Debrecen
Hungary
Director Name | Mr Youngsam Kim |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Korea, Republic Of |
Correspondence Address | 13 John Prince's Street 4th Floor London W1G 0JR |
Director Name | Ms Hema Noronha |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2018) |
Role | Manager |
Country of Residence | India |
Correspondence Address | Kundur House Yelemadlu Village Koppa Region Chikmagalur District 577118 |
Director Name | Eurointer Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Majuro Ajeltake Islands Mh96960 |
Secretary Name | Bridgepoint Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Majuro Ajeltake Islands Mh96960 |
Registered Address | 63 - 66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Bridgepoint Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,551 |
Cash | £1,000 |
Current Liabilities | £1,649 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
9 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
4 December 2018 | Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 63 - 66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 4 December 2018 (1 page) |
3 December 2018 | Termination of appointment of Hema Noronha as a director on 3 December 2018 (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
3 December 2018 | Appointment of Mr. Lajos Balog as a director on 3 December 2018 (2 pages) |
21 April 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
3 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 November 2016 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Ms Hema Noronha as a director on 25 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Bridgepoint Ag as a secretary on 25 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Youngsam Kim as a director on 25 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Eurointer Ag as a director on 25 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Eurointer Ag as a director on 25 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Bridgepoint Ag as a secretary on 25 November 2016 (1 page) |
29 November 2016 | Appointment of Ms Hema Noronha as a director on 25 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Youngsam Kim as a director on 25 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 29 November 2016 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 January 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|