Stuttgart
70597
Director Name | Mr Sami Laurent Rahal |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 November 2012(same day as company formation) |
Role | Corporate Finance Consultant |
Country of Residence | France |
Correspondence Address | Deloitte France 185 Avenue Charles De Gaulle Neuilly-Sur-Seine Paris 92524 |
Director Name | John Francis Russi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Deloitte Llp 555 Mission Street 14th Floor San Francisco California 94105 |
Director Name | Anthony John Viel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 July 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Partner, Professional Services |
Country of Residence | Canada |
Correspondence Address | Bay Adelaide Centre, East Tower 8 Adelaide St West Toronto On M5h 0a9 Canada |
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | Paul Douglas Robinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | Deloitte Inc. 30 Wellington Street W PO Box 400 Toronto Ontario M5l 1b1 |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | David Carmen Keddy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2018) |
Role | Partner, Professional Services |
Country of Residence | Canada |
Correspondence Address | 30 Wellington Street W P.O. Box 400 Toronto Ontario M5l1b1 Canada |
Director Name | Stephen Roland Browne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1 at $0.01 | Deloitte & Touch Middle East LTD 8.33% Ordinary C |
---|---|
1 at $0.01 | Deloitte & Touche 8.33% Ordinary C |
1 at $0.01 | Deloitte & Touche Gmbh Wirtschaftsprufungsgesellschaft 8.33% Ordinary B |
1 at $0.01 | Deloitte Conseil 8.33% Ordinary B |
1 at $0.01 | Deloitte Consulting (Holdings) LTD 8.33% Ordinary C |
1 at $0.01 | Deloitte Consulting (Proprietary) LTD 8.33% Ordinary C |
1 at $0.01 | Deloitte Consulting LLP 8.33% Ordinary A |
1 at $0.01 | Deloitte Consulting/ics Pte LTD 8.33% Ordinary C |
1 at $0.01 | Deloitte Inc 8.33% Ordinary B |
1 at $0.01 | Deloitte LLP 8.33% Ordinary B |
1 at $0.01 | Deloitte LLP 8.33% Ordinary C |
1 at $0.01 | Deloitte Touche Tohmatsu Consultores LTDa 8.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£6,955,255 |
Cash | £8,263,938 |
Current Liabilities | £1,979,538 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
5 January 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
16 January 2020 | Auditor's resignation (1 page) |
2 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
16 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
9 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
9 November 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
9 October 2018 | Termination of appointment of David Carmen Keddy as a director on 31 July 2018 (1 page) |
9 October 2018 | Appointment of Anthony John Viel as a director on 31 July 2018 (2 pages) |
5 February 2018 | Accounts for a small company made up to 31 December 2016 (17 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
11 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 September 2015 | Appointment of David Carmen Keddy as a director on 1 June 2015 (2 pages) |
29 September 2015 | Appointment of David Carmen Keddy as a director on 1 June 2015 (2 pages) |
29 September 2015 | Appointment of David Carmen Keddy as a director on 1 June 2015 (2 pages) |
24 September 2015 | Termination of appointment of Stephen Griggs as a director on 22 September 2015 (1 page) |
24 September 2015 | Appointment of Stephen Browne as a director on 22 September 2015 (2 pages) |
24 September 2015 | Appointment of Stephen Browne as a director on 22 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Stephen Griggs as a director on 22 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Paul Douglas Robinson as a director on 1 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Paul Douglas Robinson as a director on 1 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Paul Douglas Robinson as a director on 1 June 2015 (1 page) |
3 June 2015 | Full accounts made up to 31 December 2013 (19 pages) |
3 June 2015 | Full accounts made up to 31 December 2013 (19 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Mr Stephen Griggs on 5 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Griggs on 5 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Griggs on 5 November 2014 (2 pages) |
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (10 pages) |
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (10 pages) |
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (10 pages) |
25 April 2013 | Appointment of Stonecutter Limited as a secretary on 14 December 2012 (3 pages) |
25 April 2013 | Appointment of Stonecutter Limited as a secretary on 14 December 2012 (3 pages) |
11 April 2013 | Current accounting period extended from 31 May 2013 to 31 December 2013 (3 pages) |
11 April 2013 | Current accounting period extended from 31 May 2013 to 31 December 2013 (3 pages) |
22 January 2013 | Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page) |
22 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
22 January 2013 | Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page) |
22 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
17 January 2013 | Memorandum and Articles of Association (33 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Memorandum and Articles of Association (33 pages) |
5 November 2012 | Incorporation (43 pages) |
5 November 2012 | Incorporation (43 pages) |