Amsterdam
1077 Zx
Director Name | Mr Stephen Gareth Brett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Oakview House Loddon Court Farm Beech Hill Road, Spencers Wood Reading RG17 1HT |
Director Name | Mr Toby Peters |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre Brays Hill Ashburton East Sussex TN33 9NZ |
Director Name | Mr Jeremy Brian Digby North |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 1 Harley Road London NW3 3BX |
Director Name | Mr Michael Leo Gould Ayres |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2017) |
Role | Director/Economist |
Country of Residence | England |
Correspondence Address | 78 Brockley Grove London SE4 1RJ |
Director Name | Mr Ferdinand Berger |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2015) |
Role | Retired |
Country of Residence | Netherlands |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr John Philip McKeon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Gerard Krans |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Rogier Quintin Gavin Pieterse |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 December 2015(5 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2016) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Herengracht 386 1016 Cj Amsterdam Netherlands |
Director Name | Mr David Thomas Rivington |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 28, Yoo Building 17 Hall Road London NW8 9RF |
Director Name | Ms Katherine Ann Priestley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(5 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Sloane Avenue London SW3 3DD |
Director Name | Mr Gerard Krans |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 5 Stafford Cross Business Park Stafford Road Croydon CR0 4TU |
Secretary Name | Mr Robert Austin Guest |
---|---|
Status | Resigned |
Appointed | 09 March 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 155 Sheen Road Richmond TW9 1YS |
Director Name | Mr Ralph Edward Van Hof |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 August 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 386 Herengracht Amsterdam 1016 Cj Netherlands |
Director Name | Mr Adam Heaps |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Sloane Avenue London SW3 3DD |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2016) |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Website | dearmanengine.com |
---|---|
Telephone | 020 38290035 |
Telephone region | London |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
28.6m at £0.001 | Transmark Holdings 60.33% Ordinary |
---|---|
2.1m at £0.001 | Nedim Vogt 4.38% Ordinary |
1.9m at £0.001 | Bruce Terrell 4.08% Ordinary |
1.9m at £0.001 | Phillip Serfarty 4.08% Ordinary |
1.6m at £0.001 | 1 & 12 Ventures 3.36% Ordinary |
1.3m at £0.001 | Old Church Street Holdings LTD 2.64% Ordinary |
1.2m at £0.001 | Nomen Fiduciaria S.r.l 2.62% Ordinary |
723.4k at £0.001 | Denis Tinsley 1.53% Ordinary |
650k at £0.001 | Steve Ruggi 1.37% Ordinary |
500k at £0.001 | Isabella Loh 1.06% Ordinary |
500k at £0.001 | Mrs A. Good & Charles Good 1.06% Ordinary |
451.5k at £0.001 | Timothy Barker 0.95% Ordinary |
425k at £0.001 | Michael Hamblin 0.90% Ordinary |
393.8k at £0.001 | Happy Go Lucky Foundation 0.83% Ordinary |
381.3k at £0.001 | Richard Morse 0.80% Ordinary |
356.6k at £0.001 | Herman Wyers 0.75% Ordinary |
268.4k at £0.001 | Pieter Van Meeuwen 0.57% Ordinary |
261.3k at £0.001 | David Wilson 0.55% Ordinary |
245k at £0.001 | Alan Lovell 0.52% Ordinary |
202.7k at £0.001 | Manette Van Meeuwen 0.43% Ordinary |
202k at £0.001 | Stephen Gareth Brett 0.43% Ordinary |
196.2k at £0.001 | Toby Peters 0.41% Ordinary |
190k at £0.001 | Dr Henry Clarke 0.40% Ordinary |
190.9k at £0.001 | Michael Dearman 0.40% Ordinary |
187.6k at £0.001 | Peter Dearman 0.40% Ordinary |
179.2k at £0.001 | Robert Armour 0.38% Ordinary |
171.5k at £0.001 | Simon North 0.36% Ordinary |
168k at £0.001 | Highview Foundation 0.35% Ordinary |
141.9k at £0.001 | Alexander Berger 0.30% Ordinary |
140.2k at £0.001 | Kiwi Holding Trust 0.30% Ordinary |
