Company NameCentro Europe (No.2) Limited
Company StatusActive
Company Number05398767
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years ago)
Previous NameStadium Europe (No.2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRudolf Vogelaar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleGroup Director Of Tax
Country of ResidenceNetherlands
Correspondence AddressWorld Trade Center Schiphol Toren H Schiphol Boule
Schiphol
1118bj
Netherlands
Director NameMs Cheryl Maher
Date of BirthJune 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Marcus Daniel Peel
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Jakub Jan Skwarlo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed01 June 2023(18 years, 2 months after company formation)
Appointment Duration10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Ariel Way
London
W12 7SL
Director NameMs Richa Srivastava
Date of BirthDecember 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2024(18 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Vincent Rouget
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2024(18 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Place Du Chancelier Adenauer
75116 Paris
France
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(2 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(2 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHu10
Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(2 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHu15
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed07 April 2005(2 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameThomas Paul Hans Eggert
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed14 April 2005(3 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2009)
RoleCompany Director
Correspondence AddressAm Walde 4b
Oberhausen
46149
Germany
Director NameMichael Grundmann
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed14 April 2005(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2008)
RoleCompany Director
Correspondence AddressLandwehr 239
Oberhausen
46045
Germany
Director NameFrank Rudolph Karl Postges
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed28 January 2008(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGruner Str. 13
Dusseldorf
Nrw 40239
Germany
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLs26
Director NameMr Richard James Thor Kolb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Wenzel Rochus Benedikt Hoberg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2014)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Andrew Stuart Fish
StatusResigned
Appointed09 November 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2014)
RoleCompany Director
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameJacob Cornelius Warmolt Lunsingh Tonckens
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch,American
StatusResigned
Appointed14 May 2014(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2019)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressWorld Trade Centre Schiphol, Tower H Schiphol Boul
PO Box 75600
1118 Zr Schiphol
Netherlands
Director NameMichael Charles Dessolain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2021)
RoleChief Strategy And Innovation Officer
Country of ResidenceBelgium
Correspondence AddressUnibail-Rodamco 7 Place Du Chancelier Adenauer
Cs 31622
F-75772 Paris
Cedex 16
France
Director NameOlivier Jean-Marie Paul Coutin
Date of BirthMay 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2021)
RoleGroup Director Of Operations
Country of ResidenceFrance
Correspondence AddressUnibail-Rodamco 7 Place Du Chancelier Adenauer
Cs 31622
F-75772 Paris
Cedex 16
France
Secretary NameOlivier Jean-Marie Paul Coutin
NationalityBritish
StatusResigned
Appointed14 May 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2021)
RoleCompany Director
Correspondence AddressUnibail-Rodamco 7 Place Du Chancelier Adenauer
Cs 31622
F-75772 Paris
Cedex 16
France
Director NameMr Andrea Alessandro Orlandi
Date of BirthMay 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed08 October 2014(9 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameKristian Smyth
Date of BirthApril 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2015(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameMr Witsard Schaper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed25 April 2016(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMiss Vanisha Ashok Thakrar
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2019)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Damien LÉVeillÉ-Nizerolle
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2019(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Place Du Chancelier Adenauer
75116 Paris
France
Director NameMs Lillia Sarah Benzine
Date of BirthDecember 1991 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2019(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 April 2020)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Arnaud StÉPhane ValÉRy Burlin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2023)
RoleRetail Investment
Country of ResidenceCzech Republic
Correspondence Address2321/19 RoztylskÁ
14800 Prague
Czech Republic
Director NameMr Olivier Marc Bossard
Date of BirthMay 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleChief Investment Officer
Country of ResidenceFrance
Correspondence Address1 Ariel Way
London
W12 7SL
Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2023(18 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2024)
RoleRetail Estate
Country of ResidenceEngland
