Sant Cugat De Valles
Barcelona
08172
Director Name | Ms Johanna Henrica Maria Derksen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 May 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | Switzerland |
Correspondence Address | No. 1 Placa De Tomas Aymat Sant Cugat Del Valles Barcelona 08172 |
Director Name | Ms Tove Elisabeth Kvammen Midelfart |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 05 June 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 4 16 Cadogan Gardens London SW3 2RS |
Director Name | Mr Pascal Henri Jaubert |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 September 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cadogan Gardens London SW3 2RS |
Director Name | Johana Derksen Nefkens |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Via Augusta 1806 Barcelona 08021 Spain |
Director Name | Emmalisa Marcozzi Lapenna |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 32 Cranley Gardens London SW7 3DD |
Director Name | Pascal Jaubert |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2011(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 16 Cadogan Gardens London SW3 2RS |
Director Name | Mr Pascal Henri Jaubert |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2011(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 16 Cadogan Gardens London SW3 2RS |
Director Name | Miss Elise Helene Kvammen Midelfart |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 January 2018(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 June 2018) |
Role | Researcher |
Country of Residence | Norway |
Correspondence Address | Flat 4 16 Cadogan Gardens London SW3 2RS |
Director Name | Jacar Holding Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | Aba Legal Bureau Adr Tower 8th Floor Samuel Lewis Avenue Obarrio Panama City Panama |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Jainer Holdings S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 2018) |
Correspondence Address | Adr Tower Piso 8 Calle Samuel Lewis` Obarrio Panama City Panama |
Registered Address | 206 Upper Richmond Road West C/O Cripps Dransfield London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Jacar Holding Inc. 16.67% Ordinary |
---|---|
1 at £1 | Jainer Holdings Sa 16.67% Ordinary |
1 at £1 | Katrien Jaubert & Pascal Jaubert 16.67% Ordinary |
1 at £1 | London Bridge Holdings LTD 16.67% Ordinary |
1 at £1 | Mads Bruun & Bernardo Rivera 16.67% Ordinary |
1 at £1 | Natalia Petrovna Lagunova 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,580 |
Cash | £1,404 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
17 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 September 2022 | Appointment of Mr Simon De Giuli Botta as a director on 27 September 2022 (2 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 September 2022 | Appointment of Mr Pascal Henri Jaubert as a director on 6 September 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
2 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Ms Johanna Henrica Maria Derksen on 18 December 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 June 2018 | Appointment of Ms Tove Elisabeth Kvammen Midelfart as a director on 5 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Elise Helene Kvammen Midelfart as a director on 6 June 2018 (1 page) |
30 May 2018 | Termination of appointment of Jacar Holding Inc as a director on 17 May 2018 (1 page) |
30 May 2018 | Appointment of Ms Johanna Henrica Maria Derksen as a director on 17 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Daniel Alorda Derksen as a director on 17 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Jainer Holdings S A as a director on 17 May 2018 (1 page) |
12 April 2018 | Termination of appointment of Stardata Business Services Limited as a secretary on 12 April 2018 (1 page) |
12 April 2018 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 206 Upper Richmond Road West C/O Cripps Dransfield London SW14 8AH on 12 April 2018 (1 page) |
17 January 2018 | Appointment of Miss Elise Helene Kvammen Midelfart as a director on 11 January 2018 (2 pages) |
13 October 2017 | Termination of appointment of Pascal Henri Jaubert as a director on 4 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Pascal Henri Jaubert as a director on 4 October 2017 (1 page) |
27 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 August 2016 | Director's details changed for Jacar Holding Inc on 3 August 2016 (1 page) |
4 August 2016 | Director's details changed for Jacar Holding Inc on 3 August 2016 (1 page) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Termination of appointment of Emmalisa Marcozzi Lapenna as a director (1 page) |
27 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Termination of appointment of Emmalisa Marcozzi Lapenna as a director (1 page) |
7 August 2012 | Appointment of Pascal Henri Jaubert as a director (2 pages) |
7 August 2012 | Appointment of Pascal Henri Jaubert as a director (2 pages) |
6 August 2012 | Termination of appointment of Pascal Jaubert as a director (1 page) |
6 August 2012 | Termination of appointment of Pascal Jaubert as a director (1 page) |
15 May 2012 | Appointment of Pascal Jaubert as a director (2 pages) |
15 May 2012 | Appointment of Pascal Jaubert as a director (2 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
14 May 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
15 November 2011 | Appointment of Jainer Holdings S A as a director (3 pages) |
15 November 2011 | Termination of appointment of Johana Derksen Nefkens as a director (1 page) |
15 November 2011 | Appointment of Jainer Holdings S A as a director (3 pages) |
15 November 2011 | Termination of appointment of Johana Derksen Nefkens as a director (1 page) |
26 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Secretary's details changed for Stardata Business Services Limited on 3 August 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Stardata Business Services Limited on 3 August 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Stardata Business Services Limited on 3 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Jacar Holding Inc on 3 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Jacar Holding Inc on 3 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Jacar Holding Inc on 3 August 2010 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
23 March 2009 | Director's change of particulars / johana derksen nefkens / 23/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / emmalisa lapenna / 23/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / emmalisa lapenna / 23/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / johana derksen nefkens / 23/03/2009 (1 page) |
7 October 2008 | Return made up to 03/08/08; full list of members (5 pages) |
7 October 2008 | Return made up to 03/08/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
24 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
2 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
4 August 2007 | Ad 29/05/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 August 2007 | Ad 29/05/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Incorporation (22 pages) |
3 August 2006 | Incorporation (22 pages) |