Little Germany
Bradford
West Yorkshire
BD99 2XG
Director Name | Mr Peter Axel Krohn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 November 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mrs Ann Steer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr Sergio Bucher Rodriguez |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 February 2020(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Secretary Name | Mr James Daniel Greenwood |
---|---|
Status | Current |
Appointed | 07 July 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr Richard John Hornby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr Steven Owen Cook |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 October 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Gert Rietz |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2005) |
Role | Businessman |
Correspondence Address | Wandsbeker Strasse 3-7 Hamburg 22172 Germany Foreign |
Director Name | Michael Edmund Crusemann |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2005) |
Role | Businessman |
Correspondence Address | Wandsbeker Strasse 3-7 Hamburg 22172 Germany Foreign |
Director Name | Mr Ian Campbell Percival |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2000) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 The Green Epsom Surrey KT17 3JP |
Director Name | Mr Robert George Deri |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage, Main Street Boynton Bridlington North Humberside YO16 4XJ |
Director Name | Mr Christopher West |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carr Road Calverley Leeds LS28 5RH |
Director Name | Mr Michael Leslie Hawker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshorn East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Peter Gelsdorf |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2008) |
Role | Businessman |
Correspondence Address | Wandsbeker Strasse 3-7 Hamburg 22179 Foreign |
Director Name | Jurgen Schulte Laggenbeck |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 2011) |
Role | Managing Director |
Correspondence Address | Wandsbker Strasse 3-7 22172 Hamburg Foreign Germany |
Director Name | Michael John Hancox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2008) |
Role | Chief Executive |
Correspondence Address | Otto House Ingleby Road Bradford West Yorkshire BD99 2XG |
Director Name | Hans-Otto Schrader |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2012) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Wandsbeker Strasse 3-7 Hamburg D-22172 Foreign |
Director Name | Mr Jakob Jacobus Koert Tulleners |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 September 2008(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ingleby Road Bradford West Yorkshire BD99 2XG |
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Secretary Name | Andrew James Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 July 2020) |
Role | Company Director |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Dr Winfried Christian Reinhold Zimmermann |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2012) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Dr Timm Homann |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2012(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2014) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Andrea Sibylle Ebinger |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2014) |
Role | Business Woman |
Country of Residence | Germany |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Marc Erich Bernd Wolfgang Opelt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2014(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 2019) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Paul Wilhelmus Nijhof |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 July 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Dr Michael Heller |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2016(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Dr Marcus Ackermann |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2019(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 February 2020) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr Marc Erich Bernd Wolfgang Opelt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2019(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 2020) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Simmlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2000) |
Correspondence Address | C/O Simmons & Simmons Citypoint One Ropemaker Street London EC2Y 9SS |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 15 February 2010) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | fgh-uk.com |
---|---|
Telephone | 01274 575511 |
Telephone region | Bradford |
Registered Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
212.6m at £1 | Otto-europe Beteiligungs-verwaltungs Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,910,000 |
Cash | £5,000 |
Current Liabilities | £51,168,000 |
Latest Accounts | 25 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
26 March 2024 | Statement of capital following an allotment of shares on 12 March 2024
|
---|---|
17 October 2023 | Statement of capital following an allotment of shares on 16 October 2023
|
20 September 2023 | Appointment of Mr Kai Havekost as a director on 13 September 2023 (2 pages) |
