JULIUS NIELSEN (UK) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR MADS JULIUS NIELSEN / 04/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR MADS JULIUS NIELSEN / 04/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MADS JULIUS NIELSEN / 04/07/2018

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MADS JULIUS NIELSEN / 03/04/2014

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

02/07/132 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR MADS JULIUS NIELSEN

View Document

25/06/1225 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 6TH FLOOR 63 CURZON STREET MAYFAIR LONDON W1J 8PD

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH RAE

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY MARYLEBONE MANAGEMENT SERVICES LIMITED

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR RED SHIELD MANAGEMENT LTD

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARYLEBONE DIRECTORS LIMITED

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR KENNETH KENNY RAE

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SURCOUF

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR ROBERT PHILLIP SURCOUF

View Document

11/04/1111 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OLLERENSHAW

View Document

22/02/1122 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVERSHAM MANAGEMENT LIMITED / 27/07/2010

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEAK

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MRS JACQUELINE ANNETTE OLLERENSHAW

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 01/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALZIEL LEAK / 22/12/2009

View Document

04/05/104 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARYLEBONE DIRECTORS LIMITED / 01/04/2010

View Document

04/05/104 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVERSHAM MANAGEMENT LIMITED / 01/04/2010

View Document

19/04/1019 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVERSHAM MANAGEMENT LIMITED / 09/04/2010

View Document

19/04/1019 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARYLEBONE DIRECTORS LIMITED / 09/04/2010

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 09/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALZIEL LEAK / 01/01/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 3 BENTINCK MEWS LONDON W1U 2AH

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 30/09/06 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED JULIUS NIELSEN HOLDING (UK) LIMI TED CERTIFICATE ISSUED ON 20/08/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0329 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/09/03

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED IPF INTERNATIONAL PROPERTIES FIN ANCE LONDON LIMITED CERTIFICATE ISSUED ON 24/09/03

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

13/04/0313 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 S80A AUTH TO ALLOT SEC 10/04/02

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 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