London
W1H 6BS
Director Name | Ms Chantal Nicholson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Director Name | Mr Detlev Weise |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Betriebswirt |
Country of Residence | Germany |
Correspondence Address | 84 Hohenzollerndamm Berlin 14199 |
Director Name | Mr Kai Blisch |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 2015) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 54-58 Tanner Street The Brandenburg Suite - Tanner Place London SE1 3PH |
Director Name | Mr Alexander Wolfgang Teschner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2015(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Warnford Court Throgmorton Street 29 London EC2N 2AT |
Director Name | Mr John Charles Pearson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2019(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-25 Portman Close, London, W1h 6bs Portman Close Suite F6, 22-25 Portman Close London W1H 6BS |
Telephone | 020 33550983 |
---|---|
Telephone region | London |
Registered Address | 22-25 Portman Close London W1H 6BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Change of details for Mr Morten Sondergaard Pedersen as a person with significant control on 11 February 2021 (2 pages) |
11 February 2021 | Change of details for Mr Morten Sondergaard Pedersen as a person with significant control on 11 February 2021 (2 pages) |
15 September 2020 | Termination of appointment of John Charles Pearson as a director on 31 August 2020 (1 page) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
28 May 2020 | Registered office address changed from Warnford Court Throgmorton Street 29 London EC2N 2AT United Kingdom to 22-25 Portman Close, London, W1H 6BS Portman Close Suite F6, 22-25 Portman Close London W1H 6BS on 28 May 2020 (1 page) |
24 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Alexander Wolfgang Teschner as a director on 9 September 2019 (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 May 2019 | Memorandum and Articles of Association (22 pages) |
18 March 2019 | Resolutions
|
26 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Mr John Charles Pearson as a director on 5 February 2019 (2 pages) |
5 February 2019 | Appointment of Ms Chantal Nicholson as a director on 5 February 2019 (2 pages) |
29 November 2018 | Withdrawal of a person with significant control statement on 29 November 2018 (2 pages) |
29 November 2018 | Notification of Morten Sondergaard Pedersen as a person with significant control on 6 April 2016 (2 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
20 July 2017 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to Warnford Court Throgmorton Street 29 London EC2N 2AT on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to Warnford Court Throgmorton Street 29 London EC2N 2AT on 20 July 2017 (1 page) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 October 2015 | Termination of appointment of Kai Blisch as a director on 8 October 2015 (1 page) |
16 October 2015 | Appointment of Mr Alexander Wolfgang Teschner as a director on 8 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Alexander Wolfgang Teschner as a director on 8 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Kai Blisch as a director on 8 October 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
7 November 2013 | Appointment of Mr Karsten Böhrs as a director (2 pages) |
7 November 2013 | Termination of appointment of Detlev Weise as a director (1 page) |
7 November 2013 | Termination of appointment of Detlev Weise as a director (1 page) |
7 November 2013 | Appointment of Mr Kai Blisch as a director (2 pages) |
7 November 2013 | Appointment of Mr Kai Blisch as a director (2 pages) |
7 November 2013 | Appointment of Mr Karsten Böhrs as a director (2 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 January 2013 | Registered office address changed from 1a Pope Street London SE1 3PR England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 1a Pope Street London SE1 3PR England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 1a Pope Street London SE1 3PR England on 2 January 2013 (1 page) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|