20 September 2023 | Termination of appointment of Peter Axel Krohn as a director on 13 September 2023 (1 page) |
30 August 2023 | Full accounts made up to 25 February 2023 (19 pages) |
7 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
29 March 2023 | Statement of capital following an allotment of shares on 13 March 2023
|
22 February 2023 | Statement of capital following an allotment of shares on 6 February 2023
|
30 August 2022 | Full accounts made up to 26 February 2022 (20 pages) |
9 August 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
6 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
17 January 2022 | Statement of capital following an allotment of shares on 16 December 2021
|
12 October 2021 | Appointment of Mr Steven Owen Cook as a director on 1 October 2021 (2 pages) |
5 September 2021 | Full accounts made up to 27 February 2021 (21 pages) |
8 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
12 January 2021 | Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page) |
17 December 2020 | Resolutions
|
17 December 2020 | Statement by Directors (5 pages) |
17 December 2020 | Statement of capital on 17 December 2020
|
17 December 2020 | Solvency Statement dated 09/12/20 (4 pages) |
11 November 2020 | Appointment of Mr Richard Hornby as a director on 28 October 2020 (2 pages) |
2 September 2020 | Full accounts made up to 28 February 2020 (19 pages) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page) |
18 June 2020 | Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
20 February 2020 | Termination of appointment of Marcus Ackermann as a director on 7 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Sergio Bucher Rodriguez as a director on 7 February 2020 (2 pages) |
15 January 2020 | Termination of appointment of Marc Erich Bernd Wolfgang Opelt as a director on 1 January 2020 (1 page) |
15 January 2020 | Appointment of Mrs Ann Steer as a director on 1 January 2020 (2 pages) |
13 December 2019 | Resolutions
|
5 December 2019 | Appointment of Mr. Peter Axel Krohn as a director on 22 November 2019 (2 pages) |
5 December 2019 | Appointment of Dr. Markus Ackermann as a director on 22 November 2019 (2 pages) |
5 December 2019 | Appointment of Mr. Marc Erich Bernd Wolfgang Opelt as a director on 22 November 2019 (2 pages) |
5 December 2019 | Director's details changed for Dr. Markus Ackermann on 22 November 2019 (2 pages) |
11 July 2019 | Full accounts made up to 2 March 2019 (19 pages) |
18 June 2019 | Termination of appointment of Marc Erich Bernd Wolfgang Opelt as a director on 18 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
7 September 2018 | Termination of appointment of Michael Heller as a director on 31 August 2018 (1 page) |
7 September 2018 | Appointment of Mr Markus Fuchshofen as a director on 1 September 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 3 March 2018 (18 pages) |
12 February 2018 | Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (2 pages) |
13 November 2017 | Full accounts made up to 25 February 2017 (18 pages) |
13 November 2017 | Full accounts made up to 25 February 2017 (18 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 27 February 2016 (18 pages) |
10 November 2016 | Full accounts made up to 27 February 2016 (18 pages) |
17 June 2016 | Annual return made up to 2 June 2016 Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 2 June 2016 Statement of capital on 2016-06-17
|
9 March 2016 | Appointment of Dr Michael Heller as a director on 1 March 2016 (3 pages) |
9 March 2016 | Appointment of Dr Michael Heller as a director on 1 March 2016 (3 pages) |
12 November 2015 | Full accounts made up to 28 February 2015 (18 pages) |
12 November 2015 | Full accounts made up to 28 February 2015 (18 pages) |
3 October 2015 | Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages) |
3 October 2015 | Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages) |
3 October 2015 | Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages) |
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 August 2014 | Full accounts made up to 1 March 2014 (16 pages) |
1 August 2014 | Full accounts made up to 1 March 2014 (16 pages) |
1 August 2014 | Full accounts made up to 1 March 2014 (16 pages) |
11 July 2014 | Appointment of Marc Erich Bernd Wolfgang Opelt as a director (3 pages) |
11 July 2014 | Termination of appointment of Andrea Ebinger as a director (2 pages) |
11 July 2014 | Appointment of Paul Wilhelmus Nijhof as a director (3 pages) |
11 July 2014 | Termination of appointment of Timm Homann as a director (2 pages) |
11 July 2014 | Termination of appointment of Andrea Ebinger as a director (2 pages) |
11 July 2014 | Appointment of Marc Erich Bernd Wolfgang Opelt as a director (3 pages) |
11 July 2014 | Termination of appointment of Timm Homann as a director (2 pages) |
11 July 2014 | Appointment of Paul Wilhelmus Nijhof as a director (3 pages) |
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 November 2013 | Full accounts made up to 2 March 2013 (15 pages) |
7 November 2013 | Full accounts made up to 2 March 2013 (15 pages) |
7 November 2013 | Full accounts made up to 2 March 2013 (15 pages) |
21 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (16 pages) |
21 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (16 pages) |
