LINUS UK FACILITY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-17 View Report
Accounts. Accounts type full. 2023-07-19 View Report
Gazette. Gazette filings brought up to date. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Persons with significant control. Psc name: Linus Digital Finance Ag. Change date: 2022-07-01. 2023-06-13 View Report
Gazette. Gazette notice compulsory. 2023-06-13 View Report
Officers. Appointment date: 2022-12-31. Officer name: Mr Christopher Danwerth. 2023-01-09 View Report
Officers. Appointment date: 2022-12-31. Officer name: Mr Lucas Carl Boventer. 2023-01-09 View Report
Officers. Termination date: 2022-12-31. Officer name: David Johannes Neuhoff. 2023-01-03 View Report
Officers. Officer name: Lee Abdul Sow. Termination date: 2022-12-31. 2023-01-03 View Report
Gazette. Gazette filings brought up to date. 2022-12-15 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Officers. Change date: 2022-06-16. Officer name: Mr Lee Abdul Sow. 2022-06-16 View Report
Officers. Change date: 2022-06-16. Officer name: Mr David Johannes Neuhoff. 2022-06-16 View Report
Officers. Officer name: Mr Lukas Endl. Change date: 2022-06-16. 2022-06-16 View Report
Address. Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom. Change date: 2022-06-16. New address: 2nd Floor, Heathmans House, 19 Heathmans Road London SW6 4TJ. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type full. 2022-03-08 View Report
Persons with significant control. Notification date: 2021-05-19. Psc name: Linus Digital Finance Ag. 2021-11-22 View Report
Persons with significant control. Cessation date: 2021-05-19. Psc name: Alexander Karsten Samwer. 2021-11-22 View Report
Officers. Termination date: 2021-10-22. Officer name: Dominik Johannes Pederzani. 2021-10-27 View Report
Confirmation statement. Statement with updates. 2021-06-29 View Report
Officers. Change date: 2020-08-31. Officer name: Mr David Johannes Neuhoff. 2021-06-18 View Report
Officers. Change date: 2021-05-01. Officer name: Mr Lukas Endl. 2021-06-18 View Report
Officers. Officer name: Mr Jeremias Antonius Heinrich. Change date: 2020-11-01. 2021-05-25 View Report
Persons with significant control. Change date: 2020-03-01. Psc name: Mr. Alexander Karsten Samwer. 2021-05-25 View Report
Persons with significant control. Change date: 2016-06-06. Psc name: Mr. Alexander Karsten Samwer. 2021-04-02 View Report
Officers. Officer name: Jeremias Antonius Heinrich. Termination date: 2021-03-10. 2021-03-25 View Report
Officers. Officer name: Mr Lee Abdul Sow. Appointment date: 2021-03-10. 2021-03-25 View Report
Officers. Officer name: Mr Lukas Endl. Appointment date: 2021-03-10. 2021-03-25 View Report
Officers. Appointment date: 2021-03-10. Officer name: Mr Dominik Johannes Pederzani. 2021-03-25 View Report
Accounts. Accounts type small. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-06-11 View Report
Persons with significant control. Change date: 2016-06-06. Psc name: Mr. Alexander Karsten Samwer. 2020-04-22 View Report
Accounts. Accounts type small. 2020-01-24 View Report
Confirmation statement. Statement with updates. 2019-05-28 View Report
Accounts. Accounts type small. 2018-10-23 View Report
Confirmation statement. Statement with updates. 2018-06-13 View Report
Accounts. Accounts type small. 2018-06-01 View Report
Accounts. Change account reference date company current shortened. 2018-03-02 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Resolution. Description: Resolutions. 2016-11-09 View Report
Officers. Appointment date: 2016-11-03. Officer name: Mr David Johannes Neuhoff. 2016-11-08 View Report
Incorporation. Capital: GBP 100 2016-06-06 View Report