Basel
4070
Director Name | Ms Agnes Wasem |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 03 September 2021(7 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 March 2023) |
Role | Attorney-At Law |
Country of Residence | Switzerland |
Correspondence Address | Grenzacherstrasse 124 Basel 4070 |
Director Name | Ingo Chakravarty |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ca, Usa |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Hany Massarany |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ca, Usa |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Scott Edward Mendel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Eric Stier |
---|---|
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Jacques Cavadenti |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Oberageri, Switzerland |
Correspondence Address | Turmstrasse 28 Steinhausen 6312 |
Director Name | Mr Johnny Ek |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Scott Christian Davis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2021(7 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Falcon Way Shire Park Welwyn Garden City AL7 1TW |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
2 April 2020 | Termination of appointment of Hany Massarany as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr Johnny Ek as a director on 31 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Jacques Cavadenti as a director on 31 March 2020 (1 page) |
25 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
24 September 2019 | Director's details changed for Mr Jacques Cavadenti on 24 September 2019 (2 pages) |
10 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
26 August 2016 | Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
26 August 2016 | Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
25 August 2016 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
25 August 2016 | Register(s) moved to registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
25 August 2016 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
25 August 2016 | Register(s) moved to registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
17 August 2016 | Director's details changed for Mr Jacques Cavadenti on 15 June 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Jacques Cavadenti on 15 June 2016 (2 pages) |
17 August 2016 | Director's details changed for Scott Edward Mendel on 16 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Scott Edward Mendel on 16 August 2016 (2 pages) |
15 June 2016 | Appointment of Mr Jacques Cavadenti as a director on 11 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Jacques Cavadenti as a director on 11 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Ingo Chakravarty as a director on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Ingo Chakravarty as a director on 10 June 2016 (1 page) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
4 November 2015 | Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 10 Norwich Street London EC4A 1BD (1 page) |
4 November 2015 | Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 10 Norwich Street London EC4A 1BD (1 page) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
11 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 11 August 2015 (1 page) |
22 July 2015 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
22 July 2015 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
2 June 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
2 June 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
2 June 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
2 June 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
21 February 2015 | Registered office address changed from Heathrow Business Centre, 65 High Street Egham Surrey TW20 9EY United Kingdom to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 21 February 2015 (2 pages) |
21 February 2015 | Registered office address changed from Heathrow Business Centre, 65 High Street Egham Surrey TW20 9EY United Kingdom to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 21 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Heathrow Business Centre, 65 High Street Egham Surrey TW20 9EY on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Heathrow Business Centre, 65 High Street Egham Surrey TW20 9EY on 20 February 2015 (1 page) |
1 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|