Baar
6340
Director Name | Mr Lucas Lopes Muniz |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Head Of Finance |
Country of Residence | Switzerland |
Correspondence Address | Inwilerriedstrasse 61 Baar 6340 |
Director Name | Paulo Roberto Arcoverde Barbosa |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Vice President Finance Supply Chain |
Country of Residence | Switzerland |
Correspondence Address | 15 Bath Road Slough SL1 3UF |
Director Name | Jose Eduardo Cil |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | President, Burger King Europe Gmbh |
Country of Residence | Switzerland |
Correspondence Address | 15 Bath Road Slough SL1 3UF |
Director Name | Mrs Tracy Ann Gehlan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Vice President Brand Standards |
Country of Residence | Scotland |
Correspondence Address | 15 Bath Road Slough SL1 3UF |
Director Name | Rajeev Varman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | General Manager Nw Europe |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bath Road Slough SL1 3UF |
Director Name | Mr Bruno Carvalho Lino De Souza |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 November 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2016) |
Role | Business Executive |
Country of Residence | Spain |
Correspondence Address | 15 Bath Road Slough SL1 3UF |
Director Name | Mr Thiago Temer Santelmo |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 March 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2019) |
Role | Vp, Finance & Business Development Emea |
Country of Residence | Switzerland |
Correspondence Address | 15 Bath Road Slough SL1 3UF |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.01 | Burger King (Luxembourg) Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
21 April 2017 | Delivered on: 10 May 2017 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
---|
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
17 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
17 May 2023 | Director's details changed for Mr. Lucas Lopes Muniz on 8 June 2021 (2 pages) |
17 May 2023 | Director's details changed for Mr David Chan Shear on 8 June 2021 (2 pages) |
21 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 June 2020 | Director's details changed for Mr. Lucas Lopes Muniz on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr David Chan Shear on 29 June 2020 (2 pages) |
11 May 2020 | Registered office address changed from 15 Bath Road Slough SL1 3UF to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 11 May 2020 (1 page) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
4 October 2019 | Resolutions
|
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Mr. Lucas Lopes Muniz as a director on 1 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Thiago Temer Santelmo as a director on 1 April 2019 (1 page) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 May 2017 | Registration of charge 086158590001, created on 21 April 2017 (44 pages) |
10 May 2017 | Registration of charge 086158590001, created on 21 April 2017 (44 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
22 March 2017 | Appointment of Mr Thiago Temer Santelmo as a director on 9 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr. David Chan Shear as a director on 9 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Thiago Temer Santelmo as a director on 9 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr. David Chan Shear as a director on 9 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Jose Eduardo Cil as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Tracy Ann Gehlan as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Bruno Carvalho Lino De Souza as a director on 4 October 2016 (1 page) |
21 March 2017 | Termination of appointment of Jose Eduardo Cil as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Tracy Ann Gehlan as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Rajeev Varman as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Rajeev Varman as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 9 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Bruno Carvalho Lino De Souza as a director on 4 October 2016 (1 page) |
21 March 2017 | Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 9 March 2017 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 November 2013 | Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages) |
6 November 2013 | Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages) |
19 August 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
19 August 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|