Company NameProrendita Four Limited
DirectorsRobert Mark Ireland and Prorendita Vier Verwaltungsgesellschaft Mbh I.L
Company StatusLiquidation
Company Number05910530
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Robert Mark Ireland
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMrs Karen Cathrall
StatusCurrent
Appointed05 May 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameProrendita Vier Verwaltungsgesellschaft Mbh I.L (Corporation)
StatusCurrent
Appointed09 February 2022(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address27-29 Berliner Allee
40212
DÃœSseldorf
Germany
Director NameDr Peter Cedric Clode
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleBusinessman
Correspondence AddressFoel Gollog
Eryrys Road, Eryrys
Mold
Clwyd
CH7 4DB
Wales
Director NameDaniela Schulte
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPeter-Grubert-Str. 29
50354 Huerth
Huerth
Germany
Secretary NameDr Peter Cedric Clode
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFoel Gollog
Eryrys Road, Eryrys
Mold
Clwyd
CH7 4DB
Wales
Director NameMr Gareth David Groome
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(3 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 2013)
RoleAccountant
Country of ResidenceWales
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameSven Heyden
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2006(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2008)
RoleAlternate Director
Correspondence AddressAm Eichenberg 7
Bergisch Gladbach
51465
Germany
Director NameMarc Schlotterbeck
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2006(3 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 11 December 2007)
RoleAlternate Director
Correspondence AddressAuf Der Aspel 16
Koeln
D-50859
Germany
Secretary NameMr Gareth David Groome
NationalityBritish
StatusResigned
Appointed14 December 2006(3 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 17 December 2010)
RoleAccountant
Country of ResidenceWales
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameKatrin Jansen
Date of BirthJune 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2009)
RoleFund Manager
Correspondence AddressFinkensteg 11
Rheinberg
47495
Germany
Director NameMr Uwe Udo Klose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2011)
RoleFund Controller
Country of ResidenceGermany
Correspondence AddressN/A Korchen Broich
Nrw
D-Y1352
Secretary NameMr Jonathan George Wynne
StatusResigned
Appointed17 December 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2014)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Ernt Rohwedder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed27 June 2011(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 2011)
RoleManager
Country of ResidenceGermany
Correspondence Address27-29 Berliner Allee
40212 Dusseldorf
Germany
Director NameMr Christian Grochowski
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed13 September 2011(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2012)
RoleFund Manager
Country of ResidenceGermany
Correspondence Address27-29 Berliner Allee
40212 Dusseldorf
Germany
Director NameMr Michael Stahl
Date of BirthAugust 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed20 August 2012(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 27 June 2013)
RoleFund Manager
Country of ResidenceGermany
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Patrick Geraats
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2013(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 2018)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMrs Janet Clare Joshua
StatusResigned
Appointed07 February 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2016)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Roman Wiktora
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2018(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Dennis Gehl
Date of BirthMarch 1989 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2021)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Maximilian Fliege
Date of BirthMarch 1996 (Born 28 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2021(15 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2022)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17k at £1Prorendita Vier Gmbh & Co Kg
100.00%
Ordinary A

Financials

Year2014
Turnover£7,843,627
Gross Profit£868,687
Net Worth£17,000
Cash£151,397
Current Liabilities£36,849

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 August 2021 (2 years, 8 months ago)
Next Return Due30 August 2022 (overdue)

