April 2021 | Change of details for Concur Technologies (Uk) Limited as a person with significant control on 19 April 2021 (2 pages) |
19 April 2021 | Registered office address changed from 5 New Street Square London EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 19 April 2021 (1 page) |
19 April 2021 | Appointment of Mr Renaud Valery Heyd as a director on 16 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Michael Paul Weingartner as a director on 16 April 2021 (1 page) |
7 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (271 pages) |
7 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Christopher Ryan Arendale as a director on 1 April 2020 (1 page) |
18 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
3 July 2019 | Termination of appointment of Michael Lloyd Eberhard as a director on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Michael Paul Weingartner as a director on 1 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
30 May 2018 | Termination of appointment of Marc Kenneth Malone as a director on 25 May 2018 (1 page) |
30 May 2018 | Appointment of Christopher Ryan Arendale as a director on 25 May 2018 (2 pages) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (282 pages) |
16 March 2018 | Appointment of Christopher Alan Juneau as a director on 16 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Melanie Ann Morgan as a director on 16 March 2018 (1 page) |
1 November 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages) |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages) |
17 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 August 2017 | Notification of Concur Technologies (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Concur Technologies (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
22 May 2017 | Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page) |
22 May 2017 | Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages) |
22 May 2017 | Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages) |
22 May 2017 | Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages) |
22 May 2017 | Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages) |
22 May 2017 | Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
10 February 2015 | Full accounts made up to 31 December 2013 (12 pages) |
10 February 2015 | Full accounts made up to 31 December 2013 (12 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
21 January 2014 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
21 January 2014 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
14 January 2014 | Appointment of Melanie Ann Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Kyle Sugamele as a director (1 page) |
14 January 2014 | Appointment of Melanie Ann Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Kyle Sugamele as a director (1 page) |
16 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 14 May 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Appointment of Francis Joseph Pelzer as a director (2 pages) |
14 March 2013 | Appointment of Francis Joseph Pelzer as a director (2 pages) |
13 March 2013 | Termination of appointment of Henrik Conradsen as a director (1 page) |
13 March 2013 | Termination of appointment of Stephen Etchells as a director (1 page) |
13 March 2013 | Termination of appointment of Kari Miettinen as a director (1 page) |
13 March 2013 | Termination of appointment of Henrik Conradsen as a director (1 page) |
13 March 2013 | Termination of appointment of Henrik Conradsen as a secretary (1 page) |
13 March 2013 | Termination of appointment of Antti Kokkinen as a director (1 page) |
13 March 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
13 March 2013 | Termination of appointment of Risto Perttunen as a director (1 page) |
13 March 2013 | Termination of appointment of Stephen Etchells as a director (1 page) |
13 March 2013 | Appointment of Mr Steven Singh as a director (2 pages) |
13 March 2013 | Appointment of Kyle Sugamele as a director (2 pages) |
13 March 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
13 March 2013 | Termination of appointment of Johnny Thorsen as a director (1 page) |
13 March 2013 | Termination of appointment of Henrik Conradsen as a secretary (1 page) |
13 March 2013 | Termination of appointment of Johnny Thorsen as a director (1 page) |
13 March 2013 | Appointment of Kyle Sugamele as a director (2 pages) |
13 March 2013 | Termination of appointment of Asko Schrey as a director (1 page) |
13 March 2013 | Termination of appointment of Asko Schrey as a director (1 page) |
13 March 2013 | Termination of appointment of Antti Kokkinen as a director (1 page) |
13 March 2013 | Termination of appointment of Risto Perttunen as a director (1 page) |
13 March 2013 | Appointment of Mr Steven Singh as a director (2 pages) |
13 March 2013 | Termination of appointment of Kari Miettinen as a director (1 page) |
19 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
8 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
2 April 2012 | Appointment of Antti Kokkinen as a director (2 pages) |
2 April 2012 | Appointment of Antti Kokkinen as a director (2 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
9 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
9 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
16 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
16 January 2012 | Appointment of Mr Kari Veikko Sakari Miettinen as a director (2 pages) |
16 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
16 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
16 January 2012 | Appointment of Mr Kari Veikko Sakari Miettinen as a director (2 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (11 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (11 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
10 March 2011 | Termination of appointment of Mika Kiljunen as a director (1 page) |
10 March 2011 | Termination of appointment of Mika Kiljunen as a director (1 page) |
10 March 2011 | Appointment of Asko Aarno Tapio Schrey as a director (2 pages) |
10 March 2011 | Appointment of Asko Aarno Tapio Schrey as a director (2 pages) |
29 November 2010 | Director's details changed for Johnny Thorsen on 5 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Johnny Thorsen on 5 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Johnny Thorsen on 5 August 2010 (2 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2010 (8 pages) |
18 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
18 November 2010 | Group of companies' accounts made up to 30 June 2010 (8 pages) |
18 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
9 November 2010 | Registered office address changed from Goodwille Limited St James House 13 Kensington Square London W8 5HD on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Goodwille Limited St James House 13 Kensington Square London W8 5HD on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Goodwille Limited St James House 13 Kensington Square London W8 5HD on 9 November 2010 (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
21 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (20 pages) |
21 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (20 pages) |
10 September 2010 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 10 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 10 September 2010 (2 pages) |
25 August 2010 | Appointment of Goodwille Limited as a secretary (3 pages) |
25 August 2010 | Appointment of Goodwille Limited as a secretary (3 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
31 March 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (8 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (8 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 September 2008 | Return made up to 19/07/08; full list of members (8 pages) |
10 September 2008 | Return made up to 19/07/08; full list of members (8 pages) |
20 August 2008 | Director appointed mika juhani kiljunen (2 pages) |
20 August 2008 | Director appointed risto perttunen (2 pages) |
20 August 2008 | Director appointed risto perttunen (2 pages) |
20 August 2008 | Director appointed mika juhani kiljunen (2 pages) |
14 July 2008 | Particulars of contract relating to shares (2 pages) |
14 July 2008 | Ad 07/02/08\gbp si [email protected]=34.56\gbp ic 90/124.56\ (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 8 coniston way church crookham fleet hampshire GU52 6RS (1 page) |
14 July 2008 | Ad 24/01/08\gbp si [email protected]=3.44\gbp ic 124.56/128\ (3 pages) |
14 July 2008 | Director appointed stephen etchells (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 8 coniston way church crookham fleet hampshire GU52 6RS (1 page) |
14 July 2008 | Particulars of contract relating to shares (2 pages) |
14 July 2008 | Particulars of contract relating to shares (2 pages) |
14 July 2008 | Ad 07/02/08\gbp si [email protected]=34.56\gbp ic 90/124.56\ (3 pages) |
14 July 2008 | Ad 24/01/08\gbp si [email protected]=3.44\gbp ic 124.56/128\ (3 pages) |
14 July 2008 | Particulars of contract relating to shares (2 pages) |
14 July 2008 | Director appointed stephen etchells (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 March 2008 | Prev sho from 31/07/2007 to 30/06/2007 (1 page) |
5 March 2008 | Prev sho from 31/07/2007 to 30/06/2007 (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | S-div 17/01/08 (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | S-div 17/01/08 (1 page) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
27 July 2007 | Director's particulars changed (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
23 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
10 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
6 August 2004 | Return made up to 19/07/04; full list of members
|
6 August 2004 | Return made up to 19/07/04; full list of members
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
19 July 2003 | Incorporation (24 pages) |
19 July 2003 | Incorporation (24 pages) |