London
EC2M 5QQ
Director Name | Mr Lokesh Dhakal |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | Nepalese |
Status | Closed |
Appointed | 10 January 2020(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 December 2022) |
Role | Commercial Director |
Country of Residence | Sweden |
Correspondence Address | PO Box 19189 Bold Steps C/O Cg Group Se-104 32 Stockholm Sweden |
Director Name | Mr Thorbjorn Johansson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Landmark House Oresund 17 Hanover Square London W1S 1HU |
Secretary Name | Mr Thomas Oresund Kalin |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Oresund 17 Hanover Square London W1S 1HU |
Director Name | Mr Thomas Oresund Kalin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Oresund 17 Hanover Square London W1S 1HU |
Secretary Name | Mr Thorbjorn Johansson |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Landmark House Oresund 17 Hanover Square London Mayfair W1S 1HU |
Director Name | Mr Thomas Kalin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Oresund 17 Hanover Square London Mayfair W1S 1HU |
Secretary Name | Mr Thomas Kalin |
---|---|
Status | Resigned |
Appointed | 31 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Landmark House Oresund 17 Hanover Square London Mayfair W1S 1HU |
Director Name | Mr Mattias Johansson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2010(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Landmark House Oresund 17 Hanover Square London Mayfair W1S 1HU |
Secretary Name | Mr Mattias Johansson |
---|---|
Status | Resigned |
Appointed | 01 January 2010(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Landmark House Oresund 17 Hanover Square London Mayfair W1S 1HU |
Director Name | Mr Thorbjorn Johansson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | The Philippines |
Correspondence Address | 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW |
Secretary Name | Mr Thorbjorn Johansson |
---|---|
Status | Resigned |
Appointed | 01 September 2010(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Landmark House Oresund 17 Hanover Square London Mayfair W1S 1HU |
Director Name | Mr Krister Kalin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Oresund 17 Hanover Square London Mayfair W1S 1HU |
Director Name | Mr Hans Lennart Blomqvist |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2016(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 47 Marlow Road Maidenhead SL6 7AQ |
Director Name | Mr Hans GÖRan Olsson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2017(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 47 Marlow Road Maidenhead SL6 7AQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | OAG Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 December 2013) |
Correspondence Address | Landmark House Oresund 17 Hanover Square London W1S 1HU |
Registered Address | 823 Salisbury House (Oag) London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
500k at £1 | Cg/oag LTD 50.00% Ordinary |
---|---|
500k at £1 | Thorbjorn Johansson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,233 |
Cash | £4,233 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 March 2021 | Director's details changed for Mr Thomas Kalin on 1 December 2020 (2 pages) |
---|---|
1 March 2021 | Termination of appointment of Oag Accountancy Ltd as a secretary on 31 January 2021 (1 page) |
28 February 2021 | Change of details for Mr Thomas Kalin as a person with significant control on 1 December 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
11 July 2020 | Director's details changed for Mr Thomas Kalin on 1 July 2020 (2 pages) |
11 July 2020 | Secretary's details changed for Oag Accountancy Ltd on 1 July 2020 (1 page) |
11 July 2020 | Director's details changed for Mr Lokesh Dhakal on 1 July 2020 (2 pages) |
11 July 2020 | Change of details for Mr Thomas Kalin as a person with significant control on 1 July 2020 (2 pages) |
11 July 2020 | Secretary's details changed for Oag Accountancy Ltd on 1 July 2020 (1 page) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
13 January 2020 | Resolutions
|
10 January 2020 | Notification of Thomas Kalin as a person with significant control on 10 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Hans Lennart Blomqvist as a director on 10 January 2020 (1 page) |
10 January 2020 | Cessation of Hans Lennart Blomqvist as a person with significant control on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Lokesh Dhakal as a director on 10 January 2020 (2 pages) |
