London
EC4A 1BD
Director Name | Tom Rasmus Karlshoej |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mrs Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Macfarlanes 10 Norwich Street London EC4A 1BD |
Director Name | Mr Matthew Francis Gibbons |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Francelyn J Bethel |
---|---|
Status | Current |
Appointed | 18 May 2015(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Poul Ulrich Karlshoej |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Mikkel Seidelin |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 07 December 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Francis Arthur Coady |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Corporate Executive/Director |
Correspondence Address | #2 Resolute Road PO Box N-7776 Lyford Bay Np Bahamas |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,054 |
Cash | £7,751 |
Current Liabilities | £16,634 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
17 June 2009 | Delivered on: 25 June 2009 Persons entitled: Standard Chartered Bank Classification: Private bank security terms Secured details: All monies due or to become due from the company to the chargee. Particulars: All credit balances now or at any time in the future or any account of the client with the bank and all debts from time to time see image for full details. Outstanding |
---|
8 December 2023 | Director's details changed for Mr Mikkel Seidelin on 29 November 2023 (2 pages) |
---|---|
8 December 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
8 December 2023 | Director's details changed for Mr Poul Ulrich Karlshoej on 2 November 2023 (2 pages) |
28 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
25 April 2023 | Termination of appointment of Jens Ulrich Karlshoej as a director on 23 April 2023 (1 page) |
29 November 2022 | Director's details changed for Mr Poul Ulrich Karlshoej on 18 November 2022 (2 pages) |
29 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
23 November 2022 | Director's details changed for Mr Mikkel Seidelin on 18 November 2022 (2 pages) |
11 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
5 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
9 January 2019 | Appointment of Mr Poul Ulrich Karlshoej as a director on 7 December 2018 (2 pages) |
9 January 2019 | Appointment of Mr Mikkel Seidelin as a director on 7 December 2018 (2 pages) |
17 December 2018 | Resolutions
|
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 November 2018 | Director's details changed for Jens Ulrich Karlshoej on 5 November 2018 (2 pages) |
5 November 2018 | Director's details changed for Tom Rasmus Karlshoej on 5 November 2018 (2 pages) |
8 May 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Director's details changed for Tom Rasmus Karlshoej on 1 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Tom Rasmus Karlshoej on 1 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Jens Ulrich Karlshoej on 1 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Jens Ulrich Karlshoej on 1 November 2017 (2 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 November 2015 | Annual return made up to 31 October 2015 no member list (5 pages) |
18 November 2015 | Annual return made up to 31 October 2015 no member list (5 pages) |
4 September 2015 | Termination of appointment of Francis Arthur Coady as a director on 31 July 2015 (1 page) |
4 September 2015 | Termination of appointment of Francis Arthur Coady as a director on 31 July 2015 (1 page) |
19 August 2015 | Resolutions
|
11 August 2015 | Appointment of Francelyn J Bethel as a secretary on 18 May 2015 (3 pages) |
11 August 2015 | Appointment of Francelyn J Bethel as a secretary on 18 May 2015 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 May 2015 | Appointment of Mr Matthew Francis Gibbons as a director on 12 March 2015 (2 pages) |
11 May 2015 | Appointment of Mr Matthew Francis Gibbons as a director on 12 March 2015 (2 pages) |
14 November 2014 | Annual return made up to 31 October 2014 no member list (5 pages) |
14 November 2014 | Annual return made up to 31 October 2014 no member list (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 November 2013 | Annual return made up to 31 October 2013 no member list (5 pages) |
12 November 2013 | Annual return made up to 31 October 2013 no member list (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 November 2012 | Annual return made up to 31 October 2012 no member list (5 pages) |
14 November 2012 | Annual return made up to 31 October 2012 no member list (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 November 2011 | Annual return made up to 31 October 2011 no member list (5 pages) |
18 November 2011 | Annual return made up to 31 October 2011 no member list (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2010 | Annual return made up to 31 October 2010 no member list (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 no member list (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
17 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
17 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Incorporation (25 pages) |
31 October 2008 | Incorporation (25 pages) |