Company NameBR Mannesmann Plc
Company StatusDissolved
Company Number09263900
CategoryPublic Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMichael Hermann Nagel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLempstr. 24
Remscheid
42859
Director NameMr Heinz Juergen Schafstein
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWilhelm-Rees-Str. 3
Remscheid
42859
Secretary NameDavid Venus & Company Llp (Corporation)
StatusClosed
Appointed18 March 2015(5 months after company formation)
Appointment Duration5 years, 8 months (closed 17 November 2020)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameMichael Hermann Nagel
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLempstr. 24
Remscheid
42859

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 October 2016Director's details changed for Heinz Juergen Schafstein on 27 October 2016 (2 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • EUR 112,261,000
(5 pages)
13 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
13 May 2015Termination of appointment of Michael Hermann Nagel as a secretary on 18 March 2015 (1 page)
13 May 2015Appointment of David Venus & Company Llp as a secretary on 18 March 2015 (2 pages)
31 March 2015Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 31 March 2015 (1 page)
17 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • EUR 112,261,000
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • EUR 6,560,000
(4 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • EUR 60,000
(50 pages)