MASTERPIECE LONDON LIMITED - LONDON
Company Profile | Company Filings |
Overview
MASTERPIECE LONDON LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MASTERPIECE LONDON LIMITED was incorporated 15 years ago on 15/05/2008 and has the registered number: 06594594. The accounts status is FULL and accounts are next due on 30/09/2024.
MASTERPIECE LONDON LIMITED was incorporated 15 years ago on 15/05/2008 and has the registered number: 06594594. The accounts status is FULL and accounts are next due on 30/09/2024.
MASTERPIECE LONDON LIMITED - LONDON
This company is listed in the following categories:
47890 - Retail sale via stalls and markets of other goods
47890 - Retail sale via stalls and markets of other goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
13 HURLINGHAM STUDIOS 13 HURLINGHAM STUDIOS
LONDON
LONDON
SW6 3PA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
FINAL CHOICE LIMITED (until 30/09/2009)
FINAL CHOICE LIMITED (until 30/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HARRY LILLINGSTON | Secretary | 2013-10-09 | CURRENT | ||
MR FLORIAN FABER | May 1979 | Swiss,German | Director | 2022-07-01 | CURRENT |
MRS LUCIE ANABELLE KITCHENER | Aug 1967 | British | Director | 2017-11-30 | CURRENT |
LUCIENE JAMES LIMITED | Corporate Director | 2008-05-15 UNTIL 2008-06-13 | RESIGNED | ||
SIMON ANDREW PHILLIPS | Jul 1961 | British | Secretary | 2008-06-13 UNTIL 2009-06-25 | RESIGNED |
MICHAEL ALEXANDER SMYTH OSBOURNE | Jan 1967 | Secretary | 2008-10-16 UNTIL 2013-10-09 | RESIGNED | |
HARRY GAVIN APTER | Jul 1960 | British | Director | 2008-06-13 UNTIL 2022-06-23 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2008-05-15 UNTIL 2008-06-13 | RESIGNED | ||
MR HENRI VAN DER HOORN | Jun 1965 | Dutch | Director | 2009-10-01 UNTIL 2022-06-23 | RESIGNED |
MR BEAT ZWAHLEN | Feb 1960 | Swiss | Director | 2021-01-18 UNTIL 2022-06-30 | RESIGNED |
THOMAS EDWARD WOODHAM SMITH | Feb 1962 | British | Director | 2008-09-01 UNTIL 2014-11-01 | RESIGNED |
MR BERND STADLWIESER | May 1968 | Swiss | Director | 2019-07-18 UNTIL 2021-01-18 | RESIGNED |
MR GILES HENRY HUTCHINSON SMITH | Aug 1962 | British | Director | 2011-01-17 UNTIL 2016-01-08 | RESIGNED |
RENE KAMM | Feb 1960 | Swiss | Director | 2017-11-29 UNTIL 2019-07-18 | RESIGNED |
SIMON ANDREW PHILLIPS | Jul 1961 | British | Director | 2008-06-13 UNTIL 2022-06-23 | RESIGNED |
MR GEORGE HENRY SELBORNE BAILEY | Aug 1953 | British | Director | 2016-01-08 UNTIL 2017-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mch Group Ag | 2017-11-30 | 4058 Basel |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Ronald Phillips Limited | 2017-05-26 - 2017-11-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Apter Fredericks Limited | 2017-05-26 - 2017-11-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |