11388
Stockholm
Sweden
Director Name | Mr Christian Sommer |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 July 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Klemens Millonig |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 July 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Bo Erik Fredrik Lundeborg |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 October 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Ian Raymond Hatton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2009) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Howdale Farm Carlton Ashes Grantham Lincolnshire NG32 2BJ |
Director Name | Mr Christopher Leonard Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 May 2009) |
Role | Geophysicist |
Correspondence Address | 24 Tournay Road London SW6 7UF |
Secretary Name | Mr Raymond George Godson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Bryanston Mansions York Street London W1H 1DA |
Secretary Name | Michael Cedric Annis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | Bescaby House Bescaby Lane Waltham On The Wolds Leicestershire LE14 4AB |
Director Name | Michael Cedric Annis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | Bescaby House Bescaby Lane Waltham On The Wolds Leicestershire LE14 4AB |
Secretary Name | Caroline Mary Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 3 Old Station Yard Morton Bourne Lincolnshire PE10 0NL |
Director Name | David Macmillan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2007) |
Role | Financial Consultant |
Correspondence Address | 47 Lowther Road Barnes London SW13 9NT |
Director Name | Ms Kathleen Morris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | No 43 Flat 6 Falcon Avenue Edinburgh EH10 4AL Scotland |
Secretary Name | Ms Kathleen Morris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | No 43 Flat 6 Falcon Avenue Edinburgh EH10 4AL Scotland |
Director Name | Aili Eva Margareta Somero Sorenson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2010) |
Role | Head Of Controlling |
Country of Residence | Sweden |
Correspondence Address | Salagatan 17 Spanga 163 50 Sweden |
Director Name | Mr Peter Johan Wesslau |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2014) |
Role | Head Of Business Control And Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cleveland Road London SW13 0AA |
Director Name | Anders Dahl |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 2013) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Styrbordsvaegen 6 Saltsjo-Boo 132 46 Sweden |
Secretary Name | Aili Eva Margareta Somero Sorenson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 March 2009) |
Role | Head Of Controlling |
Country of Residence | Sweden |
Correspondence Address | Salagatan 17 Spanga 163 50 Sweden |
Director Name | Peter Lovgren |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Tornlundsgatan 2 B Uppsala 75324 Sweden |
Director Name | Mr Willem Van Dongen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | 80 Dalweg 6865 Cv Doorwerth Netherlands |
Director Name | Mr Carl Martin Reinholdsson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 83 Elm Bank Gardens London SW13 0NX |
Director Name | Mr Piers Basil Guy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2015) |
Role | Uk Development Director |
Country of Residence | England |
Correspondence Address | Higher Keigwin Farm Pendeen Penzance Cornwall TR19 7TS |
Secretary Name | Mr Graham Thomas Elliott |
---|---|
Status | Resigned |
Appointed | 01 January 2014(10 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | The Plantation Harris Mill Redruth Cornwall TR16 4JG |
Director Name | Mrs Ingrid Ulrika Mirsch |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 5 August DahlstrÖMs VÄG 182 31 Danderyd Sweden |
Director Name | Mr Hans Werner Woltmann |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2015(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Vattenfall Vindkraft A/S, Jupitervej 6 Dk-6000 Kolding Denmark |
Director Name | Mr Anthony James Wort |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Michael Simmelsgaard |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 December 2015(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2017) |
Role | Vice President Strategic Projects |
Country of Residence | Denmark |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Per Tomas Floden |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 2015(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2017) |
Role | Chief Of Staff |
Country of Residence | Sweden |
Correspondence Address | Amf Pensionsforsakring 113 88 Stockholm Sweden |
Director Name | Mr Edvard Fredrik Thor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 2015(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2017) |
Role | Portfolio Manager |
Country of Residence | Sweden |
Correspondence Address | Amf Pensionsforsakring Ab 113 88 Stockholm Sweden |
Director Name | Mrs Sara Annika Eastwood |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 April 2017(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2018) |
Role | Legal Counsel |
Country of Residence | Sweden |
Correspondence Address | 18 Klara Sodra Kyrkogata 11388 Stockholm Sweden |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £62,789,000 |
Gross Profit | £19,270,000 |
Net Worth | £1,193,000 |
Cash | £81,000 |
Current Liabilities | £408,141,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
15 August 2008 | Delivered on: 28 August 2008 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: A deed of confirmation Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the whole of its property assets rights and revenues. Fully Satisfied |
---|---|
