UKBizDB.co.uk

SUPREMO MARKETING LIMITED

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

This company is commonly known as Supremo Marketing Limited. The company was founded 14 years ago and was given the registration number 06955985. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SUPREMO MARKETING LIMITED
Company Number:06955985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2009
End of financial year:29 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Corporate Secretary18 October 2010Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director20 December 2021Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director31 January 2019Active
F.504, 17 Stratigou Gkiani Timagia, Limassol, Cyprus, 3101

Director28 November 2016Active
788, Finchley Road, London, England, NW11 7TJ

Director08 July 2009Active
Cie Sucriere De St Antoine, M59 St Antoine Se, Gpo Box 244, Goodlands, Mauritius,

Director18 October 2010Active
12, Harrington Street, Schoemansville, Hartbeespoort, South Africa, 0216

Director01 December 2014Active

People with Significant Control

Mr Harald Franz Georg Rockinger
Notified on:29 November 2016
Status:Active
Date of birth:March 1938
Nationality:German
Country of residence:Germany
Address:Lichtentaler Strasse 96, Baden-Baden, Germany, 76530
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Hubertus Muhlhauser
Notified on:29 November 2016
Status:Active
Date of birth:October 1969
Nationality:Swiss
Country of residence:United States
Address:506, Hillsborough Street, Palm Harbor, United States, 34683
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Rothschild & Co
Notified on:29 November 2016
Status:Active
Country of residence:France
Address:23, Bis Avenue De Messine, Paris, France, 75008
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodolfo Wehe
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:Argentine
Country of residence:Dominican Republic
Address:Cesar Nicolas, Santo Domingo , D, Penson Street #61, Santo Domingo, Dominican Republic,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alberto Werner Heinz Roemmers
Notified on:06 April 2016
Status:Active
Date of birth:January 1926
Nationality:Argentine
Country of residence:Argentina
Address:Av Libertador 17225, E:25 De Mayo/Maipu, Beccar, Argentina, 1643
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts amended with accounts type full.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-18Gazette

Gazette filings brought up to date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2018-11-26Accounts

Change account reference date company previous shortened.

Download
2018-10-22Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.