UKBizDB.co.uk

C.F. MOLLER ARCHITECTS UK LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.f. Moller Architects Uk Ltd.. The company was founded 19 years ago and was given the registration number 05285372. The firm's registered office is in LONDON. You can find them at Telephone House, Paul Street, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:C.F. MOLLER ARCHITECTS UK LTD.
Company Number:05285372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Telephone House, Paul Street, London, England, EC2A 4NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director01 September 2017Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director15 May 2014Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director10 March 2018Active
6th Floor, 52/54 Gracechurch Street, London, EC3V 0EH

Nominee Secretary12 November 2004Active
30 Southampton Road, London, NW5 4JR

Secretary12 November 2004Active
Metropolitan Wharf, 70 Wapping Wall, Unit G05, London, England, E1W 3SS

Secretary01 September 2010Active
Metropolitan Wharf, 70 Wapping Wall, London, England, E1W 3SS

Secretary01 November 2015Active
Skt Pauls Gade 1, Aarhus C, Denmark,

Director12 November 2004Active
Telephone House, Paul Street, London, England, EC2A 4NW

Director01 November 2015Active
Dronningens Tvaergade 56, 4 Floor, Copenhagen K, Denmark, FOREIGN

Director12 November 2004Active
Segaltvej 505, Skodstrup, Denmark,

Director12 November 2004Active
Europaplads 2, 11, Europaplads 2, 11, 8000 Aarhus C, Denmark,

Director21 December 2013Active
36-38, Whitefriars Street, London, England, EC4Y 8BQ

Director01 August 2011Active
6th Floor, 52/54 Gracechurch Street, London, EC3V 0EH

Corporate Nominee Director12 November 2004Active

People with Significant Control

C.F. Møller A/S
Notified on:16 April 2016
Status:Active
Country of residence:Denmark
Address:Europahuset, Europaplads 2, 11., 8000 Aarhus, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-11Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2023-01-05Resolution

Resolution.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-05-20Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type small.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Address

Change registered office address company with date old address new address.

Download
2018-06-20Accounts

Accounts with accounts type small.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-05-25Accounts

Accounts with accounts type small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type full.

Download
2016-01-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.