Prague 8
18000
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Frank McFaden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(1 month after company formation) |
Appointment Duration | 2 months (resigned 02 December 2014) |
Role | Vp Treasury |
Country of Residence | United States |
Correspondence Address | Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX |
Director Name | Mischa Reis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 December 2014(3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 January 2015) |
Role | Vice President, Business Dev & Strategy |
Country of Residence | United States |
Correspondence Address | 1717 W. Collins Avenue Orange California United States |
Director Name | Frank Talbot McFaden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 January 2015) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX |
Director Name | Mr Keith Graham Ward |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX |
Director Name | Mr Enrique Saldivar Marquez |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 21 August 2019(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Regional Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX |
Director Name | Mr Philip John Ward |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bower, 4 Roundwood Avenue Stockley Park Uxbridge Hayes UB11 1AF |
Director Name | Ms Natascha Maria Daniel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2022(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 April 2022) |
Role | Global Compliance And Controllership Leader Nbs |
Country of Residence | Switzerland |
Correspondence Address | The Bower, 4 Roundwood Avenue Stockley Park Uxbridge Hayes UB11 1AF |
Director Name | Maria Luisa Caggiula |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 April 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2024) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Ceresio 52 Pregassona Ch 6963 |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | C/O Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 3 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 | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
20 March 2024 | Appointment of Juraj Janosko as a director on 26 February 2024 (2 pages) |
---|---|
19 March 2024 | Termination of appointment of Maria Luisa Caggiula as a director on 26 February 2024 (1 page) |
4 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
8 February 2023 | Registered office address changed from The Bower, 4 Roundwood Avenue Stockley Park Uxbridge Hayes UB11 1AF United Kingdom to C/O Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE on 8 February 2023 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
10 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
9 June 2022 | Appointment of Maria Luisa Caggiula as a director on 26 April 2022 (2 pages) |
9 June 2022 | Termination of appointment of Natascha Maria Daniel as a director on 26 April 2022 (1 page) |
4 January 2022 | Appointment of Ms Natascha Maria Daniel as a director on 1 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Philip John Ward as a director on 1 January 2022 (1 page) |
2 November 2021 | Full accounts made up to 31 December 2020 (25 pages) |
11 August 2021 | Cessation of A Person with Significant Control as a person with significant control on 18 December 2019 (1 page) |
11 August 2021 | Notification of Danaher Corporation as a person with significant control on 10 May 2019 (2 pages) |
10 August 2021 | Notification of Envista Holdings Corporation as a person with significant control on 18 December 2019 (2 pages) |
10 August 2021 | Withdrawal of a person with significant control statement on 10 August 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
3 August 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
23 July 2020 | Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to The Bower, 4 Roundwood Avenue Stockley Park Uxbridge Hayes UB11 1AF on 23 July 2020 (1 page) |
12 June 2020 | Appointment of Mr Philip John Ward as a director on 28 February 2020 (2 pages) |
11 June 2020 | Termination of appointment of Enrique Saldivar Marquez as a director on 28 February 2020 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 August 2019 | Appointment of Mr Enrique Saldivar Marquez as a director on 21 August 2019 (2 pages) |
26 August 2019 | Termination of appointment of Keith Graham Ward as a director on 19 August 2019 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
10 May 2019 | Notification of a person with significant control statement (2 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
10 May 2019 | Cessation of Nbh Holdco Limited as a person with significant control on 10 May 2019 (1 page) |
26 February 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
19 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
6 September 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
8 June 2017 | Statement by Directors (1 page) |
8 June 2017 | Statement by Directors (1 page) |
8 June 2017 | Statement of capital on 8 June 2017
|
8 June 2017 | Solvency Statement dated 08/06/17 (1 page) |
8 June 2017 | Solvency Statement dated 08/06/17 (1 page) |
8 June 2017 | Statement of capital on 8 June 2017
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
20 March 2015 | Solvency Statement dated 19/03/15 (1 page) |
20 March 2015 | Statement of capital on 20 March 2015
|
20 March 2015 | Statement by Directors (1 page) |
20 March 2015 | Solvency Statement dated 19/03/15 (1 page) |
20 March 2015 | Statement by Directors (1 page) |
20 March 2015 | Statement of capital on 20 March 2015
|
2 February 2015 | Termination of appointment of Frank Talbot Mcfaden as a director on 15 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Keith Graham Ward as a director on 15 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Keith Graham Ward as a director on 15 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Mischa Reis as a director on 15 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Frank Talbot Mcfaden as a director on 15 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Mischa Reis as a director on 15 January 2015 (1 page) |
11 December 2014 | Appointment of Frank Talbot Mcfaden as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Frank Talbot Mcfaden as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Frank Talbot Mcfaden as a director on 8 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Frank Mcfaden as a director on 2 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Frank Mcfaden as a director on 2 December 2014 (1 page) |
3 December 2014 | Appointment of Mischa Reis as a director on 2 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Frank Mcfaden as a director on 2 December 2014 (1 page) |
3 December 2014 | Appointment of Mischa Reis as a director on 2 December 2014 (2 pages) |
3 December 2014 | Appointment of Mischa Reis as a director on 2 December 2014 (2 pages) |
28 November 2014 | Registered office address changed from 19 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 19 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014 (1 page) |
28 October 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
28 October 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
24 October 2014 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
24 October 2014 | Resolutions
|
24 October 2014 | Reduction of capital following redenomination. Statement of capital on 24 October 2014
|
24 October 2014 | Redenomination of shares. Statement of capital 9 October 2014
|
24 October 2014 | Reduction of capital following redenomination. Statement of capital on 24 October 2014
|
24 October 2014 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
24 October 2014 | Redenomination of shares. Statement of capital 9 October 2014
|
24 October 2014 | Redenomination of shares. Statement of capital 9 October 2014
|
17 October 2014 | Appointment of Frank Mcfaden as a director on 1 October 2014 (3 pages) |
17 October 2014 | Termination of appointment of A G Secretarial Limited as a secretary on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Inhoco Formations Limited as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of A G Secretarial Limited as a director on 1 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Frank Mcfaden as a director on 1 October 2014 (3 pages) |
17 October 2014 | Termination of appointment of A G Secretarial Limited as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of A G Secretarial Limited as a secretary on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Roger Hart as a director on 1 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Roger Hart as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of A G Secretarial Limited as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Inhoco Formations Limited as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Inhoco Formations Limited as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Roger Hart as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Frank Mcfaden as a director on 1 October 2014 (3 pages) |
17 October 2014 | Termination of appointment of A G Secretarial Limited as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Company name changed aghoco 1251 LIMITED\certificate issued on 01/10/14 (2 pages) |
1 October 2014 | Company name changed aghoco 1251 LIMITED\certificate issued on 01/10/14
|
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Change of name notice (2 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|