Vlaardingen
Netherlands
Director Name | Mr Christopher McGalpine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 September 2020) |
Role | Vp, Global Asset Management |
Country of Residence | England |
Correspondence Address | Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Anne Hofman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1a Marconistraat Hoogeveen Holland 7903 Ag |
Website | venko.nl |
---|---|
Email address | [email protected] |
Telephone | 01493 335003 |
Telephone region | Great Yarmouth |
Registered Address | Beis Uk Ltd Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
28 January 2016 | Delivered on: 4 February 2016 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2019 | Application to strike the company off the register (1 page) |
9 April 2019 | Register inspection address has been changed to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
9 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
9 April 2019 | Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
5 March 2019 | Registered office address changed from Regent Park C/O Brand Energy & Infrastructure Services Uk, Ltd 299 Kingston Road Leatherhead Surrey England to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 5 March 2019 (2 pages) |
4 January 2019 | Cessation of Donald J Gogel as a person with significant control on 4 January 2019 (1 page) |
4 January 2019 | Notification of Brand Energy & Infrastructure Services Uk, Ltd as a person with significant control on 4 January 2019 (2 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
10 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (108 pages) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
18 April 2018 | Notification of Donald J Gogel as a person with significant control on 12 April 2018 (2 pages) |
11 January 2018 | Satisfaction of charge 084767760001 in full (1 page) |
11 January 2018 | Satisfaction of charge 084767760001 in full (1 page) |
3 January 2018 | Registered office address changed from Eastport Uk House South Beach Parade Great Yarmouth Norfolk NR30 3GY to Regent Park C/O Brand Energy & Infrastructure Services Uk, Ltd 299 Kingston Road Leatherhead Surrey on 3 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Christopher Mcgalpine as a director on 2 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Michael Edward Herke as a director on 2 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Christopher Mcgalpine as a director on 2 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Michael Edward Herke as a director on 2 January 2018 (2 pages) |
3 January 2018 | Registered office address changed from Eastport Uk House South Beach Parade Great Yarmouth Norfolk NR30 3GY to Regent Park C/O Brand Energy & Infrastructure Services Uk, Ltd 299 Kingston Road Leatherhead Surrey on 3 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Anne Hofman as a director on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Anne Hofman as a director on 2 January 2018 (1 page) |
1 November 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
4 February 2016 | Registration of charge 084767760001, created on 28 January 2016 (44 pages) |
4 February 2016 | Registration of charge 084767760001, created on 28 January 2016 (44 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Registered office address changed from 20 Central Avenue, St Andrews Business Park St Andrew Norwich NR7 0HR United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 20 Central Avenue, St Andrews Business Park St Andrew Norwich NR7 0HR United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
17 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|