Ifu - Investment Fund For Developing Countries Fre
Copenhagen K
Denmark
Director Name | Mr Thomas Hedebroe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 19 March 2024(15 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Director O&M Projects |
Country of Residence | Denmark |
Correspondence Address | 85 Gresham Street C/O Anergi International Ltd London EC2V 7NQ |
Director Name | Mr Robert Jerome Pacquement |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 19 March 2024(15 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 85 Gresham Street C/O Anergi International Ltd London EC2V 7NQ |
Secretary Name | Mr Omosuyi Fred-Omojole |
---|---|
Status | Current |
Appointed | 19 March 2024(15 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 85 Gresham Street C/O Anergi International Ltd London EC2V 7NQ |
Director Name | Soren Piilgaard Barkholt |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Executive Director |
Country of Residence | Denmark |
Correspondence Address | Mollevangen 12 Sorup Fredensborg 3480 Denmark |
Director Name | Mr Daniel Robert Chestnut |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Portman Avenue London SW14 8NX |
Director Name | Anders Langhorn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | Maglegardsvej 407 Fredensborg 3480 Denmark |
Director Name | Mr Michael David Scholey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Oatlands Avenue Weybridge Surrey KT13 9SS |
Director Name | Poul Kragh Hansen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 September 2008(3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 17 September 2008) |
Role | General Manager |
Correspondence Address | Grosstsvej 15 Solrod Strand 2680 Denmark |
Director Name | Torben Huss |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 September 2008(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 11 March 2009) |
Role | Department Director |
Correspondence Address | Lille Fredensvej 4 Charlottenlund Dk-2920 Denmark |
Director Name | Mr Mark Stuart Fitzpatrick |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashton Court Victoria Way Woking Surrey GU21 6AL |
Director Name | Klaas Bleeker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2008(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Johannes Verhulststraat 133 Amsterdam 1071 Na Netherlands |
Director Name | Brian Muggeridge Andersen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 March 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2011) |
Role | Investment Manager |
Country of Residence | Kenya |
Correspondence Address | Kanjata Road 18 Nairobi 00100 Gpo Kenya |
Secretary Name | Mr Neil Allen Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(1 year after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Gresham Street C/O Anergi International Ltd London EC2V 7NQ |
Director Name | Mr Neil Allen Hopkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(2 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 19 March 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 King Street London EC2V 8EH |
Director Name | Carl Peter Andersen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 March 2011(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 15 April 2021) |
Role | Department Manager Dusc |
Country of Residence | Denmark |
Correspondence Address | 30 King Street London EC2V 8EH |
Director Name | Edward Mbucho Mungai |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 July 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2012) |
Role | Investment Manager |
Country of Residence | Kenya |
Correspondence Address | 30 King Street London EC2V 8EH |
Director Name | Deepa Agar Hingorani |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2015) |
Role | Service |
Country of Residence | India |
Correspondence Address | 30 King Street London EC2V 8EH |
Director Name | Henrik Frosig |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 July 2015(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 January 2020) |
Role | Investment Director |
Country of Residence | Denmark |
Correspondence Address | Ifu Fredericiagade 27 Copenhagen 1310 Denmark |
Director Name | Mr Karsten Valsted Larsen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 April 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 85 Gresham Street C/O Anergi International Ltd London EC2V 7NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 85 Gresham Street C/O Anergi International Ltd London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
67.6k at €1 | Aldwych Rabai Holdings LTD 34.32% Redeemable Preference |
---|---|
