ANNA MAGDALENA GRUPA - LONDON

ANNA MAGDALENA GRUPA - LONDON

.

Overview

MS ANNA MAGDALENA GRUPA is a Director from London. This person was born in May 1979, which was over 44 years ago. MS ANNA MAGDALENA GRUPA is Polish and resident in England. This company officer is, or was, associated with at least 409 company roles.
Their most recent appointment, in our records, was to EBBTIDE LIMITED on 2020-12-23.

Address

4th Floor, 4 Tabernacle Street
London
EC2A 4LU
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
EBBTIDE LIMITED Dissolved - no longer trading Director 2020-12-23 CURRENT £100 equity
BUS STOP ENTERTAINMENT LIMITED Active Director 2017-04-06 until 2017-04-07 RESIGNED £34,179 equity
INTELLIGORA LIMITED Dissolved - no longer trading Director 2017-03-31 until 2017-04-01 RESIGNED £124,960 equity
4 X 4 & MORE KENT LIMITED Dissolved - no longer trading Director 2017-02-13 until 2017-02-14 RESIGNED £989 equity
ESDESIGN LIMITED Dissolved - no longer trading Director 2017-01-09 until 2017-01-10 RESIGNED £-100 equity
INTO LONDON LIMITED Dissolved - no longer trading Director 2016-10-06 until 2016-10-07 RESIGNED £198 equity
TOFFEE MILL LTD Active Director 2016-08-05 until 2020-02-04 RESIGNED £42,933 equity
POWERFREE LIMITED Active Director 2016-07-06 until 2016-12-19 RESIGNED £591 equity
SHERWOOD RESOURCING LIMITED Dissolved - no longer trading Director 2016-06-01 until 2016-06-02 RESIGNED £230 equity
TYBER ENTERPRISE LIMITED Active Director 2016-06-01 until 2016-06-02 RESIGNED £111,260 equity
Y.C. STUDIO LIMITED Active Director 2016-05-24 until 2016-05-25 RESIGNED £15,002 equity
CH FASHION DESIGN CONSULTING LIMITED Active Director 2016-05-13 until 2016-05-14 RESIGNED £-18,607 equity
QUICK RESTART LIMITED Active Director 2016-04-20 CURRENT £100 equity
SKY TAVERNS LIMITED Active Director 2016-04-20 until 2018-03-28 RESIGNED £-76,570 equity
GORGEOUS RHINO LIMITED Dissolved - no longer trading Director 2016-04-20 until 2017-05-01 RESIGNED £2,786 equity
GREY WHISKERS LIMITED Active Director 2016-04-20 until 2017-05-02 RESIGNED £-4,717 equity
FIGHTING START LIMITED Dissolved - no longer trading Director 2016-04-19 until 2016-04-20 RESIGNED £100 equity
QUAY WAY LIMITED Dissolved - no longer trading Director 2016-04-19 until 2017-02-08 RESIGNED £14,520 equity
MINUTE BOX LIMITED Dissolved - no longer trading Director 2016-04-19 until 2018-02-27 RESIGNED £140 equity
HILARIOUS TIME LIMITED Active Director 2016-04-19 until 2018-01-01 RESIGNED £883 equity
GLEAM CUBE LIMITED Active Director 2016-04-19 until 2017-05-01 RESIGNED £202 equity
PURE SNOWDROP LIMITED Active Director 2016-04-19 until 2017-01-01 RESIGNED £132,401 equity
MJL PENROSE LTD Active Director 2016-04-19 until 2018-04-20 RESIGNED £135,404 equity
DAYNIGHT LEGEND LIMITED Dissolved - no longer trading Director 2016-04-18 until 2016-04-19 RESIGNED £949 equity
DOLLYLAND LIMITED Dissolved - no longer trading Director 2016-04-18 until 2018-04-24 RESIGNED £100 equity
MYSTERY GLOSS LIMITED Active Director 2016-04-18 until 2018-05-01 RESIGNED £3,003 equity
PERFECT TAG LIMITED Dissolved - no longer trading Director 2016-04-18 until 2017-04-19 RESIGNED £100 equity
TOP DRAW PRODUCTIONS LIMITED Dissolved - no longer trading Director 2016-04-07 until 2016-04-08 RESIGNED
BAG OF GOLD LIMITED Dissolved - no longer trading Director 2016-03-23 until 2018-01-24 RESIGNED £290 equity
