1206 Geneva
Switzerland
Director Name | Universal Management Overseas Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2012(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 August 2017) |
Correspondence Address | Edificio Pf Plaza Building 2000 50th Street Panama City Panama |
Secretary Name | Universal Management Overseas Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2012(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 August 2017) |
Correspondence Address | Edificio Pf Plaza Building 2000 50th Street Panama City Panama |
Director Name | Isabelle Mia-Grognuz |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 2003(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 27 Route De La Rivaz 1844 Villeneuve Switzerland |
Director Name | Agnieszka Szuba Pietrzak |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 2003(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2005) |
Role | Director/Accountant |
Correspondence Address | 20 Grande Rue 1268 Begnins Switzerland |
Secretary Name | Irene Jornod |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 2003(4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 2004) |
Role | Client Administrator |
Correspondence Address | 12 Rue Tour-Maitresse Geneva 1204 |
Secretary Name | Caroline Wurluzel |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 21 May 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | Chemin Des Biches Le Muids 1273 Switzerland |
Secretary Name | Patrice Good |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 13 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 17 June 2005) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 62 Route De Frontenex Geneva 1207 Switzerland |
Director Name | Emma Uldry |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 2007) |
Role | Compliance Officer |
Correspondence Address | 19 Ave Ferdinand Hodler Geneva 1207 Switzerland |
Secretary Name | Irene Jornod |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 17 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | Rue De La Tour-Maitresse 12 1204 Geneva Foreign |
Director Name | Maria Dolores Vazquez |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2006) |
Role | Administrator |
Correspondence Address | Rue Carqueron 9 Geneva 1220 |
Secretary Name | Nathalie Woolcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 September 2006) |
Role | Trust Officer |
Correspondence Address | 15 Ch.Des Buclines Cologny Geneva 1223 Foreign |
Director Name | Charlene Marie Antoinette Volland |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 December 2006) |
Role | Manager |
Correspondence Address | 10 Avenue Peschier Geneva 1206 Foreign |
Secretary Name | Heidi Soland |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 22 Vieux-Chemin-D'Onex Petit-Lancy 1213 Switzerland |
Director Name | Nicole Kourouma |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 December 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 2012) |
Role | Trust Officer |
Correspondence Address | 17 Rue Jean Moulin Ambilly 74100 |
Secretary Name | Victoria Novikova |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 10 August 2007(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 November 2012) |
Role | Trust Officer |
Correspondence Address | 3/2 Chemin De Valdezia Lausanne 1012 |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Global Corporate Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2003) |
Correspondence Address | Cisa 5 Place Du Molard Geneva Ch1204 Switzerland |
Director Name | Universal Management Overseas Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2003) |
Correspondence Address | Cisa 5 Place Du Molard Geneva Ch1204 Switzerland |
Secretary Name | Worldwide Secretarial Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2003) |
Correspondence Address | Cisa 5 Place Du Molard Geneva Ch 1204 |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kukama International Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £489,050 |
Current Liabilities | £2,220 |
Latest Accounts | 31 December 2015 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
2 September 2016 | Second filed CS01 parts 2, 4 & 5 (10 pages) |
2 September 2016 | Second filed CS01 parts 2, 4 & 5 (10 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates
|
1 August 2016 | Confirmation statement made on 28 July 2016 with updates
|
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (16 pages) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 July 2014 | Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages) |
30 July 2014 | Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages) |
30 July 2014 | Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages) |
30 July 2014 | Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages) |
30 July 2014 | Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages) |
30 July 2014 | Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 December 2012 | Appointment of Universal Management Overseas Inc. as a director (3 pages) |
12 December 2012 | Appointment of Universal Management Overseas Inc. as a director (3 pages) |
5 December 2012 | Appointment of Universal Management Overseas Inc. as a secretary (3 pages) |
5 December 2012 | Appointment of Universal Management Overseas Inc. as a secretary (3 pages) |
3 December 2012 | Termination of appointment of Nicole Kourouma as a director (1 page) |
3 December 2012 | Termination of appointment of Victoria Novikova as a secretary (1 page) |
3 December 2012 | Termination of appointment of Nicole Kourouma as a director (1 page) |
3 December 2012 | Termination of appointment of Victoria Novikova as a secretary (1 page) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Director's details changed for Nicole Kourouma on 1 May 2010 (3 pages) |
4 August 2010 | Director's details changed for Nicole Kourouma on 1 May 2010 (3 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Director's details changed for Nicole Kourouma on 1 May 2010 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 August 2009 | Return made up to 28/07/09; no change of members (4 pages) |
24 August 2009 | Secretary's change of particulars / victoria novikova / 27/02/2009 (1 page) |
24 August 2009 | Return made up to 28/07/09; no change of members (4 pages) |
24 August 2009 | Secretary's change of particulars / victoria novikova / 27/02/2009 (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
22 October 2008 | Director's change of particulars / nicole kourouma / 01/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / nicole kourouma / 01/10/2008 (1 page) |
3 September 2008 | Return made up to 28/07/08; no change of members
|
3 September 2008 | Return made up to 28/07/08; no change of members
|
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
15 August 2007 | Return made up to 28/07/07; full list of members
|
15 August 2007 | Return made up to 28/07/07; full list of members
|
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
3 August 2005 | Return made up to 28/07/05; full list of members
|
3 August 2005 | Return made up to 28/07/05; full list of members
|
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Resolutions
|
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Resolutions
|
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
5 August 2004 | Return made up to 28/07/04; full list of members
|
5 August 2004 | Return made up to 28/07/04; full list of members
|
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
4 August 2003 | Registered office changed on 04/08/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
1 August 2003 | Memorandum and Articles of Association (9 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Memorandum and Articles of Association (9 pages) |
1 August 2003 | Resolutions
|
31 July 2003 | Company name changed lothian shelf (101) LIMITED\certificate issued on 31/07/03 (2 pages) |
31 July 2003 | Company name changed lothian shelf (101) LIMITED\certificate issued on 31/07/03 (2 pages) |
28 July 2003 | Incorporation (22 pages) |
28 July 2003 | Incorporation (22 pages) |