London
SE1 2RD
Director Name | Anna Hertha Von Blixen Finecke |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 October 2016(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 January 2019) |
Role | Chief Financial Officer Meandi Holding Ab |
Country of Residence | Sweden |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Johan Olof NordstrÖM |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 October 2016(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 January 2019) |
Role | Chairman Of The Board |
Country of Residence | Sweden |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Ms Anna Kaarina Stenberg |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 01 September 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 January 2019) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Susan Li Engvall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | President |
Country of Residence | Sweden |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Marten Einar Andersson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 March 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2016) |
Role | Chairman/ Ceo |
Country of Residence | Sweden |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Par Jonas Warnstrom |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 March 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2016) |
Role | Investment Analyst |
Country of Residence | Sweden |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Marie Anette Krueger |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2016) |
Role | President |
Country of Residence | Sweden |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Meandi Holding Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,092 |
Cash | £11,976 |
Current Liabilities | £17,970 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
7 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
---|---|
27 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Director's details changed for Johan Olof Nordström on 1 September 2017 (2 pages) |
27 September 2017 | Appointment of Ms Anna Kaarina Stenberg as a director on 1 September 2017 (2 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (173 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
7 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
6 December 2016 | Termination of appointment of Marie Anette Krueger as a director on 1 October 2016 (1 page) |
1 December 2016 | Appointment of Anna Hertha Von Blixen Finecke as a director on 1 October 2016 (2 pages) |
1 December 2016 | Appointment of Johan Olof Nordström as a director on 1 October 2016 (2 pages) |
30 November 2016 | Termination of appointment of Par Jonas Warnstrom as a director on 1 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Marten Einar Andersson as a director on 1 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
23 January 2015 | Appointment of Marie Anette Krueger as a director on 1 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Susan Li Engvall as a director on 1 January 2015 (1 page) |
23 January 2015 | Appointment of Marie Anette Krueger as a director on 1 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Susan Li Engvall as a director on 1 January 2015 (1 page) |
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
20 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 May 2014 | Appointment of Par Jonas Warnstrom as a director (2 pages) |
30 May 2014 | Appointment of Marten Einar Andersson as a director (2 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (3 pages) |
19 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages) |
19 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
19 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
1 May 2013 | Auditor's resignation (1 page) |
18 April 2013 | Auditor's resignation (1 page) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
13 February 2012 | Director's details changed for Marie Helene Nyrell on 1 August 2011 (3 pages) |
13 February 2012 | Director's details changed for Susan Li Engvall on 1 August 2011 (3 pages) |
13 February 2012 | Director's details changed for Marie Helene Nyrell on 1 August 2011 (3 pages) |
13 February 2012 | Registered office address changed from 12 Plumtree Court London EC4A 4HT United Kingdom on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Susan Li Engvall on 1 August 2011 (3 pages) |
21 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
3 December 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
3 December 2010 | Appointment of Marie Helene Nyrell as a director (3 pages) |
28 October 2010 | Incorporation (18 pages) |