KEMPINSKI AG
Status | ACTIVE |
Company No. | FC017277 |
Category | |
Incorporated | 28 Apr 1993 |
Age | 31 years, 1 month, 3 days |
Jurisdiction | United Kingdom |
SUMMARY
KEMPINSKI AG is an active with number FC017277. It was incorporated 31 years, 1 month, 3 days ago, on 28 April 1993. The company address is , Munich, Bavaria 80539, Germany.
Company Fillings
Appoint person director overseas company with name appointment date
Date: 10 Apr 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2024-02-23
Officer name: René Nijhof
Documents
Appoint person director overseas company with name appointment date
Date: 10 Apr 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Lamis El Samad
Appointment date: 2024-02-23
Documents
Appoint person director overseas company with name appointment date
Date: 10 Apr 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2024-02-23
Officer name: Sriranjini Garegrat
Documents
Termination person director overseas company with name termination date
Date: 10 Apr 2024
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2023-10-25
Officer name: Isidoro Geretto
Documents
Termination person director overseas company with name termination date
Date: 10 Apr 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Bernold Schröder
Termination date: 2024-02-23
Documents
Appoint person director overseas company with name appointment date
Date: 04 May 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2021-02-04
Officer name: Mr. Isidoro Geretto
Documents
Termination person director overseas company with name termination date
Date: 30 Apr 2021
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Colin Anthony Lubbe
Termination date: 2019-06-30
Documents
Termination person director overseas company with name termination date
Date: 30 Apr 2021
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-06-30
Officer name: Markus Semer
Documents
Appoint person director overseas company with name appointment date
Date: 20 Jun 2018
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-05-01
Officer name: Bernold Schröder
Documents
Change company details by uk establishment overseas company with change details
Date: 20 Jun 2018
Category: Other
Type: OSCH01
Branch number: BR000623
Change details: One centre square 1-9 hardwicks way, wandsworth, london, SW18 4AW
Change date: 2017-09-07
Change type: Address Change
Documents
Termination person director overseas company with name termination date
Date: 29 Aug 2017
Action Date: 08 Sep 1995
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Karl Theodor Walterspiel
Termination date: 1995-09-08
Documents
Termination person director overseas company with name termination date
Date: 29 Aug 2017
Action Date: 31 Dec 1994
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 1994-12-31
Officer name: Michel Maas
Documents
Appoint person director overseas company with name appointment date
Date: 29 Aug 2017
Action Date: 01 May 2008
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Markus Semer
Appointment date: 2008-05-01
Documents
Termination person authorised overseas company
Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR000623 Person Authorised to Accept terminated 31/12/2001 bill walshe
Documents
Appoint person director overseas company with name appointment date
Date: 29 Aug 2017
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2009-12-18
Officer name: Colin Anthony Lubbe
Documents
Appoint person authorised represent overseas company with appointment date
Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 17 Maximilianstr., Munich, Bavaria 80539, Germany
Branch number: BR000623
Change date: 2016-10-24
Officer name: Markus Semer
Documents
Appoint person authorised represent overseas company with appointment date
Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Colin Anthony Lubbe
Change date: 2016-10-24
Branch number: BR000623
New address: 17 Maximilianstr., Munich, Bavaria 80539, Germany
Documents
Change company details by uk establishment overseas company with change details
Date: 10 Sep 2015
Category: Other
Type: OSCH01
Change date: 2015-07-01
Change details: Collingham house, gladstone road, london, , SW19 1QH
Branch number: BR000623
Change type: Address Change
Documents
Change company details overseas company with change details
Date: 10 Sep 2015
Category: Other
Type: OSCH02
Change date: 2015-07-01
Change address: Branch Registration, Refer to Parent Registry, West Germany
Documents
Miscellaneous
Date: 11 Jun 2015
Category: Miscellaneous
Type: MISC
Description: Notice of change of identity of register and registered number
Documents
Miscellaneous
Date: 09 Apr 2003
Category: Miscellaneous
Type: MISC
Description: Admin closure 4/2/03
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: BR6
Description: BR000623 pa appointed 12/11/99 bill walshe collingham house, gladstone road wimbledon, london. SW19 1QT
Documents
Accounts with accounts type full
Date: 30 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 30 Nov 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 30 Nov 1999
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 18 Apr 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full group
Date: 09 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type full group
Date: 09 Oct 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Jun 1993
Category: Annual-return
Type: BR5
Description: BR000623 address change 03/06/93 c/o 20 old bailey london EC4M 7BH
Documents
Legacy
Date: 02 Jun 1993
Category: Incorporation
Type: BR1-PAR
Description: BR000623 par appointed russell brewerton c/o 20 old bailey london EC4M 7BH
Documents
Legacy
Date: 02 Jun 1993
Category: Incorporation
Type: BR1-BCH
Description: BR000623 registered
Documents
Legacy
Date: 02 Jun 1993
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
CYMBELINE HOUSE CRAIGS LANE,COLCHESTER,CO8 5AW
Number: | 04549192 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 SPERANZA STREET,LONDON,SE18 1NX
Number: | 09854694 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP
Number: | 02328867 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09209229 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HUNTERS BUILDINGS,STOCKTON-ON-TEES,TS18 3QZ
Number: | 10367404 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COAL OFFICE 1 BAGLEY WALK,LONDON,N1C 4PQ
Number: | 04828814 |
Status: | ACTIVE |
Category: | Private Limited Company |