UKBizDB.co.uk

PUNTA DE LA MONA LIMITED

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

This company is commonly known as Punta De La Mona Limited. The company was founded 24 years ago and was given the registration number 03912427. The firm's registered office is in FARNHAM. You can find them at Suite 2 Victoria House, South Street, Farnham, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PUNTA DE LA MONA LIMITED
Company Number:03912427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Court, 387 Nether Street, London, England, N3 1JR

Director21 July 2021Active
21 The Wrekin, Farnborough, GU16 4TT

Secretary28 February 2008Active
Charter Place, 23-27 Seaton Place St Helier, Jersey, JE1 1JY

Secretary07 September 2001Active
Le Menage Farm, Les Petites Rues, St Lawrence, CHANNEL

Secretary24 January 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 January 2000Active
La Pierre Blanche, Mont Es Croix, St Brelade, C I, JE3 8EN

Director24 January 2000Active
Ny Ostergade 3, Ny Ostergade 3, Copenhagen, Denmark,

Director07 April 2021Active
Urb. El Gallo, Casa 25, 18697 La Herradura, Spain,

Director28 February 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 January 2000Active

People with Significant Control

Mr Kenneth Christopher Bastian
Notified on:21 July 2021
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:1, New Court, London, England, N3 1JR
Nature of control:
  • Significant influence or control
Mr Svend Jorgen Emil Vedde
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:Danish
Country of residence:England
Address:Suite 2, Victoria House, Farnham, England, GU9 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-30Accounts

Change account reference date company previous shortened.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Gazette

Gazette filings brought up to date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-23Address

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

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Address

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

Download
2021-07-21Address

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

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.