This company is commonly known as Strum Europe Limited. The company was founded 7 years ago and was given the registration number 10804988. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | STRUM EUROPE LIMITED |
---|---|---|
Company Number | : | 10804988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2017 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Kranvejen 17 St.Tv., 5000, Odense, Denmark, | Director | 15 June 2023 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 13 September 2019 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 11 February 2021 | Active |
302 Lakes Innovation Centre, Lakes Road, Braintree, United Kingdom, CM7 3AN | Director | 06 June 2017 | Active |
12, 1.Tv., Stubmoellevej, 2450 Copenhagen Sv, Denmark, | Director | 05 April 2020 | Active |
Mr Jan Rishede Van Nek | ||
Notified on | : | 15 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | 17, Kranvejen 17, St.Tv., Odense, Denmark, |
Nature of control | : |
|
Mr. Klaus Garde Nielsen | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
Nature of control | : |
|
Director Lars Henning Petersen | ||
Notified on | : | 05 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | 12, 1.Tv., Stubmoellevej, Copenhagen Sv, Denmark, |
Nature of control | : |
|
Mr Erik Nielsen | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
Nature of control | : |
|
Mr Klaus Garde Nielsen | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | 302 Lakes Innovation Centre, Lakes Road, Braintree, United Kingdom, CM7 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-05 | Officers | Appoint person director company with name date. | Download |
2020-04-05 | Officers | Termination director company with name termination date. | Download |
2020-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.