ATRADIUS INFORMATION SERVICES B.V.

, 1066 Js Amsterdam, Netherlands
StatusACTIVE
Company No.FC025608
Category
Incorporated27 Oct 2004
Age19 years, 6 months
JurisdictionUnited Kingdom

SUMMARY

ATRADIUS INFORMATION SERVICES B.V. is an active with number FC025608. It was incorporated 19 years, 6 months ago, on 27 October 2004. The company address is , 1066 Js Amsterdam, Netherlands.



Company Fillings

Accounts with accounts type full

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change company details overseas company

Date: 24 Aug 2022

Category: Other

Type: OSCH02

Change address: Change in Objects 01/01/21

Documents

View document PDF

Change company details overseas company

Date: 24 Aug 2022

Category: Other

Type: OSCH02

Change address: Ic Change 01/01/21

Documents

View document PDF

Change company details overseas company

Date: 24 Aug 2022

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2020-07-01

Officer name: Stuart Ramsden

New address: Atradius 3 Harbour Drive, Capital Waterside, Cardiff, CF10 4WZ, United Kingdom

Branch number: BR007893

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Adrian Kenneth Hamilton

Change date: 2020-12-30

Branch number: BR007893

New address: Atradius 3 Harbour Drive, Capital Waterside, Cardiff, CF10 4WZ, United Kingdom

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007893 Person Authorised to Represent terminated 30/06/2020 alun sweeney

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2018

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Oct 2016

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Isidoro Francisco Unda

Termination date: 2010-04-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Oct 2016

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert David Lewis

Termination date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Oct 2016

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2010-04-19

Officer name: Atradius Credit Insurance N.V.

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR007893

New address: C/O Atradius, 3 Harbour Drive, Capital Watyerside, Cardiff, S Glam, CF10 4WZ, Uk

Change date: 2011-05-10

Officer name: Alun Sweeney

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Oct 2016

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Fiona Enid Beijdorff

Appointment date: 2012-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Oct 2016

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Dirk Hagener

Appointment date: 2012-12-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Oct 2016

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2010-04-19

Officer name: Chien Woon Chang

Documents

View document PDF

Termination person authorised overseas company

Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007893 Person Authorised to Represent terminated 10/05/2011 shaun ronald purrington

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2012

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: BR6

Description: BR007893 person authorised to represent and accept appointed 06/01/2007 shaun purrington -- address :13 grange park, st. Arvans, chepstow, gwent, NP16 6EA

Documents

Legacy

Date: 22 May 2008

Category: Officers

Type: BR6

Description: BR007893 person authorised to represent and accept terminated 05/01/2007 william joseph clark

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: BR4

Description: Director appointed isidoro francisco unda

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: BR4

Description: Director appointed robert david lewis

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: BR3

Description: Change of address 31/03/08\branch registration, refer to parent registry, netherlands

Documents

View document PDF

Miscellaneous

Date: 29 Apr 2008

Category: Miscellaneous

Type: MISC

Description: Aa 31/12/2006 group

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Nov 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: BR6

Description: BR007893 par appointed 05/12/05 clark william joseph hawthorns edge farm mews keynesham lane high woolerston gloucestershire GL15 6PY

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: BR6

Description: BR007893 par terminated 01/12/05 lindsay jonathan richard

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007893 par appointed lindsay jonathan richard rhiwlas mill rhiwlas monmouthshire NP15 2JL

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Incorporation

Type: BR1-BCH

Description: BR007893 registered

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

GORDON SMITH (MALVERN) LIMITED

53 CHURCH STREET,,WR14 2AA

Number:00342335
Status:ACTIVE
Category:Private Limited Company

INVASIVE WEEDS AGENCY LTD

THE CLOCKTOWER BUSH HOUSE COTTAGES,PENICUIK,EH26 0BA

Number:SC332319
Status:ACTIVE
Category:Private Limited Company

KINYONGA LIMITED

14 MCINTYRE & PEACOCK,GLASGOW,G3 7NY

Number:SC493368
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LA JEWELLERY LIMITED

NO. 1 PARKWAY MEWS,LUDLOW,SY8 2PG

Number:05833594
Status:ACTIVE
Category:Private Limited Company

RUTLAND PLUMBING AND HEATING SERVICES LIMITED

5 BROOKBRIDGE COURT 1189 MELTON ROAD,LEICESTER,LE7 2JT

Number:04279719
Status:ACTIVE
Category:Private Limited Company
Number:10529280
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source