2631 Rt Nootdorp
Netherlands
Director Name | Mr Douglas Graham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Blackwater House Woodrolfe Road Tollesbury Maldon CM9 8SE |
Director Name | Mr Benjamin Patrick Huw Simpson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackwater House Woodrolfe Road Tollesbury Maldon CM9 8SE |
Secretary Name | Mrs Elizabeth Simpson |
---|---|
Status | Resigned |
Appointed | 16 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 13 February 2020) |
Role | Company Director |
Correspondence Address | Willow Wetherden Road Haughley Green Stowmarket Suffolk IP14 3RF |
Director Name | Mr Neil Tinmouth |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 13 February 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2021) |
Role | Chief Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwater House Woodrolfe Road Tollesbury Essex CM9 8SE |
Director Name | Mrs Renate Ingeborg Schreiber |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 February 2020(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 2023) |
Role | Global Business Line Director |
Country of Residence | Netherlands |
Correspondence Address | P.O. Box 63 Veurse Achterweg 10 Leidschendam 2260ab |
Director Name | Mr Jan Herman Ivar De Josselin De Jong |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 February 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2023) |
Role | Directors Robotics, Remote And Autonomy |
Country of Residence | Netherlands |
Correspondence Address | P.O. Box 63 Veurse Achterweg 10 Leidschendam 2260ab |
Director Name | Mr Ashley George Skett |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Blackwater House Woodrolfe Road Tollesbury Essex CM9 8SE |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2023) |
Role | Technology Director |
Country of Residence | England |
Correspondence Address | Blackwater House Woodrolfe Road Tollesbury Maldon CM9 8SE |
Registered Address | Blackwater House Woodrolfe Road Tollesbury Maldon CM9 8SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tollesbury |
Ward | Tollesbury |
Built Up Area | Tollesbury |
Address Matches | 2 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 25 January 2024 with updates (4 pages) |
---|---|
25 January 2024 | Cessation of Benjamin Patrick Huw Simpson as a person with significant control on 18 January 2024 (1 page) |
25 January 2024 | Change of details for Fugro Holdings Limited as a person with significant control on 18 January 2024 (2 pages) |
14 January 2024 | Resolutions
|
14 January 2024 | Resolutions
|
14 January 2024 | Memorandum and Articles of Association (11 pages) |
4 January 2024 | Statement of capital following an allotment of shares on 21 December 2023
|
3 January 2024 | Appointment of Mr Douglas Graham as a director on 21 December 2023 (2 pages) |
3 January 2024 | Termination of appointment of Benjamin Patrick Huw Simpson as a director on 21 December 2023 (1 page) |
3 January 2024 | Termination of appointment of Ashley George Skett as a director on 21 December 2023 (1 page) |
3 January 2024 | Termination of appointment of Jan Herman Ivar De Josselin De Jong as a director on 21 December 2023 (1 page) |
3 January 2024 | Termination of appointment of Peter Walker as a director on 21 December 2023 (1 page) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
31 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Mr Hendrik Willem Johannes Van Dalen as a director on 3 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Renate Ingeborg Schreiber as a director on 3 January 2023 (1 page) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
30 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
19 August 2021 | Appointment of Mr Peter Walker as a director on 19 August 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Ashley George Skett on 1 July 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Neil Tinmouth as a director on 31 May 2021 (1 page) |
26 February 2021 | Director's details changed for Mr Benjamin Patrick Huw Simpson on 17 January 2021 (2 pages) |
26 February 2021 | Change of details for Mr Benjamin Patrick Huw Simpson as a person with significant control on 17 January 2021 (2 pages) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 June 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
6 March 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
5 March 2020 | Registered office address changed from Willow Wetherden Road Haughley Green Stowmarket Suffolk IP14 3RF England to Blackwater House Woodrolfe Road Tollesbury Maldon CM9 8SE on 5 March 2020 (1 page) |
28 February 2020 | Notification of Fugro Holdings Limited as a person with significant control on 13 February 2020 (2 pages) |
28 February 2020 | Change of details for Mr Benjamin Patrick Huw Simpson as a person with significant control on 13 February 2020 (2 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 February 2020 | Resolutions
|
17 February 2020 | Appointment of Mrs Renate Ingeborg Schreiber as a director on 13 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Jan Herman Ivar De Josselin De Jong as a director on 13 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Elizabeth Simpson as a secretary on 13 February 2020 (1 page) |
14 February 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
14 February 2020 | Appointment of Mr Ashley George Skett as a director on 13 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Neil Tinmouth as a director on 13 February 2020 (2 pages) |
29 September 2019 | Appointment of Mrs Elizabeth Simpson as a secretary on 16 September 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
10 June 2016 | Director's details changed for Mr Benjamin Patrick Huw Simpson on 25 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mr Benjamin Patrick Huw Simpson on 25 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 May 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Willow Wetherden Road Haughley Green Stowmarket Suffolk IP14 3RF on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Willow Wetherden Road Haughley Green Stowmarket Suffolk IP14 3RF on 24 May 2016 (1 page) |
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|