Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2014(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Correspondence Address | 35 New Road Belize City None |
LLP Designated Member Name | Milltown Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Correspondence Address | 35 New Road Belize City None |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2011(11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2011(11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Renburg Universal Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2016(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 December 2020) |
Correspondence Address | 175 Darkes Lane Suite B, 2nd Floor Potters Bar Hertfordshire EN6 1BW |
Registered Address | 2nd Floor, College House 17 King Edwards Road London HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,781 |
Net Worth | £9,725 |
Cash | £6,444 |
Current Liabilities | £1,500 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (3 pages) |
---|---|
7 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
13 December 2020 | Termination of appointment of Renburg Universal Ltd. as a member on 11 December 2020 (1 page) |
11 December 2020 | Notification of Aleksandre Mikadze as a person with significant control on 11 December 2020 (2 pages) |
11 December 2020 | Cessation of Renburg Universal Ltd. as a person with significant control on 11 December 2020 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
26 October 2019 | Member's details changed for Tallberg Ltd. on 13 June 2019 (1 page) |
26 October 2019 | Member's details changed for Uniwell, Inc. on 13 June 2019 (1 page) |
5 April 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
25 March 2019 | Registered office address changed from Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ England to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 25 March 2019 (1 page) |
2 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
3 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
20 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
18 April 2017 | Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ on 18 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
10 March 2017 | Appointment of Renburg Universal Ltd. as a member on 15 December 2016 (2 pages) |
10 March 2017 | Appointment of Renburg Universal Ltd. as a member on 15 December 2016 (2 pages) |
24 May 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
24 May 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
7 February 2016 | Annual return made up to 1 February 2016 (3 pages) |
7 February 2016 | Annual return made up to 1 February 2016 (3 pages) |
24 April 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 1 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 1 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 1 February 2015 (3 pages) |
11 December 2014 | Termination of appointment of Monohold A.G. as a member on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Uniwell, Inc. as a member on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Intrahold A.G. as a member on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Monohold A.G. as a member on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Tallberg Ltd. as a member on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Tallberg Ltd. as a member on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Uniwell, Inc. as a member on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Intrahold A.G. as a member on 11 December 2014 (1 page) |
17 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
17 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 1 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 1 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 1 February 2014 (3 pages) |
29 April 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
29 April 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
3 February 2013 | Annual return made up to 1 February 2013 (3 pages) |
3 February 2013 | Annual return made up to 1 February 2013 (3 pages) |
3 February 2013 | Annual return made up to 1 February 2013 (3 pages) |
12 July 2012 | Total exemption full accounts made up to 29 February 2012 (4 pages) |
12 July 2012 | Total exemption full accounts made up to 29 February 2012 (4 pages) |
11 May 2012 | Annual return made up to 1 February 2012 (3 pages) |
11 May 2012 | Annual return made up to 1 February 2012 (3 pages) |
11 May 2012 | Annual return made up to 1 February 2012 (3 pages) |
8 May 2012 | Member's details changed for Monohold A.G. on 3 January 2012 (1 page) |
8 May 2012 | Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW England on 8 May 2012 (1 page) |
8 May 2012 | Member's details changed for Monohold A.G. on 3 January 2012 (1 page) |
8 May 2012 | Member's details changed for Monohold A.G. on 3 January 2012 (1 page) |
8 May 2012 | Member's details changed for Intrahold A.G. on 3 January 2012 (1 page) |
8 May 2012 | Member's details changed for Intrahold A.G. on 3 January 2012 (1 page) |
8 May 2012 | Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW England on 8 May 2012 (1 page) |
8 May 2012 | Member's details changed for Intrahold A.G. on 3 January 2012 (1 page) |
8 May 2012 | Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW England on 8 May 2012 (1 page) |
18 January 2012 | Appointment of Monohold A.G. as a member (2 pages) |
18 January 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
18 January 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
18 January 2012 | Appointment of Monohold A.G. as a member (2 pages) |
17 January 2012 | Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page) |
17 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
17 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page) |
17 January 2012 | Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page) |
1 February 2011 | Incorporation of a limited liability partnership (6 pages) |
1 February 2011 | Incorporation of a limited liability partnership (6 pages) |