Bremen
28195
Director Name | Mr Luke Peter Flynn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Klaus-Peter Schulenberg |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Contrescarpe 75a Bremen 28195 |
Secretary Name | Mr Luke Peter Flynn |
---|---|
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Stephen Mark Homer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Arne Fritz |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 January 2024(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Vice President |
Country of Residence | Germany |
Correspondence Address | Cts Eventim Ag & Co. Kgaa Hohe Bleichen 11 Hamburg 20354 |
Director Name | Mr Jay Marciano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Ceo And President |
Country of Residence | United Kingdom |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr Colin Michael Chapple |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Chief Operating Officer And Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Alexander Ruoff |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | Contrescarpe 75a Bremen 28195 |
Director Name | Mr Thomas Miserendino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 January 2019) |
Role | President & Ceo Of Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Website | www.theo2.co.uk |
---|---|
Telephone | 020 84632000 |
Telephone region | London |
Registered Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,237,727 |
Gross Profit | £1,641,881 |
Net Worth | £19,289,248 |
Cash | £2,099,596 |
Current Liabilities | £2,858,941 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Appointment of Mr Stephen Mark Homer as a director on 21 March 2023 (2 pages) |
27 March 2023 | Termination of appointment of Colin Michael Chapple as a director on 21 March 2023 (1 page) |
16 November 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
6 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
1 December 2021 | Registered office address changed from 240 6th Floor Blackfriars Road London SE1 8NW England to 6th Floor 240 Blackfriars Road London SE1 8NW on 1 December 2021 (1 page) |
23 November 2021 | Registered office address changed from Almack House 28 King Street London SW1Y 6QW to 240 6th Floor Blackfriars Road London SE1 8NW on 23 November 2021 (1 page) |
8 October 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
26 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
7 January 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Alexander James Hill as a director on 15 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Thomas Miserendino as a director on 15 January 2019 (1 page) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
14 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 May 2014 | Termination of appointment of Jay Marciano as a director (1 page) |
22 May 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
22 May 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
22 May 2014 | Termination of appointment of Jay Marciano as a director (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
23 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
7 August 2013 | Change of share class name or designation (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Change of share class name or designation (2 pages) |
7 August 2013 | Resolutions
|
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
22 May 2013 | Statement of capital following an allotment of shares on 6 August 2012
|
22 May 2013 | Statement of capital following an allotment of shares on 6 August 2012
|
22 May 2013 | Statement of capital following an allotment of shares on 6 August 2012
|
22 May 2012 | Incorporation (39 pages) |
22 May 2012 | Incorporation (39 pages) |