Hannover
30539
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 2010(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 September 2017) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Robin David Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Patrice Charles Louis Mourruau |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2006(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 December 2010) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 288 A Route De Lausanne 1293 Bellevue Switzerland |
Director Name | Marcellino Graf Von Hoensbroech |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 May 2006(6 days after company formation) |
Appointment Duration | 1 year (resigned 29 May 2007) |
Role | Investment Manager |
Correspondence Address | 47 Brackenbury Road London W6 0BG |
Director Name | James Thomas Sartain |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2006(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 May 2013) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 410 Woodfall Waco 76712 Texas United States Of America Foreign |
Director Name | James Christopher Holmes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2006(6 days after company formation) |
Appointment Duration | 1 year (resigned 29 May 2007) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 4503 Battle Lake Road Mart Texas 76664 United States |
Director Name | Gilles De Courson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2006(6 days after company formation) |
Appointment Duration | 1 year (resigned 29 May 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Avenue Bugeaud 75116 Paris Foreign |
Director Name | Kevin Baker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(6 days after company formation) |
Appointment Duration | 1 year (resigned 29 May 2007) |
Role | Accountant |
Correspondence Address | 11 Horsley Court Ockham Road South East Horsley Surrey KT24 6QS |
Director Name | Lutz Hansen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 January 2007(8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 December 2010) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Duisburger Strabe 14 Hannover 30173 Foreign |
Director Name | Asim Chohan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 May 2007) |
Role | Director Of Operations |
Correspondence Address | 17 Grosvenor Court Grosvenor Hill London SW19 4RX |
Director Name | Gregor Paul Klaedtke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2009) |
Role | Corporate Director |
Correspondence Address | Macherscheider Strasse 125 Neuss 41468 Germany |
Director Name | Mr Mirko Fischer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 December 2010) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 12 Rue Conrad 1er Luxemburg 1355 Luxembourg |
Director Name | Patrick Philippe Alain Lsurger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 2010) |
Role | Senior Operations Analyst |
Country of Residence | France |
Correspondence Address | 37 Rue Des Charrons Thionville F-57100 France |
Director Name | Robert James Ketron |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Gounod Paris 75017 France |
Director Name | Janes Christopher Holmes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Hillandale Road Waco Texas 7610 United States |
Director Name | James Christopher Holmes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2010(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Hillandale Road Waco Texas 7610 |
Director Name | Mark Horrell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6400 Imperial Drive Waco Texas 76712 |
Director Name | Terry R Dewitt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2013(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6400 Imperial Drive Waco Texas 76712 |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 2010) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
330 at £1 | Firstcity International Corp. 33.00% Ordinary A |
---|---|
330 at £1 | Firstcity International Corp. 33.00% Ordinary B |
330 at £1 | Firstcity International Corp. 33.00% Ordinary C |
10 at £1 | Firstcity International Corp. 1.00% Ordinary D |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 September 2017 | Notification of completion of merger from registry (2 pages) |
---|---|
26 September 2017 | Confirmation of transfer of assets and liabilities (1 page) |
26 September 2017 | Notification of completion of merger from registry (2 pages) |
26 September 2017 | Confirmation of transfer of assets and liabilities (1 page) |
1 August 2017 | Order of the competent authority for completion of merger (11 pages) |
1 August 2017 | Order of the competent authority for completion of merger (11 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
24 January 2017 | CBO1 - cross border merger notice (32 pages) |
24 January 2017 | CBO1 - cross border merger notice (32 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
28 June 2016 | Memorandum and Articles of Association (52 pages) |
28 June 2016 | Memorandum and Articles of Association (52 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Statement of company's objects (2 pages) |
20 June 2016 | Statement of company's objects (2 pages) |
20 June 2016 | Resolutions
|
16 June 2016 | Change of share class name or designation (2 pages) |
16 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2016 | Change of share class name or designation (2 pages) |
16 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Director's details changed for Mr Olivier Marie Bernard Bompas on 25 April 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Olivier Marie Bernard Bompas on 25 April 2016 (2 pages) |
7 June 2016 | Appointment of Mr Olivier Marie Bernard Bompas as a director on 25 April 2016 (2 pages) |
7 June 2016 | Termination of appointment of James Christopher Holmes as a director on 25 April 2016 (1 page) |
7 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 June 2016 | Termination of appointment of James Christopher Holmes as a director on 25 April 2016 (1 page) |
7 June 2016 | Appointment of Mr Olivier Marie Bernard Bompas as a director on 25 April 2016 (2 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
4 March 2015 | Termination of appointment of Mark Horrell as a director on 14 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Mark Horrell as a director on 14 February 2015 (2 pages) |
26 November 2014 | Termination of appointment of Terry R Dewitt as a director on 13 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Terry R Dewitt as a director on 13 November 2014 (2 pages) |