21 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (16 pages) |
30 January 2013 | Termination of appointment of Winfried Zimmermann as a director (2 pages) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
30 January 2013 | Termination of appointment of Winfried Zimmermann as a director (2 pages) |
17 January 2013 | Appointment of Andrea Sibylle Ebinger as a director (3 pages) |
17 January 2013 | Appointment of Andrea Sibylle Ebinger as a director (3 pages) |
26 November 2012 | Full accounts made up to 3 March 2012 (15 pages) |
26 November 2012 | Full accounts made up to 3 March 2012 (15 pages) |
26 November 2012 | Full accounts made up to 3 March 2012 (15 pages) |
1 November 2012 | Appointment of Dr Timm Homann as a director (3 pages) |
1 November 2012 | Appointment of Dr Timm Homann as a director (3 pages) |
26 October 2012 | Appointment of Mr John Hinchcliffe as a director (3 pages) |
26 October 2012 | Termination of appointment of Hans-Otto Schrader as a director (2 pages) |
26 October 2012 | Termination of appointment of Jakob Tulleners as a director (2 pages) |
26 October 2012 | Termination of appointment of Hans-Otto Schrader as a director (2 pages) |
26 October 2012 | Appointment of Mr John Hinchcliffe as a director (3 pages) |
26 October 2012 | Termination of appointment of Jakob Tulleners as a director (2 pages) |
19 June 2012 | Annual return made up to 2 June 2012 (16 pages) |
19 June 2012 | Annual return made up to 2 June 2012 (16 pages) |
19 June 2012 | Annual return made up to 2 June 2012 (16 pages) |
24 November 2011 | Full accounts made up to 26 February 2011 (15 pages) |
24 November 2011 | Full accounts made up to 26 February 2011 (15 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (16 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (16 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Director's details changed for Jakob Jacobus Koert Tulleners on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Jakob Jacobus Koert Tulleners on 16 June 2011 (2 pages) |
16 May 2011 | Appointment of Dr Winfried Christian Reinhold Zimmermann as a director (3 pages) |
16 May 2011 | Appointment of Dr Winfried Christian Reinhold Zimmermann as a director (3 pages) |
13 May 2011 | Termination of appointment of Jurgen Schulte Laggenbeck as a director (2 pages) |
13 May 2011 | Termination of appointment of Jurgen Schulte Laggenbeck as a director (2 pages) |
18 November 2010 | Full accounts made up to 27 February 2010 (15 pages) |
18 November 2010 | Full accounts made up to 27 February 2010 (15 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (16 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (16 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (16 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 28 November 2008
|
14 April 2010 | Statement of capital following an allotment of shares on 28 November 2008
|
31 March 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages) |
31 March 2010 | Appointment of Andrew James Lord as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages) |
31 March 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 31 March 2010 (2 pages) |
31 March 2010 | Appointment of Andrew James Lord as a secretary (3 pages) |
31 March 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 31 March 2010 (2 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
11 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
11 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
11 November 2008 | Memorandum and Articles of Association (13 pages) |
11 November 2008 | Memorandum and Articles of Association (13 pages) |
6 November 2008 | Company name changed otto versand (uk) LIMITED\certificate issued on 06/11/08 (2 pages) |
6 November 2008 | Company name changed otto versand (uk) LIMITED\certificate issued on 06/11/08 (2 pages) |
1 October 2008 | Full accounts made up to 28 February 2008 (15 pages) |
1 October 2008 | Full accounts made up to 28 February 2008 (15 pages) |
19 September 2008 | Appointment terminated director michael hancox (1 page) |
19 September 2008 | Director appointed jakob jacobus koert tulleners (2 pages) |
19 September 2008 | Appointment terminated director michael hancox (1 page) |
19 September 2008 | Director appointed jakob jacobus koert tulleners (2 pages) |
6 August 2008 | Director appointed hans-otto schrader (2 pages) |
6 August 2008 | Appointment terminated director peter gelsdorf (1 page) |
6 August 2008 | Director appointed hans-otto schrader (2 pages) |
6 August 2008 | Appointment terminated director peter gelsdorf (1 page) |
18 June 2008 | Return made up to 02/06/08; full list of members (6 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (6 pages) |
6 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
6 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 02/06/07; full list of members (6 pages) |
28 June 2007 | Return made up to 02/06/07; full list of members (6 pages) |
6 December 2006 | Full accounts made up to 28 February 2006 (16 pages) |
6 December 2006 | Full accounts made up to 28 February 2006 (16 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
20 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
20 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | New director appointed (3 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
