London
EC1N 2HT
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(9 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mrs Alka Jasooja |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hill Rise Greenford Middlesex UB6 8NZ |
Director Name | Vineet Kumar Jasooja |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hill Rise Greenford Middlesex UB6 8NZ |
Secretary Name | Alka Jasooja |
---|---|
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hill Rise Greenford Middlesex UB6 8NZ |
Director Name | Mr Mark Hogan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Yeomans Gate Worthing West Sussex BN13 3QZ |
Director Name | Mr Sascha Klos |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 January 2013) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Unit 1 Yeoman Gate Worthing West Sussex BN13 3QZ |
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 25 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(5 years after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Matthew Sheppee |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 2015(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Thomas Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(6 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Joanna Leigh |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE |
Director Name | Ms Katrina Anne Shenton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Sarah Mary Grant |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 June 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Filippo Malvezzi Campeggi |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2018(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr David Hastings |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Laura Gemma Halstead |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2023) |
Role | Fund Management & Operations Director |
Country of Residence | England |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2015(5 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 September 2015) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2018(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 2022) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£21,810 |
Cash | £2,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
22 October 2015 | Delivered on: 3 November 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee Classification: A registered charge Particulars: Land at hawksland farm, wadebridge, cornwall - title no.: CL295386. Outstanding |
---|---|
22 October 2015 | Delivered on: 30 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
30 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
8 April 2020 | Cessation of Viners Energy Limited as a person with significant control on 19 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Paul Stephen Latham as a director on 19 March 2020 (1 page) |
3 April 2020 | Termination of appointment of David Hastings as a director on 19 March 2020 (1 page) |
3 April 2020 | Notification of Orit Uk Acquisitions Limited as a person with significant control on 19 March 2020 (2 pages) |
1 April 2020 | Appointment of Mrs Laura Gemma Halstead as a director on 19 March 2020 (2 pages) |
12 February 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
19 December 2019 | Satisfaction of charge 072278290002 in full (4 pages) |
10 December 2019 | Accounts for a small company made up to 30 June 2019 (18 pages) |
20 November 2019 | Termination of appointment of Sarah Mary Grant as a director on 20 November 2019 (1 page) |
1 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
18 April 2019 | Appointment of Mr Thomas James Rosser as a director on 17 April 2019 (2 pages) |
3 January 2019 | Appointment of Mr David Hastings as a director on 21 December 2018 (2 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
28 December 2018 | Termination of appointment of Filippo Malvezzi Campeggi as a director on 21 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
29 October 2018 | Accounts for a small company made up to 30 June 2018 (18 pages) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
30 August 2018 | Change of details for Viners Energy Limited as a person with significant control on 22 June 2017 (2 pages) |
28 August 2018 | Change of details for Viners Energy Limited as a person with significant control on 22 June 2017 (2 pages) |
13 August 2018 | Appointment of Filippo Malvezzi Campeggi as a director on 6 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Christopher Gaydon as a director on 6 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Katrina Anne Shenton as a director on 6 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
1 February 2018 | Accounts for a small company made up to 30 June 2017 (19 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
22 June 2017 | Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages) |
22 June 2017 | Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
12 April 2017 | Satisfaction of charge 072278290001 in full (4 pages) |
12 April 2017 | Satisfaction of charge 072278290001 in full (4 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
3 March 2017 | Director's details changed for Ms Katrina Anne Shenton on 1 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Ms Katrina Anne Shenton on 1 March 2017 (2 pages) |
10 January 2017 | Appointment of Sarah Mary Grant as a director on 12 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page) |
10 January 2017 | Appointment of Sarah Mary Grant as a director on 12 December 2016 (2 pages) |
11 October 2016 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page) |
