ED.ZÜBLIN AG - UK BRANCH
Status | ACTIVE |
Company No. | FC032600 |
Category | |
Incorporated | 01 Dec 2014 |
Age | 9 years, 7 months, 30 days |
Jurisdiction | United Kingdom |
SUMMARY
ED.ZÜBLIN AG - UK BRANCH is an active with number FC032600. It was incorporated 9 years, 7 months, 30 days ago, on 01 December 2014. The company address is 3 Albstadtweg, D-70567 Stuttgart, Germany D-70567, Germany.
Company Fillings
Appoint person director overseas company with name appointment date
Date: 18 Mar 2024
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Norbert Siegfried Komma
Appointment date: 2023-12-11
Documents
Accounts with accounts type group
Date: 13 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination person director overseas company with name termination date
Date: 24 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Harald Adolf Supper
Termination date: 2023-06-01
Documents
Termination person director overseas company with name termination date
Date: 24 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Arthur Tipter
Termination date: 2023-06-01
Documents
Appoint person director overseas company with name appointment date
Date: 24 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Markus Arnd Landgraf
Appointment date: 2023-06-01
Documents
Appoint person director overseas company with name appointment date
Date: 24 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Stephan Thomas Keinath
Appointment date: 2023-06-01
Documents
Appoint person director overseas company with name appointment date
Date: 24 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Stephan Axel Von Der Heyde
Appointment date: 2023-06-01
Documents
Termination person director overseas company with name termination date
Date: 24 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Joerg Wellmeyer
Termination date: 2023-06-01
Documents
Termination person director overseas company with name termination date
Date: 24 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Ernst Ulrich Klotz
Termination date: 2023-06-01
Documents
Termination person director overseas company with name termination date
Date: 24 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Ulrich Weinmann
Termination date: 2023-06-01
Documents
Termination person director overseas company with name termination date
Date: 24 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Edgard Schömig
Termination date: 2023-06-01
Documents
Termination person director overseas company with name termination date
Date: 24 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Alexander Tesche
Termination date: 2023-06-01
Documents
Termination person director overseas company with name termination date
Date: 24 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Christian Markus Lacher
Termination date: 2023-06-01
Documents
Accounts with accounts type full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director overseas company with change date
Date: 20 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2022-04-06
Officer name: Christian Lacher
Documents
Accounts with accounts type full
Date: 31 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 06 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Christian Lacher
Appointment date: 2021-07-01
Documents
Change company details by uk establishment overseas company with change details
Date: 18 May 2021
Category: Other
Type: OSCH01
Change date: 2021-02-01
Change type: Address Change
Change details: 3RD floor the tower 65 buckingham gate, london, SW1E 6AS
Branch number: BR017675
Documents
Change company details by uk establishment overseas company with change details
Date: 10 May 2021
Category: Other
Type: OSCH01
Change date: 2021-02-01
Change type: Address Change
Change details: Hogarth house 2ND floor 136 high holborn, london, WC1V 6PX
Branch number: BR017675
Documents
Change company details overseas company
Date: 26 Apr 2021
Category: Other
Type: OSCH02
Change address: Front-End Scan Doc
Documents
Appoint person director overseas company with name appointment date
Date: 22 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Leopold Albert Moertl
Appointment date: 2021-01-01
Documents
Appoint person director overseas company with name appointment date
Date: 22 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Jens Borgschulte
Appointment date: 2021-01-01
Documents
Appoint person director overseas company with name appointment date
Date: 22 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Boris Von Lübtow
Appointment date: 2021-01-01
Documents
Accounts with accounts type full
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination person director overseas company with name termination date
Date: 23 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Claudia Lutzenberger
Termination date: 2020-11-01
Documents
Accounts with accounts type full
Date: 29 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 29 Jan 2020
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 29 Jan 2020
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 20 Jan 2020
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 20 Jan 2020
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 28 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Harald Adolf Supper
Appointment date: 2019-01-01
Documents
Appoint person director overseas company with name appointment date