50k at €1 | Burmeister & Wain Scandinavian Contractor As 25.37% Redeemable Preference |
39.2k at €1 | Industrial Fund For Developing Countries 19.90% Redeemable Preference |
39.2k at €1 | Nederlands Financierings-maatschaapij Voor Ontwikkelinslanden 19.90% Redeemable Preference |
345 at €1 | Aldwych Rabai Holdings LTD 0.18% Ordinary |
255 at €1 | Burmeister & Wain Scandinavian Contractor As 0.13% Ordinary |
200 at €1 | Industrial Fund For Developing Countries 0.10% Ordinary |
200 at €1 | Nederlands Financierings-maatschaapij Voor Ontwikkelinslanden 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,499,002 |
Gross Profit | £13,028,757 |
Net Worth | £21,966,437 |
Cash | £10,552,968 |
Current Liabilities | £16,567,606 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
2 September 2008 | Delivered on: 17 September 2008 Persons entitled: Bny Corporate Trustee Services Limited (The UK Security Agent) Classification: Assignment of shareholder loan Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of all relevant loans and all relevant loan contracts see image for full details. Outstanding |
---|
28 July 2023 | Group of companies' accounts made up to 31 December 2022 (46 pages) |
---|---|
9 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
1 July 2022 | Group of companies' accounts made up to 31 December 2021 (47 pages) |
1 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
27 July 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
7 June 2021 | Appointment of Mr Karsten Valsted Larsen as a director on 15 April 2021 (2 pages) |
7 June 2021 | Termination of appointment of Carl Peter Andersen as a director on 15 April 2021 (1 page) |
7 April 2021 | Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street C/O Anergi International Ltd London EC2V 7NQ on 7 April 2021 (1 page) |
6 April 2021 | Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 6 April 2021 (1 page) |
6 April 2021 | Change of details for Aldwych Rabai Holdings Limited as a person with significant control on 17 March 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
19 August 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
3 February 2020 | Termination of appointment of Henrik Frosig as a director on 27 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Henrik Henriksen as a director on 27 January 2020 (2 pages) |
9 January 2020 | Registered office address changed from 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 9 January 2020 (1 page) |
7 January 2020 | Registered office address changed from C/O C/O Aldwych International 30 King Street London EC2V 8EH to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 7 January 2020 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
22 August 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
1 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
23 May 2018 | Secretary's details changed for Mr Neil Allen Hopkins on 22 May 2018 (1 page) |
24 April 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
6 December 2017 | Statement of capital on 28 September 2017
|
6 December 2017 | Statement of capital on 28 September 2017
|
13 October 2017 | Directors statement and auditors report. Out of capital (3 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Directors statement and auditors report. Out of capital (3 pages) |
13 October 2017 | Resolutions
|
7 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
7 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
15 November 2016 | Termination of appointment of Klaas Bleeker as a director on 29 September 2016 (1 page) |
15 November 2016 | Termination of appointment of Klaas Bleeker as a director on 29 September 2016 (1 page) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
28 April 2016 | Appointment of Henrik Frosig as a director on 3 July 2015 (3 pages) |
28 April 2016 | Termination of appointment of Deepa Agar Hingorani as a director on 3 July 2015 (2 pages) |
28 April 2016 | Appointment of Henrik Frosig as a director on 3 July 2015 (3 pages) |
28 April 2016 | Termination of appointment of Deepa Agar Hingorani as a director on 3 July 2015 (2 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Directors statement and auditors report. Out of capital (3 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
11 February 2016 | Directors statement and auditors report. Out of capital (3 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Directors statement and auditors report. Out of capital (3 pages) |
11 February 2016 | Directors statement and auditors report. Out of capital (3 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 May 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