20 June 2016 | Appointment of Joanna Leigh as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Thomas Rosser as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Joanna Leigh as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Thomas Rosser as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 February 2016 | Appointment of Thomas Rosser as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Matthew Sheppee as a director on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Thomas Rosser as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Matthew Sheppee as a director on 23 February 2016 (1 page) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
3 November 2015 | Registration of charge 072278290002, created on 22 October 2015 (18 pages) |
3 November 2015 | Registration of charge 072278290002, created on 22 October 2015 (18 pages) |
30 October 2015 | Registration of charge 072278290001, created on 22 October 2015 (42 pages) |
30 October 2015 | Registration of charge 072278290001, created on 22 October 2015 (42 pages) |
22 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 October 2015 | Consolidation and sub-division of shares on 17 September 2015 (5 pages) |
19 October 2015 | Consolidation and sub-division of shares on 17 September 2015 (5 pages) |
17 October 2015 | Change of share class name or designation (2 pages) |
17 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
16 September 2015 | Termination of appointment of Ocs Services Limited as a director on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Ocs Services Limited as a director on 16 September 2015 (1 page) |
16 September 2015 | Appointment of Giuseppe La Loggia as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Giuseppe La Loggia as a director on 16 September 2015 (2 pages) |
8 September 2015 | Appointment of Ocs Services Limited as a director on 18 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 18 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 18 August 2015 (1 page) |
8 September 2015 | Appointment of Ocs Services Limited as a director on 18 August 2015 (2 pages) |
28 July 2015 | Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page) |
28 July 2015 | Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
13 November 2014 | Resolutions
|
13 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
13 November 2014 | Consolidation of shares on 3 October 2014 (5 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Consolidation of shares on 3 October 2014 (5 pages) |
13 November 2014 | Consolidation of shares on 3 October 2014 (5 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
10 September 2014 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 March 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
24 March 2014 | Termination of appointment of James Lee as a director (1 page) |
24 March 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
24 March 2014 | Termination of appointment of James Lee as a director (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Appointment of Mr James Anthony Lee as a director (2 pages) |
26 February 2013 | Termination of appointment of Mark Hogan as a director (1 page) |
26 February 2013 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Sascha Klos as a director (1 page) |
26 February 2013 | Appointment of Mr Christopher Robert Hulatt as a director (2 pages) |
26 February 2013 | Termination of appointment of Mark Hogan as a director (1 page) |
26 February 2013 | Appointment of Mr James Anthony Lee as a director (2 pages) |
26 February 2013 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
26 February 2013 | Appointment of Mr Christopher Robert Hulatt as a director (2 pages) |
26 February 2013 | Termination of appointment of Sascha Klos as a director (1 page) |
15 February 2013 | Registered office address changed from Unit 1 Yeomans Gate Worthing West Sussex BN13 3QZ on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Unit 1 Yeomans Gate Worthing West Sussex BN13 3QZ on 15 February 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
28 November 2012 | Appointment of Mr Sascha Klos as a director (3 pages) |
28 November 2012 | Appointment of Mr Sascha Klos as a director (3 pages) |
15 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
15 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
31 October 2012 | Registered office address changed from 2 Hill Rise Greenford Middlesex UB6 8NZ on 31 October 2012 (2 pages) |
31 October 2012 | Appointment of Mark Hogan as a director (3 pages) |
31 October 2012 | Termination of appointment of Alka Jasooja as a secretary (2 pages) |
31 October 2012 | Termination of appointment of Alka Jasooja as a secretary (2 pages) |
31 October 2012 | Appointment of Mark Hogan as a director (3 pages) |
31 October 2012 | Registered office address changed from 2 Hill Rise Greenford Middlesex UB6 8NZ on 31 October 2012 (2 pages) |
31 October 2012 | Termination of appointment of Alka Jasooja as a director (2 pages) |
31 October 2012 | Termination of appointment of Vineet Jasooja as a director (2 pages) |
31 October 2012 | Termination of appointment of Vineet Jasooja as a director (2 pages) |
31 October 2012 | Termination of appointment of Alka Jasooja as a director (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Company name changed moser baer clean energy uk LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed moser baer clean energy uk LIMITED\certificate issued on 16/05/12
|
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
3 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
23 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|