London
W2 6LG
Director Name | Mr Martin Cocker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 December 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eastbourne Terrace London W2 6LG |
Director Name | Mr Simon John Peskett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Petra Noe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Brand Whitlocklaan 42 Brussels 1200 |
Director Name | Mr Thomas Donald Richardson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 9th Floor 20 Eastbourne Terrace London W2 6LG |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Registered Address | 20 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Nostrum Services N.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,072,673 |
Net Worth | £294,292 |
Cash | £31,941 |
Current Liabilities | £141,613 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
24 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
---|---|
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
25 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
25 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (190 pages) |
25 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
2 April 2020 | Termination of appointment of Thomas Donald Richardson as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr Martin Cocker as a director on 31 March 2020 (2 pages) |
14 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (185 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (185 pages) |
24 October 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
17 October 2018 | Director's details changed for Mr Thomas Donald Richardson on 16 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 October 2017 | Change of details for Nostrum Oil & Gas Plc as a person with significant control on 3 April 2017 (2 pages) |
11 October 2017 | Change of details for Nostrum Oil & Gas Plc as a person with significant control on 3 April 2017 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (29 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (29 pages) |
13 July 2017 | Termination of appointment of Petra Noe as a director on 10 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Petra Noe as a director on 10 July 2017 (1 page) |
28 June 2017 | Appointment of Mr Thomas Hartnett as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Thomas Hartnett as a director on 27 June 2017 (2 pages) |
3 April 2017 | Registered office address changed from 53-54 Grosvenor Street London W1K 3HU to 9th Floor 20 Eastbourne Terrace London W2 6LG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from , 53-54 Grosvenor Street, London, W1K 3HU to 9th Floor 20 Eastbourne Terrace London W2 6LG on 3 April 2017 (1 page) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 September 2016 | Director's details changed for Mr Thomas Donald Richardson on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Thomas Donald Richardson on 19 September 2016 (2 pages) |
26 January 2016 | Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page) |
5 January 2016 | Full accounts made up to 30 December 2014 (21 pages) |
5 January 2016 | Full accounts made up to 30 December 2014 (21 pages) |
20 October 2015 | Director's details changed for Mr Thomas Donald Richardson on 24 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Thomas Donald Richardson on 24 September 2015 (2 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
25 September 2015 | Director's details changed for Mr Thomas Donald Richardson on 1 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Thomas Donald Richardson on 1 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Thomas Donald Richardson on 1 September 2015 (2 pages) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Company name changed probel capital management uk LIMITED\certificate issued on 04/07/14
|
4 July 2014 | Company name changed probel capital management uk LIMITED\certificate issued on 04/07/14
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (4 pages) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
9 April 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
4 March 2013 | Previous accounting period shortened from 31 May 2013 to 30 June 2012 (1 page) |
4 March 2013 | Previous accounting period shortened from 31 May 2013 to 30 June 2012 (1 page) |
10 July 2012 | Registered office address changed from , Flat 1 138 Gloucester Terrace, London, W2 6HR, United Kingdom on 10 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from Flat 1 138 Gloucester Terrace London W2 6HR United Kingdom on 10 July 2012 (2 pages) |
14 June 2012 | Appointment of Thomas Richardson as a director (2 pages) |
14 June 2012 | Termination of appointment of Athenaeum Directors Limited as a director (1 page) |
14 June 2012 | Appointment of Thomas Richardson as a director (2 pages) |
14 June 2012 | Termination of appointment of Athenaeum Directors Limited as a director (1 page) |
13 June 2012 | Termination of appointment of Simon Peskett as a director (1 page) |
13 June 2012 | Termination of appointment of Simon Peskett as a director (1 page) |
13 June 2012 | Appointment of Petra Noe as a director (2 pages) |
13 June 2012 | Appointment of Petra Noe as a director (2 pages) |
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|