Company NameAffilinet Limited
Company StatusDissolved
Company Number05409037
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Adam Benjamin Ross
Date of BirthMay 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMrs Virpy Kathrin Richter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed23 August 2019(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 06 July 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressCare Of Awin A.G. Eichhornstrasse 3
Berlin
10785
Secretary NameZedra Cosec (UK) Limited (Corporation)
StatusClosed
Appointed09 August 2013(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 06 July 2021)
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP
Director NameDominique Maurice Louis Madeleine
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleGeneral Manager
Correspondence AddressLimmerstr. 46
Hannover
30451
Director NameMarc Stilke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleGeneral Manager
Correspondence AddressGerhard-Rohlfs-Str.
15
Bonn
53173
Director NameNicola Margaret Iapino
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(7 months after company formation)
Appointment Duration3 years (resigned 07 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Tiverton Crescent
Kingsmead
Milton Keynes
Buckinghamshire
MK4 4BZ
Director NameMr Stephane Lucien Antonin Cordier
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2009)
RoleChief Executive
Correspondence Address6 Rue Du Monastere
Brussel
1000
Belgium
Director NameMr Andreas Gerdes Janssen
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2011)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address27 Gluckstr.
Bad Soden
65812
Germany
Director NameDr Christoph Roeck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2010(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 February 2011)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address20 Josep-Wild-Str.
Munich
81829
Germany
Director NameMr Peter Michael Rowe
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 September 2011)
RoleManaging Director, Uk
Country of ResidenceEngland
Correspondence Address9 Amesbury Road
Bromley
BR1 2QJ
Director NameMr Axel Hamann
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2014)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressAffilinet Gmbh Joseph-Wild Str. 20
Munich
81829
Director NameMrs Dorothea Constanze Von Wichert-Nick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2014)
RoleCEO
Country of ResidenceGermany
Correspondence AddressAffilinet Gmbh Joseph-Wild Str. 20
Munich
81829
Director NameMr Gary Bicker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 January 2013)
RoleManaging Director, Uk
Country of ResidenceEngland
Correspondence Address7th Floor New Penderel House
283-288 High Holborn
London
WC1V 7HP
Director NameMs Helen Southgate
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2017)
RoleManaging Director, Uk
Country of ResidenceEngland
Correspondence AddressAffilinet Gmbh, Fao Ms Beatrice Bramburger Sapporo
Munich
80637
Director NameMs Beatrice Bramberger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2014(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address6-8 Sapporobogen
Munich
80637
Director NameMr Christian Wurst
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2017(12 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAffilinet Gmbh C/O Ms Beatrice Bramburger
Sapporobogon 6-8
Munich
80637
Director NameMr Mark Gary Walters
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed01 May 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2013)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websiteaffili.net
Telephone020 13663017
Telephone regionLondon

Location

Registered Address2 Thomas More Square
London
E1W 1YN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Affilinet Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£14,828,030
Gross Profit£1,961,912
Net Worth£424,090
Cash£1,831,963
Current Liabilities£4,678,818

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

22 January 2021Termination of appointment of Mark Gary Walters as a director on 1 January 2021 (1 page)
14 January 2021Notification of Mathias Oliver Christian Döpfner as a person with significant control on 16 December 2020 (2 pages)
14 January 2021Cessation of Axel Springer Se as a person with significant control on 16 December 2020 (1 page)
24 November 2020Secretary's details changed for F&L Cosec Limited on 24 November 2020 (1 page)
1 June 2020Termination of appointment of Beatrice Bramberger as a director on 31 May 2020 (1 page)
2 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
21 January 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
23 August 2019Appointment of Mrs Virpy Kathrin Richter as a director on 23 August 2019 (2 pages)
16 April 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 April 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
12 April 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (189 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
1 April 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
27 April 2018Full accounts made up to 31 December 2017 (26 pages)
4 April 2018Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page)
4 April 2018Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
