London
SW19 2RR
Director Name | Valeriy Fridman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Merchant |
Country of Residence | Ukraine |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Director Name | Mr GyÖRgy Varga |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 11 June 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2016) |
Role | Economist |
Country of Residence | Czech Republic |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Valeriy Fridman 100.00% Ordinary |
---|
Latest Accounts | 30 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 July 2020 | Accounts for a dormant company made up to 30 July 2020 (2 pages) |
---|---|
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 29 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
6 December 2017 | Resolutions
|
1 December 2017 | Company name changed banque julius baer & co. LTD\certificate issued on 01/12/17
|
1 December 2017 | Company name changed banque julius baer & co. LTD\certificate issued on 01/12/17
|
25 July 2017 | Accounts for a dormant company made up to 25 July 2017 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 25 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
22 February 2017 | Appointment of Brian Cross as a director on 2 August 2016 (2 pages) |
22 February 2017 | Termination of appointment of György Varga as a director on 12 August 2016 (1 page) |
22 February 2017 | Termination of appointment of György Varga as a director on 12 August 2016 (1 page) |
22 February 2017 | Appointment of Brian Cross as a director on 2 August 2016 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 28 July 2016 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 28 July 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 September 2015 | Termination of appointment of Valeriy Fridman as a director on 11 June 2015 (1 page) |
17 September 2015 | Appointment of Mr. György Varga as a director on 11 June 2015 (2 pages) |
17 September 2015 | Appointment of Mr. György Varga as a director on 11 June 2015 (2 pages) |
17 September 2015 | Termination of appointment of Valeriy Fridman as a director on 11 June 2015 (1 page) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 September 2013 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 4 September 2013 (1 page) |
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|