Manchester
M1 6HS
Director Name | Jesper Birk Hyveled |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 13 June 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 56 Princess Street Manchester M1 6HS |
Director Name | Mr Thor Stein Angelo |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr David Lawrence Cederholm |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Princess Street Manchester M1 6HS |
Director Name | Soeren Gammelgaard |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 June 2018(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 56 Princess Street Manchester M1 6HS |
Registered Address | 56 Princess Street Manchester M1 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
27 October 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
---|---|
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
14 February 2020 | Termination of appointment of David Lawrence Cederholm as a director on 1 February 2020 (1 page) |
29 August 2019 | Notification of a person with significant control statement (2 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (3 pages) |
13 August 2019 | Cessation of Thor Stein Angelo as a person with significant control on 16 March 2018 (1 page) |
12 August 2019 | Termination of appointment of Thor Stein Angelo as a director on 11 June 2019 (1 page) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
26 July 2019 | Amended total exemption full accounts made up to 31 December 2017 (11 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
21 June 2018 | Appointment of David Lawrence Cederholm as a director on 13 June 2018 (2 pages) |
20 June 2018 | Registered office address changed from 2 Eastbourne Terrace Paddington London W2 6LG England to 56 Princess Street Manchester M1 6HS on 20 June 2018 (2 pages) |
19 June 2018 | Appointment of Director Soeren Gammelgaard as a director on 13 June 2018 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
20 March 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 February 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Eastbourne Terrace Paddington London W2 6LG on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Eastbourne Terrace Paddington London W2 6LG on 10 February 2017 (1 page) |
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|