Date: 28 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Claudia Lutzenberger
Appointment date: 2019-01-01
Documents
Termination person director overseas company with name termination date
Date: 04 Mar 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Klaus Pöllath
Termination date: 2018-12-31
Documents
Termination person director overseas company with name termination date
Date: 04 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Dragoje Markovic
Termination date: 2019-01-31
Documents
Change company details by uk establishment overseas company with change details
Date: 20 Aug 2018
Category: Other
Type: OSCH01
Change date: 2018-08-01
Change type: Address Change
Change details: Basepoint business centre shearway road, folkestone, kent, CT19 4RH
Branch number: BR017675
Documents
Termination person director overseas company with name termination date
Date: 23 Jul 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Markus Schroter
Termination date: 2018-03-01
Documents
Termination person director overseas company with name termination date
Date: 18 Jun 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Markus Schröter
Termination date: 2018-03-01
Documents
Appoint person director overseas company with name appointment date
Date: 02 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Markus Schroter
Appointment date: 2018-03-01
Documents
Appoint person director overseas company with name appointment date
Date: 23 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Ernst Ulrich Klotz
Appointment date: 2018-01-01
Documents
Appoint person director overseas company with name appointment date
Date: 15 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Joerg Wellmeyer
Appointment date: 2018-01-01
Documents
Termination person director overseas company with name termination date
Date: 15 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Heinz Müller
Termination date: 2018-01-01
Documents
Change company details by uk establishment overseas company with change details
Date: 30 Aug 2017
Category: Other
Type: OSCH01
Change date: 2017-08-01
Change type: Address Change
Change details: 83 baker street, london, W1U 6AG
Branch number: BR017675
Documents
Termination person director overseas company with name termination date
Date: 30 Aug 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Olaf Demuth
Termination date: 2017-01-31
Documents
Change company details by uk establishment overseas company with change details
Date: 13 Apr 2017
Category: Other
Type: OSCH01
Change date: 2017-03-01
Change type: Address Change
Change details: Meldon chenies road, chorleywood, hertfordshire, WD3 5LY
Branch number: BR017675
Documents
Appoint person director overseas company with name appointment date
Date: 27 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Dragoje Markovic
Appointment date: 2017-01-01
Documents
Appoint person director overseas company with name appointment date
Date: 27 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Arthur Tipter
Appointment date: 2017-01-01
Documents
Appoint person director overseas company with name appointment date
Date: 27 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Markus Schröter
Appointment date: 2017-01-01
Documents
Appoint person authorised represent overseas company with appointment date
Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2016-10-10
Officer name: Markus Schroter
New address: C/O Zublin Spezialtiefbau Gmbh, Albstadtweg 3, Stuttgart, D-70567, Germany
Branch number: BR017675
Documents
Appoint person authorised represent overseas company with appointment date
Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2016-09-15
Officer name: Arthur Tipter
New address: C/O Zublin Spezialtiefbau Gmbh, Albstadtweg 3, Stuttgart, D-70567, Germany
Branch number: BR017675
Documents
Appoint person authorised represent overseas company with appointment date
Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2016-09-15
Officer name: Dragoje Markovic
New address: C/O Zublin Spezialtiefbau Gmbh, Albstadtweg 3, Stuttgart, D-70567, Germany
Branch number: BR017675
Documents
Appointment at registration of person authorised to represent
Date: 18 Jun 2015
Category: Annual-return
Sub Category: Officers
Type: OS-PAR
Representative details: Mannak Peter 37 Rijnkaai Antwerp Antwerp Be-2000 Belgium
Branch number: BR017675
Documents
Register overseas company
Date: 18 Jun 2015
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to represent
Date: 18 Jun 2015
Category: Annual-return
Sub Category: Officers
Type: OS-PAR
Representative details: Celen Marc Jose Andre 37 Rijnkaai Antwerp Antwerp Be-2000 Belgium
Branch number: BR017675
Documents
Some Companies
C/O WDM OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC522051 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUTTING EDGE FINANCIAL PLANNING LIMITED
C/O DSN ACCOUNTANTS LTD UNIT 2, WEST COPPICE ROAD,WALSALL,WS8 7HB
Number: | 08199642 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELCOT PARK,MARLBOROUGH,SN8 2BG
Number: | 11060563 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 HIGH STREET,DONCASTER,DN5 0AA
Number: | 09977696 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 PARK ROW,NOTTINGHAM,NG1 6GR
Number: | 11459307 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ROSSLYN HILL,HAMPSTEAD,NW3 1NH
Number: | 02747467 |
Status: | ACTIVE |
Category: | Private Limited Company |