28 May 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
27 March 2015 | Statement of capital on 4 December 2014
|
27 March 2015 | Statement of capital on 4 December 2014
|
27 March 2015 | Statement of capital on 4 December 2014
|
18 December 2014 | Resolutions
|
18 December 2014 | Directors statement and auditors report. Out of capital (3 pages) |
18 December 2014 | Directors statement and auditors report. Out of capital (3 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
28 July 2014 | Statement of capital on 5 December 2013
|
28 July 2014 | Statement of capital on 5 December 2013
|
28 July 2014 | Statement of capital on 5 December 2013
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Directors statement and auditors report. Out of capital (3 pages) |
17 June 2014 | Directors statement and auditors report. Out of capital (3 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 January 2014 | Statement of capital on 13 June 2013
|
27 January 2014 | Statement of capital on 13 June 2013
|
22 January 2014 | Statement of capital on 5 December 2013
|
22 January 2014 | Statement of capital on 5 December 2013
|
22 January 2014 | Statement of capital on 5 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Directors statement and auditors report. Out of capital (2 pages) |
17 December 2013 | Directors statement and auditors report. Out of capital (2 pages) |
17 December 2013 | Resolutions
|
24 July 2013 | Statement of capital on 13 June 2013
|
24 July 2013 | Statement of capital on 13 June 2013
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Directors statement and auditors report. Out of capital (3 pages) |
25 June 2013 | Directors statement and auditors report. Out of capital (3 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
25 January 2013 | Statement of capital on 6 December 2012
|
25 January 2013 | Statement of capital on 6 December 2012
|
25 January 2013 | Statement of capital on 6 December 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
14 December 2012 | Appointment of Deepa Agar Hingorani as a director (3 pages) |
14 December 2012 | Appointment of Deepa Agar Hingorani as a director (3 pages) |
9 November 2012 | Termination of appointment of Edward Mungai as a director (1 page) |
9 November 2012 | Termination of appointment of Edward Mungai as a director (1 page) |
31 July 2012 | Statement of capital on 21 June 2012
|
31 July 2012 | Statement of capital on 21 June 2012
|
3 July 2012 | SH30 payment for shares out of capital sect 714 (3 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | SH30 payment for shares out of capital sect 714 (3 pages) |
3 July 2012 | Resolutions
|
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
3 February 2012 | Statement of capital on 8 December 2011
|
3 February 2012 | Statement of capital on 8 December 2011
|
3 February 2012 | Statement of capital on 8 December 2011
|
29 December 2011 | Resolutions
|
29 December 2011 | Resolutions
|
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
18 August 2011 | Statement of capital on 7 July 2011
|
18 August 2011 | Statement of capital on 7 July 2011
|
18 August 2011 | Statement of capital on 7 July 2011
|
8 July 2011 | Appointment of Edward Mbucho Mungai as a director (3 pages) |
8 July 2011 | Termination of appointment of Brian Andersen as a director (2 pages) |
8 July 2011 | Termination of appointment of Brian Andersen as a director (2 pages) |
8 July 2011 | Appointment of Edward Mbucho Mungai as a director (3 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Appointment of Carl Peter Andersen as a director (3 pages) |
9 May 2011 | Termination of appointment of Mark Fitzpatrick as a director (2 pages) |
9 May 2011 | Appointment of Carl Peter Andersen as a director (3 pages) |
9 May 2011 | Termination of appointment of Soren Barkholt as a director (2 pages) |
9 May 2011 | Termination of appointment of Mark Fitzpatrick as a director (2 pages) |
9 May 2011 | Appointment of Neil Allen Hopkins as a director (3 pages) |
9 May 2011 | Termination of appointment of Soren Barkholt as a director (2 pages) |
9 May 2011 | Appointment of Neil Allen Hopkins as a director (3 pages) |
8 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Director's details changed for Klaas Bleeker on 30 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Brian Muggeridge Andersen on 30 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Soren Piilgaard Barkholt on 30 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Brian Muggeridge Andersen on 30 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Soren Piilgaard Barkholt on 30 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Klaas Bleeker on 30 May 2010 (2 pages) |
