Munich
81667
Director Name | Ms Andrea Czapary Martin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 04 July 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Ms Victoria Joan Burnett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copyright House 29-33 Berners Street London W1T 3AB |
Director Name | Mr Alexander Hasjim Wolf |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 11 Rosenheimer Str. Munich 81667 |
Director Name | Mr Neil Christopher Jones |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2017) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Mr Robert John Ashcroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Victoria Joan Burnett |
---|---|
Status | Resigned |
Appointed | 29 April 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | Copyright House 29-33 Berners Street London W1T 3AB |
Secretary Name | Deborah Ann Stones |
---|---|
Status | Resigned |
Appointed | 01 April 2015(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 August 2019) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Dr Till Tobias Evert |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 11 Rosenheimer Str Munich 81667 |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 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 | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
30 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
29 September 2020 | Auditor's resignation (1 page) |
5 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Deborah Ann Stones as a secretary on 21 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Till Tobias Evert as a director on 1 August 2019 (1 page) |
8 July 2019 | Termination of appointment of Robert John Ashcroft as a director on 4 July 2019 (1 page) |
8 July 2019 | Appointment of Ms Andrea Czapary Martin as a director on 4 July 2019 (2 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 May 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
11 August 2017 | Termination of appointment of Neil Christopher Jones as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Neil Christopher Jones as a director on 31 July 2017 (1 page) |
8 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 July 2015 | Appointment of Dr. Till Tobias Evert as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Alexander Hasjim Wolf as a director on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Dr. Till Tobias Evert as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Alexander Hasjim Wolf as a director on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Dr. Till Tobias Evert as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Alexander Hasjim Wolf as a director on 1 July 2015 (1 page) |
16 April 2015 | Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Neil Christopher Jones on 10 November 2014 (2 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Robert John Ashcroft on 10 November 2014 (2 pages) |
16 April 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page) |
16 April 2015 | Director's details changed for Mr Neil Christopher Jones on 10 November 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Robert John Ashcroft on 10 November 2014 (2 pages) |
16 April 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page) |
10 November 2014 | Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB United Kingdom to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB United Kingdom to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB United Kingdom to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
8 July 2014 | Company name changed solar rights management LIMITED\certificate issued on 08/07/14
|
8 July 2014 | Company name changed solar rights management LIMITED\certificate issued on 08/07/14
|
27 June 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
27 June 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
4 June 2014 | Appointment of Mr Neil Christopher Jones as a director (2 pages) |
4 June 2014 | Termination of appointment of Victoria Burnett as a director (1 page) |
4 June 2014 | Appointment of Dr Harald Heker as a director (2 pages) |
4 June 2014 | Appointment of Mr Alexander Hasjim Wolf as a director (2 pages) |
4 June 2014 | Appointment of Mr Neil Christopher Jones as a director (2 pages) |
4 June 2014 | Termination of appointment of Victoria Burnett as a director (1 page) |
4 June 2014 | Appointment of Mr Alexander Hasjim Wolf as a director (2 pages) |
4 June 2014 | Appointment of Mr Robert John Ashcroft as a director (2 pages) |
4 June 2014 | Appointment of Mr Robert John Ashcroft as a director (2 pages) |
4 June 2014 | Appointment of Ms Victoria Joan Burnett as a secretary (2 pages) |
4 June 2014 | Appointment of Dr Harald Heker as a director (2 pages) |
4 June 2014 | Appointment of Ms Victoria Joan Burnett as a secretary (2 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|