London
EC4V 4GG
Director Name | Mr Robert Harold Coxon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 January 2018) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 5th Floor 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Ian David Gladman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 January 2018) |
Role | Group Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | Millenium Bridge House 5th Floor 2 Lambeth Hill London EC4V 4GG |
Secretary Name | Paul Forsythe |
---|---|
Status | Closed |
Appointed | 24 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Thomas Moynihan Turpin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 18 Prospect Street Winchester Massachusetts 01890 |
Director Name | Mr Olaf Rogge |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Michael Witzer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mr David Michael Witzer |
---|---|
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Registered Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
23.8k at £0.001 | David Gillard 8.75% Ordinary |
---|---|
19.9k at £0.001 | David Witzer 7.33% Ordinary |
9.1k at £0.001 | Annabel Rudebeck 3.35% Ordinary |
8.8k at £0.001 | David Newman 3.22% Ordinary |
7.5k at £0.001 | Julian Le Beron 2.77% Ordinary |
6.6k at £0.001 | Kenneth Monaghan 2.43% Ordinary |
6.3k at £0.001 | Uam Uk Holdings LTD 2.31% Ordinary |
45.2k at £0.001 | Malie Conway 16.62% Ordinary |
36.7k at £0.001 | John Graham 13.51% Ordinary |
33.3k at £0.001 | Rbc Cees Trustee Limited 12.24% Ordinary |
295.5k at £0.001 | Olaf Rogge 108.73% Ordinary |
5.1k at £0.001 | Igor Pikovsky 1.86% Ordinary |
4.7k at £0.001 | Jens Moller-butcher 1.74% Ordinary |
3.5k at £0.001 | Jonathan Yip 1.30% Ordinary |
3.1k at £0.001 | David Butler 1.13% Ordinary |
3.1k at £0.001 | Margaret Frost 1.13% Ordinary |
2.9k at £0.001 | Remi Casals 1.05% Ordinary |
2.2k at £0.001 | James Lindsay-fynn 0.80% Ordinary |
2.1k at £0.001 | Adrian James 0.79% Ordinary |
2.1k at £0.001 | Ranjiv Mann 0.79% Ordinary |
2.1k at £0.001 | Jane Velebova 0.78% Ordinary |
2.1k at £0.001 | Angela Drake 0.77% Ordinary |
1.8k at £0.001 | Rachel Muscat 0.66% Ordinary |
1.8k at £0.001 | Angela Ruane 0.65% Ordinary |
1.6k at £0.001 | Orlee Freind 0.59% Ordinary |
1.5k at £0.001 | Jonathan Dow 0.55% Ordinary |
1.5k at £0.001 | Marie-louise Stenild 0.54% Ordinary |
1.4k at £0.001 | Emma Jacobs 0.53% Ordinary |
1.3k at £0.001 | John Makowske 0.48% Ordinary |
1.3k at £0.001 | Damian Rimmer 0.46% Ordinary |
1.1k at £0.001 | Robert Farnham 0.42% Ordinary |
1.1k at £0.001 | Sukhjivan Singh 0.41% Ordinary |
1k at £0.001 | Geert Dhont 0.38% Ordinary |
830 at £0.001 | Caroline Pym 0.31% Ordinary |
830 at £0.001 | Jeremy Galaun 0.31% Ordinary |
358 at £0.001 | Daniel Mason 0.13% Ordinary |
358 at £0.001 | Mark Reeves 0.13% Ordinary |
129 at £0.001 | Sam Ross 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,047,045 |
Cash | £70 |
Current Liabilities | £70 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Notification of Om Seed Investments (Uk/0 Limited as a person with significant control on 15 September 2017 (4 pages) |
23 October 2017 | Cessation of Om Group (Uk) Limited as a person with significant control on 15 September 2017 (2 pages) |
23 October 2017 | Notification of Om Seed Investments (Uk/0 Limited as a person with significant control on 15 September 2017 (4 pages) |
23 October 2017 | Cessation of Om Group (Uk) Limited as a person with significant control on 15 September 2017 (2 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (12 pages) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (12 pages) |
8 August 2016 | Termination of appointment of David Michael Witzer as a secretary on 24 May 2016 (2 pages) |
8 August 2016 | Appointment of Mr Ian David Gladman as a director on 24 May 2016 (3 pages) |
8 August 2016 | Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ to 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Robert Harold Coxon as a director on 24 May 2016 (3 pages) |
8 August 2016 | Termination of appointment of David Michael Witzer as a director on 24 May 2016 (2 pages) |
8 August 2016 | Appointment of Colin Robert Campbell as a director on 24 May 2016 (3 pages) |
8 August 2016 | Termination of appointment of David Michael Witzer as a director on 24 May 2016 (2 pages) |
8 August 2016 | Appointment of Paul Forsythe as a secretary on 24 May 2016 (3 pages) |
8 August 2016 | Appointment of Colin Robert Campbell as a director on 24 May 2016 (3 pages) |
8 August 2016 | Termination of appointment of David Michael Witzer as a secretary on 24 May 2016 (2 pages) |
8 August 2016 | Appointment of Paul Forsythe as a secretary on 24 May 2016 (3 pages) |
8 August 2016 | Appointment of Mr Ian David Gladman as a director on 24 May 2016 (3 pages) |
8 August 2016 | Appointment of Mr Robert Harold Coxon as a director on 24 May 2016 (3 pages) |
8 August 2016 | Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ to 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Olaf Rogge as a director on 24 May 2016 (2 pages) |
8 August 2016 | Termination of appointment of Olaf Rogge as a director on 24 May 2016 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (24 pages) |
24 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (24 pages) |
1 April 2015 | Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr David Michael Witzer on 20 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages) |
1 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
Statement of capital on 2015-12-24
|
1 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
Statement of capital on 2015-12-24
|
1 April 2015 | Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr David Michael Witzer on 20 March 2015 (2 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
28 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (15 pages) |
30 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (15 pages) |
17 May 2012 | Director's details changed for Mr David Michael Witzer on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Olaf Rogge on 17 May 2012 (2 pages) |
17 May 2012 | Secretary's details changed for David Michael Witzer on 17 May 2012 (1 page) |
17 May 2012 | Secretary's details changed for David Michael Witzer on 17 May 2012 (1 page) |
17 May 2012 | Director's details changed for Mr David Michael Witzer on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Olaf Rogge on 17 May 2012 (2 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
31 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
14 December 2010 | Termination of appointment of Thomas Turpin as a director (1 page) |
14 December 2010 | Termination of appointment of Thomas Turpin as a director (1 page) |
18 February 2010 | Incorporation (35 pages) |
18 February 2010 | Incorporation (35 pages) |