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 |