Charges

11 March 2009Delivered on: 12 March 2009
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever.
Particulars: Policies of life assurance;life office, clerical medical:policy number,B0958816 surname bevan:life office,colonial mutual:policy number,7700788 surname ravat:. Life office,colonial mutual:policy number,D4211364 surname ashmore:(for further details of policies of life assurance charged please refer to form 395)see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any accountn whatsoever.
Particulars: Colonial mutual D4469085 fox,commercial union A11384296 davidge,friends provident 2341078 thomas (for further details of policies charged please refer to form 395) together with all money that may become payable under the policies and all premiums see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever.
Particulars: Clerical medical B0825152 patterson,clerical medical B00428214 woodage,colonial mutual D4363613 taylor (for further details of policies charged please refer to form 395) together with all money that may become payable under the policies and all premiums see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever.
Particulars: Life office: clerical medical p/no. B999718 surname: wilson, life office: commercial union p/no. A12266174 surname: dodsworth, life office: cooperative insurance p/no. 11766581C surname: williams for details of further policies please see form 395 together with all money thatmay become payable under the policies and all premiums.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever.
Particulars: Life office: colonial mutual p/no. D4670952 surname: mcfadyen, life office: cooperative insurance p/no. 594636 surname: garnham-greasley, life office: friends provident p/no. 1964292 surname: mackay for details of further policies please see form 395 together with all money that may become payble under the policies and all premiums.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed. Clerical medical B00807213 o'shea. Commercial union A16221912 wright. Commercial union A11351633 shaw. (For further details of policies of life assurance please refer to the form 395) see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever.
Particulars: Clerical medical policy number B00807213 surname o'shea commercial union policy number A16221912 surname wright commercial union policy number A11351633 surname shaw for details of further life policies charged please refer to form 395 together with all money that may become payable under the policies and all premiums see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever.
Particulars: Clerical medical policy number B999718 surname wilson commercial union policy number A12266174 surname dodsworth cooperative insurance policy number 11766581C surname williams for details of further life policies please refer to form 395 together with all money that may become payable under the policies and all premiums see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment:- colonial mutual D4670952 mcfadyen, cooperative insurance 594636 garnham-greasley, friends provident 1964292 mackay (for further details of policies charged please refer to the form 395). see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policies of life assurance - clerical medical p/no B527528 lundie. Clerical medical p/no B809806 thomas. Colonial mutual p/no D651471X thomas. For details of further policies charged please refer to form 395. see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policies of life assurance - clerical medical p/no B238201 campbell. Commercial union p/no A12232263 cavell. Commercial union p/no A16207259 funnell. For details of further policies charged please refer to form 395. see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment life office clerical medical policy number B527528 surname lundie, life office clerical medical policy number B809806 surname thomas, life office colonial mutual policy number D651471X surname thomas, for further policies charged please refer to form 395 see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endownment, life office clerical medical policy number B0825152 surname patterson. Life office clerical medical policy number BOO428214 surname woodage. Life office colonial mutual policy number D4363613 surname taylor. For further policies charged please refer to form 395 see image for full details.
Outstanding
27 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever.
Particulars: Colonial mutual life assurance socie policy no D6577703 life assured drillot,colonial mutual life assurance socie D6566815 life assured drillot,commercial union life assurance comp policy no A72007037 life assured horvath (for further details of policies charged please refer to form 395) together with all money that may become payable under the policies and all premiums see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever.
Particulars: The policies of life assurance being clerical medical p/no B238201 campbell, commercial union p/no A12232263 cavell and commercial union p/no A16207259 funnell (for details of further policies charged please refer to the form 395) see image for full details.
Outstanding
24 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever.
Particulars: The policies of life assurance being colonial mutual p/no D4469085 fox, commercial union p/no A11384296 davidge and friends provident p/no 2341078 thomas (for details of further policies charged please refer to the form 395) see image for full details.
Outstanding
22 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment together with all money that may become payable under the poicies and all premiums. Life office policy no: surname. Britannic assurance 8424553 laher. Clerical medical B1000158 edwards. Clerical medical B1020040 roberts see image for full details.
Outstanding
22 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment together with all money that may become payable under the policies and all premiums. Life office policy no: surname. Clerical medical B00636952 hoggard. Clerical medical B0628579 poole. Clerical medical B916691 bass see image for full details.
Outstanding
22 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment together with all money that may become payable under the policies and all premiums. Life office policy no: surname. Clerical medical B0609878 murray. Clerical medical B0939527 lovell. Commercial union A12299312 simons see image for full details.
Outstanding
22 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endoment together with all money that may become payable under the policies and all premiums. Life office policy no: surname. Clerical medical B578770 ronaldson. Clerical medical B552331 clapham. Clerical medical B00642702 smith see image for full details.
Outstanding
22 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurances or endowment together with all money that may become payable under the policies and all premiums. Life office policy no: surname. Commercial union A12259141 lewis. Commercial union A14155959 williams. Commercial union A11317255 piper see image for full details.
Outstanding
22 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life office: britannia life p/no. 331428F surname: runacres, life office: clerical medical p/no. B438000 surname: cowell, life office: clerical medical p/no. B286598 surname: barley for details of further policies charged please refer to form 395 together with all money that may become payable under the policies and all premiums.
Outstanding
22 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life office: clerical medical p/no. B413863 surname: cound, life office: clerical medical p/no. B435143 surname: gordon, life office: clerical medical p/no. B00643733 surname: head for details of further policies charged please refer to form 395 together with all money that may become payable under the policies and all premiums.
Outstanding
22 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life office: clerical medical p/no. B807983 surname: young, life office: clerical medical p/no. B0693971 surname: petas, life office: clerical medical p/no. B0444357 surname: parrott for details of further policies charged please refer to form 395 together with all money that may become payable under the policies and all premiums.
Outstanding
22 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The polocies of life assurance or endowment together with all money see image for full details. Life office: policy number: surname. Clerical medical B0806410 petas. Commercial union A12253544 wisker. Commercial union A30079523 smith. Please see image for further life polcies.
Outstanding

