Egham
Surrey
TW20 9AB
Director Name | Mr Declan Martin McGlone |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 August 2018(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
Director Name | Mr Simon James Young |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 August 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 November 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Jukka Salonen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 11 April 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2015) |
Role | Finance Industry Executive |
Country of Residence | Finland |
Correspondence Address | Helgeshoj Alle 21 Taastrup 2630 Denmark |
Director Name | Lars Bang |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 April 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 12 April 2018) |
Role | Finance Industry Executive |
Country of Residence | Denmark |
Correspondence Address | Aleksis Kiven Katu 9 Helsinki 00500 Finland |
Director Name | Garry James Deadman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 7 60 Miller Street North Sydney New South Wales 2060 Australia |
Director Name | Mr Michael Herbert Stilp |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2019) |
Role | Finance Industry Executive |
Country of Residence | Australia |
Correspondence Address | Level 7 60 Miller Street North Sydney New South Wales Australia |
Secretary Name | Mr Birger Wilhelm Wenner |
---|---|
Status | Resigned |
Appointed | 18 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | Level 7, 60 Miller Street Equigroup Pty Ltd Level 7, 60 Miller Street North Sydney Nsw Australia |
Director Name | Mr Sjur Loen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2018) |
Role | Banker |
Country of Residence | Norway |
Correspondence Address | Nordea Postboks 1166 Sentrum Oslo 0107 Norway |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
20 August 2014 | Delivered on: 23 August 2014 Persons entitled: Commonwealth Bank of Australia (Lender) Classification: A registered charge Outstanding |
---|
12 November 2020 | Notification of Juergen Mossakowski as a person with significant control on 1 September 2018 (2 pages) |
---|---|
12 November 2020 | Notification of Susanne Gelf-Kapler as a person with significant control on 1 September 2018 (2 pages) |
12 November 2020 | Change of details for Mr Frank Gelf as a person with significant control on 12 November 2020 (2 pages) |
12 November 2020 | Cessation of Nf Techfleet Ab as a person with significant control on 12 November 2020 (1 page) |
12 November 2020 | Notification of Frank Gelf as a person with significant control on 1 September 2018 (2 pages) |
12 November 2020 | Change of details for Mr Juergen Mossakowski as a person with significant control on 12 November 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
5 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
12 August 2019 | Appointment of Mr Simon James Young as a director on 9 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Michael Herbert Stilp as a director on 6 August 2019 (1 page) |
29 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
4 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
29 October 2018 | Registered office address changed from 1 New Ludgate 60 Ludgate Hill London EC4M 7AW England to Barons Court 22 the Avenue Egham Surrey TW20 9AB on 29 October 2018 (1 page) |
3 September 2018 | Termination of appointment of Garry James Deadman as a director on 31 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Declan Martin Mcglone as a director on 31 August 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Lars Bang as a director on 12 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Sjur Loen as a director on 12 April 2018 (1 page) |
23 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 May 2017 | Appointment of Mr Steven Alan Bigg as a secretary on 11 May 2017 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 May 2017 | Appointment of Mr Steven Alan Bigg as a secretary on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Birger Wilhelm Wenner as a secretary on 23 May 2016 (1 page) |
11 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
11 May 2017 | Termination of appointment of Birger Wilhelm Wenner as a secretary on 23 May 2016 (1 page) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 February 2016 | Registered office address changed from Level 3 Senator House 85 Queen Victoria Street London EC4V 4HA to 1 New Ludgate 60 Ludgate Hill London EC4M 7AW on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from Level 3 Senator House 85 Queen Victoria Street London EC4V 4HA to 1 New Ludgate 60 Ludgate Hill London EC4M 7AW on 12 February 2016 (1 page) |
7 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
25 May 2015 | Termination of appointment of Jukka Salonen as a director on 12 May 2015 (1 page) |
25 May 2015 | Appointment of Mr Sjur Loen as a director on 12 May 2015 (2 pages) |
25 May 2015 | Termination of appointment of Jukka Salonen as a director on 12 May 2015 (1 page) |
25 May 2015 | Appointment of Mr Sjur Loen as a director on 12 May 2015 (2 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 August 2014 | Registration of charge 089609740001, created on 20 August 2014 (44 pages) |
23 August 2014 | Registration of charge 089609740001, created on 20 August 2014 (44 pages) |
23 June 2014 | Appointment of Mr Birger Wilhelm Wenner as a secretary (2 pages) |
23 June 2014 | Appointment of Mr Birger Wilhelm Wenner as a secretary (2 pages) |
10 June 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 10 June 2014 (2 pages) |
10 June 2014 | Appointment of Lars Bang as a director (3 pages) |
10 June 2014 | Appointment of Michael Herbert Stilp as a director (3 pages) |
10 June 2014 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
10 June 2014 | Appointment of Lars Bang as a director (3 pages) |
10 June 2014 | Termination of appointment of Roger Hart as a director (2 pages) |
10 June 2014 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
10 June 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
10 June 2014 | Termination of appointment of Roger Hart as a director (2 pages) |
10 June 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
10 June 2014 | Appointment of Garry James Deadman as a director (3 pages) |
10 June 2014 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
10 June 2014 | Appointment of Jukka Salonen as a director (3 pages) |
10 June 2014 | Appointment of Jukka Salonen as a director (3 pages) |
10 June 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 10 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
10 June 2014 | Appointment of Michael Herbert Stilp as a director (3 pages) |
10 June 2014 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
10 June 2014 | Appointment of Garry James Deadman as a director (3 pages) |
11 April 2014 | Company name changed aghoco 1209 LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed aghoco 1209 LIMITED\certificate issued on 11/04/14
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|