London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 17 October 2022(6 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ghq Uk Control & Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Samuel Boyd |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(7 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Lucas Machado Lira |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 October 2016(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2017) |
Role | Employee |
Country of Residence | United States |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Ms Ann Randon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2016(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2017) |
Role | Employee |
Country of Residence | Belguim |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Anna Elizabeth Tolley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 August 2017) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ab Inbev House Church Street West Woking Surrey Gy21 6hst |
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2017(11 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 June 2018) |
Role | Director Control Parent Companies |
Country of Residence | Belgium |
Correspondence Address | 15 Breedewues Senningerberg L-1259 |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2018(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Sibil Jiang |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Miss Ana Palmieri |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2021(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mrs Timiko Cranwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2024) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Daniel Arlington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2022(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2023) |
Role | Head Of Tax Uk |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2016(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | Bureau 90 Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 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 | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
25 January 2021 | Amended audit exemption subsidiary accounts made up to 31 December 2019 (60 pages) |
---|---|
26 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
21 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (59 pages) |
21 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages) |
21 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 May 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
17 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages) |
17 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (50 pages) |
17 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
4 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
25 February 2019 | Change of details for Abi Uk Holding 1 Limited as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page) |
3 December 2018 | Statement of capital following an allotment of shares on 20 November 2018
|
6 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (46 pages) |
19 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (183 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
3 May 2018 | Solvency Statement dated 02/05/18 (1 page) |
3 May 2018 | Statement of capital on 3 May 2018
|
3 May 2018 | Statement by Directors (1 page) |
3 May 2018 | Resolutions
|
21 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
27 November 2017 | Termination of appointment of Ann Randon as a director on 21 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Lucas Machado Lira as a director on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ann Randon as a director on 21 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Lucas Machado Lira as a director on 20 November 2017 (1 page) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
5 October 2017 | Cessation of Clifford Chance Nominees Limited as a person with significant control on 6 October 2016 (1 page) |
5 October 2017 | Cessation of Clifford Chance Nominees Limited as a person with significant control on 6 October 2016 (1 page) |
5 October 2017 | Notification of Abi Uk Holding 1 Limited as a person with significant control on 25 November 2016 (2 pages) |
5 October 2017 | Notification of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 10 October 2016 (2 pages) |
5 October 2017 | Notification of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 10 October 2016 (2 pages) |
5 October 2017 | Notification of Abi Uk Holding 1 Limited as a person with significant control on 25 November 2016 (2 pages) |
5 October 2017 | Cessation of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 25 November 2016 (1 page) |
5 October 2017 | Cessation of Anheuser-Busch Inbev Sa/Nv as a person with significant control on 25 November 2016 (1 page) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
25 August 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page) |
2 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
2 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
2 August 2017 | Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages) |
2 August 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
11 February 2017 | Appointment of Stephen Mark Jones as a director on 30 November 2016 (3 pages) |
11 February 2017 | Appointment of Stephen Mark Jones as a director on 30 November 2016 (3 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
3 January 2017 | Appointment of Mr Timothy Montfort Boucher as a director on 30 November 2016 (3 pages) |
3 January 2017 | Appointment of Mr Timothy Montfort Boucher as a director on 30 November 2016 (3 pages) |
7 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
24 October 2016 | Termination of appointment of David John Pudge as a director on 10 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Pudge as a director on 10 October 2016 (2 pages) |
21 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages) |
21 October 2016 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 21 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Adrian Joseph Morris Levy as a director on 10 October 2016 (2 pages) |
21 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages) |
21 October 2016 | Appointment of Lucas Machado Lira as a director on 10 October 2016 (3 pages) |
21 October 2016 | Appointment of Anna Elizabeth Tolley as a director on 10 October 2016 (3 pages) |
21 October 2016 | Appointment of Ann Randon as a director on 10 October 2016 (3 pages) |
21 October 2016 | Appointment of Anna Elizabeth Tolley as a director on 10 October 2016 (3 pages) |
21 October 2016 | Appointment of Lucas Machado Lira as a director on 10 October 2016 (3 pages) |
21 October 2016 | Appointment of Ann Randon as a director on 10 October 2016 (3 pages) |
21 October 2016 | Termination of appointment of Adrian Joseph Morris Levy as a director on 10 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 21 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 October 2016 (2 pages) |
10 October 2016 | Company name changed goldencarnation LIMITED\certificate issued on 10/10/16
|
10 October 2016 | Company name changed goldencarnation LIMITED\certificate issued on 10/10/16
|
6 October 2016 | Incorporation Statement of capital on 2016-10-06
|
6 October 2016 | Incorporation Statement of capital on 2016-10-06
|