Eden Island
Mahe
Seychelles
LLP Designated Member Name | Nex Corporate Biz Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | Tenancy 10 Marina House Eden Island Mahe Seychelles |
LLP Designated Member Name | Mr Michael Thomas Rainer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 March 2010(2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7-9 Ferdinand Street London NW1 8ES |
LLP Designated Member Name | Gabriele Rainer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 April 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7-9 Ferdinand Street London NW1 8ES |
LLP Designated Member Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
LLP Designated Member Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
LLP Designated Member Name | Green Burns & Colleagues Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(2 days after company formation) |
Appointment Duration | 3 months (resigned 28 June 2010) |
Correspondence Address | Sheraton House Castle Park Cambridge Cambridgeshire CB3 1AX |
LLP Designated Member Name | Xa1Aaa Corporate Holding Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2019(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2020) |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
LLP Designated Member Name | Xa1Abb Corporate Holding Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2019(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2020) |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Website | www.grprainer.com/ |
---|
Registered Address | 63/66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £57,048 |
Cash | £14,023 |
Current Liabilities | £113,465 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
5 August 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
---|---|
10 March 2023 | Notification of a person with significant control statement (2 pages) |
21 February 2023 | Cessation of Consulting Global Intranational Ltd as a person with significant control on 30 December 2022 (1 page) |
21 February 2023 | Cessation of Nex Corporate Biz Ltd as a person with significant control on 30 December 2022 (1 page) |
10 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
7 May 2020 | Cessation of Xa1Abb Corporate Holding Ltd as a person with significant control on 1 May 2020 (1 page) |
7 May 2020 | Notification of Consulting Global Intranational Ltd as a person with significant control on 1 May 2020 (2 pages) |
7 May 2020 | Notification of Nex Corporate Biz Ltd as a person with significant control on 1 May 2020 (2 pages) |
7 May 2020 | Cessation of Xa1Aaa Corporate Holding Ltd as a person with significant control on 1 May 2020 (1 page) |
6 May 2020 | Appointment of Consulting Global Intranational Ltd as a member on 1 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Xa1Abb Corporate Holding Ltd as a member on 1 May 2020 (1 page) |
6 May 2020 | Termination of appointment of Xa1Aaa Corporate Holding Ltd as a member on 1 May 2020 (1 page) |
6 May 2020 | Appointment of Nex Corporate Biz Ltd as a member on 1 May 2020 (2 pages) |
4 May 2020 | Registered office address changed from 7-9 Ferdinand Street London NW1 8ES England to 63/66 Hatton Garden London EC1N 8LE on 4 May 2020 (1 page) |
4 May 2020 | Registered office address changed from , 7-9 Ferdinand Street, London, NW1 8ES, England to 63/66 Hatton Garden London EC1N 8LE on 4 May 2020 (1 page) |
27 April 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
5 March 2020 | Previous accounting period shortened from 31 December 2019 to 31 October 2019 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
7 October 2019 | Cessation of Michael Thomas Rainer as a person with significant control on 7 October 2019 (1 page) |
7 October 2019 | Notification of Xa1Aaa Corporate Holding Ltd as a person with significant control on 7 October 2019 (2 pages) |
7 October 2019 | Cessation of Gabriele Rainer as a person with significant control on 7 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Michael Thomas Rainer as a member on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Xa1Aaa Corporate Holding Ltd as a member on 7 October 2019 (2 pages) |
7 October 2019 | Notification of Xa1Abb Corporate Holding Ltd as a person with significant control on 7 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Gabriele Rainer as a member on 7 April 2019 (1 page) |
7 October 2019 | Appointment of Xa1Abb Corporate Holding Ltd as a member on 7 October 2019 (2 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 September 2019 | Company name changed grp rainer LLP\certificate issued on 19/09/19 (3 pages) |
10 September 2019 | Registered office address changed from , the Broadgate Tower Level 12, 20 Primrose Street, London, EC2A 2EW to 7-9 Ferdinand Street London NW1 8ES on 10 September 2019 (1 page) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
2 April 2019 | Change of details for Mr Michael Thomas Rainer as a person with significant control on 6 April 2016 (2 pages) |
2 April 2019 | Change of details for Mrs Gabriele Rainer as a person with significant control on 6 April 2016 (2 pages) |
1 April 2019 | Member's details changed for Mr Michael Thomas Rainer on 1 April 2019 (2 pages) |
1 April 2019 | Change of details for Mr Michael Thomas Rainer as a person with significant control on 1 April 2019 (2 pages) |
