This company is commonly known as Netmums Limited. The company was founded 22 years ago and was given the registration number 04407586. The firm's registered office is in LONDON. You can find them at The Smiths Building, 179 Great Portland Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | NETMUMS LIMITED |
---|---|---|
Company Number | : | 04407586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Smiths Building, 179 Great Portland Street, London, England, W1W 5PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Rue Bathélémy Danjou, 92100, Boulogne-Billancourt, France, | Director | 18 October 2022 | Active |
20 Courtfield Crescent, Harrow, HA1 2JZ | Secretary | 02 April 2002 | Active |
124 Mildred Avenue, Watford, WD18 7DX | Secretary | 28 June 2003 | Active |
The Hour House, 32 High Street, Rickmansworth, England, WD3 1ER | Secretary | 01 May 2014 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 02 April 2002 | Active |
32, Rue Saint Fiacre, Paris, France, 75002 | Director | 27 April 2018 | Active |
8, Rue Saint Fiacre, Paris, France, | Director | 04 September 2014 | Active |
The Hour House, 32 High Street, Rickmansworth, England, WD3 1ER | Director | 04 September 2014 | Active |
Aufeminin, 8 Rue Saint-Fiacre, Paris, France, | Director | 25 April 2016 | Active |
6 Station Road, Tring, HP23 5NG | Director | 02 April 2002 | Active |
20 Courtfield Crescent, Harrow, HA1 2JZ | Director | 02 April 2002 | Active |
1, 1 Quai Du Point Du Jour, 92100 Boulogne-Billancourt, France, | Director | 19 October 2021 | Active |
Unify, 8 Rue Saint-Fiacre, 75002 Paris, France, | Director | 01 August 2020 | Active |
Alfemminile S.R.L., Via Torino 61, Milano, Italy, 20123 | Director | 14 January 2019 | Active |
124 Mildred Avenue, Watford, WD18 7DX | Director | 02 April 2002 | Active |
Aufeminine.Com, 8 Rue Saint-Fiacre, Paris, France, | Director | 01 August 2011 | Active |
7a, Stollwerckstr., D-51149 Cologne, Germany, | Director | 01 August 2011 | Active |
13 Pandora Road, West Hampstead, London, NW6 1TS | Director | 02 April 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 02 April 2002 | Active |
Mr Gautier Normand | ||
Notified on | : | 18 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | French |
Country of residence | : | England |
Address | : | The Hour House, 32 High Street, Rickmansworth, England, WD3 1ER |
Nature of control | : |
|
Mrs Sabina Gros | ||
Notified on | : | 19 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | Russian |
Country of residence | : | France |
Address | : | 1, Quai Du Point Du Jour, 92100, France, |
Nature of control | : |
|
Mr François Pellissier | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 1, Quai Du Point Du Jour, 92100 Boulogne-Billancourt, France, |
Nature of control | : |
|
Ms Flore Elisabeth Suzanne Cannelle Pilzer | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | French |
Country of residence | : | Italy |
Address | : | Alfemminile S.R.L., Via Torino 61, Milano, Italy, 20123 |
Nature of control | : |
|
Mr Olivier Alfred Abecassis | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 32, Rue Saint-Fiacre, Paris, France, 75002 |
Nature of control | : |
|
Mr Patrick Joseph Caetano | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 8, Rue Saint-Fiacre, Paris, France, 75002 |
Nature of control | : |
|
Ms Agnes Alazard-Rool | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 8, Rue Saint-Fiacre, Paris, France, 75002 |
Nature of control | : |
|
Ms Marie Laure Sauty De Chalon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 8, Rue Saint-Fiacre, Paris, France, 75002 |
Nature of control | : |
|
Aufeminin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1, Quai Du Point Du Jour, Boulogne-Billancourt, France, |
Nature of control | : |
|
Ms Rimi Atwal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hour House, 32 High Street, Rickmansworth, England, WD3 1ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination secretary company with name termination date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-08-06 | Officers | Change person director company with change date. | Download |
2022-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.