London
SW3 6RD
Director Name | Robertus Jacob Louis Verwaaijen |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Michelin House, Office 121 81 Fulham Road London SW3 6RD |
Director Name | Alexander Gerrit Ribbink |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 March 2015(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Investment Professional |
Country of Residence | Netherlands |
Correspondence Address | Michelin House, Office 121 81 Fulham Road London SW3 6RD |
Registered Address | Michelin House, Office 121 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
5 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 June 2018 | Registered office address changed from 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA to Michelin House, Office 121 81 Fulham Road London SW3 6rd on 26 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
29 June 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
29 June 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 November 2015 | Registered office address changed from 9th Floor No. 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 10 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from 9th Floor No. 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 10 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No. 1 Minster Court Mincing Lane London EC3R 7AA on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No. 1 Minster Court Mincing Lane London EC3R 7AA on 3 November 2015 (1 page) |
11 June 2015 | Director's details changed for Alexander Gerrit Ribbink on 11 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Alexander Gerrit Ribbink on 11 June 2015 (2 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
26 March 2015 | Appointment of Alexander Gerrit Ribbink as a director on 4 March 2015 (3 pages) |
26 March 2015 | Appointment of Alexander Gerrit Ribbink as a director on 4 March 2015 (3 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
26 March 2015 | Appointment of Alexander Gerrit Ribbink as a director on 4 March 2015 (3 pages) |
16 December 2014 | Registered office address changed from Flat 7 at/1-3 Prince's Gate London SW7 1QJ to 10 Lower Grosvenor Place London SW1W 0EN on 16 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from Flat 7 at/1-3 Prince's Gate London SW7 1QJ to 10 Lower Grosvenor Place London SW1W 0EN on 16 December 2014 (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
9 September 2014 | Change of name notice (2 pages) |
9 September 2014 | Company name changed roben partners adviser uk LIMITED\certificate issued on 09/09/14
|
9 September 2014 | Company name changed roben partners adviser uk LIMITED\certificate issued on 09/09/14 (4 pages) |
9 September 2014 | Change of name notice (2 pages) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|