6078 Lungern
Obwalden
Switzerland
Secretary Name | Mr Anthony John Hanson |
---|---|
Status | Current |
Appointed | 01 January 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Breitenstrasse 19 6078 Lungern Obwalden Switzerland |
Director Name | AIMM Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2018(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Suite 04 Atkins Building, Lower Bond Street Suite Lower Bond Street Hinckley Leicester LE10 1QU |
Director Name | Mr Mark Summers Hunter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Coach House Chatton Alnwick Northumberland NE66 5PY |
Director Name | Mr John Alexander Stephen McGregor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2021) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Whitryck Wark Cornhill-On-Tweed TD12 4RH Scotland |
Secretary Name | Mr John Alexander Stephen McGregor |
---|---|
Status | Resigned |
Appointed | 20 October 2015(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | The Whitryck Wark Cornhill-On-Tweed TD12 4RH Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Norwood Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2017(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 2018) |
Correspondence Address | 30 Nelson Street Nelson Street Leicester LE1 7BA |
Registered Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months from now) |
24 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 September 2022 | Termination of appointment of John Alexander Stephen Mcgregor as a director on 1 January 2021 (1 page) |
28 September 2022 | Termination of appointment of John Alexander Stephen Mcgregor as a secretary on 1 January 2021 (1 page) |
28 September 2022 | Appointment of Mr Anthony John Hanson as a director on 1 January 2021 (2 pages) |
28 September 2022 | Appointment of Mr Anthony John Hanson as a secretary on 1 January 2021 (2 pages) |
6 January 2022 | Withdrawal of a person with significant control statement on 6 January 2022 (2 pages) |
6 January 2022 | Notification of John Alexander Stephen Mcgregor as a person with significant control on 16 November 2020 (2 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
16 November 2020 | Registered office address changed from 107/2 George Street Edinburgh EH2 3ES to 70 West Regent Street Glasgow G2 2QZ on 16 November 2020 (1 page) |
10 November 2020 | Secretary's details changed for Mr John Alexander Stephen Mcgregor on 1 November 2020 (1 page) |
10 November 2020 | Director's details changed for Mr John Alexander Stephen Mcgregor on 1 November 2020 (2 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 August 2018 | Appointment of Aimm Ltd as a director on 15 August 2018 (2 pages) |
5 April 2018 | Termination of appointment of Norwood Financial Services Limited as a secretary on 4 April 2018 (1 page) |
5 April 2018 | Secretary's details changed for John Mcgregor on 4 April 2018 (1 page) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
16 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
15 August 2017 | Appointment of Norwood Financial Services Limited as a secretary on 30 June 2017 (2 pages) |
15 August 2017 | Appointment of Norwood Financial Services Limited as a secretary on 30 June 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 November 2015 | Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE United Kingdom to 107/2 George Street Edinburgh EH2 3ES on 4 November 2015 (1 page) |
4 November 2015 | Appointment of John Mcgregor as a secretary on 20 October 2015 (2 pages) |
4 November 2015 | Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE United Kingdom to 107/2 George Street Edinburgh EH2 3ES on 4 November 2015 (1 page) |
4 November 2015 | Appointment of John Mcgregor as a secretary on 20 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 October 2015 (1 page) |
4 November 2015 | Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE United Kingdom to 107/2 George Street Edinburgh EH2 3ES on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 October 2015 (1 page) |
6 March 2015 | Termination of appointment of Mark Summers Hunter as a director on 5 March 2015 (1 page) |
6 March 2015 | Appointment of John Mcgregor as a director on 5 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Mark Summers Hunter as a director on 5 March 2015 (1 page) |
6 March 2015 | Appointment of John Mcgregor as a director on 5 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Mark Summers Hunter as a director on 5 March 2015 (1 page) |
6 March 2015 | Appointment of John Mcgregor as a director on 5 March 2015 (2 pages) |
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|