Company NameGermannetworks Limited
DirectorMichael Laurent Van Messel
Company StatusActive
Company Number05099966
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Laurent Van Messel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameDomenico Ciccopiedi
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed04 May 2004(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2006)
RoleEntrepreneur
Correspondence AddressVia Logo 2
Rossano
Cosenza 87060
Italy
Director NameDr Fabio Zoffi
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed02 February 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressStollbergstr. 15
Munchen
80539
Germany
Director NameMr Markus Steck
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWorzenwieseweg 16
Neunkirchen
74867
Germany
Director NameLondinivm Management Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address8th Floor
20 Berkeley Square
London
W1J 6EQ
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP

Location

Registered AddressCassini House
57 St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at €1Dbd Deutsche Breitband Dienste Gmbg
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,056
Current Liabilities£114,239

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week from now)

Filing History

24 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
14 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
15 February 2022Director's details changed for Mr Michael Laurent Van Messel on 12 July 2019 (2 pages)
9 November 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
13 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 December 2019 (3 pages)
19 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
29 July 2019Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 29 July 2019 (1 page)
7 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
14 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • EUR 25,000
(3 pages)
24 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • EUR 25,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • EUR 25,000
(3 pages)
12 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • EUR 25,000
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • EUR 25,000
(3 pages)
16 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • EUR 25,000
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
13 June 2013Termination of appointment of Markus Steck as a director (1 page)
13 June 2013Appointment of Michael Laurent Van Messel as a director (2 pages)
13 June 2013Termination of appointment of Lincoln Secretaries Limited as a secretary (1 page)
13 June 2013Appointment of Michael Laurent Van Messel as a director (2 pages)
13 June 2013Termination of appointment of Lincoln Secretaries Limited as a secretary (1 page)
13 June 2013Termination of appointment of Markus Steck as a director (1 page)
13 June 2013Registered office address changed from Third Floor East 12 Bridewell Place London EC4V 6AP on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Third Floor East 12 Bridewell Place London EC4V 6AP on 13 June 2013 (1 page)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 May 2010Director's details changed for Markus Steck on 13 April 2010 (2 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Lincoln Secretaries Limited on 13 April 2010 (2 pages)
13 May 2010Secretary's details changed for Lincoln Secretaries Limited on 13 April 2010 (2 pages)
13 May 2010Director's details changed for Markus Steck on 13 April 2010 (2 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 13/04/09; full list of members (3 pages)
22 April 2009Return made up to 13/04/09; full list of members (3 pages)
18 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 May 2008Return made up to 13/04/08; full list of members (3 pages)
30 May 2008Return made up to 13/04/08; full list of members (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Return made up to 13/04/07; full list of members (3 pages)
2 May 2007Return made up to 13/04/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 August 2006Registered office changed on 21/08/06 from: 62 priory road noak hill romford essex RM3 9AP (1 page)
21 August 2006Registered office changed on 21/08/06 from: 62 priory road noak hill romford essex RM3 9AP (1 page)
1 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 April 2006Return made up to 13/04/06; full list of members (3 pages)
13 April 2006Return made up to 13/04/06; full list of members (3 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
7 February 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
7 February 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
19 April 2005Return made up to 13/04/05; full list of members (6 pages)
19 April 2005Return made up to 13/04/05; full list of members (6 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2004Ad 30/04/04--------- eur si 15000@1=15000 eur ic 10000/25000 (3 pages)
11 June 2004Ad 30/04/04--------- eur si 15000@1=15000 eur ic 10000/25000 (3 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Nc inc already adjusted 29/04/04 (2 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 June 2004Nc inc already adjusted 29/04/04 (2 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2004Ad 27/04/04--------- eur si 4000@1=4000 eur ic 6000/10000 (2 pages)
2 June 2004Ad 27/04/04--------- eur si 4000@1=4000 eur ic 6000/10000 (2 pages)
25 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
13 April 2004Incorporation (17 pages)
13 April 2004Incorporation (17 pages)