19 February 2008 | Delivered on: 25 February 2008 Satisfied on: 10 December 2008 Persons entitled: First Rand (Ireland) PLC Classification: Deed of confirmation Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all rights to and title and interest the whole of its property assets rights and revenues present and future see image for full details. Fully Satisfied |
17 August 2007 | Delivered on: 28 August 2007 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Deed of confirmation in respect of a floating charge dated 28 february 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Under the terms of a facility agreement dated 28 february 2007 to amend the terms of the facility agreement dated 17 august 2007 by way of first fixed charge all of its rights to and title and interest from time to time in the shares. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 13 March 2007 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Floating charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all right title and interest in the whole of the company's property assets rights and revenues whatsoever present and future. Fully Satisfied |
8 July 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
3 May 2023 | Appointment of Mr Kristian Sorgenfri Jensen as a director on 1 May 2023 (2 pages) |
14 April 2023 | Termination of appointment of Joanna Isabelle Chetwood as a director on 26 March 2023 (1 page) |
7 February 2023 | Termination of appointment of Danielle Claire Lane as a director on 15 December 2022 (1 page) |
7 February 2023 | Appointment of Ms Joanna Isabelle Chetwood as a director on 15 December 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
17 May 2022 | Full accounts made up to 31 December 2021 (35 pages) |
16 November 2021 | Termination of appointment of Katarina Anna Maria Romberg as a director on 31 October 2021 (1 page) |
16 November 2021 | Appointment of Mr Filip Dominik Szopa as a director on 31 October 2021 (2 pages) |
5 October 2021 | Appointment of Ms Danielle Claire Lane as a director on 30 September 2021 (2 pages) |
5 October 2021 | Appointment of Mr Miloš Brčkalo as a director on 30 September 2021 (2 pages) |
4 October 2021 | Termination of appointment of Klemens Millonig as a director on 30 September 2021 (1 page) |
4 October 2021 | Termination of appointment of Christian Sommer as a director on 30 September 2021 (1 page) |
26 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 31 December 2020 (37 pages) |
27 April 2021 | Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH to 5th Floor 70 st Mary Axe London EC3A 8BE on 27 April 2021 (1 page) |
13 October 2020 | Full accounts made up to 31 December 2019 (36 pages) |
25 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
9 April 2019 | Full accounts made up to 31 December 2018 (33 pages) |
2 October 2018 | Termination of appointment of Sara Annika Eastwood as a director on 1 October 2018 (1 page) |
2 October 2018 | Appointment of Mr Bo Erik Fredrik Lundeborg as a director on 1 October 2018 (2 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
17 July 2017 | Appointment of Mr Klemens Millonig as a director on 1 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Christian Sommer as a director on 1 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Michael Simmelsgaard as a director on 1 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Christian Sommer as a director on 1 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Klemens Millonig as a director on 1 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Michael Simmelsgaard as a director on 1 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page) |
5 May 2017 | Appointment of Mrs Sara Annika Eastwood as a director on 21 April 2017 (2 pages) |
5 May 2017 | Appointment of Mrs Katarina Anna Maria Romberg as a director on 21 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Edvard Fredrik Thor as a director on 21 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Per Tomas Floden as a director on 21 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Per Tomas Floden as a director on 21 April 2017 (1 page) |
5 May 2017 | Appointment of Mrs Katarina Anna Maria Romberg as a director on 21 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Edvard Fredrik Thor as a director on 21 April 2017 (1 page) |
5 May 2017 | Appointment of Mrs Sara Annika Eastwood as a director on 21 April 2017 (2 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
21 June 2016 | Statement of capital on 21 June 2016
|
21 June 2016 | Statement of capital on 21 June 2016
|
20 May 2016 | Solvency Statement dated 06/04/16 (3 pages) |
20 May 2016 | Statement by Directors (3 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Solvency Statement dated 06/04/16 (3 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement by Directors (3 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
11 May 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
27 January 2016 | Appointment of Mr Michael Simmelsgaard as a director on 17 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Michael Simmelsgaard as a director on 17 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Piers Basil Guy as a director on 17 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Piers Basil Guy as a director on 17 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Hans Werner Woltmann as a director on 17 December 2015 (1 page) |
26 January 2016 | Appointment of Mr per Tomas Floden as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr Edvard Fredrik Thor as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Carl Martin Reinholdsson as a director on 17 December 2015 (1 page) |
26 January 2016 | Appointment of Mr per Tomas Floden as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Carl Martin Reinholdsson as a director on 17 December 2015 (1 page) |
