Company NameCommerz Real North Ltd
DirectorsThomas Longerich and Russell Banham
Company StatusActive
Company Number10032115
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Longerich
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleGraduate Engineer, Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameRussell Banham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 February 2016(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameKatharina Von Schacky
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2019(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2020)
RoleReal Estate Merchant
Country of ResidenceGermany
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameKai Frederik Sarnes
Date of BirthApril 1988 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address30 Gresham Street
London
EC2V 7PG

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
2 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
8 February 2024Termination of appointment of Kai Frederik Sarnes as a director on 31 January 2024 (1 page)
10 January 2024Full accounts made up to 31 December 2022 (19 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
8 January 2023Full accounts made up to 31 December 2021 (21 pages)
6 December 2022Auditor's resignation (1 page)
2 March 2022Change of details for Commerzbank Aktiengesellschaft as a person with significant control on 22 February 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 December 2020 (21 pages)
1 September 2021Appointment of Kai Frederik Sarnes as a director on 1 September 2021 (2 pages)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 February 2021Full accounts made up to 31 December 2019 (21 pages)
15 December 2020Termination of appointment of Katharina Von Schacky as a director on 15 December 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 December 2018 (19 pages)
2 December 2019Change of details for Commerzbank Aktiengesellschaft as a person with significant control on 28 November 2019 (2 pages)
22 November 2019Notification of Commerzbank Aktiengesellschaft as a person with significant control on 6 April 2016 (2 pages)
22 November 2019Withdrawal of a person with significant control statement on 22 November 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2019Notification of a person with significant control statement (2 pages)
28 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
7 February 2019Appointment of Katharina Von Schacky as a director on 1 January 2019 (2 pages)
7 February 2019Appointment of Russell Banham as a director on 1 January 2019 (2 pages)
23 December 2018Full accounts made up to 31 December 2017 (18 pages)
23 December 2018Amended full accounts made up to 31 December 2016 (19 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (3 pages)
5 February 2018Change of details for Commerzbank Aktiengesellschaft as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Change of details for Commerzbank Aktiengesellschaft as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Cessation of Commerzbank Aktiengesellschaft as a person with significant control on 7 November 2017 (1 page)
7 November 2017Cessation of Commerzbank Aktiengesellschaft as a person with significant control on 7 November 2017 (1 page)
9 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
22 March 2017Registered office address changed from 30 Gresham Street London EC2 7PG United Kingdom to 30 Gresham Street London EC2V 7PG on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 30 Gresham Street London EC2 7PG United Kingdom to 30 Gresham Street London EC2V 7PG on 22 March 2017 (1 page)
17 November 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
17 November 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
12 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 15,001
(8 pages)
12 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 15,001
(8 pages)
1 March 2016Appointment of Mr Thomas Longerich as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Thomas Longerich as a director on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Clive Weston as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Clive Weston as a director on 29 February 2016 (1 page)
29 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-29
  • GBP 1
(16 pages)
29 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-29
  • GBP 1
(16 pages)
29 February 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 30 Gresham Street London EC2 7PG on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 30 Gresham Street London EC2 7PG on 29 February 2016 (1 page)