Company NameEast Anglia One Limited
Company StatusActive
Company Number07366753
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMr Andrew Philip
StatusCurrent
Appointed08 April 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Anthony James Wort
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Investment Group
28 Ropemaker Street
London
EC2Y 9HD
Director NameMr David Samuel Bruce
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(13 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameJose Angel Marra Rodriguez
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed29 January 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleHead Of Planning And Prospective
Country of ResidenceSpain
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameGonzalo Nicolas Vazquez Vicente
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed29 January 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCorporate Development
Country of ResidenceSpain
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameJulia Duran Dominguez
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed29 January 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleLawyer
Country of ResidenceSpain
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameBarry John McCaig
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NamePeter Lovgren
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 2010(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMr Peter Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 2010(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2014)
RoleHead Of Business Control
Country of ResidenceSweden
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Roy Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(3 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2019)
RoleUk Control And Administration Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Jonathan Thomas Kirkwood Cole
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(3 days after company formation)
Appointment Duration11 years (resigned 04 October 2021)
RoleOffshore Managing Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameAnders Gunnar Arvid Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed12 July 2012(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Atlantic Quay Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMr Georg Friedrichs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2013(2 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2015)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Gunnar Groebler
Date of BirthMay 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2015)
RoleHead Of Bu Renewables, Md Vattenfall Europe Windkr
Country of ResidenceGermany
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Keith Stuart Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Charles John Jordan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2024)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMrs Heather Chalmers White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Guillermo Martinez-Navas
Date of BirthMay 1980 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed30 August 2019(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2020)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressRopemaker Place Ropemaker Street
London
EC2Y 9HD
Director NameMr Mark Angus Giulianotti
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(8 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place Ropemaker Street
London
EC2Y 9HD
Director NameMr Edward Patrick Northam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 2019(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2021)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Alvaro Martinez Palacio
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed15 November 2021(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameJennifer Anne Gascoigne
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2021(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameChristopher Sweetman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2023(12 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Javier Garcia Gonzalez Quijano
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed11 August 2023(12 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed06 September 2010(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2010(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.tageszeitung-24.de

Location

Registered Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Scottishpower Renewables (Uk) LTD
50.00%
Ordinary A
1 at £0.5Scottishpower Renewables (Uk) Limited
50.00%
Ordinary B

Financials

Year2014
Current Liabilities£43,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
5 September 2023Second filing for the termination of Alvaro Martinez Palacio as a director (5 pages)
15 August 2023Appointment of Mr Javier Garcia Gonzalez Quijano as a director on 11 August 2023 (2 pages)
9 August 2023Appointment of Christopher Sweetman as a director on 5 August 2023 (2 pages)
7 August 2023Termination of appointment of Alvaro Martinez Palacio as a director on 4 August 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 05/09/2023.
(2 pages)
4 August 2023Termination of appointment of Jennifer Anne Gascoigne as a director on 31 July 2023 (1 page)
20 July 2023Full accounts made up to 31 December 2022 (36 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (38 pages)
14 December 2021Appointment of Jennifer Anne Gascoigne as a director on 13 December 2021 (2 pages)
14 December 2021Termination of appointment of Edward Patrick Northam as a director on 13 December 2021 (1 page)
16 November 2021Appointment of Mr Alvaro Martinez Palacio as a director on 15 November 2021 (2 pages)
21 October 2021Director's details changed for Charles Jordan on 21 October 2021 (2 pages)
6 October 2021Termination of appointment of Jonathan Thomas Kirkwood Cole as a director on 4 October 2021 (1 page)
15 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
15 June 2021Full accounts made up to 31 December 2020 (34 pages)
20 May 2021Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 May 2021 (2 pages)
5 January 2021Director's details changed for Mr Anthony James Wort on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of Guillermo Martinez-Navas as a director on 21 December 2020 (1 page)
21 December 2020Appointment of Mr Anthony James Wort as a director on 21 December 2020 (2 pages)
22 October 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 876,900,001