26 January 2016 | Appointment of Mr Edvard Fredrik Thor as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Hans Werner Woltmann as a director on 17 December 2015 (1 page) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
5 November 2015 | Termination of appointment of Ingrid Ulrika Mirsch as a director on 11 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Ingrid Ulrika Mirsch as a director on 11 October 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 August 2015 | Appointment of Mr Anthony James Wort as a director on 1 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Anthony James Wort as a director on 1 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Anthony James Wort as a director on 1 August 2015 (2 pages) |
9 July 2015 | Appointment of Mr Hans Werner Woltmann as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Willem Van Dongen as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Hans Werner Woltmann as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Willem Van Dongen as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Hans Werner Woltmann as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Willem Van Dongen as a director on 1 July 2015 (1 page) |
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Carl Martin Reinholdsson on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Carl Martin Reinholdsson on 10 September 2014 (2 pages) |
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 February 2014 | Appointment of Ingrid Ulrika Mirsch as a director (2 pages) |
17 February 2014 | Appointment of Ingrid Ulrika Mirsch as a director (2 pages) |
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
29 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
11 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
29 April 2013 | Appointment of Mr Willem Van Dongen as a director (2 pages) |
29 April 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
29 April 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
29 April 2013 | Appointment of Mr Carl Martin Reinholdsson as a director (2 pages) |
29 April 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
29 April 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
29 April 2013 | Appointment of Mr Willem Van Dongen as a director (2 pages) |
29 April 2013 | Appointment of Mr Carl Martin Reinholdsson as a director (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (3 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (3 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
21 July 2009 | Appointment terminated director and secretary kathleen morris (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page) |
21 July 2009 | Appointment terminated director christopher smith (1 page) |
21 July 2009 | Appointment terminated director and secretary kathleen morris (1 page) |
21 July 2009 | Appointment terminated director ian hatton (1 page) |
21 July 2009 | Appointment terminated director ian hatton (1 page) |
21 July 2009 | Appointment terminated director christopher smith (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Appointment terminated secretary aili somero sorenson (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Appointment terminated secretary aili somero sorenson (1 page) |
21 January 2009 | Auditor's resignation (2 pages) |
21 January 2009 | Auditor's resignation (2 pages) |
2 January 2009 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
2 January 2009 | Director appointed peter wesslau (2 pages) |
2 January 2009 | Director appointed peter wesslau (2 pages) |
2 January 2009 | Director appointed anders dahl (2 pages) |
2 January 2009 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
2 January 2009 | Director appointed anders dahl (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
6 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 3 crew road home farm cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 3 crew road home farm cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page) |
6 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
6 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
28 March 2007 | Full accounts made up to 30 September 2005 (16 pages) |
28 March 2007 | Full accounts made up to 30 September 2005 (16 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Particulars of mortgage/charge (6 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Particulars of mortgage/charge (6 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Return made up to 11/08/06; full list of members
|
29 September 2006 | Return made up to 11/08/06; full list of members
|
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
31 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 June 2005 | Ad 30/11/03--------- £ si 99@1 (3 pages) |
29 June 2005 | Ad 30/11/03--------- £ si 99@1 (3 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 6-7 pollen street london W1S 1NJ (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 6-7 pollen street london W1S 1NJ (1 page) |
9 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
14 April 2004 | Accounts made up to 30 September 2003 (1 page) |
14 April 2004 | Accounts made up to 30 September 2003 (1 page) |
9 December 2003 | Ad 30/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 December 2003 | Ad 30/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Accounting reference date shortened from 31/08/04 to 30/09/03 (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 6-7 pollen street london W1S 1NJ (1 page) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | Accounting reference date shortened from 31/08/04 to 30/09/03 (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 6-7 pollen street london W1S 1NJ (1 page) |
20 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
21 August 2003 | Incorporation (9 pages) |
21 August 2003 | Incorporation (9 pages) |