London
EC1A 9LQ
Director Name | Mr BjÖRn Endruweit |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 February 2022(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Secretary Name | Jun Li |
---|---|
Status | Current |
Appointed | 19 December 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr Hans-Peter Hesse |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coin House 5th Floor 2 Gees Court London W1U 1JA |
Director Name | PÄR Hakeman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Coin House 5th Floor 2 Gees Court London W1U 1JA |
Secretary Name | Andrew James Speller |
---|---|
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Coin House 5th Floor 2 Gees Court London W1U 1JA |
Director Name | Mr Lars Lindfors |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2018) |
Role | Group Vice President |
Country of Residence | Sweden |
Correspondence Address | Rosenlundsgatan 50 Akelius Residential Property Ab Box 38149 Stockholm 10064 |
Director Name | Mr Andrew James Speller |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Ralf Spann |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2018(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Secretary Name | Mrs Tora Maria Prickett |
---|---|
Status | Resigned |
Appointed | 30 May 2018(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2022) |
Role | Company Director |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr Filip Claes Gustavsson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 November 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2021) |
Role | City Manager |
Country of Residence | Sweden |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Jordan Milewicz |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2022) |
Role | Regional Manager - Europe |
Country of Residence | Germany |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr Julian Obergfell |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 January 2021(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Registered Address | 25 Hosier Lane London EC1A 9LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
24 July 2023 | Appointment of Cheng Yuan Rong as a director on 24 July 2023 (2 pages) |
---|---|
17 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
16 June 2023 | Change of details for Mr Demetris Syllouris as a person with significant control on 16 June 2023 (2 pages) |
16 June 2023 | Change of details for Tove Andersson as a person with significant control on 16 June 2023 (2 pages) |
16 June 2023 | Change of details for Igor Rogulj as a person with significant control on 16 June 2023 (2 pages) |
16 June 2023 | Change of details for Mr Demetris Syllouris as a person with significant control on 16 June 2023 (2 pages) |
9 June 2023 | Termination of appointment of Leiv Inge Synnes as a director on 2 June 2023 (1 page) |
2 February 2023 | Notification of Lars Åhrman as a person with significant control on 12 January 2023 (2 pages) |
2 February 2023 | Cessation of Nicole Cieslik as a person with significant control on 12 January 2023 (1 page) |
2 February 2023 | Notification of Anders Lindskog as a person with significant control on 12 January 2023 (2 pages) |
2 February 2023 | Cessation of Anna Maria Vikström Fuxén as a person with significant control on 12 January 2023 (1 page) |
20 December 2022 | Termination of appointment of Tora Maria Prickett as a secretary on 19 December 2022 (1 page) |
20 December 2022 | Appointment of Jun Li as a secretary on 19 December 2022 (2 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages) |
20 June 2022 | Notification of Nicole Cieslik as a person with significant control on 24 March 2022 (2 pages) |
20 June 2022 | Notification of Anna Maria Vikström Fuxén as a person with significant control on 24 March 2022 (2 pages) |
20 June 2022 | Cessation of Anders Janson as a person with significant control on 24 March 2022 (1 page) |
20 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
20 June 2022 | Cessation of Roger Akelius as a person with significant control on 24 March 2022 (1 page) |
20 June 2022 | Cessation of Johan Warodell as a person with significant control on 24 March 2022 (1 page) |
21 February 2022 | Termination of appointment of Julian Obergfell as a director on 11 February 2022 (1 page) |
21 February 2022 | Appointment of Mr Björn Endruweit as a director on 11 February 2022 (2 pages) |
21 February 2022 | Cessation of Fredrik Lindgren as a person with significant control on 23 January 2022 (1 page) |
21 February 2022 | Termination of appointment of Jordan Milewicz as a director on 11 February 2022 (1 page) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
4 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages) |
4 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
11 June 2021 | Cessation of Urban Lindskog as a person with significant control on 7 June 2021 (1 page) |
11 June 2021 | Cessation of Leif Norburg as a person with significant control on 7 June 2021 (1 page) |
2 June 2021 | Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 25 Hosier Lane London EC1A 9LQ on 2 June 2021 (1 page) |
22 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages) |
22 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
22 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 January 2021 | Appointment of Mr Julian Obergfell as a director on 8 January 2021 (2 pages) |
8 January 2021 | Termination of appointment of Filip Claes Gustavsson as a director on 8 January 2021 (1 page) |
8 January 2021 | Termination of appointment of Andrew James Speller as a director on 8 January 2021 (1 page) |
17 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
3 June 2020 | Appointment of Mr Jordan Milewicz as a director on 22 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of Ralf Spann as a director on 22 May 2020 (1 page) |
27 November 2019 | Appointment of Mr Filip Claes Gustavsson as a director on 27 November 2019 (2 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (36 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
13 June 2019 | Notification of Kerstin Maria Elisabeth Engstrom as a person with significant control on 2 April 2019 (2 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 September 2018 | Registered office address changed from Coin House 5th Floor 2 Gees Court London W1U 1JA England to 10 Bloomsbury Way London WC1A 2SL on 8 September 2018 (1 page) |
14 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
14 June 2018 | Notification of Igor Rogulj as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Notification of Urban Lindskog as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Notification of Johan Warodell as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Notification of Anders Janson as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Notification of Fredrik Lindgren as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Notification of Leif Norburg as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Notification of Roger Akelius as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Notification of Tove Andersson as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Notification of Demetris Syllouris as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Termination of appointment of Andrew James Speller as a secretary on 30 May 2018 (1 page) |
30 May 2018 | Appointment of Mrs Tora Maria Prickett as a secretary on 30 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Lars Lindfors as a director on 30 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Ralf Spann as a director on 30 May 2018 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Andrew James Speller as a director on 6 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Pär Hakeman as a director on 6 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Hans-Peter Hesse as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Hans-Peter Hesse as a director on 31 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Andrew James Speller as a director on 6 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Lars Lindfors as a director on 6 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Pär Hakeman as a director on 6 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Lars Lindfors as a director on 6 April 2017 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
18 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
29 June 2016 | Director's details changed for Mr Leiv Inge Synnes on 3 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Leiv Inge Synnes on 3 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 June 2015 | Registered office address changed from 1 Earlham Street London WC2H 9LL United Kingdom to Coin House 5th Floor 2 Gees Court London W1U 1JA on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Earlham Street London WC2H 9LL United Kingdom to Coin House 5th Floor 2 Gees Court London W1U 1JA on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Earlham Street London WC2H 9LL United Kingdom to Coin House 5th Floor 2 Gees Court London W1U 1JA on 4 June 2015 (1 page) |
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|