10 January 2020 | Registered office address changed from 47 Marlow Road Maidenhead SL6 7AQ England to 823 Salisbury House (Oag) London Wall London EC2M 5QQ on 10 January 2020 (1 page) |
3 September 2019 | Termination of appointment of Hans Göran Olsson as a director on 31 August 2019 (1 page) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
15 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ United Kingdom to 47 Marlow Road Maidenhead SL6 7AQ on 3 July 2018 (1 page) |
13 February 2018 | Resolutions
|
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
1 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 September 2017 | Appointment of Oag Accountancy Ltd as a secretary on 20 August 2017 (2 pages) |
1 September 2017 | Appointment of Oag Accountancy Ltd as a secretary on 20 August 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
13 January 2017 | Appointment of Mr Hans Göran Olsson as a director on 1 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Hans Göran Olsson as a director on 1 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW England to 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW England to 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 12 January 2017 (1 page) |
13 December 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
13 December 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
12 December 2016 | Appointment of Mr Hans Lennart Blomqvist as a director on 1 March 2016 (2 pages) |
12 December 2016 | Appointment of Mr Hans Lennart Blomqvist as a director on 1 March 2016 (2 pages) |
16 June 2016 | Termination of appointment of Thorbjorn Johansson as a director on 19 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Thorbjorn Johansson as a director on 19 May 2016 (1 page) |
9 May 2016 | Appointment of Mr Thomas Kalin as a director on 1 December 2015 (2 pages) |
9 May 2016 | Appointment of Mr Thomas Kalin as a director on 1 December 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 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 October 2015 | Registered office address changed from 138 Tachbrook Street London SW1V 2nd England to 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW on 17 October 2015 (1 page) |
17 October 2015 | Registered office address changed from 138 Tachbrook Street London SW1V 2nd England to 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW on 17 October 2015 (1 page) |
22 September 2015 | Registered office address changed from 3rd Floor 14 Hanover Street Guildstock Securities London W1S 1YH to 138 Tachbrook Street London SW1V 2nd on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 3rd Floor 14 Hanover Street Guildstock Securities London W1S 1YH to 138 Tachbrook Street London SW1V 2nd on 22 September 2015 (1 page) |
26 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Registered office address changed from 1St Floor 17 Hanover Sq. London W1S 1HU to 3Rd Floor 14 Hanover Street Guildstock Securities London W1S 1YH on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 1St Floor 17 Hanover Sq. London W1S 1HU to 3Rd Floor 14 Hanover Street Guildstock Securities London W1S 1YH on 22 August 2014 (1 page) |
2 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
12 March 2014 | Termination of appointment of Oag Accountancy Ltd as a secretary (1 page) |
12 March 2014 | Registered office address changed from Landmark House Oresund 17 Hanover Square London Mayfair W1S 1HU Uk on 12 March 2014 (1 page) |
12 March 2014 | Termination of appointment of Oag Accountancy Ltd as a secretary (1 page) |
12 March 2014 | Registered office address changed from Landmark House Oresund 17 Hanover Square London Mayfair W1S 1HU Uk on 12 March 2014 (1 page) |
2 March 2014 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
2 March 2014 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
30 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
22 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
14 July 2012 | Termination of appointment of Krister Kalin as a director (1 page) |
14 July 2012 | Termination of appointment of Krister Kalin as a director (1 page) |
12 June 2012 | Company name changed global constructor management LTD\certificate issued on 12/06/12
|
12 June 2012 | Company name changed global constructor management LTD\certificate issued on 12/06/12
|
3 February 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Appointment of Mr Krister Kalin as a director (2 pages) |