24 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (3 pages) |
11 March 2005 | Ad 23/02/05--------- £ si 20000000@1=20000000 £ ic 182388898/202388898 (2 pages) |
11 March 2005 | Ad 23/02/05--------- £ si 20000000@1=20000000 £ ic 182388898/202388898 (2 pages) |
13 January 2005 | Ad 10/12/04--------- £ si 10000000@1=10000000 £ ic 172388898/182388898 (2 pages) |
13 January 2005 | Ad 10/12/04--------- £ si 10000000@1=10000000 £ ic 172388898/182388898 (2 pages) |
18 August 2004 | Full accounts made up to 28 February 2004 (13 pages) |
18 August 2004 | Full accounts made up to 28 February 2004 (13 pages) |
21 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
11 February 2004 | Ad 04/02/04--------- £ si 10000000@1=10000000 £ ic 162388898/172388898 (2 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Ad 04/02/04--------- £ si 10000000@1=10000000 £ ic 162388898/172388898 (2 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
11 February 2004 | £ nc 170000000/220000000 03/02/04 (1 page) |
11 February 2004 | £ nc 170000000/220000000 03/02/04 (1 page) |
6 November 2003 | Full accounts made up to 28 February 2003 (13 pages) |
6 November 2003 | Full accounts made up to 28 February 2003 (13 pages) |
1 July 2003 | Return made up to 02/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 02/06/03; full list of members (6 pages) |
13 March 2003 | Ad 21/02/03--------- £ si 10000000@1=10000000 £ ic 152388898/162388898 (4 pages) |
13 March 2003 | Ad 21/02/03--------- £ si 10000000@1=10000000 £ ic 152388898/162388898 (4 pages) |
4 December 2002 | Full accounts made up to 28 February 2002 (13 pages) |
4 December 2002 | Full accounts made up to 28 February 2002 (13 pages) |
10 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
6 March 2002 | Ad 28/02/02--------- £ si 10000000@1=10000000 £ ic 142388898/152388898 (2 pages) |
6 March 2002 | Ad 28/02/02--------- £ si 10000000@1=10000000 £ ic 142388898/152388898 (2 pages) |
19 September 2001 | Full accounts made up to 28 February 2001 (13 pages) |
19 September 2001 | Full accounts made up to 28 February 2001 (13 pages) |
24 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
24 July 2001 | Director resigned (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Nc inc already adjusted 27/02/01 (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Nc inc already adjusted 27/02/01 (1 page) |
21 March 2001 | Ad 26/02/01--------- £ si 10000000@1=10000000 £ ic 132388898/142388898 (2 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Ad 26/02/01--------- £ si 10000000@1=10000000 £ ic 132388898/142388898 (2 pages) |
1 February 2001 | Full accounts made up to 29 February 2000 (20 pages) |
1 February 2001 | Full accounts made up to 29 February 2000 (20 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
24 July 2000 | Return made up to 02/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 02/06/00; full list of members (7 pages) |
20 July 2000 | Location of register of members (1 page) |
20 July 2000 | Location of register of members (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 14 dominion street london EC2M 2RL (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 14 dominion street london EC2M 2RL (1 page) |
11 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
1 September 1999 | New director appointed (5 pages) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (5 pages) |
6 August 1999 | Particulars of contract relating to shares (4 pages) |
6 August 1999 | Particulars of contract relating to shares (4 pages) |
6 August 1999 | Particulars of contract relating to shares (4 pages) |
6 August 1999 | Ad 21/06/99--------- £ si 8347168@1=8347168 £ ic 8347170/16694338 (2 pages) |
6 August 1999 | Ad 21/06/99--------- £ si 115694560@1=115694560 £ ic 16694338/132388898 (2 pages) |
6 August 1999 | Particulars of contract relating to shares (4 pages) |
6 August 1999 | Ad 21/06/99--------- £ si 8347168@1=8347168 £ ic 2/8347170 (2 pages) |
6 August 1999 | Ad 21/06/99--------- £ si 115694560@1=115694560 £ ic 16694338/132388898 (2 pages) |
6 August 1999 | Ad 21/06/99--------- £ si 8347168@1=8347168 £ ic 8347170/16694338 (2 pages) |
6 August 1999 | Particulars of contract relating to shares (4 pages) |
6 August 1999 | Particulars of contract relating to shares (4 pages) |
6 August 1999 | Ad 21/06/99--------- £ si 8347168@1=8347168 £ ic 2/8347170 (2 pages) |
22 July 1999 | Company name changed exceptscope services LIMITED\certificate issued on 22/07/99 (2 pages) |
22 July 1999 | Company name changed exceptscope services LIMITED\certificate issued on 22/07/99 (2 pages) |
12 July 1999 | Nc inc already adjusted 21/06/99 (1 page) |
12 July 1999 | Nc inc already adjusted 21/06/99 (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
1 July 1999 | Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page) |
1 July 1999 | £ nc 1000/130000000 14/06/99 (1 page) |
1 July 1999 | Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page) |
1 July 1999 | £ nc 1000/130000000 14/06/99 (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 June 1999 | Memorandum and Articles of Association (13 pages) |
17 June 1999 | Memorandum and Articles of Association (13 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
2 June 1999 | Incorporation (13 pages) |
2 June 1999 | Incorporation (13 pages) |