(4 pages)
17 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 858,300,001.0000
(4 pages)
15 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
10 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 853,001,001
(4 pages)
31 July 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 823,100,001
(4 pages)
14 July 2020Full accounts made up to 31 December 2019 (28 pages)
24 June 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 744,800,001
(4 pages)
19 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 794,500,001
(4 pages)
27 April 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 708,600,001
(4 pages)
15 April 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 648,700,001
(4 pages)
5 March 2020Statement of capital following an allotment of shares on 17 February 2020
  • GBP 643,900,001
(4 pages)
19 February 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 548,400,001
(4 pages)
12 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 432,800,001
(4 pages)
20 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 248,900,001
(4 pages)
28 October 2019Termination of appointment of Mark Giulianotti as a director on 21 October 2019 (1 page)
28 October 2019Appointment of Edward Northam as a director on 21 October 2019 (2 pages)
17 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 193,100,001
(4 pages)
16 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 October 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
9 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 1,814,000,001
(4 pages)
25 September 2019Cessation of Bilbao Offshore Holding Limited as a person with significant control on 2 September 2019 (1 page)
25 September 2019Change of details for Scottishpower Renewables (Uk) Limited as a person with significant control on 12 September 2019 (2 pages)
25 September 2019Change of details for Scottishpower Renewables (Uk) Limited as a person with significant control on 2 September 2019 (2 pages)
25 September 2019Notification of Bilbao Offshore Holding Limited as a person with significant control on 30 August 2019 (2 pages)
25 September 2019Change of details for Scottishpower Renewables (Uk) Limited as a person with significant control on 30 August 2019 (2 pages)
25 September 2019Notification of Bilbao Offshore Holding Limited as a person with significant control on 12 September 2019 (2 pages)
13 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1,359,722,221.45
(4 pages)
3 September 2019Appointment of Mr Mark Giulianotti as a director on 30 August 2019 (2 pages)
3 September 2019Appointment of Mr Guillermo Martinez-Navas as a director on 30 August 2019 (2 pages)
2 September 2019Solvency Statement dated 30/08/19 (4 pages)
2 September 2019Statement by Directors (4 pages)
2 September 2019Statement of capital on 2 September 2019
  • GBP 1
(5 pages)
2 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital sub-divided 27/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 July 2019Particulars of variation of rights attached to shares (2 pages)
11 July 2019Change of share class name or designation (2 pages)
11 July 2019Sub-division of shares on 27 June 2019 (6 pages)
4 June 2019Full accounts made up to 31 December 2018 (30 pages)
14 May 2019Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 8 March 2019 (2 pages)
25 February 2019Appointment of Heather Chalmers White as a director on 19 February 2019 (2 pages)
4 February 2019Termination of appointment of Roy Scott as a director on 31 January 2019 (1 page)
18 September 2018Appointment of Charles Jordan as a director on 5 September 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
9 August 2018Full accounts made up to 31 December 2017 (24 pages)
2 May 2018Termination of appointment of Keith Anderson as a director on 2 May 2018 (1 page)
9 February 2018Secretary's details changed for Mr Andrew Philip on 9 February 2018 (1 page)
9 February 2018Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 9 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Roy Scott on 9 February 2018 (2 pages)
18 January 2018Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 21 December 2017 (2 pages)
18 January 2018Director's details changed for Mr Roy Scott on 21 December 2017 (2 pages)
10 October 2017Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 10 October 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 August 2017Auditor's resignation (1 page)
25 August 2017Auditor's resignation (1 page)
16 August 2017Full accounts made up to 31 December 2016 (20 pages)
16 August 2017Full accounts made up to 31 December 2016 (20 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(7 pages)
29 September 2015Register inspection address has been changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom to 3rd Floor, 1 Tudor Street London EC4Y 0AH (1 page)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(7 pages)
29 September 2015Register(s) moved to registered office address 3rd Floor 1 Tudor Street London EC4Y 0AH (1 page)
29 September 2015Register(s) moved to registered office address 3rd Floor 1 Tudor Street London EC4Y 0AH (1 page)
29 September 2015Register inspection address has been changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom to 3rd Floor, 1 Tudor Street London EC4Y 0AH (1 page)
12 August 2015Full accounts made up to 31 December 2014 (12 pages)
12 August 2015Full accounts made up to 31 December 2014 (12 pages)
11 August 2015Appointment of Mr Keith Anderson as a director on 28 July 2015 (2 pages)
11 August 2015Appointment of Mr Keith Anderson as a director on 28 July 2015 (2 pages)
8 April 2015Appointment of Mr Andrew Philip as a secretary on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Md Secretaries Limited as a secretary on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Md Secretaries Limited as a secretary on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Andrew Philip as a secretary on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Md Secretaries Limited as a secretary on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Andrew Philip as a secretary on 8 April 2015 (2 pages)
