London
W1J 5QT
Director Name | Mr Swen Henrik Grundmann |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 March 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | Luxembourg |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Frederik Wilhelm Van Zyl |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 11 March 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Helen Newman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 34 Museum Street London WC1A 1LH |
Director Name | James Alan Grieve |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Eloy Urbain Paul Ghislain Michotte |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 June 2009(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Reinet Fund Manager Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,414,791 |
Net Worth | £848,152 |
Cash | £8,149 |
Current Liabilities | £175,966 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
12 July 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
18 July 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
24 March 2022 | Auditor's resignation (2 pages) |
23 June 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
24 July 2020 | Full accounts made up to 31 March 2020 (18 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
17 May 2019 | Full accounts made up to 31 March 2019 (18 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 March 2018 (17 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (12 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (12 pages) |
19 May 2017 | Full accounts made up to 31 March 2017 (16 pages) |
19 May 2017 | Full accounts made up to 31 March 2017 (16 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 September 2015 | Director's details changed for Mr Frederik Wilhelm Van Zyl on 1 April 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Frederik Wilhelm Van Zyl on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Frederik Wilhelm Van Zyl on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Frederik Wilhelm Van Zyl on 1 April 2015 (2 pages) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
16 June 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 June 2015 | Full accounts made up to 31 March 2015 (12 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
13 March 2015 | Appointment of Mr Swen Henrik Grundmann as a director on 11 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of James Alan Grieve as a director on 13 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Frederik Wilhelm Van Zyl as a director on 11 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of James Alan Grieve as a director on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 13 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Swen Henrik Grundmann as a director on 11 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Frederik Wilhelm Van Zyl as a director on 11 March 2015 (2 pages) |
26 June 2014 | Full accounts made up to 31 March 2014 (12 pages) |
26 June 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
16 January 2013 | Appointment of Swen Henrik Grundmann as a secretary (3 pages) |
16 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
16 January 2013 | Appointment of Swen Henrik Grundmann as a secretary (3 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
10 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for James Alan Grieve on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for James Alan Grieve on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for James Alan Grieve on 1 October 2009 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
16 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
21 July 2009 | Secretary appointed william sackville gwynne lawrence (1 page) |
21 July 2009 | Secretary appointed william sackville gwynne lawrence (1 page) |
9 July 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
9 July 2009 | Director appointed james alan grieve (1 page) |
9 July 2009 | Appointment terminated director helen newman (1 page) |
9 July 2009 | Appointment terminated director helen newman (1 page) |
9 July 2009 | Director appointed eloy urbain paul ghislain michotte (3 pages) |
9 July 2009 | Director appointed james alan grieve (1 page) |
9 July 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
9 July 2009 | Director appointed eloy urbain paul ghislain michotte (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
26 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
30 October 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
30 October 2008 | Director appointed helen newman (2 pages) |
30 October 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
30 October 2008 | Director appointed helen newman (2 pages) |
30 October 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
30 October 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
22 October 2008 | Company name changed reinet international LIMITED\certificate issued on 22/10/08 (2 pages) |
22 October 2008 | Company name changed reinet international LIMITED\certificate issued on 22/10/08 (2 pages) |
24 July 2008 | Company name changed newincco 862 LIMITED\certificate issued on 24/07/08 (2 pages) |
24 July 2008 | Company name changed newincco 862 LIMITED\certificate issued on 24/07/08 (2 pages) |
12 June 2008 | Incorporation (22 pages) |
12 June 2008 | Incorporation (22 pages) |