London
SW1E 5JL
Director Name | Mr Stephen Michael Semlitz |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 September 2017(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Cardinal Place Victoria Street London SW1E 5JL |
Director Name | Mr Paul Martin Garske |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2017(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place Victoria Street London SW1E 5JL |
Director Name | Mr Markus Jan Wierenga |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 501 Merlin Park Ringtail Road Burscough Industrial Estate Burscough L40 8JY |
Director Name | Mr Marco Pier Campolucci-Bordi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place Victoria Street London SW1E 5JL |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2018(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2021) |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Registered Address | 2nd Floor Cardinal Place Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
29 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
22 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
22 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages) |
8 May 2018 | Appointment of Breams Secretaries Limited as a secretary on 8 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
13 March 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
13 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
25 September 2017 | Appointment of Mr Stephen Semlitz as a director on 22 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Stephen Semlitz as a director on 22 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Marco Pier Campolucci-Bordi as a director on 22 September 2017 (1 page) |
22 September 2017 | Notification of Rydberg Development Company Limited as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Cessation of Trudi Martland as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Jonathan Hugh O'neill as a director on 22 September 2017 (2 pages) |
22 September 2017 | Cessation of Trudi Martland as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Catherine Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Marco Pier Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Pier Marco Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Jonathan Hugh O'neill as a director on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD England to 2nd Floor Cardinal Place Victoria Street London SW1E 5JL on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Pier Marco Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Trudi Catherine Martland as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Markus Jan Wierenga as a director on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Catherine Campolucci -Bordi as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Markus Jan Wierenga as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Trudi Catherine Martland as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Markus Jan Wierenga as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Marco Pier Campolucci-Bordi as a director on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD England to 2nd Floor Cardinal Place Victoria Street London SW1E 5JL on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Marco Pier Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Catherine Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Notification of Rydberg Development Company Limited as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Markus Jan Wierenga as a director on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Catherine Campolucci -Bordi as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Paul Martin Garske as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Paul Martin Garske as a director on 22 September 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
3 February 2017 | Appointment of Mr Marco Pier Campolucci-Bordi as a director on 1 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Marco Pier Campolucci-Bordi as a director on 1 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
15 July 2016 | Registered office address changed from 501 Merlin Park Ringtail Road Burscough Industrial Estate Burscough L40 8JY United Kingdom to Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 501 Merlin Park Ringtail Road Burscough Industrial Estate Burscough L40 8JY United Kingdom to Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 15 July 2016 (1 page) |
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|