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Centro Europe Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,379
Net Worth£7,161
Cash£63,543
Current Liabilities£2,748

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
29 September 2020Appointment of Mr Marcus Peel as a director on 16 July 2020 (2 pages)
29 September 2020Termination of appointment of Thomas Oliver Jackson as a director on 16 July 2020 (1 page)
8 June 2020Appointment of Ms Cheryl Maher as a director on 28 April 2020 (2 pages)
8 June 2020Termination of appointment of Lillia Sarah Benzine as a director on 28 April 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
16 September 2019Registered office address changed from Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ to 1 Ariel Way London W12 7SL on 16 September 2019 (1 page)
7 August 2019Termination of appointment of Vanisha Ashok Thakrar as a director on 28 June 2019 (1 page)
7 August 2019Appointment of Ms Lillia Sarah Benzine as a director on 10 July 2019 (2 pages)
29 May 2019Appointment of Mr Damien Léveillé-Nizerolle as a director on 30 April 2019 (2 pages)
22 May 2019Termination of appointment of Jacob Cornelius Warmolt Lunsingh Tonckens as a director on 30 April 2019 (1 page)
25 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
23 July 2018Appointment of Mr Thomas Oliver Jackson as a director on 18 July 2018 (2 pages)
16 July 2018Termination of appointment of Witsard Schaper as a director on 31 May 2018 (1 page)
25 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 15,000
(3 pages)
4 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
6 September 2017Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages)
6 September 2017Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages)
17 July 2017Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page)
17 July 2017Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 May 2016Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page)
13 May 2016Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages)
13 May 2016Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page)
13 May 2016Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages)
22 March 2016Termination of appointment of Frank Rudolph Karl Postges as a director on 30 October 2015 (1 page)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(10 pages)
22 March 2016Termination of appointment of Frank Rudolph Karl Postges as a director on 30 October 2015 (1 page)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(10 pages)
10 November 2015Full accounts made up to 31 December 2014 (14 pages)
10 November 2015Full accounts made up to 31 December 2014 (14 pages)
25 September 2015Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages)
22 September 2015Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages)
22 September 2015Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages)
13 July 2015Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages)
13 July 2015Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages)
30 June 2015Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages)
30 June 2015Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(9 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(9 pages)
2 December 2014Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages)
2 December 2014Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages)
20 October 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages)
20 October 2014Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages)
20 October 2014Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages)
20 October 2014Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages)
20 October 2014Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 20 October 2014 (2 pages)
20 October 2014Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages)
20 October 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 May 2014Termination of appointment of Edwin Healey as a director (2 pages)
28 May 2014Termination of appointment of Edwin Healey as a director (2 pages)
28 May 2014Termination of appointment of Paul Healey as a director (2 pages)
28 May 2014Appointment of Michael Charles Dessolain as a director (3 pages)
28 May 2014Appointment of Olivier Jean-Marie Paul Coutin as a director (3 pages)
28 May 2014Appointment of Olivier Jean-Marie Paul Coutin as a secretary (3 pages)
28 May 2014Termination of appointment of Andrew Fish as a director (2 pages)
28 May 2014Appointment of Olivier Jean-Marie Paul Coutin as a secretary (3 pages)
28 May 2014Appointment of Michael Charles Dessolain as a director (3 pages)
28 May 2014Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 28 May 2014 (2 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 May 2014Appointment of Olivier Jean-Marie Paul Coutin as a director (3 pages)
28 May 2014Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 28 May 2014 (2 pages)
28 May 2014Termination of appointment of Paul Healey as a director (2 pages)
28 May 2014Termination of appointment of Andrew Fish as a secretary (2 pages)
28 May 2014Termination of appointment of Andrew Fish as a secretary (2 pages)
28 May 2014Termination of appointment of Andrew Fish as a director (2 pages)
28 May 2014Appointment of Jacob Lunsingh Tonckens as a director (3 pages)
28 May 2014Appointment of Jacob Lunsingh Tonckens as a director (3 pages)
24 April 2014Accounts made up to 31 December 2013 (13 pages)
24 April 2014Accounts made up to 31 December 2013 (13 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(8 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(8 pages)
24 September 2013Accounts made up to 31 December 2012 (12 pages)
