London
EC2N 4AG
Director Name | Mr Adrianus Christiaan Van Der Weijden |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 June 2020(6 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Alexander Thijs IsraËL |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 June 2020(6 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Arnoldus Jacobus Emke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Alexander Ferdinand Diederik Berger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Robert Jan Baurdoux |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2019(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unstudio, 7th Floor Parnassusweg 815, 1082 Lz Amsterdam Netherlands |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 90 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, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
11 September 2015 | Delivered on: 15 September 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
---|---|
11 September 2015 | Delivered on: 15 September 2015 Persons entitled: Nibc Bank N.V. Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 15 September 2015 Persons entitled: Nibc Bank N.V. Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 15 September 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
16 September 2021 | Director's details changed for Mr Christiaan Hendrick De Ruyter Van Steveninck on 29 May 2014 (2 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 19 December 2018
|
16 September 2021 | Statement of capital following an allotment of shares on 10 September 2015
|
2 September 2021 | Notification of a person with significant control statement (2 pages) |
2 September 2021 | Cessation of Martialis Quirinus Henricus Van Poecke as a person with significant control on 17 August 2021 (1 page) |
27 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 January 2021 | Director's details changed for Mr Adrianus Christiaan Van Der Weijden on 22 January 2021 (2 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from , Fifth Floor 100 Wood Street, London, EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
7 July 2020 | Appointment of Mr Adrianus Christiaan Van Der Weijden as a director on 22 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Alexander Ferdinand Diederik Berger as a director on 22 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Robert Jan Baurdoux as a director on 22 June 2020 (1 page) |
6 July 2020 | Appointment of Mr Alexander Thijs Israël as a director on 22 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 July 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
13 June 2019 | Registered office address changed from , Ashurst Llp Broadwalk House, 5 Appold Street, London, EC2A 2HA, United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 13 June 2019 (2 pages) |
13 June 2019 | Registered office address changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 13 June 2019 (2 pages) |
17 May 2019 | Satisfaction of charge 090626870002 in full (4 pages) |
17 May 2019 | Satisfaction of charge 090626870004 in full (4 pages) |
17 May 2019 | Satisfaction of charge 090626870001 in full (4 pages) |
17 May 2019 | Satisfaction of charge 090626870003 in full (4 pages) |
8 April 2019 | Appointment of Mr Robert Ian Baurdoux as a director on 1 April 2019 (2 pages) |
2 April 2019 | Resolutions
|
2 April 2019 | Change of name notice (2 pages) |
14 January 2019 | Statement of capital on 14 January 2019
|
14 January 2019 | Solvency Statement dated 20/12/18 (1 page) |
14 January 2019 | Statement by Directors (1 page) |
14 January 2019 | Resolutions
|
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
24 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Registered office address changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from , Ashurst Llp Broadwalk House 5 Appold Street, London, EC2A 2HA to 8th Floor 100 Bishopsgate London EC2N 4AG on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 February 2016 | Termination of appointment of Arnoldus Jacobus Emke as a director on 1 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Arnoldus Jacobus Emke as a director on 1 February 2016 (2 pages) |
10 December 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 December 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 October 2015 | Registered office address changed from Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 1 October 2015 (2 pages) |
1 October 2015 | Registered office address changed from , Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire, CV34 6RL to 8th Floor 100 Bishopsgate London EC2N 4AG on 1 October 2015 (2 pages) |
1 October 2015 | Registered office address changed from Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 1 October 2015 (2 pages) |
1 October 2015 | Registered office address changed from Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 1 October 2015 (2 pages) |
15 September 2015 | Registration of charge 090626870004, created on 11 September 2015 (35 pages) |
15 September 2015 | Registration of charge 090626870002, created on 11 September 2015 (35 pages) |
15 September 2015 | Registration of charge 090626870003, created on 11 September 2015 (35 pages) |
15 September 2015 | Registration of charge 090626870001, created on 11 September 2015 (35 pages) |
15 September 2015 | Registration of charge 090626870004, created on 11 September 2015 (35 pages) |
15 September 2015 | Registration of charge 090626870002, created on 11 September 2015 (35 pages) |
15 September 2015 | Registration of charge 090626870003, created on 11 September 2015 (35 pages) |
15 September 2015 | Registration of charge 090626870001, created on 11 September 2015 (35 pages) |
6 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
29 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|