London
EC1V 2NX
Director Name | Mr Jan Peter Grytterhielm |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 27 July 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Uk House C/O Adevinta Ltd 180 Oxford Street London W1D 1NN |
Director Name | Ms Ann Petra Sofie Stebner Jerleke |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 October 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr Per Johan Emil Hansson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Director Name | Mr Jan Peter Grytterhielm |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 December 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Director Name | Ms Maria Terese Josefin Gorthe Skafar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 October 2018(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 July 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Director Name | Mr Eric Martin Linus Frey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 2022(9 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Uk House C/O Adevinta Ltd 180 Oxford Street London W1D 1NN |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 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 | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
28 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
22 May 2023 | Director's details changed for Ms Ann Petra Sofie Stebner Jerleke on 20 October 2022 (2 pages) |
22 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
19 May 2023 | Change of details for Ms Ann Petra Sofie Stebner Jerleke as a person with significant control on 20 October 2022 (2 pages) |
18 May 2023 | Director's details changed for Ms Ann Petra Sofie Stebner Jerleke on 20 October 2022 (2 pages) |
18 May 2023 | Change of details for Ms Ann Petra Sofie Stebner Jerleke as a person with significant control on 20 October 2022 (2 pages) |
16 May 2023 | Notification of Ann Petra Sofie Stebner Jerleke as a person with significant control on 20 October 2022 (2 pages) |
16 May 2023 | Cessation of Jan Peter Grytterhielm as a person with significant control on 20 October 2022 (1 page) |
28 October 2022 | Appointment of Ms Ann Petra Sofie Stebner Jerleke as a director on 20 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of Eric Martin Linus Frey as a director on 20 October 2022 (1 page) |
4 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
15 June 2022 | Registered office address changed from Uk House C/O Adevinta Ltd 180 Oxford Street London W1D 1NN United Kingdom to 128 City Road London EC1V 2NX on 15 June 2022 (1 page) |
9 June 2022 | Termination of appointment of Jan Peter Grytterhielm as a director on 11 May 2022 (1 page) |
9 June 2022 | Appointment of Mr Eric Martin Linus Frey as a director on 11 May 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
24 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
20 May 2021 | Change of details for Mr Jan Peter Grytterhielm as a person with significant control on 9 November 2020 (2 pages) |
19 May 2021 | Change of details for Mr Nils Peter Helge Greberg as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Registered office address changed from Sweden House 5 Upper Montagu Street London W1H 2AG to Uk House C/O Adevinta Ltd 180 Oxford Street London W1D 1NN on 9 November 2020 (1 page) |
28 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
27 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
18 May 2020 | Notification of Jan Peter Grytterhielm as a person with significant control on 27 June 2019 (2 pages) |
18 May 2020 | Cessation of Maria Terese Josefin Gorthe Skafar as a person with significant control on 27 June 2019 (1 page) |
6 August 2019 | Appointment of Mr Jan Peter Grytterhielm as a director on 27 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Maria Terese Josefin Gorthe Skafar as a director on 27 July 2019 (1 page) |
30 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
5 December 2018 | Notification of Nils Peter Helge Greberg as a person with significant control on 3 October 2018 (2 pages) |
5 December 2018 | Cessation of Per Johan Emil Hansson as a person with significant control on 3 October 2018 (1 page) |
5 December 2018 | Appointment of Ms Maria Terese Josefin Gorthe Skafar as a director on 3 October 2018 (2 pages) |
5 December 2018 | Cessation of Jan Peter Grytterhielm as a person with significant control on 3 October 2018 (1 page) |
5 December 2018 | Notification of Maria Terese Josefin Gorthe Skafar as a person with significant control on 3 October 2018 (2 pages) |
5 December 2018 | Termination of appointment of Jan Peter Grytterhielm as a director on 3 October 2018 (1 page) |
5 December 2018 | Appointment of Mr Nils Peter Helge Greberg as a director on 3 October 2018 (2 pages) |
5 December 2018 | Termination of appointment of Per Johan Emil Hansson as a director on 3 October 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
11 June 2018 | Director's details changed for Mr per Johan Emil Hansson on 1 May 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Jan Peter Grytterhielm on 1 May 2018 (2 pages) |
11 June 2018 | Change of details for Mr Jan Peter Grytterhielm as a person with significant control on 1 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
11 June 2018 | Change of details for Mr per Johan Emil Hansson as a person with significant control on 1 May 2018 (2 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 June 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
2 March 2017 | Appointment of Mr Jan Peter Grytterhielm as a director on 19 December 2016 (2 pages) |
2 March 2017 | Appointment of Mr Jan Peter Grytterhielm as a director on 19 December 2016 (2 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
28 June 2016 | Director's details changed for Mr per Johan Emil Hansson on 17 September 2015 (2 pages) |
28 June 2016 | Director's details changed for Mr per Johan Emil Hansson on 17 September 2015 (2 pages) |
28 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 March 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
11 March 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
4 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
4 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
2 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
2 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
17 October 2014 | Registered office address changed from Winchester House 6Th Floor 259-269 Old Marylebone Road London NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 17 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from Winchester House 6Th Floor 259-269 Old Marylebone Road London NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 17 October 2014 (2 pages) |
13 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|