London
E1W 1YN
Director Name | Mrs Virpy Kathrin Richter |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 August 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 July 2021) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Care Of Awin A.G. Eichhornstrasse 3 Berlin 10785 |
Secretary Name | Zedra Cosec (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2013(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 July 2021) |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Dominique Maurice Louis Madeleine |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | General Manager |
Correspondence Address | Limmerstr. 46 Hannover 30451 |
Director Name | Marc Stilke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | General Manager |
Correspondence Address | Gerhard-Rohlfs-Str. 15 Bonn 53173 |
Director Name | Nicola Margaret Iapino |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(7 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Tiverton Crescent Kingsmead Milton Keynes Buckinghamshire MK4 4BZ |
Director Name | Mr Stephane Lucien Antonin Cordier |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2009) |
Role | Chief Executive |
Correspondence Address | 6 Rue Du Monastere Brussel 1000 Belgium |
Director Name | Mr Andreas Gerdes Janssen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2011) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 27 Gluckstr. Bad Soden 65812 Germany |
Director Name | Dr Christoph Roeck |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2011) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 20 Josep-Wild-Str. Munich 81829 Germany |
Director Name | Mr Peter Michael Rowe |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2011) |
Role | Managing Director, Uk |
Country of Residence | England |
Correspondence Address | 9 Amesbury Road Bromley BR1 2QJ |
Director Name | Mr Axel Hamann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2014) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Affilinet Gmbh Joseph-Wild Str. 20 Munich 81829 |
Director Name | Mrs Dorothea Constanze Von Wichert-Nick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 2014) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Affilinet Gmbh Joseph-Wild Str. 20 Munich 81829 |
Director Name | Mr Gary Bicker |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 January 2013) |
Role | Managing Director, Uk |
Country of Residence | England |
Correspondence Address | 7th Floor New Penderel House 283-288 High Holborn London WC1V 7HP |
Director Name | Ms Helen Southgate |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2017) |
Role | Managing Director, Uk |
Country of Residence | England |
Correspondence Address | Affilinet Gmbh, Fao Ms Beatrice Bramburger Sapporo Munich 80637 |
Director Name | Ms Beatrice Bramberger |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2020) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 6-8 Sapporobogen Munich 80637 |
Director Name | Mr Christian Wurst |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2017(12 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Affilinet Gmbh C/O Ms Beatrice Bramburger Sapporobogon 6-8 Munich 80637 |
Director Name | Mr Mark Gary Walters |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Website | affili.net |
---|---|
Telephone | 020 13663017 |
Telephone region | London |
Registered Address | 2 Thomas More Square London E1W 1YN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Affilinet Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,828,030 |
Gross Profit | £1,961,912 |
Net Worth | £424,090 |
Cash | £1,831,963 |
Current Liabilities | £4,678,818 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
22 January 2021 | Termination of appointment of Mark Gary Walters as a director on 1 January 2021 (1 page) |
---|---|
14 January 2021 | Notification of Mathias Oliver Christian Döpfner as a person with significant control on 16 December 2020 (2 pages) |
14 January 2021 | Cessation of Axel Springer Se as a person with significant control on 16 December 2020 (1 page) |
24 November 2020 | Secretary's details changed for F&L Cosec Limited on 24 November 2020 (1 page) |
1 June 2020 | Termination of appointment of Beatrice Bramberger as a director on 31 May 2020 (1 page) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
21 January 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
23 August 2019 | Appointment of Mrs Virpy Kathrin Richter as a director on 23 August 2019 (2 pages) |
16 April 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 April 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
12 April 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (189 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
1 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
27 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 April 2018 | Register 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 2018 | Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
4 December 2017 | Director's details changed for Mr Mark Gary Walters on 4 December 2017 (2 pages) |
4 December 2017 | Registered 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 2017 | Director's details changed for Mr Adam Benjamin Ross on 4 December 2017 (2 pages) |
14 November 2017 | Notification of Axel Springer Se as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Adam Benjamin Ross as a director on 31 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Adam Benjamin Ross as a director on 31 October 2017 (2 pages) |
14 November 2017 | Cessation of United Internet Ag as a person with significant control on 1 October 2017 (1 page) |
14 November 2017 | Cessation of United Internet Ag as a person with significant control on 14 November 2017 (1 page) |
14 November 2017 | Notification of Axel Springer Se as a person with significant control on 1 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Christian Wurst as a director on 31 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Christian Wurst as a director on 31 October 2017 (1 page) |
10 November 2017 | Appointment of Mr Mark Gary Walters as a director on 31 October 2017 (2 pages) |
10 November 2017 | Appointment of Mr Mark Gary Walters as a director on 31 October 2017 (2 pages) |
1 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
1 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
1 June 2017 | Termination of appointment of Helen Southgate as a director on 31 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Christian Wurst as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Helen Southgate as a director on 31 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Christian Wurst as a director on 31 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Christian Wurst on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Christian Wurst on 1 June 2017 (2 pages) |
15 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
15 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
15 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
15 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
15 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
15 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (200 pages) |
15 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
15 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (200 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Ms Helen Southgate on 1 July 2015 (2 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Ms Beatrice Bramberger on 31 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Ms Beatrice Bramberger on 31 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Ms Helen Southgate on 1 July 2015 (2 pages) |
