8834 Schindellegi
Switzerland
Director Name | Mr Christian Hans Burkert |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(7 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Erlang Solutions Ltd. The Loom 14 Gower's Walk London E1 8PY |
Secretary Name | Erlang Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2017(2 years after company formation) |
Appointment Duration | 7 years |
Correspondence Address | The Loom Gowers Walk London E1 8PY |
Director Name | Miss Wendy Ingrid Magdalena Devolder |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 March 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Skills Matter Ltd, Finsbury Circus House Finsbury London EC2M 7EB |
Director Name | Mr David Gerard Carville |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground And Part Ground Floor Finsbury Circus 15 Finsbury Circus And 10 South Place London EC2M 7EB |
Director Name | Mr Stuart James Matthew Whitfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | New Loom House 101 Back Church Lane London E1 1LU |
Secretary Name | Mr David Gerard Carville |
---|---|
Status | Resigned |
Appointed | 24 April 2015(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2017) |
Role | Company Director |
Correspondence Address | Lower Ground And Part Ground Floor Finsbury Circus 15 Finsbury Circus And 10 South Place London EC2M 7EB |
Director Name | Mr Jonathan Karl Schmidt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Erlang Solutions Ltd. The Loom 14 Gower's Walk London E1 8PY |
Director Name | Ms Sarah Alix Marie Bovagnet |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | French,American |
Status | Resigned |
Appointed | 20 April 2021(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Erlang Solutions Ltd. The Loom 14 Gower's Walk London E1 8PY |
Website | skillsmatter.com |
---|---|
Email address | [email protected] |
Telephone | 020 71839040 |
Telephone region | London |
Registered Address | C/O Erlang Solutions Ltd. The Loom 14 Gower's Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
23 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
11 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
5 April 2022 | Termination of appointment of Sarah Alix Marie Bovagnet as a director on 5 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
4 April 2022 | Appointment of Mr Christian Hans Burkert as a director on 4 April 2022 (2 pages) |
25 July 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
26 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
20 April 2021 | Appointment of Ms Sarah Alix Marie Bovagnet as a director on 20 April 2021 (2 pages) |
23 March 2021 | Termination of appointment of Stuart James Matthew Whitfield as a director on 28 February 2021 (1 page) |
23 November 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
9 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
9 April 2020 | Cessation of Skills Matter Ltd as a person with significant control on 12 November 2019 (1 page) |
1 November 2019 | Termination of appointment of Jonathan Karl Schmidt as a director on 31 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Wendy Ingrid Magdalena Devolder as a director on 1 November 2019 (1 page) |
15 October 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
5 September 2019 | Termination of appointment of David Gerard Carville as a director on 26 June 2019 (1 page) |
5 September 2019 | Appointment of Mr Jonathan Karl Schmidt as a director on 26 June 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (9 pages) |
27 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (6 pages) |
4 April 2017 | Termination of appointment of David Gerard Carville as a secretary on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of David Gerard Carville as a secretary on 4 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
4 April 2017 | Appointment of Erlang Solutions Ltd as a secretary on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Erlang Solutions Ltd as a secretary on 4 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
19 October 2016 | Registered office address changed from The Loom, 14 Gower's Walk C/O Erlang Solutions Ltd the Loom, 14 Gower's Walk London E1 8PY England to C/O Erlang Solutions Ltd. the Loom 14 Gower's Walk London E1 8PY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from C/O C/O Erlang Solutions Ltd. New Loom House 101 Back Church Lane London E1 1LU England to The Loom, 14 Gower's Walk C/O Erlang Solutions Ltd the Loom, 14 Gower's Walk London E1 8PY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from C/O C/O Erlang Solutions Ltd. New Loom House 101 Back Church Lane London E1 1LU England to The Loom, 14 Gower's Walk C/O Erlang Solutions Ltd the Loom, 14 Gower's Walk London E1 8PY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from The Loom, 14 Gower's Walk C/O Erlang Solutions Ltd the Loom, 14 Gower's Walk London E1 8PY England to C/O Erlang Solutions Ltd. the Loom 14 Gower's Walk London E1 8PY on 19 October 2016 (1 page) |
20 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 May 2016 | Appointment of Mr David Gerard Carville as a director on 24 April 2015 (2 pages) |
12 May 2016 | Appointment of Mr David Gerard Carville as a director on 24 April 2015 (2 pages) |
6 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Wendy Ingrid Magdalena Devolder on 6 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Wendy Ingrid Magdalena Devolder on 6 April 2016 (2 pages) |
18 November 2015 | Registered office address changed from C/O Erlang Solutions Ltd. New Loom House Back Church Lane London E1 1LU England to C/O C/O Erlang Solutions Ltd. New Loom House 101 Back Church Lane London E1 1LU on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from C/O Erlang Solutions Ltd. New Loom House Back Church Lane London E1 1LU England to C/O C/O Erlang Solutions Ltd. New Loom House 101 Back Church Lane London E1 1LU on 18 November 2015 (1 page) |
17 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 November 2015 | Registered office address changed from 2 Mill Road Haverhill CB9 8BD United Kingdom to C/O Erlang Solutions Ltd. New Loom House Back Church Lane London E1 1LU on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 2 Mill Road Haverhill CB9 8BD United Kingdom to C/O Erlang Solutions Ltd. New Loom House Back Church Lane London E1 1LU on 17 November 2015 (1 page) |
17 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 October 2015 | Appointment of Mr Stuart James Matthew Whitfield as a director on 24 April 2015 (2 pages) |
14 October 2015 | Appointment of Line Christa Amanda Sorensen as a director on 24 April 2015 (2 pages) |
14 October 2015 | Appointment of Mr Stuart James Matthew Whitfield as a director on 24 April 2015 (2 pages) |
14 October 2015 | Appointment of Mr David Gerard Carville as a secretary on 24 April 2015 (2 pages) |
14 October 2015 | Appointment of Line Christa Amanda Sorensen as a director on 24 April 2015 (2 pages) |
14 October 2015 | Appointment of Mr David Gerard Carville as a secretary on 24 April 2015 (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Resolutions
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|