London
W1S 2PB
Director Name | Mrs Johanna Malin Josefin Ahlgren |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 June 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Executive Director And General Counsel |
Country of Residence | Sweden |
Correspondence Address | PO Box 7030 14 Norrmalmstorg Stockholm 103 86 |
Director Name | Klaus Juhani Jantti |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | P.O. Box 7030 14 Norrmalmstorg Stockholm 103 86 |
Director Name | Mr Ola Paulsson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 June 2017(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 June 2022) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 31 Maddox Street London W1S 2PB |
Telephone | 0856621480 |
---|---|
Telephone region | Unknown |
Registered Address | 31 Maddox Street London W1S 2PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1.2m at £1 | Brummer & Partners Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,549,114 |
Net Worth | £2,497,397 |
Cash | £2,314,110 |
Current Liabilities | £6,113,532 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
14 March 2011 | Delivered on: 22 March 2011 Persons entitled: Candy & Candy Holdings Limited Classification: Aga deposit deed Secured details: £25,000 due or to become due from the company to the chargee. Particulars: The deposit. Outstanding |
---|
23 September 2023 | Full accounts made up to 31 December 2022 (59 pages) |
---|---|
11 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (65 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
14 June 2022 | Appointment of Mrs Johanna Malin Josefin Ahlgren as a director on 9 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Ola Paulsson as a director on 9 June 2022 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (65 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
21 June 2021 | Appointment of Mr Jan Henrik Paulsson as a director on 18 June 2021 (2 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
11 January 2019 | Satisfaction of charge 1 in full (1 page) |
17 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
6 November 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
6 November 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 June 2017 | Termination of appointment of Klaus Juhani Jantti as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Mr Ola Paulsson as a director on 8 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Klaus Juhani Jantti as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Mr Ola Paulsson as a director on 8 June 2017 (2 pages) |
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 April 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
9 April 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
4 December 2014 | Auditor's resignation (1 page) |
4 December 2014 | Auditor's resignation (1 page) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 May 2014 | Registered office address changed from 100 Brompton Road London SW3 1ER on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 100 Brompton Road London SW3 1ER on 30 May 2014 (1 page) |
28 February 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
28 February 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
16 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
21 May 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Registered office address changed from Hedgestart Partners Llp St Albans House 57/59 Haymarket London SW1Y 4QX on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Hedgestart Partners Llp St Albans House 57/59 Haymarket London SW1Y 4QX on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Hedgestart Partners Llp St Albans House 57/59 Haymarket London SW1Y 4QX on 4 April 2011 (2 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Registered office address changed from C/O Hedgestart Parners Llp 11 Haymarket London SW1Y 4BP on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from C/O Hedgestart Parners Llp 11 Haymarket London SW1Y 4BP on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from C/O Hedgestart Parners Llp 11 Haymarket London SW1Y 4BP on 5 October 2010 (2 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
22 March 2010 | Resolutions
|
22 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
22 March 2010 | Resolutions
|
11 February 2010 | Registered office address changed from 11 C/O Hedgestart Partners Llp the Haymarket London SW11 4BP on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 11 C/O Hedgestart Partners Llp the Haymarket London SW11 4BP on 11 February 2010 (2 pages) |
5 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
5 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|