144k at £0.001 | Percy Marchant 0.30% Ordinary |
135.8k at £0.001 | Rebecca Peters 0.29% Ordinary |
113.1k at £0.001 | Susan Livesey 0.24% Ordinary |
100k at £0.001 | Alexander Clode 0.21% Ordinary |
90k at £0.001 | Colin Roy 0.19% Ordinary |
90.2k at £0.001 | Frans Van Rijckevorsel 0.19% Ordinary |
75k at £0.001 | Etienne Teyssandier 0.16% Ordinary |
58.7k at £0.001 | John Burgess 0.12% Ordinary |
50k at £0.001 | Mikael Toussaint 0.11% Ordinary |
40k at £0.001 | Arun Patel 0.08% Ordinary |
40k at £0.001 | Jessica Lingwood 0.08% Ordinary |
37.9k at £0.001 | Sancho Holdings LTD 0.08% Ordinary |
35k at £0.001 | Difei Zhao 0.07% Ordinary |
35k at £0.001 | Elton Nunes 0.07% Ordinary |
35.2k at £0.001 | John Devaney 0.07% Ordinary |
35k at £0.001 | Scott Snowden 0.07% Ordinary |
30k at £0.001 | Alec Falconer 0.06% Ordinary |
30k at £0.001 | Benjamin North 0.06% Ordinary |
30k at £0.001 | Paul Edwards 0.06% Ordinary |
30.6k at £0.001 | Tower Pensions 0.06% Ordinary |
24.4k at £0.001 | Adam Maidment 0.05% Ordinary |
24.4k at £0.001 | Cameron Crockett 0.05% Ordinary |
25k at £0.001 | Gavin Moule 0.05% Ordinary |
25k at £0.001 | Krystle Gray 0.05% Ordinary |
22.1k at £0.001 | Michael Ayres 0.05% Ordinary |
24k at £0.001 | Sippchoice Trustees LTD 0.05% Ordinary |
25k at £0.001 | Tahminah Rahimi 0.05% Ordinary |
20k at £0.001 | Cynthia Dubin & Drake Dubin 0.04% Ordinary |
18k at £0.001 | Matteo Maino 0.04% Ordinary |
18.9k at £0.001 | Rupert Redesdale 0.04% Ordinary |
19.1k at £0.001 | Tim Leslie 0.04% Ordinary |
16k at £0.001 | Andrew Tinsley 0.03% Ordinary |
16k at £0.001 | Edward Tinsley 0.03% Ordinary |
16k at £0.001 | Isabel Tinsley 0.03% Ordinary |
12.8k at £0.001 | John O'farrell 0.03% Ordinary |
15.4k at £0.001 | Robert Morgan 0.03% Ordinary |
8k at £0.001 | Hamish Roy 0.02% Ordinary |
8k at £0.001 | Imogen Roy 0.02% Ordinary |
8k at £0.001 | Lucas Roy 0.02% Ordinary |
8.9k at £0.001 | Lucy Whistler 0.02% Ordinary |
8k at £0.001 | Madeleine Roy 0.02% Ordinary |
8k at £0.001 | Marianne Roy 0.02% Ordinary |
8.8k at £0.001 | Yulong Ding 0.02% Ordinary |
4.7k at £0.001 | David St John 0.01% Ordinary |
6k at £0.001 | Haisheng Chen 0.01% Ordinary |
2.5k at £0.001 | N. Greenstone 0.01% Ordinary |
4k at £0.001 | Philippa Barker 0.01% Ordinary |
5.7k at £0.001 | Robert Sinclair 0.01% Ordinary |
1.1k at £0.001 | Andriy Martsi 0.00% Ordinary |
1 at £0.001 | Highview Enterprises LTD 0.00% Ordinary |
1.8k at £0.001 | Solmaz Moshiri 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £600,904 |
Gross Profit | £519 |
Net Worth | £4,327,751 |
Cash | £2,908,339 |
Current Liabilities | £314,398 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 April 2017 | Delivered on: 8 May 2017 Persons entitled: Monarch Resources Limited Pv Cleantech I Gp LTD Classification: A registered charge Particulars: All charged assets of the company as set out in the debenture, including intellectual property and the assets acquired by the company in the future. For more details, please refer to the instrument. Outstanding |
---|---|
11 August 2015 | Delivered on: 20 August 2015 Persons entitled: Coast to Capital Classification: A registered charge Particulars: Patent 001 cryo eng + hef - engines driven by liquified or compressed gas (united kingdom, patent application number EPO1904202.7; Filing date 09/09/2002; publication number EP1257733; grant no EP1257733; grant date 23/11/2005)please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
16 November 2017 | Appointment of Mr Ralph Edward Van Hof as a director on 10 August 2017 (2 pages) |
---|---|
16 November 2017 | Termination of appointment of David Thomas Rivington as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Gerard Krans as a director on 10 August 2017 (1 page) |
16 November 2017 | Appointment of Mr Adam Heaps as a director on 15 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Ralph Edward Van Hof as a director on 20 October 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 September 2017 | Cessation of Michael Leo Gould Ayres as a person with significant control on 18 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Michael Leo Gould Ayres as a director on 18 August 2017 (1 page) |