24 September 2013Accounts made up to 31 December 2012 (12 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
9 November 2012Termination of appointment of Michael Crooks as a director (1 page)
9 November 2012Termination of appointment of Michael Crooks as a secretary (1 page)
9 November 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
9 November 2012Termination of appointment of Michael Crooks as a director (1 page)
9 November 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
9 November 2012Termination of appointment of Michael Crooks as a secretary (1 page)
10 July 2012Accounts made up to 31 December 2011 (12 pages)
10 July 2012Accounts made up to 31 December 2011 (12 pages)
23 March 2012Director's details changed for Mr Andrew Stuart Fish on 19 March 2012 (2 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (10 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (10 pages)
23 March 2012Director's details changed for Mr Andrew Stuart Fish on 19 March 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
5 October 2011Accounts made up to 31 December 2010 (13 pages)
5 October 2011Accounts made up to 31 December 2010 (13 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Company name changed stadium europe (no.2) LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
27 May 2011Company name changed stadium europe (no.2) LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
27 May 2011Change of name notice (2 pages)
17 May 2011Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages)
17 May 2011Appointment of Mr Richard James Thor Kolb as a director (2 pages)
17 May 2011Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages)
17 May 2011Appointment of Mr Richard James Thor Kolb as a director (2 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
1 April 2011Director's details changed for Mr Paul Dyson Healey on 19 March 2011
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
1 April 2011Secretary's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages)
1 April 2011Secretary's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Paul Dyson Healey on 19 March 2011 (2 pages)
5 October 2010Accounts made up to 31 December 2009 (12 pages)
5 October 2010Accounts made up to 31 December 2009 (12 pages)
15 September 2010Appointment of Mr Andrew Stuart Fish as a director (2 pages)
15 September 2010Appointment of Mr Andrew Stuart Fish as a director (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Frank Rudolph Karl Postges on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Frank Rudolph Karl Postges on 22 March 2010 (2 pages)
5 November 2009Accounts made up to 31 December 2008 (12 pages)
5 November 2009Accounts made up to 31 December 2008 (12 pages)
22 April 2009Appointment terminate, director thomas eggert logged form (1 page)
22 April 2009Appointment terminate, director thomas eggert logged form (1 page)
17 April 2009Appointment terminated director thomas eggert (1 page)
17 April 2009Return made up to 19/03/09; full list of members (4 pages)
17 April 2009Appointment terminated director thomas eggert (1 page)
17 April 2009Return made up to 19/03/09; full list of members (4 pages)
25 September 2008Accounts made up to 31 December 2007 (11 pages)
25 September 2008Accounts made up to 31 December 2007 (11 pages)
1 May 2008Return made up to 19/03/08; full list of members (4 pages)
1 May 2008Return made up to 19/03/08; full list of members (4 pages)
17 March 2008Director appointed frank rudolph karl postges (2 pages)
17 March 2008Director appointed frank rudolph karl postges (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
7 November 2007Accounts made up to 31 December 2006 (11 pages)
7 November 2007Accounts made up to 31 December 2006 (11 pages)
20 April 2007Return made up to 19/03/07; full list of members (3 pages)
20 April 2007Return made up to 19/03/07; full list of members (3 pages)
7 November 2006Accounts made up to 31 December 2005 (11 pages)
7 November 2006Accounts made up to 31 December 2005 (11 pages)
20 April 2006Return made up to 19/03/06; full list of members (3 pages)
20 April 2006Return made up to 19/03/06; full list of members (3 pages)
20 July 2005Memorandum and Articles of Association (8 pages)
20 July 2005Memorandum and Articles of Association (8 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 April 2005Memorandum and Articles of Association (14 pages)
29 April 2005New director appointed (3 pages)
29 April 2005Memorandum and Articles of Association (14 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
18 April 2005Director resigned (1 page)
18 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 April 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2020 under section 1088 of the Companies Act 2006
(4 pages)
18 April 2005Registered office changed on 18/04/05 from: 100 barbirolli square manchester M2 3AB (1 page)
18 April 2005New secretary appointed;new director appointed (4 pages)
18 April 2005New director appointed (4 pages)
18 April 2005New director appointed (4 pages)
18 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Ad 07/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2005New director appointed (4 pages)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (4 pages)
18 April 2005Ad 07/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 100 barbirolli square manchester M2 3AB (1 page)
7 April 2005Company name changed inhoco 3186 LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed inhoco 3186 LIMITED\certificate issued on 07/04/05 (2 pages)
19 March 2005Incorporation (18 pages)
19 March 2005Incorporation (18 pages)