29 March 2019 | Change of details for Mrs Gabriele Rainer as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Member's details changed for Mr Michael Thomas Rainer on 29 March 2019 (2 pages) |
29 March 2019 | Change of details for Mr Michael Thomas Rainer as a person with significant control on 29 March 2019 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 March 2018 | Change of details for Mr Micheal Thomas Rainer as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Change of details for Mrs Gabriele Rainer as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
9 February 2017 | Member's details changed for Gabriele Rainer on 9 February 2017 (2 pages) |
9 February 2017 | Member's details changed for Gabriele Rainer on 9 February 2017 (2 pages) |
9 February 2017 | Member's details changed for Mr Michael Thomas Rainer on 9 February 2017 (2 pages) |
9 February 2017 | Member's details changed for Mr Michael Thomas Rainer on 9 February 2017 (2 pages) |
24 October 2016 | Administrative restoration application (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 October 2016 | Administrative restoration application (3 pages) |
24 October 2016 | Annual return made up to 23 March 2016 (12 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 October 2016 | Annual return made up to 23 March 2016 (12 pages) |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Member's details changed for Mr Michael Thomas Rainer on 22 April 2014 (2 pages) |
12 May 2015 | Annual return made up to 23 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 23 March 2015 (4 pages) |
12 May 2015 | Member's details changed for Mr Michael Thomas Rainer on 22 April 2014 (2 pages) |
12 May 2015 | Member's details changed for Gabriele Rainer on 22 April 2014 (2 pages) |
12 May 2015 | Member's details changed for Gabriele Rainer on 22 April 2014 (2 pages) |
11 May 2015 | Location of register of charges has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds 6 Agar Street London WC2N 4HN (1 page) |
11 May 2015 | Location of register of charges has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds 6 Agar Street London WC2N 4HN (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 23 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 23 March 2014 (4 pages) |
20 March 2014 | Member's details changed for Gabriele Rainer on 23 September 2013 (2 pages) |
20 March 2014 | Member's details changed for Gabriele Rainer on 23 September 2013 (2 pages) |
20 March 2014 | Member's details changed for Mr Michael Thomas Rainer on 23 September 2013 (2 pages) |
20 March 2014 | Member's details changed for Mr Michael Thomas Rainer on 23 September 2013 (2 pages) |
27 January 2014 | Sail address changed from:\c/o davenport lyons\30 old burlington street\london\W1S 3NL\england (1 page) |
27 January 2014 | Sail address changed from:\c/o davenport lyons\30 old burlington street\london\W1S 3NL\england (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 July 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 July 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
24 June 2013 | Sail address changed from:\unit 7 brockley road\elsworth\cambridge\cambs\CB23 4EY\united kingdom (1 page) |
24 June 2013 | Sail address changed from:\unit 7 brockley road\elsworth\cambridge\cambs\CB23 4EY\united kingdom (1 page) |
15 May 2013 | Annual return made up to 23 March 2013 (3 pages) |
15 May 2013 | Annual return made up to 23 March 2013 (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 23 March 2012 (3 pages) |
11 April 2012 | Annual return made up to 23 March 2012 (3 pages) |
30 March 2012 | Registered office address changed from Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from , Sheraton House Castle Park, Cambridge, Cambridgeshire, CB3 0AX on 30 March 2012 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 April 2011 | Register(s) moved to registered inspection location (1 page) |
6 April 2011 | Register(s) moved to registered inspection location (1 page) |
6 April 2011 | Annual return made up to 23 March 2011 (3 pages) |
6 April 2011 | Location of register of charges has been changed (1 page) |
6 April 2011 | Location of register of charges has been changed (1 page) |
6 April 2011 | Annual return made up to 23 March 2011 (3 pages) |
15 July 2010 | Appointment of Gabriele Rainer as a member (2 pages) |
15 July 2010 | Appointment of Gabriele Rainer as a member (2 pages) |
6 July 2010 | Termination of appointment of Green Burns & Colleagues Ltd as a member (2 pages) |
6 July 2010 | Termination of appointment of Green Burns & Colleagues Ltd as a member (2 pages) |
7 May 2010 | Appointment of Michael Thomas Rainer as a member (3 pages) |
7 May 2010 | Appointment of Michael Thomas Rainer as a member (3 pages) |
21 April 2010 | Appointment of Green Burns & Colleagues Ltd as a member (3 pages) |
21 April 2010 | Appointment of Green Burns & Colleagues Ltd as a member (3 pages) |
29 March 2010 | Termination of appointment of Hcs Secretarial Limited as a member (2 pages) |
29 March 2010 | Termination of appointment of Hcs Secretarial Limited as a member (2 pages) |
29 March 2010 | Termination of appointment of Hanover Directors Limited as a member (2 pages) |
29 March 2010 | Termination of appointment of Hanover Directors Limited as a member (2 pages) |
23 March 2010 | Incorporation of a limited liability partnership (9 pages) |
23 March 2010 | Incorporation of a limited liability partnership (9 pages) |