Filing History

22 September 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
19 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Roman Wiktora as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Mr Dennis Gehl as a director on 1 February 2020 (2 pages)
24 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
13 July 2018Appointment of Mr Roman Wiktora as a director on 1 July 2018 (2 pages)
12 July 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
2 July 2018Termination of appointment of Patrick Geraats as a director on 30 June 2018 (1 page)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of Prorendita Vier Gmbh & Co Kg as a person with significant control on 16 August 2016 (1 page)
16 August 2017Notification of Prorendita Vier Gmbh & Co Kg as a person with significant control on 16 August 2016 (1 page)
16 August 2017Notification of Prorendita Vier Gmbh & Co Kg as a person with significant control on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 6 June 2017 (1 page)
30 May 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
9 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page)
9 May 2016Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages)
9 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page)
9 May 2016Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages)
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 17,000
(4 pages)
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 17,000
(4 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 17,000
(4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 17,000
(4 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
4 April 2014Termination of appointment of Jonathan Wynne as a secretary (1 page)
4 April 2014Appointment of Mrs Janet Clare Joshua as a secretary (2 pages)
4 April 2014Termination of appointment of Jonathan Wynne as a secretary (1 page)
4 April 2014Appointment of Mrs Janet Clare Joshua as a secretary (2 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 17,000
(4 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 17,000
(4 pages)
29 July 2013Termination of appointment of Michael Stahl as a director (1 page)
29 July 2013Termination of appointment of Michael Stahl as a director (1 page)
29 July 2013Appointment of Mr Patrick Geraats as a director (2 pages)
29 July 2013Appointment of Mr Patrick Geraats as a director (2 pages)
4 June 2013Appointment of Mr Robert Ireland as a director (2 pages)
4 June 2013Appointment of Mr Robert Ireland as a director (2 pages)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
15 November 2012Termination of appointment of Christian Grochowski as a director (1 page)
15 November 2012Termination of appointment of Christian Grochowski as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
24 August 2012Appointment of Mr Michael Stahl as a director (2 pages)
24 August 2012Appointment of Mr Michael Stahl as a director (2 pages)
26 September 2011Termination of appointment of Ernt Rohwedder as a director (1 page)
26 September 2011Appointment of Mr Christian Grochowski as a director (2 pages)
26 September 2011Termination of appointment of Ernt Rohwedder as a director (1 page)
26 September 2011Appointment of Mr Christian Grochowski as a director (2 pages)
31 August 2011Full accounts made up to 31 December 2010 (12 pages)
31 August 2011Full accounts made up to 31 December 2010 (12 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
11 August 2011Termination of appointment of Daniela Schulte as a director (1 page)
11 August 2011Termination of appointment of Daniela Schulte as a director (1 page)
6 July 2011Appointment of Mr Ernst Rohwedder as a director (2 pages)
6 July 2011Appointment of Mr Ernst Rohwedder as a director (2 pages)
5 April 2011Termination of appointment of Uwe Klose as a director (1 page)
5 April 2011Termination of appointment of Uwe Klose as a director (1 page)
7 January 2011Appointment of Mr Jonathan George Wynne as a secretary (1 page)
7 January 2011Termination of appointment of Gareth Groome as a secretary (1 page)
7 January 2011Appointment of Mr Jonathan George Wynne as a secretary (1 page)
7 January 2011Termination of appointment of Gareth Groome as a secretary (1 page)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
17 September 2010Director's details changed for Gareth David Groome on 18 August 2010 (2 pages)
17 September 2010Secretary's details changed for Gareth David Groome on 18 August 2010 (1 page)
17 September 2010Secretary's details changed for Gareth David Groome on 18 August 2010 (1 page)
17 September 2010Director's details changed for Gareth David Groome on 18 August 2010 (2 pages)
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
4 September 2009Return made up to 18/08/09; full list of members (4 pages)
4 September 2009Return made up to 18/08/09; full list of members (4 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 June 2009Appointment terminated director katrin jansen (1 page)
12 June 2009Appointment terminated director katrin jansen (1 page)
12 June 2009Director appointed mr uwe udo klose (1 page)
12 June 2009Director appointed mr uwe udo klose (1 page)
12 March 2009Particulars of a mortgage or charge / charge no: 70 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 70 (5 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 68 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 64 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 67 (5 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 67 (5 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 60 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 56 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 69 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 61 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 68 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 57 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 56 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 64 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 58 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 65 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 66 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 66 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 55 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 59 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 60 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 62 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 57 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 63 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 63 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 69 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 65 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 55 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 59 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 61 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 58 (4 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 62 (4 pages)
24 February 2009Appointment terminated director peter clode (1 page)
24 February 2009Appointment terminated director peter clode (1 page)
23 January 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 54 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 52 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 50 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 43 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 37 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 47 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 54 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 50 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 51 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 46 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 37 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 46 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 53 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 52 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 53 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 44 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 49 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 47 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 48 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 42 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 43 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 45 (6 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 45 (6 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 44 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 48 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 51 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 49 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 42 (4 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 29 (7 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 29 (7 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 September 2008Return made up to 18/08/08; full list of members (4 pages)
4 September 2008Return made up to 18/08/08; full list of members (4 pages)
17 July 2008Appointment terminated director sven heyden (1 page)
17 July 2008Appointment terminated director sven heyden (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 6 (12 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 6 (12 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
27 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (57 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (57 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 1 (53 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 1 (53 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
2 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
14 September 2007Return made up to 18/08/07; full list of members (3 pages)
14 September 2007Return made up to 18/08/07; full list of members (3 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
18 August 2006Incorporation (39 pages)
18 August 2006Incorporation (39 pages)