8 May 2017 | Registration of charge 074755960002, created on 28 April 2017 (20 pages) |
9 March 2017 | Appointment of Mr Robert Austin Guest as a secretary on 9 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 5 December 2016 with updates (28 pages) |
30 January 2017 | Resolutions
|
28 July 2016 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Unit 5 Stafford Cross Business Park Stafford Road Croydon CR0 4TU on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 18 May 2016 (1 page) |
21 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 April 2016 | Appointment of Mr Gerard Krans as a director on 14 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Rogier Quintin Gavin Pieterse as a director on 14 March 2016 (1 page) |
1 February 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
27 January 2016 | Second filing of SH01 previously delivered to Companies House
|
14 January 2016 | Particulars of variation of rights attached to shares (5 pages) |
14 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
4 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 December 2015 | Appointment of Ms Katherine Ann Priestley as a director on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Jeremy Brian Digby North as a director on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr David Rivington as a director on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Ferdinand Berger as a director on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Rogier Quintin Gavin Pieterse as a director on 23 December 2015 (2 pages) |
20 August 2015 | Registration of charge 074755960001, created on 11 August 2015 (50 pages) |
21 July 2015 | Termination of appointment of Gerard Krans as a director on 16 July 2015 (1 page) |
1 June 2015 | Resolutions
|
30 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
4 February 2015 | Termination of appointment of John Philip Mckeon as a director on 31 December 2014 (1 page) |
16 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 October 2014 | Appointment of Mr Gerard Krans as a director on 19 September 2014 (2 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
25 July 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
30 June 2014 | Resolutions
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders
|
2 October 2013 | Appointment of Mr John Philip Mckeon as a director (2 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
9 September 2013 | Appointment of Sh Company Secretaries Limited as a secretary (2 pages) |
6 September 2013 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from , Grosvenor Gardens House 35/37 Grosvenor Gardens, London, SW1W 0BY on 6 September 2013 (1 page) |
24 June 2013 | Termination of appointment of Stephen Brett as a director (1 page) |
14 February 2013 | Statement of capital following an allotment of shares on 20 June 2012
|
8 February 2013 | Resolutions
|
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (12 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (12 pages) |
11 December 2012 | Appointment of Mr Ferdinand Berger as a director (2 pages) |
11 December 2012 | Appointment of Mr Michael Leo Gould Ayres as a director (2 pages) |
20 November 2012 | Resolutions
|
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
30 April 2012 | Resolutions
|
21 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (10 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 10 November 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 2 April 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 2 April 2011
|
5 January 2012 | Registered office address changed from 14 Floral Street London WC2E 9DH United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from , 14 Floral Street, London, WC2E 9DH, United Kingdom on 5 January 2012 (2 pages) |
17 November 2011 | Appointment of Jeremy Brian Digby North as a director (3 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Sub-division of shares on 23 February 2011 (4 pages) |
21 December 2010 | Incorporation
|