London
SW1X 7HN
Director Name | Henley & Partners Switzerland Ag (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Henley House Klosbachstrasse 110 Zurich Ch 8032 |
Director Name | Andrew Taylor |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Artem Alexeev |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Paris Gardens Paris Garden London SE1 8ND |
Secretary Name | Nadia Lucas |
---|---|
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | B102 Millias House Castle Quay St Helier JE2 3ED |
Director Name | Mrs Nadia Susan Lucas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 May 2014) |
Role | Managing Director |
Country of Residence | Channel Islands |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Director Name | Dr Peter Krummenacher |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 September 2015) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor 19-20 Grosvenor Place London SW1X 7HN |
Website | henleyestates.com |
---|
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Henley & Partners Switzerland Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,837 |
Current Liabilities | £66,010 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
4 November 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
10 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
12 June 2018 | Registered office address changed from 1-2 Paris Gardens Paris Garden London SE1 8nd England to 1-2 Paris Garden London SE1 8nd on 12 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Karina Ermolova as a director on 18 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Artem Alexeev as a director on 1 January 2018 (1 page) |
11 October 2017 | Director's details changed for Mr Artem Alexeev on 11 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from 1st Floor 19-20 Grosvenor Place London SW1X 7HN to 1-2 Paris Gardens Paris Garden London SE1 8nd on 11 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mr Artem Alexeev on 11 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from 1st Floor 19-20 Grosvenor Place London SW1X 7HN to 1-2 Paris Gardens Paris Garden London SE1 8nd on 11 October 2017 (1 page) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 December 2016 | Director's details changed for Mr Artem Alexeev on 20 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Artem Alexeev on 20 December 2016 (2 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
20 October 2015 | Director's details changed for Henley & Partners (Switzerland) Ag on 17 September 2015 (1 page) |
20 October 2015 | Director's details changed for Henley & Partners (Switzerland) Ag on 17 September 2015 (1 page) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 September 2015 | Termination of appointment of Peter Krummenacher as a director on 17 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Peter Krummenacher as a director on 17 September 2015 (1 page) |
29 September 2015 | Appointment of Henley & Partners (Switzerland) Ag as a director on 17 September 2015 (2 pages) |
29 September 2015 | Appointment of Henley & Partners (Switzerland) Ag as a director on 17 September 2015 (2 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 March 2015 | Company name changed henley estates london LTD\certificate issued on 04/03/15
|
4 March 2015 | Company name changed henley estates london LTD\certificate issued on 04/03/15
|
5 January 2015 | Appointment of Dr Peter Krummenacher as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Andrew Taylor as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Dr Peter Krummenacher as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Andrew Taylor as a director on 31 December 2014 (1 page) |
7 October 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
7 October 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
1 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
1 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
17 June 2014 | Termination of appointment of Nadia Lucas as a director (1 page) |
17 June 2014 | Termination of appointment of Nadia Lucas as a director (1 page) |
17 June 2014 | Termination of appointment of Nadia Lucas as a secretary (1 page) |
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Nadia Lucas as a secretary (1 page) |
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 November 2013 | Appointment of Mrs Nadia Susan Lucas as a director (2 pages) |
11 November 2013 | Appointment of Mrs Nadia Susan Lucas as a director (2 pages) |
6 June 2013 | Incorporation (52 pages) |
6 June 2013 | Incorporation (52 pages) |