16 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
16 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
16 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (205 pages) |
16 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (205 pages) |
16 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 September 2014 | Appointment of Ms Beatrice Bramberger as a director on 1 August 2014 (2 pages) |
26 September 2014 | Appointment of Ms Beatrice Bramberger as a director on 1 August 2014 (2 pages) |
26 September 2014 | Appointment of Ms Beatrice Bramberger as a director on 1 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Axel Hamann as a director on 31 July 2014 (1 page) |
22 September 2014 | Termination of appointment of Axel Hamann as a director on 31 July 2014 (1 page) |
26 June 2014 | Termination of appointment of Dorothea Von Wichert-Nick as a director (1 page) |
26 June 2014 | Termination of appointment of Dorothea Von Wichert-Nick as a director (1 page) |
9 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages) |
9 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
9 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
9 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 March 2014 | Appointment of Ms Helen Southgate as a director (2 pages) |
4 March 2014 | Appointment of Ms Helen Southgate as a director (2 pages) |
9 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
9 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
9 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
9 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
20 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (16 pages) |
20 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (108 pages) |
20 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (16 pages) |
20 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
20 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (108 pages) |
20 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
1 May 2013 | Auditor's resignation (1 page) |
1 May 2013 | Auditor's resignation (1 page) |
19 April 2013 | Auditor's resignation (1 page) |
19 April 2013 | Auditor's resignation (1 page) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Director's details changed for Mrs Dorothea Von Wichert-Nick on 31 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Mrs Dorothea Von Wichert-Nick on 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Termination of appointment of Gary Bicker as a director (1 page) |
31 January 2013 | Termination of appointment of Gary Bicker as a director (1 page) |
25 June 2012 | Appointment of Mr Gary Bicker as a director (2 pages) |
25 June 2012 | Appointment of Mr Gary Bicker as a director (2 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Register(s) moved to registered inspection location (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Register(s) moved to registered inspection location (1 page) |
4 April 2012 | Register inspection address has been changed (1 page) |
4 April 2012 | Director's details changed for Mrs Dorothea Von Wichert-Nick on 31 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Mrs Dorothea Von Wichert-Nick on 31 March 2012 (2 pages) |
4 April 2012 | Register inspection address has been changed (1 page) |
12 October 2011 | Termination of appointment of Peter Rowe as a director (1 page) |
12 October 2011 | Termination of appointment of Peter Rowe as a director (1 page) |
1 July 2011 | Appointment of Mr Axel Hamann as a director (2 pages) |
1 July 2011 | Appointment of Mrs Dorothea Von Wichert-Nick as a director (2 pages) |
1 July 2011 | Termination of appointment of Andreas Janssen as a director (1 page) |
1 July 2011 | Termination of appointment of Andreas Janssen as a director (1 page) |
1 July 2011 | Appointment of Mrs Dorothea Von Wichert-Nick as a director (2 pages) |
1 July 2011 | Appointment of Mr Axel Hamann as a director (2 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 April 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mr Peter Michael Rowe on 31 March 2011 (3 pages) |
14 April 2011 | Director's details changed for Mr Peter Michael Rowe on 31 March 2011 (3 pages) |
1 February 2011 | Termination of appointment of Christoph Roeck as a director (1 page) |
1 February 2011 | Termination of appointment of Christoph Roeck as a director (1 page) |
5 January 2011 | Director's details changed for Mr Peter Michael Rowe on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Peter Michael Rowe on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Peter Michael Rowe on 1 January 2011 (2 pages) |
4 January 2011 | Appointment of Mr Peter Michael Rowe as a director (2 pages) |
4 January 2011 | Appointment of Mr Peter Michael Rowe as a director (2 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 May 2010 | Termination of appointment of Wrights Secretaries Limited as a secretary (1 page) |
12 May 2010 | Termination of appointment of Wrights Secretaries Limited as a secretary (1 page) |
12 May 2010 | Appointment of F&L Legal Llp as a secretary (2 pages) |
12 May 2010 | Appointment of F&L Legal Llp as a secretary (2 pages) |
15 April 2010 | Director's details changed for Mr Andreas Gerdes Janssen on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Andreas Gerdes Janssen on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Wrights Secretaries Limited on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Wrights Secretaries Limited on 31 March 2010 (2 pages) |
25 February 2010 | Appointment of Dr Christoph Roeck as a director (2 pages) |
25 February 2010 | Appointment of Dr Christoph Roeck as a director (2 pages) |
29 October 2009 | Termination of appointment of Stephane Cordier as a director (1 page) |
29 October 2009 | Termination of appointment of Marc Stilke as a director (1 page) |
29 October 2009 | Termination of appointment of Stephane Cordier as a director (1 page) |
29 October 2009 | Termination of appointment of Marc Stilke as a director (1 page) |
23 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 April 2009 | Director's change of particulars / andreas janssen / 31/03/2009 (1 page) |
15 April 2009 | Director's change of particulars / stephane cordier / 31/03/2009 (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Director's change of particulars / andreas janssen / 31/03/2009 (1 page) |
15 April 2009 | Director's change of particulars / stephane cordier / 31/03/2009 (1 page) |
1 February 2009 | Auditor's resignation (1 page) |
1 February 2009 | Auditor's resignation (1 page) |
12 January 2009 | Appointment terminated director nicola iapino (1 page) |
12 January 2009 | Appointment terminated director nicola iapino (1 page) |
2 December 2008 | Director appointed mr andreas gerdes janssen (1 page) |
2 December 2008 | Director appointed mr andreas gerdes janssen (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 4TH floor, penderel house 283/288 high holborn london WC1V 7HP (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 4TH floor, penderel house 283/288 high holborn london WC1V 7HP (1 page) |
2 December 2008 | Director appointed mr stephane lucien antonin cordier (1 page) |
2 December 2008 | Director appointed mr stephane lucien antonin cordier (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
14 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
31 March 2005 | Incorporation (12 pages) |
31 March 2005 | Incorporation (12 pages) |