Zurich
8001
Director Name | Ms Ilona Cherevkova |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 16 December 2021(11 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Trust Officer |
Country of Residence | Switzerland |
Correspondence Address | Dianastrasse 9 Zurich 8002 |
Director Name | SPWM Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2010(3 days after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | PO Box 147 Trident Chambers Wickhams Cay Road Town Tortola Britishvirginislands |
Director Name | Mr Richard Thomas Christopher Lane |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Ronan Ambrose Guilfoyle |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2010(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | Grand Cayman |
Correspondence Address | 139 Old Crewe Road 38 Grand Cayman Ky1 1208 |
Director Name | Dr Christian Walter Rockstroh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 December 2010(3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Talstrasse 82 8001 Zurich Switzerland |
Director Name | Christ Johann Collenberg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 August 2011(8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 23 Am Schanzengraben Zurich 8022 |
Director Name | Mr Robin Paul Graetz |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 June 2018(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 82 Talstrasse 8001 Zurich Switzerland |
Director Name | Daria Nikolaevna Mirovaia |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 November 2019(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2021) |
Role | Trust Officer |
Country of Residence | Switzerland |
Correspondence Address | 82 Talstrasse 8001 Zurich Switzerland |
Director Name | Mr David Anthony Sykes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 82 Talstrasse Zurich 8001 |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 66 Lincoln's Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Briar Investments LTD A/c 1615398 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (5 pages) |
13 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
26 November 2019 | Appointment of Daria Nikolaevna Mirovaia as a director on 20 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Christian Walter Rockstroh as a director on 20 November 2019 (1 page) |
8 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 June 2018 | Termination of appointment of Christ Johann Collenberg as a director on 14 June 2018 (1 page) |
19 June 2018 | Appointment of Robin Paul Graetz as a director on 14 June 2018 (2 pages) |
26 April 2018 | Cessation of Martin Peter Egli as a person with significant control on 15 January 2018 (1 page) |
26 April 2018 | Notification of a person with significant control statement (2 pages) |
25 April 2018 | Director's details changed for Dr Christian Walter Rockstroh on 11 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 September 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 September 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 June 2016 | Director's details changed for Dr Christian Walter Rockstroh on 6 May 2016 (2 pages) |
17 June 2016 | Director's details changed for Dr Christian Walter Rockstroh on 6 May 2016 (2 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Dr Christian Walter Rockstroh on 11 September 2015 (2 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Dr Christian Walter Rockstroh on 11 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Ronan Ambrose Guilfoyle as a director on 20 March 2013 (1 page) |
9 September 2015 | Termination of appointment of Ronan Ambrose Guilfoyle as a director on 20 March 2013 (1 page) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Appointment of Christ Johann Collenberg as a director (2 pages) |
11 August 2011 | Appointment of Christ Johann Collenberg as a director (2 pages) |
5 January 2011 | Appointment of Dr Christian Walter Rockstroh as a director (2 pages) |
5 January 2011 | Termination of appointment of Richard Lane as a director (1 page) |
5 January 2011 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
5 January 2011 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
5 January 2011 | Appointment of Ronan Ambrose Guilfoyle as a director (2 pages) |
5 January 2011 | Appointment of Dr Christian Walter Rockstroh as a director (2 pages) |
5 January 2011 | Appointment of Spwm Management Ltd as a director (2 pages) |
5 January 2011 | Appointment of Spwm Management Ltd as a director (2 pages) |
5 January 2011 | Appointment of Ronan Ambrose Guilfoyle as a director (2 pages) |
5 January 2011 | Termination of appointment of Richard Lane as a director (1 page) |
8 December 2010 | Company name changed tyrolese (698) LIMITED\certificate issued on 08/12/10
|
8 December 2010 | Company name changed tyrolese (698) LIMITED\certificate issued on 08/12/10
|
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|