Company NameThurn & Taxis Fuerstliche Beteiligungs Ltd
DirectorCostel Mos
Company StatusActive
Company Number06784045
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Previous NameThurn & Taxis 1 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Costel Mos
Date of BirthOctober 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed24 April 2019(10 years, 3 months after company formation)
Appointment Duration5 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
Director NameHolger Hamel
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressBaltrumstrasse 43
Berlin
13127
Germany
Director NameMr Henry Sanderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2013(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Corporation House 77 Sir John Rogerson's Quay
Suite 5077
Dublin
2
Secretary NameB & B Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 276
London
SW7 3DQ

Location

Registered AddressUnity House, Suite 888
Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 May 2023Compulsory strike-off action has been discontinued (1 page)
29 April 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021Compulsory strike-off action has been discontinued (1 page)
3 May 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 May 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
29 April 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2019Change of details for Thurn & Taxis 5 Ltd as a person with significant control on 18 September 2019 (2 pages)
29 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Appointment of Mr Costel Mos as a director on 24 April 2019 (2 pages)
24 April 2019Registered office address changed from Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 24 April 2019 (1 page)
24 April 2019Termination of appointment of Henry Sanderson as a director on 24 April 2019 (1 page)
24 April 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Change of details for Thurn & Taxis 5 Ltd as a person with significant control on 19 December 2018 (2 pages)
19 December 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 December 2018Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ on 19 December 2018 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 12 August 2015 (1 page)
2 July 2015Compulsory strike-off action has been discontinued (1 page)
2 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 April 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 17 April 2014 (1 page)
17 April 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 17 April 2014 (1 page)
2 December 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
2 December 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
2 December 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
29 November 2013Termination of appointment of Holger Hamel as a director (1 page)
29 November 2013Appointment of Mr Henry Sanderson as a director (2 pages)
29 November 2013Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom on 29 November 2013 (1 page)
29 November 2013Appointment of Mr Henry Sanderson as a director (2 pages)
29 November 2013Termination of appointment of Holger Hamel as a director (1 page)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
17 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 March 2010Company name changed thurn & taxis 1 LTD\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed thurn & taxis 1 LTD\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
22 February 2010Termination of appointment of B & B Secretaries Limited as a secretary (1 page)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 February 2010Termination of appointment of B & B Secretaries Limited as a secretary (1 page)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 June 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
18 June 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
6 January 2009Incorporation (12 pages)
6 January 2009Incorporation (12 pages)