SQUAREBRICK LIMITED Active Director 2016-03-23 until 2018-10-04 RESIGNED £296 equity
HEART ON ARM LIMITED Dissolved - no longer trading Director 2016-03-22 until 2017-03-20 RESIGNED £804,497 equity
SOUTHVIEW DRYLINING LIMITED Active Director 2016-03-22 until 2017-02-01 RESIGNED £136 equity
MINETIME LIMITED Active Director 2016-03-22 until 2018-10-01 RESIGNED £77,112 equity
COMPUSEC LIMITED Active Director 2016-03-22 CURRENT £100 equity
AMBERLANCE LIMITED Dissolved - no longer trading Director 2016-03-22 until 2017-10-11 RESIGNED £100 equity
LITTLE CLOVER LIMITED Dissolved - no longer trading Director 2016-03-22 until 2016-03-23 RESIGNED £6,170 equity
STAR TURN LIMITED Dissolved - no longer trading Director 2016-03-22 until 2017-04-01 RESIGNED £20,119 equity
TANGERINE TURTLE LIMITED Active Director 2016-03-22 until 2020-02-04 RESIGNED £-96,561 equity
SMARTPROP SOLUTIONS 2020 LIMITED Dissolved - no longer trading Director 2016-03-22 until 2019-03-06 RESIGNED £134 equity
RAVE ON LIMITED Active Director 2016-03-22 until 2019-05-01 RESIGNED £1,026 equity
NEW CHATHAM LIMITED Active Director 2016-03-22 until 2020-02-01 RESIGNED £175,376 equity
CURTIN & CO. LIMITED Active Director 2016-03-22 until 2020-01-01 RESIGNED £2,069 equity
MARBLE WARRIOR LIMITED Active Director 2016-03-22 until 2019-03-01 RESIGNED £645 equity
WHISTLE BLOWER LIMITED Active Director 2016-03-03 CURRENT £100 equity
E.A.LONDON LIMITED Active Director 2016-02-02 until 2016-02-03 RESIGNED £1,689 equity
WONDERSPROUT LIMITED Dissolved - no longer trading Director 2015-12-22 until 2015-12-23 RESIGNED £100 equity
ALANICHI LIMITED Active Director 2015-11-23 until 2015-11-24 RESIGNED £6,239 equity
BATTERSEA INVESTMENTS LIMITED Active Director 2015-11-06 until 2015-11-07 RESIGNED £247,401 cash, £231,536 equity
WN ENGINEERING LIMITED Dissolved - no longer trading Director 2015-10-05 until 2015-10-06 RESIGNED £100 equity
RFM CONSTRUCTION MANAGEMENT LTD Active Director 2015-09-17 until 2015-09-18 RESIGNED £41,688 equity
COACH OZ LIMITED Active Director 2015-09-15 until 2015-09-16 RESIGNED £2,197 equity
BOOOM! LIMITED Active Director 2015-09-03 until 2015-09-04 RESIGNED
VERDURE COSMETICS LIMITED Dissolved - no longer trading Director 2015-08-19 until 2015-08-20 RESIGNED £100 cash, £-80 equity
MATTOCK77 LIMITED Active Director 2015-07-09 until 2015-07-10 RESIGNED £-232,641 equity
STUART MILLER STUDIO LIMITED Active Director 2015-06-18 until 2015-06-19 RESIGNED £-37,142 equity
DZM SERVICES LIMITED Active - Proposal to Strike off Director 2015-06-11 until 2015-06-12 RESIGNED £1,210 equity
LIONMOON LIMITED Dissolved - no longer trading Director 2015-05-21 until 2015-06-02 RESIGNED £264,160 cash, £128,955 equity
TEARS TO GLORY LIMITED Active Director 2015-05-21 until 2015-09-24 RESIGNED £246,053 equity
WATERLOO WINE CO. LIMITED Active Director 2015-05-21 until 2018-07-31 RESIGNED £100 equity
IDEALISTIC LIMITED Active Director 2015-05-21 until 2017-06-01 RESIGNED £28,770 equity
PRISTINE LIGHT LIMITED Dissolved - no longer trading Director 2015-05-21 until 2018-11-16 RESIGNED £100 equity
DISC BLOCK LIMITED Active Director 2015-05-21 until 2015-09-16 RESIGNED £556 cash, £-35,680 equity
EFFICIENT CRITERIA LIMITED Dissolved - no longer trading Director 2015-05-21 until 2017-05-22 RESIGNED £149 equity
HEROZERO LIMITED Active Director 2015-05-21 until 2019-01-01 RESIGNED £3,692 equity