24 March 2015Termination of appointment of Gunnar Groebler as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Gunnar Groebler as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Piers Basil Guy as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Piers Basil Guy as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Piers Basil Guy as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Gunnar Groebler as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Piers Basil Guy as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Gunnar Groebler as a director on 24 March 2015 (1 page)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(9 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(9 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(9 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 July 2014Sub-division of shares on 13 June 2014 (5 pages)
16 July 2014Sub-division of shares on 13 June 2014 (5 pages)
3 July 2014Resolutions
  • RES13 ‐ Subdivision of 1 ordinary share of £1 into 2 ordinary shares of £0.50 each 13/06/2014
(2 pages)
3 July 2014Resolutions
  • RES13 ‐ Subdivision of 1 ordinary share of £1 into 2 ordinary shares of £0.50 each 13/06/2014
(2 pages)
3 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
3 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 July 2014Change of share class name or designation (2 pages)
3 July 2014Change of share class name or designation (2 pages)
3 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
3 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 March 2014Appointment of Mr Piers Basil Guy as a director on 1 January 2014 (2 pages)
20 March 2014Termination of appointment of Peter Wesslau as a director on 1 January 2014 (1 page)
20 March 2014Appointment of Gunnar Groebler as a director on 1 January 2014 (2 pages)
20 March 2014Termination of appointment of Peter Wesslau as a director on 1 January 2014 (1 page)
20 March 2014Appointment of Gunnar Groebler as a director on 1 January 2014 (2 pages)
20 March 2014Termination of appointment of Georg Friedrichs as a director on 1 January 2014 (1 page)
20 March 2014Termination of appointment of Georg Friedrichs as a director on 1 January 2014 (1 page)
20 March 2014Termination of appointment of Georg Friedrichs as a director on 1 January 2014 (1 page)
20 March 2014Appointment of Mr Piers Basil Guy as a director on 1 January 2014 (2 pages)
20 March 2014Appointment of Mr Piers Basil Guy as a director on 1 January 2014 (2 pages)
20 March 2014Termination of appointment of Peter Wesslau as a director on 1 January 2014 (1 page)
20 March 2014Appointment of Gunnar Groebler as a director on 1 January 2014 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 August 2013 (2 pages)
26 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 August 2013 (2 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (8 pages)
11 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 10 September 2013 (2 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (8 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (8 pages)
11 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Roy Scott on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Peter Wesslau on 5 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Georg Friedrichs on 5 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Roy Scott on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Peter Wesslau on 5 September 2013 (2 pages)
10 September 2013Register inspection address has been changed (1 page)
10 September 2013Director's details changed for Mr Georg Friedrichs on 5 September 2013 (2 pages)
10 September 2013Register inspection address has been changed (1 page)
10 September 2013Director's details changed for Mr Peter Wesslau on 5 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Georg Friedrichs on 5 September 2013 (2 pages)
10 September 2013Register(s) moved to registered inspection location (1 page)
10 September 2013Register(s) moved to registered inspection location (1 page)
16 August 2013Director's details changed for Mr Georg Friedrichs on 1 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Georg Friedrichs on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Peter Wesslau on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Peter Wesslau on 1 August 2013 (2 pages)
19 June 2013Termination of appointment of Anders Gunnar Arvid Dahl as a director on 25 April 2013 (1 page)
19 June 2013Termination of appointment of Peter Lovgren as a director on 13 June 2013 (1 page)
19 June 2013Appointment of Mr Georg Friedrichs as a director on 13 June 2013 (2 pages)
19 June 2013Termination of appointment of Anders Gunnar Arvid Dahl as a director on 25 April 2013 (1 page)
19 June 2013Appointment of Mr Georg Friedrichs as a director on 13 June 2013 (2 pages)
19 June 2013Termination of appointment of Peter Lovgren as a director on 13 June 2013 (1 page)
19 October 2012Director's details changed for Peter Lovgren on 16 October 2012 (3 pages)
19 October 2012Director's details changed for Peter Lovgren on 16 October 2012 (3 pages)
21 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
21 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
21 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
13 September 2012Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 13 September 2012 (1 page)
16 August 2012Appointment of Anders Gunnar Arvid Dahl as a director on 12 July 2012 (3 pages)
16 August 2012Appointment of Anders Gunnar Arvid Dahl as a director on 12 July 2012 (3 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
1 September 2011Director's details changed for Mr Roy Scott on 28 January 2011 (3 pages)
1 September 2011Director's details changed for Mr Roy Scott on 28 January 2011 (3 pages)
24 August 2011Termination of appointment of Md Directors Limited as a director (2 pages)
24 August 2011Termination of appointment of Md Directors Limited as a director (2 pages)
23 February 2011Termination of appointment of Barry Mccaig as a director (2 pages)
23 February 2011Termination of appointment of Barry Mccaig as a director (2 pages)
28 January 2011Appointment of Jonathan Thomas Kirkwood Cole as a director (3 pages)
28 January 2011Appointment of Mr Roy Scott as a director (3 pages)
28 January 2011Appointment of Peter Wesslau as a director (3 pages)
28 January 2011Appointment of Jonathan Thomas Kirkwood Cole as a director (3 pages)
28 January 2011Appointment of Peter Wesslau as a director (3 pages)
28 January 2011Appointment of Peter Lovgren as a director (3 pages)
28 January 2011Appointment of Peter Lovgren as a director (3 pages)
28 January 2011Appointment of Mr Roy Scott as a director (3 pages)
9 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
9 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
6 September 2010Incorporation (53 pages)
6 September 2010Incorporation (53 pages)