4 December 2017Director's details changed for Mr Mark Gary Walters on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from 7th Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 2 Thomas More Square London E1W 1YN on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr Adam Benjamin Ross on 4 December 2017 (2 pages)
14 November 2017Notification of Axel Springer Se as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr Adam Benjamin Ross as a director on 31 October 2017 (2 pages)
14 November 2017Appointment of Mr Adam Benjamin Ross as a director on 31 October 2017 (2 pages)
14 November 2017Cessation of United Internet Ag as a person with significant control on 1 October 2017 (1 page)
14 November 2017Cessation of United Internet Ag as a person with significant control on 14 November 2017 (1 page)
14 November 2017Notification of Axel Springer Se as a person with significant control on 1 October 2017 (2 pages)
10 November 2017Termination of appointment of Christian Wurst as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Christian Wurst as a director on 31 October 2017 (1 page)
10 November 2017Appointment of Mr Mark Gary Walters as a director on 31 October 2017 (2 pages)
10 November 2017Appointment of Mr Mark Gary Walters as a director on 31 October 2017 (2 pages)
1 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
1 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
1 June 2017Termination of appointment of Helen Southgate as a director on 31 May 2017 (1 page)
1 June 2017Appointment of Mr Christian Wurst as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Helen Southgate as a director on 31 May 2017 (1 page)
1 June 2017Appointment of Mr Christian Wurst as a director on 31 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Christian Wurst on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Christian Wurst on 1 June 2017 (2 pages)
15 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
15 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
15 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
15 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
15 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (200 pages)
15 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (200 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Director's details changed for Ms Helen Southgate on 1 July 2015 (2 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Director's details changed for Ms Beatrice Bramberger on 31 March 2016 (2 pages)
7 April 2016Director's details changed for Ms Beatrice Bramberger on 31 March 2016 (2 pages)
7 April 2016Director's details changed for Ms Helen Southgate on 1 July 2015 (2 pages)
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
16 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (205 pages)
16 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (205 pages)
16 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
26 September 2014Appointment of Ms Beatrice Bramberger as a director on 1 August 2014 (2 pages)
26 September 2014Appointment of Ms Beatrice Bramberger as a director on 1 August 2014 (2 pages)
26 September 2014Appointment of Ms Beatrice Bramberger as a director on 1 August 2014 (2 pages)
22 September 2014Termination of appointment of Axel Hamann as a director on 31 July 2014 (1 page)
22 September 2014Termination of appointment of Axel Hamann as a director on 31 July 2014 (1 page)
26 June 2014Termination of appointment of Dorothea Von Wichert-Nick as a director (1 page)
26 June 2014Termination of appointment of Dorothea Von Wichert-Nick as a director (1 page)
9 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages)
9 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
9 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
9 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(6 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(6 pages)
4 March 2014Appointment of Ms Helen Southgate as a director (2 pages)
4 March 2014Appointment of Ms Helen Southgate as a director (2 pages)
9 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
9 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
9 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
9 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
20 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (16 pages)
20 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (108 pages)
20 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (16 pages)
20 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
20 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (108 pages)
20 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
1 May 2013Auditor's resignation (1 page)
1 May 2013Auditor's resignation (1 page)
19 April 2013Auditor's resignation (1 page)
19 April 2013Auditor's resignation (1 page)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Director's details changed for Mrs Dorothea Von Wichert-Nick on 31 March 2013 (2 pages)
12 April 2013Director's details changed for Mrs Dorothea Von Wichert-Nick on 31 March 2013 (2 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
31 January 2013Termination of appointment of Gary Bicker as a director (1 page)
31 January 2013Termination of appointment of Gary Bicker as a director (1 page)
25 June 2012Appointment of Mr Gary Bicker as a director (2 pages)
25 June 2012Appointment of Mr Gary Bicker as a director (2 pages)
31 May 2012Full accounts made up to 31 December 2011 (18 pages)
