London
W1G 9EL
LLP Designated Member Name | Mr Michael Tose |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40, Queen Anne Street London W1G 9EL |
LLP Designated Member Name | Vilmos Pongracz |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 April 2014(4 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40, Queen Anne Street London W1G 9EL |
LLP Designated Member Name | Columna Capital UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
LLP Member Name | Mr Alexander Raymond Miller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany Mansions Albert Bridge Road London SW11 4PQ |
LLP Member Name | Vilmos Pongracz |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Brook Green London W6 7BL |
Website | columnacapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 33225301 |
Telephone region | London |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,109 |
Cash | £34,209 |
Current Liabilities | £46,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
20 October 2020 | Member's details changed for Vilmos Pongracz on 16 July 2020 (2 pages) |
---|---|
20 October 2020 | Change of details for Vilmos Pongracz as a person with significant control on 16 July 2020 (2 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 June 2020 | Member's details changed for Vilmos Pongracz on 25 May 2020 (2 pages) |
5 June 2020 | Change of details for Vilmos Pongracz as a person with significant control on 25 May 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
30 May 2018 | Change of details for Mr Michael Tose as a person with significant control on 27 May 2018 (2 pages) |
29 May 2018 | Change of details for Mr Michael Tose as a person with significant control on 27 May 2018 (2 pages) |
29 May 2018 | Member's details changed for Vilmos Pongracz on 27 May 2018 (2 pages) |
29 May 2018 | Change of details for Mr Rory Francis Devlin as a person with significant control on 27 May 2018 (2 pages) |
29 May 2018 | Member's details changed for Mr Rory Francis Devlin on 27 May 2018 (2 pages) |
29 May 2018 | Member's details changed for Mr Michael Tose on 27 May 2018 (2 pages) |
29 May 2018 | Change of details for Vilmos Pongracz as a person with significant control on 27 May 2018 (2 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 27 May 2016 (5 pages) |
15 June 2016 | Annual return made up to 27 May 2016 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 27 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 27 May 2015 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Annual return made up to 27 May 2014 (5 pages) |
3 June 2014 | Annual return made up to 27 May 2014 (5 pages) |
29 May 2014 | Appointment of Vilmos Pongracz as a member (3 pages) |
29 May 2014 | Appointment of Vilmos Pongracz as a member (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Annual return made up to 27 May 2013 (4 pages) |
24 June 2013 | Annual return made up to 27 May 2013 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 27 May 2012 (4 pages) |
7 June 2012 | Annual return made up to 27 May 2012 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 27 May 2011 (4 pages) |
7 July 2011 | Annual return made up to 27 May 2011 (4 pages) |
6 July 2011 | Termination of appointment of Vilmos Pongracz as a member (1 page) |
6 July 2011 | Termination of appointment of Vilmos Pongracz as a member (1 page) |
17 August 2010 | Termination of appointment of Alexander Miller as a member (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Termination of appointment of Alexander Miller as a member (2 pages) |
20 July 2010 | Member's details changed for Columna Capital Uk Limited on 15 June 2009 (1 page) |
20 July 2010 | Annual return made up to 27 May 2010 (10 pages) |
20 July 2010 | Appointment of Vilmos Pongracz as a member (1 page) |
20 July 2010 | Member's details changed for Columna Capital Uk Limited on 15 June 2009 (1 page) |
20 July 2010 | Appointment of Mr Alexander Raymond Miller as a member (1 page) |
20 July 2010 | Annual return made up to 27 May 2010 (10 pages) |
20 July 2010 | Appointment of Mr Alexander Raymond Miller as a member (1 page) |
20 July 2010 | Appointment of Vilmos Pongracz as a member (1 page) |
4 May 2010 | Appointment of Columna Capital Uk Limited as a member (1 page) |
4 May 2010 | Appointment of Columna Capital Uk Limited as a member (1 page) |
9 November 2009 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
9 November 2009 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
27 May 2009 | Incorporation document\certificate of incorporation (3 pages) |
27 May 2009 | Incorporation document\certificate of incorporation (3 pages) |