Stockdorf
82131
Germany
Director Name | Mr David Michael Cardale |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldacre House Shipton Moyne Nr Westonbirt Tetbury Gloucestershire GL8 8QE Wales |
Director Name | Miss Ann Flaherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Falcon House Falcon House 3 King Street, Castle Hedingham Halstead Essex CO9 3ER |
Director Name | Mr Theodor Scheidegger |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 December 2016(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Falcon House Falcon House 3 King Street, Castle Hedingham Halstead Essex CO9 3ER |
Director Name | Mr Simon Timothy James Ratcliffe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | Martin Horst Augustin |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 October 2015(3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 22b Bruckenfischerstr. Munich 81547 |
Director Name | Mr Thappuwarige Vishwajith Himasha Senarathna |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 August 2016(10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 July 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Registered Address | Falcon House Falcon House 3 King Street, Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
17 December 2015 | Delivered on: 6 January 2016 Persons entitled: University of East Anglia, as Operator of the Low Carbon Innovation Fund Classification: A registered charge Outstanding |
---|
17 February 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
---|---|
15 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 November 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
16 November 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
20 October 2020 | Satisfaction of charge 098123450001 in full (1 page) |
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (45 pages) |
11 November 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 December 2018 | Statement of capital following an allotment of shares on 1 December 2018
|
9 October 2018 | Confirmation statement made on 5 October 2018 with updates (6 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
18 July 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
18 July 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
18 July 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 December 2016 | Appointment of Mr Theodor Scheidegger as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Theodor Scheidegger as a director on 1 December 2016 (2 pages) |
23 November 2016 | Director's details changed for Martin Horst Augustin on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Martin Horst Augustin on 1 November 2016 (2 pages) |
18 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
18 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
12 September 2016 | Director's details changed for Mr Thappuwarige Viswajith Himasha Senarathna on 1 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Thappuwarige Viswajith Himasha Senarathna on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Thappuwarige Viswajith Himasha Senarathna as a director on 1 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Thappuwarige Viswajith Himasha Senarathna as a director on 1 August 2016 (2 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
7 July 2016 | Appointment of Miss Ann Flaherty as a director on 26 May 2016 (2 pages) |
7 July 2016 | Appointment of Miss Ann Flaherty as a director on 26 May 2016 (2 pages) |
6 January 2016 | Registration of charge 098123450001, created on 17 December 2015 (44 pages) |
6 January 2016 | Registration of charge 098123450001, created on 17 December 2015 (44 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
5 January 2016 | Resolutions
|
18 December 2015 | Director's details changed for Robert William Schimpff on 14 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Robert William Schimpff on 14 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr David Michael Cardale as a director on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr David Michael Cardale as a director on 27 November 2015 (2 pages) |
14 November 2015 | Termination of appointment of Simon Timothy James Ratcliffe as a director on 9 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Neil Roderick Walmsley as a director on 9 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Simon Timothy James Ratcliffe as a director on 9 October 2015 (2 pages) |
14 November 2015 | Appointment of Robert William Schimpff as a director on 9 October 2015 (3 pages) |
14 November 2015 | Termination of appointment of Neil Roderick Walmsley as a director on 9 October 2015 (2 pages) |
14 November 2015 | Appointment of Martin Horst Augustin as a director on 9 October 2015 (3 pages) |
14 November 2015 | Appointment of Robert William Schimpff as a director on 9 October 2015 (3 pages) |
14 November 2015 | Appointment of Martin Horst Augustin as a director on 9 October 2015 (3 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|