London
W1H 2AG
Director Name | Ms Camilla Elisabeth Holmstroem |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 January 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Sweden House Upper Montagu Street London W1H 2AG |
Director Name | Ms Camilla Elisabeth Holmstroem |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Role | Investment Banking |
Correspondence Address | 78/8 Drayton Gardens London SW10 9SB |
Director Name | Mr Marcus Christer Daniel Holmstroem |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 47d Roland Gardens London SW7 3PG |
Website | holmstroem.com |
---|
Registered Address | Accountum Limited Sweden House Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
30 at £1 | Eva Catharina Holmstroem 30.00% Ordinary |
---|---|
25 at £1 | John Mikael Holmstroem 25.00% Ordinary |
15 at £1 | Camilla Elisabeth Holmstroem 15.00% Ordinary |
15 at £1 | John Christopher Holmstroem 15.00% Ordinary |
15 at £1 | Marcus Christer Daniel Holmstroem 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
30 April 2020 | Register inspection address has been changed from Dovecote House Chilbrook Road Downside Cobham KT11 3PD England to Flat 93 Exeter House Putney Heath London SW15 3TQ (1 page) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
25 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 May 2018 | Change of details for Mrs Eva Catharina Holmstroem as a person with significant control on 1 November 2017 (2 pages) |
2 May 2018 | Director's details changed for Mr John Christopher Holmstroem on 29 September 2017 (2 pages) |
2 May 2018 | Director's details changed for Ms Camilla Elisabeth Holmstroem on 6 May 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
2 May 2018 | Register inspection address has been changed from 98 Clifton Court Northwick Terrace London NW8 8JA England to Dovecote House Chilbrook Road Downside Cobham KT11 3PD (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
18 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Register inspection address has been changed from C/O Auren & Co Ltd 5 Upper Montagu Street London W1H 2AG England to 98 Clifton Court Northwick Terrace London NW8 8JA (1 page) |
15 May 2016 | Registered office address changed from C/O Aurén & Co Ltd. Sweden House 5 Upper Montagu Street London W1H 2AG to C/O Accountum Limited Sweden House Upper Montagu Street London W1H 2AG on 15 May 2016 (1 page) |
15 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Register inspection address has been changed from C/O Auren & Co Ltd 5 Upper Montagu Street London W1H 2AG England to 98 Clifton Court Northwick Terrace London NW8 8JA (1 page) |
15 May 2016 | Registered office address changed from C/O Aurén & Co Ltd. Sweden House 5 Upper Montagu Street London W1H 2AG to C/O Accountum Limited Sweden House Upper Montagu Street London W1H 2AG on 15 May 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 January 2015 | Appointment of Ms Camilla Elisabeth Holmstroem as a director on 17 January 2015 (2 pages) |
17 January 2015 | Appointment of Ms Camilla Elisabeth Holmstroem as a director on 17 January 2015 (2 pages) |
17 May 2014 | Register inspection address has been changed from 13 St. Katharines Way London E1W 1LP England (1 page) |
17 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Register inspection address has been changed from 13 St. Katharines Way London E1W 1LP England (1 page) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 January 2012 | Registered office address changed from Flat 1 17 Kensington Court London W8 5DW on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Flat 1 17 Kensington Court London W8 5DW on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Flat 1 17 Kensington Court London W8 5DW on 3 January 2012 (1 page) |
2 January 2012 | Register inspection address has been changed from Flat 1 17 Kensington Court London W8 5DW (1 page) |
2 January 2012 | Register inspection address has been changed from Flat 1 17 Kensington Court London W8 5DW (1 page) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Registered office address changed from 47D Roland Gardens London SW7 3PG United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 47D Roland Gardens London SW7 3PG United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 47D Roland Gardens London SW7 3PG United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Mr John Christopher Holmstroem on 19 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr John Christopher Holmstroem on 19 April 2010 (2 pages) |
24 February 2010 | Termination of appointment of Camilla Holmstroem as a director (1 page) |
24 February 2010 | Termination of appointment of Camilla Holmstroem as a director (1 page) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 May 2009 | Appointment terminated director marcus holmstroem (1 page) |
14 May 2009 | Appointment terminated director marcus holmstroem (1 page) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / marcus holmstroem / 20/10/2008 (2 pages) |
5 January 2009 | Director's change of particulars / john holmstroem / 20/10/2008 (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 47K queens gate london SW7 5JN (1 page) |
5 January 2009 | Director's change of particulars / camilla holmstroem / 05/01/2009 (2 pages) |
5 January 2009 | Director's change of particulars / camilla holmstroem / 05/01/2009 (2 pages) |
5 January 2009 | Director's change of particulars / marcus holmstroem / 20/10/2008 (2 pages) |
5 January 2009 | Director's change of particulars / john holmstroem / 20/10/2008 (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 47K queens gate london SW7 5JN (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 4 redcliffe close old brompton road london SW5 9HX (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 4 redcliffe close old brompton road london SW5 9HX (1 page) |
19 April 2008 | Incorporation (11 pages) |
19 April 2008 | Incorporation (11 pages) |