Cp 2134 1936
Verbier
Switzerland
Director Name | Mr Ulrik Otto Engelschion |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 19 July 2018(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 January 2021) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Kristoffer Holmen |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 20 September 2018(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 January 2021) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Erik Mathiesen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Fund Manager |
Country of Residence | Norway |
Correspondence Address | Lyder Sagens Gate 27 Lyder Sagens Gate 27 0358 Oslo Norway |
Secretary Name | Erik Mathiesen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyder Sagens Gate 27 Lyder Sagens Gate 27 0358 Oslo Norway |
Director Name | Mr Einar Andre Pedersen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 March 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Secretary Name | Mr Einar Andre Pedersen |
---|---|
Status | Resigned |
Appointed | 05 January 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Registered Address | Berger House 36-38 Berkeley Square London W1J 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £107,445 |
Cash | £195,887 |
Current Liabilities | £318,923 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 June 2011 | Delivered on: 30 June 2011 Persons entitled: Lawnpond Limited Classification: Lease Secured details: £22,451.00 due or to become due from the company to the chargee. Particulars: Charge of the rental deposit. Outstanding |
---|---|
24 June 2011 | Delivered on: 30 June 2011 Persons entitled: Lawnpond Limited Classification: Lease Secured details: £21,475.80 due or to become due from the company to the chargee. Particulars: Charge of the rental deposit. Outstanding |
11 March 2009 | Delivered on: 14 March 2009 Persons entitled: Lawnpond Limited Classification: Lease Secured details: £22,400.00 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Application to strike the company off the register (3 pages) |
23 June 2020 | Withdraw the company strike off application (1 page) |
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2020 | Application to strike the company off the register (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
7 February 2020 | Solvency Statement dated 06/02/20 (1 page) |
7 February 2020 | Statement of capital on 7 February 2020
|
7 February 2020 | Resolutions
|
7 February 2020 | Statement by Directors (1 page) |
12 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
28 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 March 2019 | Appointment of Mr Kristoffer Holmen as a director on 20 September 2018 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
24 July 2018 | Termination of appointment of Einar Andre Pedersen as a director on 20 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Einar Andre Pedersen as a secretary on 20 July 2018 (1 page) |
19 July 2018 | Appointment of Mr Ulrik Otto Engelschion as a director on 19 July 2018 (2 pages) |
28 March 2018 | Notification of Morten Astrup as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page) |
28 March 2018 | Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page) |
28 March 2018 | Cessation of Aconcagua Management Limited as a person with significant control on 6 April 2016 (1 page) |
27 March 2018 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Berger House 36-38 Berkeley Square London W1J 5AE on 27 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
20 July 2017 | Satisfaction of charge 1 in full (4 pages) |
20 July 2017 | Satisfaction of charge 2 in full (4 pages) |
20 July 2017 | Satisfaction of charge 2 in full (4 pages) |
20 July 2017 | Satisfaction of charge 3 in full (4 pages) |
20 July 2017 | Satisfaction of charge 1 in full (4 pages) |
20 July 2017 | Satisfaction of charge 3 in full (4 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Secretary's details changed for Mr Einar Andre Peterson on 6 January 2017 (1 page) |
12 June 2017 | Secretary's details changed for Mr Einar Andre Peterson on 6 January 2017 (1 page) |
9 June 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (8 pages) |
6 January 2017 | Termination of appointment of Erik Mathiesen as a secretary on 5 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Einar Andre Peterson as a secretary on 5 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Erik Mathiesen as a director on 5 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Erik Mathiesen as a secretary on 5 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Einar Andre Peterson as a secretary on 5 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Erik Mathiesen as a director on 5 January 2017 (1 page) |
13 June 2016 | Director's details changed for Morten Astrup on 1 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Morten Astrup on 1 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Morten Astrup on 1 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Morten Astrup on 1 June 2016 (2 pages) |
7 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
3 June 2014 | Director's details changed for Erik Mathiesen on 6 April 2014 (2 pages) |
3 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Erik Mathiesen on 6 April 2014 (1 page) |
3 June 2014 | Director's details changed for Erik Mathiesen on 6 April 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Erik Mathiesen on 6 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Erik Mathiesen on 6 April 2014 (1 page) |
3 June 2014 | Director's details changed for Erik Mathiesen on 6 April 2014 (2 pages) |
3 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 March 2014 | Appointment of Mr Einar Andre Pedersen as a director (2 pages) |
31 March 2014 | Appointment of Mr Einar Andre Pedersen as a director (2 pages) |
25 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 February 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 May 2011 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 25 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Civvals 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Civvals 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for Erik Mathiesen on 12 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for Erik Mathiesen on 12 May 2011 (2 pages) |
8 February 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 February 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Erik Mathiesen on 12 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Erik Mathiesen on 12 May 2010 (1 page) |
4 June 2010 | Director's details changed for Morten Astrup on 12 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Morten Astrup on 12 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Erik Mathiesen on 12 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Erik Mathiesen on 12 May 2010 (1 page) |
15 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from bond house 19-20 woodstock street london W1C 2AN (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from bond house 19-20 woodstock street london W1C 2AN (1 page) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 February 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 February 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 October 2008 | Ad 29/08/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages) |
27 October 2008 | Ad 29/08/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages) |
29 July 2008 | Director's change of particulars / morten astrup / 12/05/2008 (1 page) |
29 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
29 July 2008 | Director's change of particulars / morten astrup / 12/05/2008 (1 page) |
29 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 September 2007 | Return made up to 12/05/07; full list of members (7 pages) |
25 September 2007 | Return made up to 12/05/07; full list of members (7 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
29 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 February 2007 | Memorandum and Articles of Association (11 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Resolutions
|
8 February 2007 | Memorandum and Articles of Association (11 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page) |
12 May 2006 | Incorporation (17 pages) |
12 May 2006 | Incorporation (17 pages) |