Amsterdam
103 1hh
Director Name | Jack Harry Koopman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | 88 Distelwerg Amsterdam 103 1hh |
Director Name | Hendrik Arnold Schaffers |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | 88 Distelwerg Amsterdam 103 1hh |
Director Name | Michel Petrus Gerardus Stamkot |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | 88 Distelwerg Amsterdam 103 1hh |
Director Name | Mr Albertus Henricus Damen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 March 2019(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | 88 Distelwerg Amsterdam 1031 Hh |
Website | 62.41.164.5 |
---|
Registered Address | C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
271k at £1 | Koopman International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,394 |
Cash | £45,464 |
Current Liabilities | £372,471 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
10 May 2023 | Termination of appointment of Michel Petrus Gerardus Stamkot as a director on 8 May 2023 (1 page) |
10 May 2023 | Termination of appointment of Robert Dijkstra as a director on 8 May 2023 (1 page) |
27 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
26 April 2022 | Statement of capital on 26 April 2022
|
19 April 2022 | Solvency Statement dated 11/04/22 (1 page) |
19 April 2022 | Resolutions
|
19 April 2022 | Statement by Directors (1 page) |
18 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
18 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
21 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
20 March 2019 | Director's details changed for Jack Harry Koopman on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Robert Dijkstra on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Hendrik Arnold Schaffers on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Michel Petrus Gerardus Stamkot on 20 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Albertus Henricus Damen as a director on 20 March 2019 (2 pages) |
5 March 2019 | Withdrawal of a person with significant control statement on 5 March 2019 (2 pages) |
5 March 2019 | Notification of Koopman International Bv as a person with significant control on 6 April 2016 (2 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 May 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
19 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
6 October 2015 | Registered office address changed from Suite 7, 3rd Floor Merlin Business Centre Mossland Road, Hillington Park, Glasgow G52 4XZ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Suite 7, 3rd Floor Merlin Business Centre Mossland Road, Hillington Park, Glasgow G52 4XZ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Suite 7, 3rd Floor Merlin Business Centre Mossland Road, Hillington Park, Glasgow G52 4XZ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 6 October 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Director's details changed for Robert Dijkstra on 16 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Jack Harry Koopman on 16 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Jack Harry Koopman on 16 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Robert Dijkstra on 16 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 April 2014 | Registered office address changed from Suite 2 3Rd Floor Merlin Business Centre Mossland Road, Hillington Park Glasgow Lanarkshire G52 4XZ Scotland on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Suite 2 3Rd Floor Merlin Business Centre Mossland Road, Hillington Park Glasgow Lanarkshire G52 4XZ Scotland on 24 April 2014 (1 page) |
24 April 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
24 April 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Registered office address changed from Ground Floor Pavilion 8, Watermark Business Park 315 Govan Road Glasgow Lanarkshire G51 2SE Scotland on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Ground Floor Pavilion 8, Watermark Business Park 315 Govan Road Glasgow Lanarkshire G51 2SE Scotland on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Ground Floor Pavilion 8, Watermark Business Park 315 Govan Road Glasgow Lanarkshire G51 2SE Scotland on 8 October 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
27 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 August 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
1 August 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
4 May 2011 | Registered office address changed from 7 Ferguson Avenue Pretwick South Ayshire KA9 1BL United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 7 Ferguson Avenue Pretwick South Ayshire KA9 1BL United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 7 Ferguson Avenue Pretwick South Ayshire KA9 1BL United Kingdom on 4 May 2011 (1 page) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Incorporation (36 pages) |
16 April 2010 | Incorporation (36 pages) |