EXCO BIERBAUM AP LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Johannes Pieter Michiel Munting as a director on 2022-12-31

View Document

23/01/2323 January 2023 Appointment of Roelof Langelaar as a director on 2023-01-01

View Document

23/01/2323 January 2023 Termination of appointment of Paul De Haan as a director on 2022-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Termination of appointment of Maarten Van De Vaart as a director on 2021-06-30

View Document

14/07/2114 July 2021 Appointment of Johannes Pieter Michiel Munting as a director on 2021-06-30

View Document

14/07/2114 July 2021 Change of details for Garban Group Holdings Limited as a person with significant control on 2021-05-07

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / GARBAN GROUP HOLDINGS LIMITED / 31/12/2018

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM TOWER 42, LEVEL 37 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED DAVID HUW WILLIAMS

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 AUDITOR'S RESIGNATION

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 2 BROADGATE LONDON EC2M 7UR

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARETHA JOHANNA SPRINGINTVELD / 01/04/2014

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAARTEN VAN DE VAART / 01/04/2014

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MARGARETHA JOHANNA SPRINGINTVELD / 01/04/2014

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED ANDREW GREEN

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR BEN MILES

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR JACOBUS GROESBEEK

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR BEN MILES

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MARGARETHA JOHANNA SPRINGINTVELD

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY JACOBUS GROESBEEK

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR MAARTEN VAN DE VAART

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

01/03/101 March 2010 RESOLUTION TO REDENOMINATE FROM DFL TO EURO

View Document

22/02/1022 February 2010 Annual return made up to 20 June 2009 with full list of shareholders

View Document

22/02/1022 February 2010 22/12/09 STATEMENT OF CAPITAL GBP 1001 22/12/09 STATEMENT OF CAPITAL EUR 40000

View Document

22/02/1022 February 2010 10/06/02 FULL LIST AMEND

View Document

22/02/1022 February 2010 20/06/06 FULL LIST AMEND

View Document

22/02/1022 February 2010 20/06/07 FULL LIST AMEND

View Document

22/02/1022 February 2010 10/06/04 FULL LIST AMEND

View Document

22/02/1022 February 2010 20/06/05 FULL LIST AMEND

View Document

22/02/1022 February 2010 Annual return made up to 10 June 2005 with full list of shareholders

View Document

22/02/1022 February 2010 10/06/03 FULL LIST AMEND

View Document

22/02/1022 February 2010 20/06/08 FULL LIST AMEND

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JACOBUS ALEXANDER HENDRIK GROESBEEK / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARETHA JOHANNA SPRINGINTUELD / 06/10/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS ALEXANDER HENDRIK GROESBEEK / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DE HAAN / 06/10/2009

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR PAUL DE HAAN

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHEL SCHOENMAKERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 AUDITOR'S RESIGNATION

View Document

10/07/0310 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/08/0014 August 2000 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 S366A DISP HOLDING AGM 30/03/00

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: SHERBOURNE HOUSE 119 CANON STREET LONDON EC4

View Document

25/06/9925 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

21/01/9921 January 1999 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/08/98

View Document

20/08/9820 August 1998 ALTER MEM AND ARTS 17/08/98

View Document

20/08/9820 August 1998 NC INC ALREADY ADJUSTED 17/08/98

View Document

20/08/9820 August 1998 DFL NC 1/40000 17/08/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 SEC 381 01/10/97

View Document

08/10/978 October 1997 ADOPT MEM AND ARTS 01/10/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 COMPANY NAME CHANGED INTERMONEY AP LTD CERTIFICATE ISSUED ON 05/01/96

View Document

02/01/962 January 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 DFL NC 0/1 16/10/95

View Document

02/11/952 November 1995 £ NC 1000/1001 16/10/9

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 SECRETARY RESIGNED

View Document

03/11/933 November 1993 NEW SECRETARY APPOINTED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9128 October 1991 S369(4) SHT NOTICE MEET 18/10/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 01/01/00 AMEND

View Document

12/03/9012 March 1990 COMPANY NAME CHANGED GODSELL, ASTLEY & PEARCE (GERMAN Y) LIMITED CERTIFICATE ISSUED ON 13/03/90

View Document

22/01/9022 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/8912 May 1989 WD 03/05/89 AD 26/04/89--------- £ SI 998@1=998 £ IC 2/1000

View Document

12/05/8912 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/89

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/8927 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/89

View Document

24/02/8924 February 1989 COMPANY NAME CHANGED RUNHIGH LIMITED CERTIFICATE ISSUED ON 27/02/89

View Document

04/01/894 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/894 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company