1237 Avully
Switzerland
Director Name | Mr Christopher Graves |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 21 October 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Consulting Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 705, Building G-24, Al Barsha South Fourth Pl Dubai United Arab Emirates |
Director Name | Enrico Chincarini |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 15 Ch De La Chenaie 1293 Bellevue Switzerland |
Director Name | Mr Geoffrey Hugh Melamet |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Meadway London NW11 6QH |
Director Name | Mr Bernard Pierre Auguste De Riedmatten |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 March 2015) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Ave Krieg 32 1208 Geneva Switzerland |
Secretary Name | Mr Geoffrey Hugh Melamet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Meadway London NW11 6QH |
Director Name | Mr Eric Hohberger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 42 Rue Gilbert 1217 Meyrin Geneva Switzerland |
Director Name | Mr Pierre Gritti |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 October 2022) |
Role | Tax Advisor |
Country of Residence | Switzerland |
Correspondence Address | 8 Chemin St Louis Ch1246 Corsier Switzerland |
Secretary Name | Miss Lucy Kathleen Jewell |
---|---|
Status | Resigned |
Appointed | 19 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Director Name | Miss Lucy Kathleen Jewell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Director Name | Miss Nina Sidalova |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 March 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(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 | 12 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 33 St. James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Monros International Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,240 |
Cash | £1,268 |
Current Liabilities | £14,508 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
19 March 2014 | Registered office address changed from 100 Seymour Place London W1H 1NE on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 100 Seymour Place London W1H 1NE on 19 March 2014 (1 page) |
13 February 2014 | Company name changed hmsa (uk) LIMITED\certificate issued on 13/02/14
|
13 February 2014 | Company name changed hmsa (uk) LIMITED\certificate issued on 13/02/14
|
7 February 2014 | Change of name notice (1 page) |
7 February 2014 | Change of name notice (1 page) |
5 February 2014 | Termination of appointment of Geoffrey Melamet as a director (1 page) |
5 February 2014 | Termination of appointment of Geoffrey Melamet as a director (1 page) |
5 February 2014 | Termination of appointment of Lucy Jewell as a director (1 page) |
5 February 2014 | Termination of appointment of Eric Hohberger as a director (1 page) |
5 February 2014 | Termination of appointment of Lucy Jewell as a director (1 page) |
5 February 2014 | Termination of appointment of Lucy Jewell as a director (1 page) |
5 February 2014 | Termination of appointment of Eric Hohberger as a director (1 page) |
5 February 2014 | Termination of appointment of Lucy Jewell as a director (1 page) |
5 February 2014 | Termination of appointment of Lucy Jewell as a secretary (1 page) |
5 February 2014 | Termination of appointment of Lucy Jewell as a secretary (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
22 March 2013 | Appointment of Miss Lucy Kathleen Jewell as a director (2 pages) |
22 March 2013 | Appointment of Miss Lucy Kathleen Jewell as a director (2 pages) |
22 March 2013 | Appointment of Miss Nina Sidalova as a director (2 pages) |
22 March 2013 | Appointment of Miss Nina Sidalova as a director (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 August 2010 | Director's details changed for Eric Halff on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Eric Halff on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Bernard Pierre Auguste De Riedmatten on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Bernard Pierre Auguste De Riedmatten on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Bernard Pierre Auguste De Riedmatten on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Eric Halff on 1 July 2010 (2 pages) |
19 November 2009 | Appointment of Miss Lucy Kathleen Jewell as a secretary (1 page) |
19 November 2009 | Termination of appointment of Geoffrey Melamet as a secretary (1 page) |
19 November 2009 | Termination of appointment of Geoffrey Melamet as a secretary (1 page) |
19 November 2009 | Appointment of Miss Lucy Kathleen Jewell as a secretary (1 page) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 September 2008 | Director appointed mr pierre gritti (1 page) |
9 September 2008 | Director appointed mr pierre gritti (1 page) |
17 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
13 June 2008 | Director appointed mr eric hohberger (1 page) |
13 June 2008 | Director appointed mr eric hohberger (1 page) |
16 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place marylebone london wih ipn (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place marylebone london wih ipn (1 page) |
19 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
1 August 2005 | Ad 01/12/04--------- £ si 99@99=9801 (1 page) |
1 August 2005 | Ad 01/12/04--------- £ si 99@99=9801 (1 page) |
18 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 April 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
22 April 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New secretary appointed;new director appointed (3 pages) |
24 December 2004 | New secretary appointed;new director appointed (3 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Incorporation (9 pages) |
12 July 2004 | Incorporation (9 pages) |