EVERYTHING LEGAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
EVERYTHING LEGAL LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
EVERYTHING LEGAL LIMITED was incorporated 17 years ago on 05/04/2007 and has the registered number: 06205456. The accounts status is FULL.
EVERYTHING LEGAL LIMITED was incorporated 17 years ago on 05/04/2007 and has the registered number: 06205456. The accounts status is FULL.
EVERYTHING LEGAL LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
This Company Originates in : United Kingdom
Previous trading names include:
CLAIMS FINANCIAL LIMITED (until 07/10/2010)
CLAIMS FINANCIAL LIMITED (until 07/10/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2021 | 19/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS BIERMANN | Oct 1976 | German | Director | 2019-03-29 | CURRENT |
MRS CATHERINE JANE BROWN | Secretary | 2013-04-01 | CURRENT | ||
MR DAVID SWIGCISKI | May 1972 | British | Director | 2019-04-01 | CURRENT |
MR BRYNLEY CASE | Secretary | 2020-03-17 | CURRENT | ||
REBECCA LOUISE MCLELLAN | Feb 1983 | British | Director | 2009-12-01 UNTIL 2013-09-24 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2007-04-05 UNTIL 2007-04-13 | RESIGNED | ||
MR MARK TRAVERS RHODER | Oct 1965 | British | Director | 2015-03-17 UNTIL 2016-11-09 | RESIGNED |
MR PATRICK FRANCIS O'CONOR | Sep 1957 | British | Director | 2007-08-21 UNTIL 2009-12-01 | RESIGNED |
MRS KATHRYN JANE MORTIMER | Sep 1959 | British | Director | 2011-11-24 UNTIL 2015-03-31 | RESIGNED |
MR JAMES CONROY HENDERSON | Oct 1975 | British | Director | 2016-11-21 UNTIL 2019-03-31 | RESIGNED |
MR DAVID PETER MICHAEL DOULTON | Mar 1974 | British | Director | 2007-08-21 UNTIL 2009-12-01 | RESIGNED |
MR JAMES ALEXANDER CALDWELL | Jan 1968 | British | Director | 2007-08-21 UNTIL 2011-02-15 | RESIGNED |
MR GERALD COX | May 1954 | British | Director | 2017-07-27 UNTIL 2019-03-31 | RESIGNED |
KATHRYN JANE MORTIMER | Secretary | 2011-11-24 UNTIL 2013-03-31 | RESIGNED | ||
MR PAUL JOHN ASPLIN | Apr 1958 | British | Director | 2011-11-24 UNTIL 2015-03-08 | RESIGNED |
MR BRADLEY LEE ASKEW | Mar 1977 | British | Director | 2007-04-13 UNTIL 2013-02-28 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2007-04-05 UNTIL 2007-04-13 | RESIGNED | ||
MR ROBERT CHARLES SCREEN | Dec 1963 | British | Director | 2011-11-24 UNTIL 2015-12-23 | RESIGNED |
MR PAUL ROBERT TIMMINS | Aug 1965 | British | Director | 2011-11-24 UNTIL 2015-10-16 | RESIGNED |
DR THOMAS EVANGELOS JANNAKOS | Jan 1966 | German | Director | 2015-03-17 UNTIL 2017-04-30 | RESIGNED |
HAZEL JANE ASKEW | Secretary | 2007-04-13 UNTIL 2009-03-12 | RESIGNED | ||
MR PATRICK FRANCIS O'CONOR | Sep 1957 | British | Secretary | 2009-03-12 UNTIL 2010-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Das Uk Holdings Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |