London
NW1 6BB
Secretary Name | Christopher Mills |
---|---|
Status | Closed |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Oscar Max Lewisohn |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 05 April 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 12 months (closed 31 March 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Christopher Douglas Francis Mills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Luca Cesare Armando Ceretti |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Monaco |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Telephone | 020 78727000 |
---|---|
Telephone region | London |
Registered Address | 5 Th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
890k at €1 | Credelux Sa 59.33% Ordinary |
---|---|
542.6k at €1 | Ubs Fiduciara Spa 36.17% Ordinary |
45k at €1 | Depigest Sa 3.00% Ordinary |
22.5k at €1 | Vem Financiere Holding Sa 1.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,957,279 |
Gross Profit | £36,391,658 |
Net Worth | £21,070,422 |
Cash | £6,644,984 |
Current Liabilities | £372,523,075 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
22 February 2018 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 5 th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 February 2018 (2 pages) |
21 February 2018 | Declaration of solvency (5 pages) |
21 February 2018 | Appointment of a voluntary liquidator (3 pages) |
21 February 2018 | Resolutions
|
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 30 June 2016 (23 pages) |
28 November 2016 | Full accounts made up to 30 June 2016 (23 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 January 2016 | Full accounts made up to 30 June 2015 (23 pages) |
28 January 2016 | Full accounts made up to 30 June 2015 (23 pages) |
9 July 2015 | Appointment of Mr Christopher Douglas Francis Mills as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Christopher Douglas Francis Mills as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Christopher Douglas Francis Mills as a director on 8 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Luca Cesare Armando Ceretti as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Luca Cesare Armando Ceretti as a director on 30 June 2015 (1 page) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 November 2014 | Full accounts made up to 30 June 2014 (23 pages) |
7 November 2014 | Full accounts made up to 30 June 2014 (23 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 17 March 2014 (1 page) |
10 December 2013 | Full accounts made up to 30 June 2013 (24 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (24 pages) |
24 September 2013 | Registered office address changed from 12 12 Charles Ii Street London SW1Y 4QU United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 12 12 Charles Ii Street London SW1Y 4QU United Kingdom on 24 September 2013 (1 page) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 15 March 2013 (1 page) |
18 October 2012 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU on 18 October 2012 (1 page) |
13 September 2012 | Statement of capital following an allotment of shares on 4 June 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 4 June 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 4 June 2012
|
19 April 2012 | Appointment of Mr Oscar Max Lewisohn as a director (2 pages) |
19 April 2012 | Appointment of Mr Oscar Max Lewisohn as a director (2 pages) |
2 April 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
2 April 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|