31 March 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
31 March 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
3 March 2010 | Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE on 3 March 2010 (1 page) |
26 November 2009 | Resignation of an auditor (2 pages) |
26 November 2009 | Resignation of an auditor (2 pages) |
15 June 2009 | Secretary appointed neil allen hopkins (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
15 June 2009 | Secretary appointed neil allen hopkins (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
12 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 June 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
9 June 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
21 May 2009 | Director appointed brian muggeridge andersen (2 pages) |
21 May 2009 | Director appointed brian muggeridge andersen (2 pages) |
24 April 2009 | Appointment terminated director torben huss (1 page) |
24 April 2009 | Appointment terminated director torben huss (1 page) |
9 February 2009 | Director appointed klaas bleeker (2 pages) |
9 February 2009 | Nc inc already adjusted 20/08/08 (1 page) |
9 February 2009 | Nc inc already adjusted 20/08/08 (1 page) |
9 February 2009 | Director appointed klaas bleeker (2 pages) |
28 December 2008 | Appointment terminated director daniel chestnut (1 page) |
28 December 2008 | Director appointed mark stuart fitzpatrick (2 pages) |
28 December 2008 | Director appointed mark stuart fitzpatrick (2 pages) |
28 December 2008 | Appointment terminated director daniel chestnut (1 page) |
14 November 2008 | Appointment terminated director michael scholey (1 page) |
14 November 2008 | Appointment terminated director michael scholey (1 page) |
6 November 2008 | Appointment terminated director poul kragh hansen (1 page) |
6 November 2008 | Appointment terminated director anders langhorn (1 page) |
6 November 2008 | Director appointed torben huss (2 pages) |
6 November 2008 | Appointment terminated director anders langhorn (1 page) |
6 November 2008 | Director appointed torben huss (2 pages) |
6 November 2008 | Appointment terminated director poul kragh hansen (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 September 2008 | Ad 10/09/08\eur si 19678274@1=19678274\eur ic 4687560/24365834\ (2 pages) |
12 September 2008 | Ad 10/09/08\eur si 19678274@1=19678274\eur ic 4687560/24365834\ (2 pages) |
12 September 2008 | Ad 10/09/08\eur si 2305166@1=2305166\eur ic 24365834/26671000\ (2 pages) |
12 September 2008 | Director appointed poul kragh hansen (2 pages) |
12 September 2008 | Ad 10/09/08\eur si 2305166@1=2305166\eur ic 24365834/26671000\ (2 pages) |
12 September 2008 | Director appointed poul kragh hansen (2 pages) |
8 September 2008 | Ad 26/08/08\eur si 2@1=2\eur ic 4687558/4687560\ (2 pages) |
8 September 2008 | Particulars of contract relating to shares (2 pages) |
8 September 2008 | Ad 26/08/08\eur si 4687556@1=4687556\eur ic 2/4687558\ (2 pages) |
8 September 2008 | Ad 26/08/08\eur si 4687556@1=4687556\eur ic 2/4687558\ (2 pages) |
8 September 2008 | Particulars of contract relating to shares (2 pages) |
8 September 2008 | Particulars of contract relating to shares (2 pages) |
8 September 2008 | Ad 26/08/08\eur si 2@1=2\eur ic 4687558/4687560\ (2 pages) |
8 September 2008 | Particulars of contract relating to shares (2 pages) |
5 September 2008 | Resolutions
|
5 September 2008 | Nc inc already adjusted 26/08/08 (1 page) |
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
5 September 2008 | Nc inc already adjusted 26/08/08 (1 page) |
19 August 2008 | Ad 30/05/08\eur si 1@1=1\eur ic 1/2\ (2 pages) |
19 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
19 August 2008 | Ad 30/05/08\eur si 1@1=1\eur ic 1/2\ (2 pages) |
17 July 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
17 July 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
3 July 2008 | Director appointed anders langhorn (2 pages) |
3 July 2008 | Director appointed daniel robert chestnut (2 pages) |
3 July 2008 | Director appointed daniel robert chestnut (2 pages) |
3 July 2008 | Director appointed michael david scholey (2 pages) |
3 July 2008 | Director appointed michael david scholey (2 pages) |
3 July 2008 | Director appointed soren piigaard barkholt (2 pages) |
3 July 2008 | Director appointed soren piigaard barkholt (2 pages) |
3 July 2008 | Director appointed anders langhorn (2 pages) |
1 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
1 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
30 May 2008 | Incorporation (18 pages) |
30 May 2008 | Incorporation (18 pages) |