18 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page) |
17 June 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page) |
17 June 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page) |
11 June 2014 | Registered office address changed from the Broadgate Tower-Third Floor 20 Primrose Street London EC2A 2RS on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from the Broadgate Tower-Third Floor 20 Primrose Street London EC2A 2RS on 11 June 2014 (1 page) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
25 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Director's details changed for Mark Horrell on 21 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mark Horrell on 21 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Terry R Dewitt on 21 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Terry R Dewitt on 21 June 2013 (2 pages) |
14 June 2013 | Termination of appointment of Robert Ketron as a director (2 pages) |
14 June 2013 | Appointment of Terry R Dewitt as a director (3 pages) |
14 June 2013 | Appointment of Terry R Dewitt as a director (3 pages) |
14 June 2013 | Termination of appointment of Robert Ketron as a director (2 pages) |
21 May 2013 | Appointment of Mark Horrell as a director (3 pages) |
21 May 2013 | Termination of appointment of James Sartain as a director (2 pages) |
21 May 2013 | Termination of appointment of James Sartain as a director (2 pages) |
21 May 2013 | Appointment of Mark Horrell as a director (3 pages) |
6 August 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
6 August 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
13 December 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
27 July 2011 | Termination of appointment of Janes Holmes as a director (1 page) |
27 July 2011 | Termination of appointment of Janes Holmes as a director (1 page) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Appointment of James Christopher Holmes as a director (3 pages) |
27 January 2011 | Appointment of Janes Christopher Holmes as a director (3 pages) |
27 January 2011 | Appointment of James Christopher Holmes as a director (3 pages) |
27 January 2011 | Appointment of Janes Christopher Holmes as a director (3 pages) |
24 January 2011 | Termination of appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Mirko Fischer as a director (2 pages) |
24 January 2011 | Appointment of Robert James Ketron as a director (3 pages) |
24 January 2011 | Termination of appointment of Patrick Lsurger as a director (2 pages) |
24 January 2011 | Appointment of Robert James Ketron as a director (3 pages) |
24 January 2011 | Termination of appointment of Mirko Fischer as a director (2 pages) |
24 January 2011 | Termination of appointment of Patrice Mourruau as a director (2 pages) |
24 January 2011 | Termination of appointment of Patrice Mourruau as a director (2 pages) |
24 January 2011 | Termination of appointment of Lutz Hansen as a director (2 pages) |
24 January 2011 | Termination of appointment of Lutz Hansen as a director (2 pages) |
24 January 2011 | Termination of appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Patrick Lsurger as a director (2 pages) |
20 January 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages) |
20 January 2011 | Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ on 20 January 2011 (2 pages) |
20 January 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages) |
20 January 2011 | Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ on 20 January 2011 (2 pages) |
22 December 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
22 December 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
28 May 2010 | Director's details changed for Patrick Philippe Alain Lsurger on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Mr Mirko Fischer on 15 January 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Patrick Philippe Alain Lsurger on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Patrick Philippe Alain Lsurger on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Mirko Fischer on 15 January 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mirko Fischer on 15 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mirko Fischer on 15 January 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
27 October 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
11 September 2009 | Appointment terminated director gregor klaedtke (1 page) |
11 September 2009 | Appointment terminated director gregor klaedtke (1 page) |
11 September 2009 | Director appointed patrick philippe alain lsurger (2 pages) |
11 September 2009 | Director appointed patrick philippe alain lsurger (2 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
6 January 2009 | Director appointed mirko fischer (2 pages) |
6 January 2009 | Director appointed mirko fischer (2 pages) |
6 October 2008 | Full accounts made up to 31 May 2008 (10 pages) |
6 October 2008 | Full accounts made up to 31 May 2008 (10 pages) |
11 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
6 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
6 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
14 August 2007 | Return made up to 19/05/07; full list of members (11 pages) |
14 August 2007 | Return made up to 19/05/07; full list of members (11 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: knowle hill park, fairmile lane, cobham, surrey KT11 2PD (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: knowle hill park, fairmile lane, cobham, surrey KT11 2PD (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
6 February 2007 | Ad 19/01/07--------- £ si 330@1=330 £ ic 330/660 (2 pages) |
6 February 2007 | Ad 19/01/07--------- £ si 330@1=330 £ ic 330/660 (2 pages) |
6 February 2007 | Ad 19/01/07--------- £ si 330@1=330 £ ic 660/990 (2 pages) |
6 February 2007 | Ad 19/01/07--------- £ si 329@1=329 £ ic 1/330 (2 pages) |
6 February 2007 | Ad 19/01/07--------- £ si 329@1=329 £ ic 1/330 (2 pages) |
6 February 2007 | Ad 19/01/07--------- £ si 10@1=10 £ ic 990/1000 (2 pages) |
6 February 2007 | Ad 19/01/07--------- £ si 330@1=330 £ ic 660/990 (2 pages) |
6 February 2007 | Ad 19/01/07--------- £ si 10@1=10 £ ic 990/1000 (2 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Resolutions
|
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (4 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (4 pages) |
26 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
19 May 2006 | Incorporation (25 pages) |
19 May 2006 | Incorporation (25 pages) |