160 41
Prague 6
Czech Republic
Director Name | Tomas Kocka |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 01 September 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | C/O Home Credit International As Evropska 2690/17 160 41 Prague 6 Czech Republic |
Director Name | Mr Jiri Smejc |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 01 September 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | C/O Home Credit International A.S Evropska 2690/17 Prague 6 Czech Republic |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2011(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Sonia Slavtcheva |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Financial Officer |
Country of Residence | Czech Republic |
Correspondence Address | C/O Home Credit International A.S. Evropska 2690/1 160 41 Prague 6 Czech Republic |
Director Name | Alexnder Labak |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | C/O Home Credit International As Evropska 2690/17 160 41 Prague 6 Czech Republic |
Director Name | Jifi Smejc |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 September 2011(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | C/O Home Credit International As Evropska 2690/17 160 41 Prague 6 Czech Republic |
Director Name | Ivan Svitek |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 September 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | C/O Home Credit International As Evropska 2690/17 160 41 Prague 6 Czech Republic |
Director Name | Mel Gerard Carvill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | C/O Home Credit International As Evropska 2690/17 160 41 Prague 6 Czech Republic |
Registered Address | Suite 1, 3rd Floor 11-12 St. James’S Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
5.7m at €0.01 | Ppf Group N.v. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (4 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
26 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (178 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
28 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
26 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (164 pages) |
26 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
26 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 September 2017 | Director's details changed for Pavel Rozehnal on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Pavel Rozehnal on 13 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Mel Gerard Carvill as a director on 19 June 2017 (1 page) |
31 August 2017 | Termination of appointment of Mel Gerard Carvill as a director on 19 June 2017 (1 page) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
26 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (146 pages) |
26 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (146 pages) |
26 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
26 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
22 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 22 June 2017 (1 page) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
23 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
23 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
23 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
23 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (144 pages) |
23 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
23 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (144 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
9 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (145 pages) |
9 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (145 pages) |
9 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
23 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
23 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
23 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
23 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
24 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page) |
24 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
24 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
24 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
24 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page) |
2 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (143 pages) |
2 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (143 pages) |
2 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
19 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
14 November 2012 | Termination of appointment of Sonia Slavtcheva as a director (1 page) |
14 November 2012 | Termination of appointment of Sonia Slavtcheva as a director (1 page) |
14 November 2012 | Termination of appointment of Alexnder Labak as a director (1 page) |
14 November 2012 | Termination of appointment of Alexnder Labak as a director (1 page) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Termination of appointment of Ivan Svitek as a director (1 page) |
30 August 2012 | Termination of appointment of Ivan Svitek as a director (1 page) |
29 August 2012 | Appointment of Mr Jiri Smejc as a director (2 pages) |
29 August 2012 | Appointment of Mr Jiri Smejc as a director (2 pages) |
28 August 2012 | Termination of appointment of Jifi Smejc as a director (1 page) |
28 August 2012 | Termination of appointment of Jifi Smejc as a director (1 page) |
4 October 2011 | Appointment of Tomas Kocka as a director (3 pages) |
4 October 2011 | Appointment of Ivan Svitek as a director (3 pages) |
4 October 2011 | Appointment of Alexnder Labak as a director (3 pages) |
4 October 2011 | Appointment of Alexnder Labak as a director (3 pages) |
4 October 2011 | Appointment of Jifi Smejc as a director (3 pages) |
4 October 2011 | Appointment of Mel Carvill as a director (3 pages) |
4 October 2011 | Appointment of Tomas Kocka as a director (3 pages) |
4 October 2011 | Appointment of Mel Carvill as a director (3 pages) |
4 October 2011 | Appointment of Ivan Svitek as a director (3 pages) |
4 October 2011 | Appointment of Jifi Smejc as a director (3 pages) |
1 September 2011 | Commence business and borrow (1 page) |
1 September 2011 | Trading certificate for a public company (3 pages) |
1 September 2011 | Trading certificate for a public company (3 pages) |
1 September 2011 | Commence business and borrow (1 page) |
17 August 2011 | Incorporation (51 pages) |
17 August 2011 | Incorporation (51 pages) |