11 November 2011 | Appointment of Mr Krister Kalin as a director (2 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Secretary's details changed for Oresund Consultancy Ltd on 1 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Oresund Consultancy Ltd on 1 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Oresund Consultancy Ltd on 1 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Mr Thorbjorn Johansson on 1 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Thorbjorn Johansson on 1 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Thorbjorn Johansson on 1 November 2010 (2 pages) |
8 September 2010 | Termination of appointment of Mattias Johansson as a director (1 page) |
8 September 2010 | Termination of appointment of Mattias Johansson as a director (1 page) |
8 September 2010 | Appointment of Mr Thorbjorn Johansson as a director (2 pages) |
8 September 2010 | Termination of appointment of Mattias Johansson as a secretary (1 page) |
8 September 2010 | Appointment of Oresund Consultancy Ltd as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Thorbjorn Johansson as a secretary (1 page) |
8 September 2010 | Appointment of Mr Thorbjorn Johansson as a secretary (1 page) |
8 September 2010 | Appointment of Mr Thorbjorn Johansson as a director (2 pages) |
8 September 2010 | Termination of appointment of Thorbjorn Johansson as a secretary (1 page) |
8 September 2010 | Appointment of Mr Thorbjorn Johansson as a secretary (1 page) |
8 September 2010 | Termination of appointment of Mattias Johansson as a secretary (1 page) |
8 September 2010 | Termination of appointment of Mattias Johansson as a secretary (1 page) |
8 September 2010 | Appointment of Oresund Consultancy Ltd as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Mattias Johansson as a secretary (1 page) |
23 March 2010 | Appointment of Mr Mattias Johansson as a director (2 pages) |
23 March 2010 | Appointment of Mr Mattias Johansson as a secretary (1 page) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Termination of appointment of Thomas Kalin as a secretary (1 page) |
23 March 2010 | Appointment of Mr Mattias Johansson as a secretary (1 page) |
23 March 2010 | Appointment of Mr Mattias Johansson as a director (2 pages) |
23 March 2010 | Termination of appointment of Thomas Kalin as a director (1 page) |
23 March 2010 | Termination of appointment of Thomas Kalin as a secretary (1 page) |
23 March 2010 | Termination of appointment of Thomas Kalin as a director (1 page) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Termination of appointment of Thorbjorn Johansson as a secretary (1 page) |
19 March 2010 | Appointment of Director Thomas Kalin as a director (2 pages) |
19 March 2010 | Appointment of Mr Thomas Kalin as a secretary (1 page) |
19 March 2010 | Termination of appointment of Thorbjorn Johansson as a director (1 page) |
19 March 2010 | Termination of appointment of Thorbjorn Johansson as a secretary (1 page) |
19 March 2010 | Appointment of Mr Thomas Kalin as a secretary (1 page) |
19 March 2010 | Appointment of Director Thomas Kalin as a director (2 pages) |
19 March 2010 | Termination of appointment of Thorbjorn Johansson as a director (1 page) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Termination of appointment of Thomas Kalin as a director (1 page) |
13 November 2009 | Termination of appointment of Thomas Kalin as a secretary (1 page) |
13 November 2009 | Appointment of Mr Thorbjorn Johansson as a secretary (1 page) |
13 November 2009 | Termination of appointment of Thomas Kalin as a director (1 page) |
13 November 2009 | Termination of appointment of Thomas Kalin as a secretary (1 page) |
13 November 2009 | Appointment of Mr Thorbjorn Johansson as a secretary (1 page) |
29 September 2009 | Director's change of particulars / thomas kalin / 28/09/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / thomas kalin / 28/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / thorbjorn johansson / 28/09/2009 (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from oresund consultancy devlin house 36 st. George street london W1S 2FW united kingdom (1 page) |
29 September 2009 | Secretary's change of particulars / thomas kalin / 28/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / thomas kalin / 28/09/2009 (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from oresund consultancy devlin house 36 st. George street london W1S 2FW united kingdom (1 page) |
29 September 2009 | Director's change of particulars / thorbjorn johansson / 28/09/2009 (1 page) |
18 May 2009 | Director appointed mr thomas kalin (1 page) |
18 May 2009 | Director appointed mr thomas kalin (1 page) |
6 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
18 March 2008 | Incorporation (17 pages) |
18 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
18 March 2008 | Incorporation (17 pages) |