Munich
Bauaria D-80999
Foreign
Director Name | Daniel Wild |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 19 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 December 2010) |
Role | Company Director |
Correspondence Address | Robert-Koch-Str. 16 Muenchen 80538 |
Director Name | Maximillian Ardelt |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | German |
Status | Closed |
Appointed | 06 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years (closed 23 December 2010) |
Role | Company Director |
Correspondence Address | Oberer Seeweg 29 Starnberg 82319 Germany |
Director Name | Dr Michael Birkel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 June 2010(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 December 2010) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 4th Floor 74 Chancery Lane London WC2A 1AD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2010(6 years after company formation) |
Appointment Duration | 8 months, 1 week (closed 23 December 2010) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | George Brady |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33 Rockford Manor Stradbrook Road Blackrock County Dublin Irish |
Director Name | Stanley Watson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Brackendale Ballyedmonduff Sandyford Irish |
Director Name | Pierce Augustan Casey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Annacreevey Adelaide Road Glenageary Co Dublin Irish |
Director Name | Mr David George Kleeman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Stephens Close London NW8 6DB |
Director Name | Mr Brian Robert Stephens |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 52 Nutley Avenue Dublin 4 Irish |
Secretary Name | Mr David George Kleeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Stephens Close London NW8 6DB |
Director Name | Sven Schreiber |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | Pundterplatz 1 Munich 80803 Munich Foreign |
Director Name | Patrick Bosch |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Pappelallee 12 D Muenchen D-81245 Germany |
Secretary Name | Richard Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Trap Road Guilden Morden Royston Hertfordshire SG8 0JE |
Secretary Name | Matsack UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | Third Floor Pinnacle House 23-26 St Dunstans Hill London EC3R 8HN |
Registered Address | 4th Floor 74 Chancery Lane London WC2A 1AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,031,895 |
Gross Profit | £709,534 |
Net Worth | £7,563,534 |
Cash | £8,349,821 |
Current Liabilities | £4,797,885 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2011 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
23 December 2010 | Confirmation of completion of cross border merger (6 pages) |
---|---|
23 December 2010 | Confirmation of transfer of assets and liabilities (1 page) |
7 October 2010 | CB01 – cross border merger notice (101 pages) |
28 September 2010 | Appointment of Dr Michael Birkel as a director (2 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
21 July 2010 | Annual return made up to 7 April 2010 with bulk list of shareholders (17 pages) |
21 July 2010 | Annual return made up to 7 April 2010 with bulk list of shareholders (17 pages) |
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (65 pages) |
21 May 2010 | Termination of appointment of Patrick Bosch as a director (1 page) |
21 May 2010 | Termination of appointment of Sven Schreiber as a director (1 page) |
19 May 2010 | Termination of appointment of Richard Lynch as a secretary (1 page) |
10 May 2010 | Appointment of Eversecretary Limited as a secretary (2 pages) |
23 April 2010 | Memorandum and Articles of Association (44 pages) |
9 April 2010 | Termination of appointment of Pierce Casey as a director (2 pages) |
9 April 2010 | Termination of appointment of Brian Stephens as a director (2 pages) |
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed getmobile europe PLC\certificate issued on 07/04/10
|
21 July 2009 | Group of companies' accounts made up to 31 December 2008 (59 pages) |
12 May 2009 | Return made up to 07/04/09; bulk list available separately (10 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Conso (1 page) |
2 May 2008 | Return made up to 07/04/08; bulk list available separately (10 pages) |
2 May 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
27 June 2007 | Certificate of cancellation of share premium account (1 page) |
27 June 2007 | Resolutions
|
25 June 2007 | Cancel share prem account (4 pages) |
25 May 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
14 May 2007 | Return made up to 07/04/07; bulk list available separately (10 pages) |
18 January 2007 | Particulars of contract relating to shares (4 pages) |
18 January 2007 | Ad 18/09/06--------- £ si [email protected]=2077 £ ic 942647/944724 (3 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
4 May 2006 | Return made up to 07/04/06; bulk list available separately
|
25 April 2006 | Ad 10/08/05--------- £ si [email protected]=132952 £ ic 809695/942647 (4 pages) |
25 April 2006 | Particulars of contract relating to shares (4 pages) |
25 April 2006 | Ad 09/08/05--------- £ si [email protected]=725000 £ ic 84695/809695 (2 pages) |
25 January 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
15 November 2005 | Full accounts made up to 30 June 2005 (20 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
19 September 2005 | Company name changed fitzwilliam capital PLC\certificate issued on 19/09/05 (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
3 May 2005 | Return made up to 07/04/05; full list of members (66 pages) |
26 July 2004 | Ad 01/07/04--------- £ si [email protected]=10869 £ ic 73826/84695 (3 pages) |
5 July 2004 | Resolutions
|
9 June 2004 | Ad 30/04/04--------- £ si [email protected]=23825 £ ic 50001/73826 (5 pages) |
9 June 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | New director appointed (3 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: third floor pinnicle house 23-26 st. Dunstans hill london EC3 8HN (1 page) |
7 May 2004 | Ad 19/04/04--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
23 April 2004 | Application to commence business (2 pages) |
23 April 2004 | Application to commence business (2 pages) |
23 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
7 April 2004 | Incorporation (61 pages) |