Mondovi
12084
Director Name | Joseph Karel Koopmans |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2013) |
Role | Engineer |
Correspondence Address | Hofstraat 74 9150 Kruibeke Belgium |
Director Name | Mr Rudolf Jozef Koopmans |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2013(6 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr James Joshua Barber-Lomax |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Joshua Luke Gallienne |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2023) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Ms Elena Pettenuzzo |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 June 2023(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | New Cavendish Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2012(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 January 2020) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2019(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 2023) |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Praxis Directors One (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 2023) |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Telephone | 0141 3530999 |
---|---|
Telephone region | Glasgow |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £80,299 |
Gross Profit | £10,714 |
Net Worth | £15,934 |
Cash | £105,114 |
Current Liabilities | £5,172 |
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 | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
25 June 2020 | Director's details changed for Praxis Directors One (Uk) Limited on 30 March 2020 (1 page) |
23 June 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
5 June 2020 | Director's details changed for Mr Rudolf Jozef Koopmans on 4 June 2020 (2 pages) |
10 February 2020 | Appointment of Praxis Directors One (Uk) Limited as a director on 6 January 2020 (2 pages) |
10 February 2020 | Termination of appointment of New Cavendish Management Limited as a director on 6 January 2020 (1 page) |
10 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page) |
18 November 2019 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 July 2017 | Director's details changed for Mr Rudolf Jozef Koopmans on 1 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Rudolf Jozef Koopmans on 1 July 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (5 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (5 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 February 2013 | Termination of appointment of Joseph Koopmans as a director (1 page) |
1 February 2013 | Appointment of Mr Rudolf Jozef Koopmans as a director (2 pages) |
1 February 2013 | Appointment of Mr Rudolf Jozef Koopmans as a director (2 pages) |
1 February 2013 | Termination of appointment of Joseph Koopmans as a director (1 page) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Appointment of New Cavendish Management Limited as a director (2 pages) |
10 September 2012 | Appointment of New Cavendish Management Limited as a director (2 pages) |
10 September 2012 | Termination of appointment of Lumley Management Limited as a director (1 page) |
10 September 2012 | Termination of appointment of Lumley Management Limited as a director (1 page) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (13 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (13 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
29 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
29 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
13 October 2008 | Director appointed joseph karel koopmans (3 pages) |
13 October 2008 | Director appointed joseph karel koopmans (3 pages) |
29 January 2008 | Return made up to 16/01/08; full list of members (5 pages) |
29 January 2008 | Return made up to 16/01/08; full list of members (5 pages) |
20 March 2007 | Ad 19/02/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 March 2007 | Ad 19/02/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
16 January 2007 | Incorporation (17 pages) |
16 January 2007 | Incorporation (17 pages) |