31 May 2012Full accounts made up to 31 December 2011 (18 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Register(s) moved to registered inspection location (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Register(s) moved to registered inspection location (1 page)
4 April 2012Register inspection address has been changed (1 page)
4 April 2012Director's details changed for Mrs Dorothea Von Wichert-Nick on 31 March 2012 (2 pages)
4 April 2012Director's details changed for Mrs Dorothea Von Wichert-Nick on 31 March 2012 (2 pages)
4 April 2012Register inspection address has been changed (1 page)
12 October 2011Termination of appointment of Peter Rowe as a director (1 page)
12 October 2011Termination of appointment of Peter Rowe as a director (1 page)
1 July 2011Appointment of Mr Axel Hamann as a director (2 pages)
1 July 2011Appointment of Mrs Dorothea Von Wichert-Nick as a director (2 pages)
1 July 2011Termination of appointment of Andreas Janssen as a director (1 page)
1 July 2011Termination of appointment of Andreas Janssen as a director (1 page)
1 July 2011Appointment of Mrs Dorothea Von Wichert-Nick as a director (2 pages)
1 July 2011Appointment of Mr Axel Hamann as a director (2 pages)
5 May 2011Full accounts made up to 31 December 2010 (15 pages)
5 May 2011Full accounts made up to 31 December 2010 (15 pages)
15 April 2011Registered office address changed from 7Th & 8Th Floor Penderel House 283/288 High Holborn London WC1V 7HP England on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 7Th & 8Th Floor Penderel House 283/288 High Holborn London WC1V 7HP England on 15 April 2011 (1 page)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr Peter Michael Rowe on 31 March 2011 (3 pages)
14 April 2011Director's details changed for Mr Peter Michael Rowe on 31 March 2011 (3 pages)
1 February 2011Termination of appointment of Christoph Roeck as a director (1 page)
1 February 2011Termination of appointment of Christoph Roeck as a director (1 page)
5 January 2011Director's details changed for Mr Peter Michael Rowe on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Peter Michael Rowe on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Peter Michael Rowe on 1 January 2011 (2 pages)
4 January 2011Appointment of Mr Peter Michael Rowe as a director (2 pages)
4 January 2011Appointment of Mr Peter Michael Rowe as a director (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (12 pages)
29 June 2010Full accounts made up to 31 December 2009 (12 pages)
12 May 2010Termination of appointment of Wrights Secretaries Limited as a secretary (1 page)
12 May 2010Termination of appointment of Wrights Secretaries Limited as a secretary (1 page)
12 May 2010Appointment of F&L Legal Llp as a secretary (2 pages)
12 May 2010Appointment of F&L Legal Llp as a secretary (2 pages)
15 April 2010Director's details changed for Mr Andreas Gerdes Janssen on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Andreas Gerdes Janssen on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Wrights Secretaries Limited on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Wrights Secretaries Limited on 31 March 2010 (2 pages)
25 February 2010Appointment of Dr Christoph Roeck as a director (2 pages)
25 February 2010Appointment of Dr Christoph Roeck as a director (2 pages)
29 October 2009Termination of appointment of Stephane Cordier as a director (1 page)
29 October 2009Termination of appointment of Marc Stilke as a director (1 page)
29 October 2009Termination of appointment of Stephane Cordier as a director (1 page)
29 October 2009Termination of appointment of Marc Stilke as a director (1 page)
23 October 2009Full accounts made up to 31 December 2008 (15 pages)
23 October 2009Full accounts made up to 31 December 2008 (15 pages)
15 April 2009Director's change of particulars / andreas janssen / 31/03/2009 (1 page)
15 April 2009Director's change of particulars / stephane cordier / 31/03/2009 (1 page)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Director's change of particulars / andreas janssen / 31/03/2009 (1 page)
15 April 2009Director's change of particulars / stephane cordier / 31/03/2009 (1 page)
1 February 2009Auditor's resignation (1 page)
1 February 2009Auditor's resignation (1 page)
12 January 2009Appointment terminated director nicola iapino (1 page)
12 January 2009Appointment terminated director nicola iapino (1 page)
2 December 2008Director appointed mr andreas gerdes janssen (1 page)
2 December 2008Director appointed mr andreas gerdes janssen (1 page)
2 December 2008Registered office changed on 02/12/2008 from 4TH floor, penderel house 283/288 high holborn london WC1V 7HP (1 page)
2 December 2008Registered office changed on 02/12/2008 from 4TH floor, penderel house 283/288 high holborn london WC1V 7HP (1 page)
2 December 2008Director appointed mr stephane lucien antonin cordier (1 page)
2 December 2008Director appointed mr stephane lucien antonin cordier (1 page)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 November 2007Full accounts made up to 31 December 2006 (15 pages)
28 November 2007Full accounts made up to 31 December 2006 (15 pages)
8 June 2007Return made up to 31/03/07; full list of members (2 pages)
8 June 2007Return made up to 31/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Director's particulars changed (1 page)
14 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
31 March 2005Incorporation (12 pages)
31 March 2005Incorporation (12 pages)