London
EC4M 9AF
Director Name | Mr Glenn Malcolm Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial Director |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Mr Ronald Wayne Young |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Gunter Doerflinger |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 45 Weg Zum Reinerkogel Graz 8010 Austria |
Director Name | Johann Christof |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Christof International Management Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (12 months ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks, 2 days from now) |
19 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
---|---|
18 January 2021 | Resolutions
|
31 December 2020 | Appointment of Oliver Christof as a director on 30 December 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
2 July 2019 | Notification of Chi Group Limited as a person with significant control on 13 December 2018 (2 pages) |
2 July 2019 | Cessation of Christof International Management Gmbh as a person with significant control on 13 December 2018 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
2 May 2019 | Resolutions
|
7 March 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
26 February 2019 | Termination of appointment of Gunter Doerflinger as a director on 26 February 2019 (1 page) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (3 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 January 2017 | Registered office address changed from Flat 1, 5a Mount Street London W1K 3NE England to 136 Kensington Church Street London W8 4BH on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Flat 1, 5a Mount Street London W1K 3NE England to 136 Kensington Church Street London W8 4BH on 11 January 2017 (1 page) |
17 August 2016 | Registered office address changed from 4 st. James's Place London SW1A 1NP to Flat 1, 5a Mount Street London W1K 3NE on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 4 st. James's Place London SW1A 1NP to Flat 1, 5a Mount Street London W1K 3NE on 17 August 2016 (1 page) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
13 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
13 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
2 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|