TGL NIGHTOWL LIMITED Dissolved - no longer trading Director 2015-05-20 until 2015-05-21 RESIGNED
MONSTER STOMP LIMITED Active Director 2015-05-20 until 2022-02-01 RESIGNED £695 equity
BRAINERCISE LIMITED Active Director 2015-04-24 CURRENT £100 equity
SALON 118 LIMITED Active Director 2015-04-24 until 2015-04-25 RESIGNED £1,616 equity
RED PARROTT LIMITED Active Director 2015-04-24 until 2015-04-25 RESIGNED £285,133 cash
JACK DIAMOND LIMITED Active Director 2015-04-24 until 2022-06-01 RESIGNED £352 equity
AUBURN SHARK LIMITED Active Director 2015-04-24 until 2019-05-01 RESIGNED £62,124 equity
DESDE LONDON LIMITED Active Director 2015-04-24 CURRENT £100 equity
PULP SCIENCE LTD Active Director 2015-04-24 CURRENT £100 equity
PARAMOUNT KENT LIMITED Active Director 2015-04-24 CURRENT £100 equity
FRESH PRODUCE SUPPLIES LTD Active Director 2015-04-24 CURRENT £100 equity
WALK ALONE LIMITED Active Director 2015-04-24 CURRENT £100 equity
ROBERT LINTOTT LIMITED Active Director 2015-04-14 until 2015-04-15 RESIGNED £1 equity
BEGUILING DAY LIMITED Active Director 2015-03-23 CURRENT £100 equity
BLOSSOM LIFE LIMITED Active Director 2015-03-23 until 2017-05-05 RESIGNED £55,028 cash, £-28,456 equity
PHYSIO AT WORK LIMITED Dissolved - no longer trading Director 2015-03-23 until 2016-04-01 RESIGNED £100 equity
FAME IN A FRAME PROMOTIONS LIMITED Dissolved - no longer trading Director 2015-03-23 until 2015-03-24 RESIGNED
HAPPY CATERPILLAR LIMITED Active Director 2015-03-23 CURRENT £100 equity
LIGHT NIGHT LIMITED Dissolved - no longer trading Director 2015-03-23 until 2015-03-23 RESIGNED £100 equity
CRS TRADE WINDOWS LIMITED Active Director 2015-03-12 until 2015-03-13 RESIGNED £18,901 cash, £20,783 equity
D VINE CELLARS 2 LIMITED Dissolved - no longer trading Director 2015-03-03 until 2015-03-04 RESIGNED £300 equity
J STONE HOME IMPROVEMENTS LIMITED Active Director 2015-02-20 until 2015-02-21 RESIGNED £29,767 cash, £325 equity
FLOWER WAVE LIMITED Dissolved - no longer trading Director 2015-02-20 until 2017-02-20 RESIGNED £21,855 equity
GO LUCKY LIMITED Dissolved - no longer trading Director 2015-02-20 until 2015-02-21 RESIGNED £1,344 cash, £377 equity
GREAT PYRAMID LIMITED Active Director 2015-02-20 until 2017-02-01 RESIGNED £-2,229 equity
PRESTON HOLDINGS LIMITED Active Director 2015-02-20 until 2017-03-01 RESIGNED £32,487 cash, £1,169,385 equity
VELVET HOUSE PR LIMITED Dissolved - no longer trading Director 2015-02-20 until 2015-02-21 RESIGNED
RFM CONSTRUCTION SERVICES LIMITED Active Director 2015-02-03 until 2015-02-04 RESIGNED £20,923 equity
COLOUR BURST LIMITED Active Director 2015-01-30 until 2015-01-31 RESIGNED £23,888 equity
MY FAMILY COMFORTS LIMITED Dissolved - no longer trading Director 2015-01-27 until 2015-01-28 RESIGNED £100 equity
SHEILA ADAMSON ASSOCIATES LIMITED Dissolved - no longer trading Director 2015-01-23 until 2015-01-24 RESIGNED £-5,681 equity
FLUFFY CAT LIMITED Dissolved - no longer trading Director 2015-01-22 until 2017-02-09 RESIGNED £10,497 equity
AMAZING PYRAMID LIMITED Active Director 2015-01-22 until 2015-01-23 RESIGNED £459,201 cash, £286,320 equity
BANBRIDGE SURVEYORS LIMITED Active Director 2015-01-22 until 2015-01-23 RESIGNED £810 cash, £-19,941 equity
BLOWING BUBBLES LIMITED Dissolved - no longer trading Director 2015-01-22 until 2015-01-23 RESIGNED £100 equity
TWO LEFT FEET MANAGEMENT LIMITED Active Director 2015-01-22 until 2015-01-23 RESIGNED £11,962 equity

