Stamford
Lincolnshire
PE9 3RD
Director Name | Mr Stefan Alexander Pijanowski |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 24 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Director Name | Mr Bruce Lewis Hamilton Powell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadhatch House Bentley Farnham Surrey GU10 5JJ |
Director Name | Mr David Lee Martin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 July 2012(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Vice President, Beverage Mwv Corp. |
Country of Residence | United States |
Correspondence Address | Ball Corporation 9200 W. 108th Circle Westminster Colorado 80021 |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2023(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Stephen Richard Scherger |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2012) |
Role | President Beverage Media |
Country of Residence | United States |
Correspondence Address | 3901 Sulgrave Road Richmond Virginia 23221 |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.threadlessclosures.com |
---|
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.6m at £0.1 | Bruce Lewis Hamilton Powell 9.42% Ordinary |
---|---|
1.5m at £0.1 | Charles Lovell Drage 9.29% Ordinary |
1.2m at £0.1 | Stefan Alexander Pijanowski 7.22% Ordinary |
875k at £0.1 | Michal G.d Giedroyc 5.32% Ordinary |
7.1m at £0.1 | Anthony Henry Joseph Fraser 43.25% Ordinary |
750k at £0.1 | Meadwestvaco Corp. 4.56% Ordinary |
721.9k at £0.1 | Edward A. Cottrell 4.39% Ordinary |
450k at £0.1 | S.g. Unwin 2.73% Ordinary |
386.3k at £0.1 | Katharine Rowan 2.35% Ordinary |
323.4k at £0.1 | Pauline Pijanowska 1.96% Ordinary |
290.5k at £0.1 | John Hein 1.76% Ordinary |
290.5k at £0.1 | Peter Farrar 1.76% Ordinary |
250k at £0.1 | Rupert Fraser 1.52% Ordinary |
164.4k at £0.1 | Alexander Fraser 1.00% Ordinary |
132k at £0.1 | Mathilda Elizabeth Mary Pelline Tong 0.80% Ordinary |
114.5k at £0.1 | Mark Andrew Charles Moncreiffe 0.70% Ordinary |
110k at £0.1 | Barry Hextall 0.67% Ordinary |
86.6k at £0.1 | Susan Jane Cozens 0.53% Ordinary |
75k at £0.1 | Archibald Ian Charles Fraser 0.46% Ordinary |
55k at £0.1 | Thomas William Gerard Fraser 0.33% Ordinary |
Year | 2014 |
---|---|
Turnover | -£256 |
Gross Profit | -£256 |
Net Worth | £50,469 |
Cash | £93,039 |
Current Liabilities | £91,249 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
13 November 2023 | Statement of capital following an allotment of shares on 25 October 2023
|
---|---|
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
6 September 2023 | Appointment of Jtc (Uk) Limited as a secretary on 5 July 2023 (2 pages) |
6 September 2023 | Termination of appointment of Halco Secretaries Limited as a secretary on 5 July 2023 (1 page) |
6 September 2023 | Statement of capital following an allotment of shares on 25 August 2023
|
30 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
25 November 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 25 November 2022 (1 page) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
18 May 2022 | Confirmation statement made on 16 March 2022 with updates (8 pages) |
26 November 2021 | Statement of capital following an allotment of shares on 12 November 2021
|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 August 2021 | Resolutions
|
10 August 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
27 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with updates (7 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
26 March 2018 | Confirmation statement made on 16 March 2018 with updates (7 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
2 April 2015 | Memorandum and Articles of Association (24 pages) |
2 April 2015 | Statement of company's objects (2 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
2 April 2015 | Memorandum and Articles of Association (24 pages) |
2 April 2015 | Statement of company's objects (2 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
9 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
9 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (8 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (8 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
1 July 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
29 May 2013 | Memorandum and Articles of Association (25 pages) |
29 May 2013 | Memorandum and Articles of Association (25 pages) |
16 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
16 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Director's details changed for Anthony Henry Joseph Fraser on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Anthony Henry Joseph Fraser on 15 March 2013 (2 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
30 July 2012 | Appointment of Mr David Lee Martin as a director (2 pages) |
30 July 2012 | Termination of appointment of Stephen Scherger as a director (1 page) |
30 July 2012 | Appointment of Mr David Lee Martin as a director (2 pages) |
30 July 2012 | Termination of appointment of Stephen Scherger as a director (1 page) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (11 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (11 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
8 June 2009 | Director appointed stephen richard scherger (1 page) |
8 June 2009 | Director appointed stephen richard scherger (1 page) |
13 May 2009 | Director appointed bruce lewis hamilton powell (2 pages) |
13 May 2009 | Director appointed bruce lewis hamilton powell (2 pages) |
13 May 2009 | Director appointed stefan alexander pijanowski (1 page) |
13 May 2009 | Director appointed stefan alexander pijanowski (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
8 May 2009 | Ad 01/05/09-01/05/09\gbp si [email protected]=300000\gbp ic 0.1/300000.1\ (4 pages) |
8 May 2009 | Ad 01/05/09-01/05/09\gbp si [email protected]=300000\gbp ic 0.1/300000.1\ (4 pages) |
4 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
4 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
16 March 2009 | Incorporation (13 pages) |
16 March 2009 | Incorporation (13 pages) |