Brooklands
Weybridge
Surrey
KT13 0NY
Secretary Name | Mrs Jennifer Louise Hampshire |
---|---|
Status | Current |
Appointed | 28 September 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Gijs Huisman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 April 2024(9 years, 6 months after company formation) |
Appointment Duration | 3 days |
Role | Sales Director |
Country of Residence | Netherlands |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Marco Casiraghi |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | David Walton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Florian Stockert |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 June 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 April 2024) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2014(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2018) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Powerflute Oyj 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
28 July 2017 | Delivered on: 3 August 2017 Persons entitled: Tmf Trustee Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Tmf Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
1 August 2016 | Delivered on: 3 August 2016 Persons entitled: Nordea Bank Finland PLC Classification: A registered charge Outstanding |
1 December 2014 | Delivered on: 5 December 2014 Persons entitled: Nordea Bank Finland PLC Classification: A registered charge Outstanding |
17 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
22 November 2021 | Registered office address changed from Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG United Kingdom to Ground Floor, Building 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 22 November 2021 (1 page) |
22 November 2021 | Change of details for Mondi Investments Limited as a person with significant control on 22 November 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
1 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
1 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (244 pages) |
1 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
19 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
19 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (236 pages) |
24 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
24 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
19 October 2018 | Withdrawal of a person with significant control statement on 19 October 2018 (2 pages) |
19 October 2018 | Notification of Mondi Investments Limited as a person with significant control on 1 June 2018 (2 pages) |
28 September 2018 | Registered office address changed from One St Peter's Square Manchester M2 3DE to Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG on 28 September 2018 (1 page) |
28 September 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 27 September 2018 (1 page) |
28 September 2018 | Appointment of Mrs Jennifer Louise Hampshire as a secretary on 28 September 2018 (2 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
7 June 2018 | Notification of a person with significant control statement (2 pages) |
7 June 2018 | Cessation of Nordic Packaging and Container Holdings Limited as a person with significant control on 1 June 2018 (1 page) |
1 June 2018 | Satisfaction of charge 092617980004 in full (1 page) |
1 June 2018 | Termination of appointment of David Walton as a director on 1 June 2018 (1 page) |
1 June 2018 | Appointment of Florian Stockert as a director on 1 June 2018 (2 pages) |
1 June 2018 | Satisfaction of charge 092617980003 in full (1 page) |
1 June 2018 | Termination of appointment of Marco Casiraghi as a director on 1 June 2018 (1 page) |
1 June 2018 | Appointment of Juha Koukka as a director on 1 June 2018 (2 pages) |
14 November 2017 | Solvency Statement dated 08/09/17 (2 pages) |
14 November 2017 | Statement of capital on 14 November 2017
|
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
14 November 2017 | Statement of capital on 14 November 2017
|
14 November 2017 | Statement by Directors (2 pages) |
14 November 2017 | Solvency Statement dated 08/09/17 (2 pages) |
14 November 2017 | Statement by Directors (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 August 2017 | Registration of charge 092617980004, created on 28 July 2017 (50 pages) |
18 July 2017 | Cessation of Powerflute Oyj as a person with significant control on 6 July 2017 (1 page) |
18 July 2017 | Notification of Nordic Packaging and Container Holdings Limited as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Nordic Packaging and Container Holdings Limited as a person with significant control on 6 July 2017 (2 pages) |
18 July 2017 | Cessation of Powerflute Oyj as a person with significant control on 18 July 2017 (1 page) |
12 June 2017 | Director's details changed for Marco Casiraghi on 19 May 2017 (2 pages) |
12 June 2017 | Director's details changed for David Walton on 19 May 2017 (2 pages) |
12 June 2017 | Director's details changed for Marco Casiraghi on 19 May 2017 (2 pages) |
12 June 2017 | Director's details changed for David Walton on 19 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 10 May 2017 (2 pages) |
5 June 2017 | Appointment of A G Secretarial Limited as a secretary on 10 May 2017 (3 pages) |
5 June 2017 | Appointment of A G Secretarial Limited as a secretary on 10 May 2017 (3 pages) |
5 June 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 10 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to One St Peter's Square Manchester M2 3DE on 19 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to One St Peter's Square Manchester M2 3DE on 19 May 2017 (2 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
8 May 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
16 February 2017 | Registration of charge 092617980003, created on 9 February 2017 (12 pages) |
16 February 2017 | Registration of charge 092617980003, created on 9 February 2017 (12 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
6 December 2016 | Satisfaction of charge 092617980002 in full (4 pages) |
6 December 2016 | Satisfaction of charge 092617980002 in full (4 pages) |
2 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
5 August 2016 | Satisfaction of charge 092617980001 in full (4 pages) |
5 August 2016 | Satisfaction of charge 092617980001 in full (4 pages) |
3 August 2016 | Registration of charge 092617980002, created on 1 August 2016 (32 pages) |
3 August 2016 | Registration of charge 092617980002, created on 1 August 2016 (32 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
22 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
5 December 2014 | Registration of charge 092617980001 (31 pages) |
5 December 2014 | Registration of charge 092617980001 (31 pages) |
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|