Companies Controlled

Company Active from Level of control
PRISTINE LIGHT LIMITED 2016-04-06 - 2018-11-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
SIRENS 999 LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
YELLOW UMBRELLA LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
AUGUST JOE LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
JOLLY TRIO LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EBBTIDE LIMITED 2020-12-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
RIO TNT LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
COMPUSEC LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
TICKOY COMPANY SECRETARIAL LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
TOFFEE MILL LTD 2016-08-05 - 2020-02-04 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WALK ALONE LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WHISTLE BLOWER LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CELTIC TEA LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
AUBURN SHARK LIMITED 2016-04-06 - 2019-05-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BEGUILING DAY LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BRAINERCISE LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BREEZY WIND LIMITED 2016-04-06 - 2020-02-04 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
NEW CHATHAM LIMITED 2016-04-06 - 2020-02-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CURTIN & CO. LIMITED 2016-04-06 - 2020-01-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
FLAMBEAU LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR PAUL STEPHANUS GROBLER Project Manager London, United Kingdom 2
MR CYMON GREY ECKEL Director London, England 22
MR NEIL ANDREW TRAYNOR Director Bexley, United Kingdom 1
MR ANTHONY CONNOLLY Director Wigan, United Kingdom 9
MRS MARIE FRANCES CONNOLLY Director Wigan, United Kingdom 6
MR LEE WILLIAM GALLOWAY Director London 163
MR JASON PETER HARTLEY Manager Rochester, England 2
MR PRZEMYSLAW ALEKSANDER WOS Director St Albans, United Kingdom 2
MR STEPHEN ERIC WILLIAM BROWN Director London, England 5
MR ANDREW DAVID MCBREARTY Director London, United Kingdom 1
MR STEPHEN DOBRIC Feature Film Set Design Service London, United Kingdom 1
MR LALIT MOHAN MARIA None Wickford, United Kingdom 16
MR CORNELIUS EDWARD FINNEY Director London, England 1
MR CHRISTOPHER JOHN CONNOLLY Director Wigan, United Kingdom 6
MR MARTIN O'ROURKE Director London, United Kingdom 2
MRS TRACEY MARIE O'ROURKE Director London, United Kingdom 2
MRS MAUREEN O'ROURKE Director London, England 1
MR SEAN O'ROURKE Director London, England 1
MRS LORRAINE ANN TRAYNOR Director Bexley, United Kingdom 1

Nearby People

Name Occupation Address No of Appointments
ANDREA BOSCAN CHAPELLIN London, United Kingdom 2
MR NEIL JOHN DAVEY Director London, United Kingdom 15
FIONA MARGARET PIGOTT London, United Kingdom 1
MR BENJAMIN JOHN MILLER Director London, United Kingdom 1
PHILLIP JOHNSTONE OBRIEN Graphics London, United Kingdom 2
NICHOLAS DAVID WATTS Director London, United Kingdom 3
JESSICA JAYNE Marketing London, United Kingdom 1
MR JOHN ALOYSIUS CONLON Director London, United Kingdom 6
MARGARET CONLON Director London, United Kingdom 4
MS MARY SEWELL Director London, United Kingdom 1