London
SW7 4XR
Director Name | MSP International Bv (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 52 Keizersgracht 1015 Cs, Amsterdam Netherlands |
Director Name | Mr Mark Albert Mahoney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Pembury Road Tonbridge Kent TN11 0ND |
Director Name | Mr Derek Ronald Nicholson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Cromwell Road London SW7 4XA |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 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, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
16 December 2019 | Delivered on: 18 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
5 October 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
1 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 February 2022 | Director's details changed for David Gomes Da Costa on 16 February 2022 (2 pages) |
16 February 2022 | Change of details for Mr David Gomes Da Costa as a person with significant control on 16 February 2022 (2 pages) |
16 February 2022 | Change of details for Mr David Gomes Da Costa as a person with significant control on 16 February 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
16 February 2022 | Change of details for Mr David Gomes Da Costa as a person with significant control on 1 February 2022 (2 pages) |
16 February 2022 | Director's details changed for David Gomes Da Costa on 1 February 2022 (2 pages) |
16 February 2022 | Director's details changed for David Gomes Da Costa on 16 February 2022 (2 pages) |
16 February 2022 | Director's details changed for David Gomes Da Costa on 1 February 2022 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 April 2021 | Director's details changed for Msp International Bv on 31 December 2020 (1 page) |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 December 2020 | Satisfaction of charge 088916190001 in full (1 page) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
18 December 2019 | Registration of charge 088916190001, created on 16 December 2019 (26 pages) |
9 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 9 December 2019 (1 page) |
4 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
7 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
20 February 2018 | Resolutions
|
19 February 2018 | Appointment of David Gomes Da Costa as a director on 31 January 2018 (3 pages) |
19 February 2018 | Termination of appointment of Mark Albert Mahoney as a director on 31 January 2018 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2016 | Termination of appointment of Derek Ronald Nicholson as a director on 14 June 2016 (2 pages) |
9 August 2016 | Termination of appointment of Derek Ronald Nicholson as a director on 14 June 2016 (2 pages) |
8 August 2016 | Appointment of Msp International Bv as a director on 14 June 2016 (3 pages) |
8 August 2016 | Appointment of Msp International Bv as a director on 14 June 2016 (3 pages) |
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 April 2014 | Registered office address changed from Euro House High Road London N20 9YZ England on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from Euro House High Road London N20 9YZ England on 22 April 2014 (2 pages) |
16 April 2014 | Appointment of Derek Nicholson as a director (3 pages) |
16 April 2014 | Appointment of Derek Nicholson as a director (3 pages) |
11 April 2014 | Appointment of Mr Derek Ronald Nicholson as a director (3 pages) |
11 April 2014 | Appointment of Mr Derek Ronald Nicholson as a director (3 pages) |
1 April 2014 | Registered office address changed from Keepers Cottage Pembury Road Tonbridge Kent TN11 0ND England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Keepers Cottage Pembury Road Tonbridge Kent TN11 0ND England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Keepers Cottage Pembury Road Tonbridge Kent TN11 0ND England on 1 April 2014 (1 page) |
28 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
28 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
25 March 2014 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom on 25 March 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|