8001 Zurich
Switzerland
Director Name | Ms Daria Nikolaevna Mirovaia |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 05 June 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Swisspartners Marcuard Heritage Ag Talstrasse 82 8001 Zurich Switzerland |
Director Name | Mr David Colin Ashfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramblebank The Avenue Farnham Common Berkshire SL2 3JS |
Director Name | Mohammad Ali Guidfar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 08 March 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 2 Garston Crescent Watford Hertfordshire WD25 0LD |
Director Name | Natalia Shachkova |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2009) |
Role | Company Director |
Correspondence Address | 24 Pattison Road London NW2 2HH |
Director Name | Israel Peer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 July 2009) |
Role | Company Director |
Correspondence Address | Lavi 301 Maccabim 71908 Israel |
Director Name | Mr Andrew John Baker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Yves Bauman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2014) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | 23 Am Schanzengraben Zurich 8002 Switzerland |
Director Name | Christ Johann Collenberg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 2011(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 June 2018) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | 23 Am Schanzengraben Zurich 8002 Switzerland |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 April 2016) |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Miselva Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2009) |
Correspondence Address | Level 6 36 Kitchener Street Auckland 1010 New Zealand |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sp Trustees Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437,545 |
Cash | £15,449 |
Current Liabilities | £78,898 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
---|---|
11 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 April 2016 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 14 April 2016 (1 page) |
13 April 2016 | Secretary's details changed for St John's Square Secretaries Limited on 23 July 2013 (1 page) |
13 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 April 2015 | Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages) |
12 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 March 2014 | Appointment of Mr Robin Paul Graetz as a director (2 pages) |
4 March 2014 | Termination of appointment of Yves Bauman as a director (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Registered office address changed from C/O St John's Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from C/O St John's Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for Christ Johann Collenberg on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Yves Bauman on 11 March 2013 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (14 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (13 pages) |
1 August 2011 | Termination of appointment of Andrew Baker as a director (2 pages) |
1 August 2011 | Appointment of Christ Johann Collenberg as a director (3 pages) |
1 August 2011 | Appointment of Yves Bauman as a director (3 pages) |
12 April 2011 | Secretary's details changed for St John's Square Secretaries Limited on 11 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
26 March 2010 | Director's details changed for Andrew John Baker on 6 November 2009 (2 pages) |
26 March 2010 | Director's details changed for Andrew John Baker on 6 November 2009 (2 pages) |
26 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Termination of appointment of Natalia Shachkova as a director (2 pages) |
16 November 2009 | Termination of appointment of Miselva Director Limited as a director (2 pages) |
16 November 2009 | Appointment of Andrew John Baker as a director (3 pages) |
16 November 2009 | Registered office address changed from 3Rd Floor 11 Grosvenor Place London SW1X 7HH on 16 November 2009 (2 pages) |
12 November 2009 | Resolutions
|
23 July 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
23 July 2009 | Appointment terminated director israel peer (2 pages) |
24 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
9 October 2008 | Director appointed miselva director LIMITED (2 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Memorandum and Articles of Association (7 pages) |
6 August 2008 | Appointment terminated director mohammad guidfar (1 page) |
1 August 2008 | Director appointed israel peer (2 pages) |
16 July 2008 | Director appointed natalia shachkova (2 pages) |
16 July 2008 | Appointment terminated director david ashfield (1 page) |
4 July 2008 | Return made up to 21/02/08; no change of members; amend (4 pages) |
13 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
3 April 2007 | Return made up to 21/02/07; full list of members (5 pages) |
3 April 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
29 August 2006 | Company name changed freshname no. 350 LIMITED\certificate issued on 29/08/06 (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 February 2006 | Incorporation (18 pages) |