Download leads from Nexok and grow your business. Find out more

Deutsche Post Global Mail (UK) Limited

Documents

Total Documents296
Total Pages1,466

Filing History

11 January 2021Termination of appointment of Sebastian Deipenbrock as a director on 1 January 2021
11 January 2021Appointment of Mr Andreas Arthur Magnus Tiemens as a director on 1 January 2021
18 December 2020Director's details changed for Ms Samantha Goodland on 3 October 2020
13 July 2020Confirmation statement made on 11 July 2020 with no updates
2 July 2020Full accounts made up to 31 December 2019
15 May 2020Appointment of Mr Thomas Domson as a director on 15 May 2020
12 July 2019Confirmation statement made on 11 July 2019 with no updates
10 May 2019Termination of appointment of Lars Landewee as a director on 1 May 2019
10 May 2019Appointment of Mr Sebastian Deipenbrock as a director on 1 May 2019
10 May 2019Cessation of Lars Landewee as a person with significant control on 1 May 2019
10 May 2019Notification of Samantha Goodland as a person with significant control on 1 January 2019
23 April 2019Full accounts made up to 31 December 2018
4 February 2019Appointment of Dr Oliver Sukowski as a director on 1 January 2019
1 February 2019Appointment of Ms Samantha Goodland as a director on 1 January 2019
1 February 2019Termination of appointment of Peter Stanley Fuller as a director on 1 January 2019
1 February 2019Cessation of Peter Stanley Fuller as a person with significant control on 1 January 2019
2 January 2019Termination of appointment of Jane Li as a secretary on 31 December 2018
28 August 2018Full accounts made up to 31 December 2017
16 July 2018Confirmation statement made on 11 July 2018 with no updates
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
24 July 2017Notification of Peter Stanley Fuller as a person with significant control on 11 July 2017
24 July 2017Notification of Lars Landewee as a person with significant control on 11 July 2017
24 July 2017Confirmation statement made on 11 July 2017 with no updates
24 July 2017Notification of Lars Landewee as a person with significant control on 11 July 2017
24 July 2017Confirmation statement made on 11 July 2017 with no updates
24 July 2017Notification of Peter Stanley Fuller as a person with significant control on 11 July 2017
18 July 2017Cessation of Bettina Anita Staffa as a person with significant control on 4 May 2017
18 July 2017Cessation of Oliver Sukowski as a person with significant control on 4 May 2017
18 July 2017Cessation of Bettina Anita Staffa as a person with significant control on 4 May 2017
18 July 2017Cessation of Oliver Sukowski as a person with significant control on 4 May 2017
18 July 2017Cessation of Morten Villberg as a person with significant control on 11 July 2016
18 July 2017Cessation of Morten Villberg as a person with significant control on 11 July 2016
2 June 2017Appointment of Mr Peter Stanley Fuller as a director on 4 May 2017
2 June 2017Appointment of Mr Peter Stanley Fuller as a director on 4 May 2017
2 June 2017Appointment of Mr Lars Landewee as a director on 4 May 2017
2 June 2017Appointment of Mr Lars Landewee as a director on 4 May 2017
5 May 2017Termination of appointment of Bettina Anita Staffa as a director on 5 April 2017
5 May 2017Termination of appointment of Bettina Anita Staffa as a director on 5 April 2017
5 May 2017Termination of appointment of Morten Villberg as a director on 1 June 2016
5 May 2017Termination of appointment of Oliver Sukowski as a director on 4 May 2017
5 May 2017Termination of appointment of Morten Villberg as a director on 1 June 2016
5 May 2017Termination of appointment of Oliver Sukowski as a director on 4 May 2017
26 September 2016Full accounts made up to 31 December 2015
26 September 2016Full accounts made up to 31 December 2015
27 July 2016Confirmation statement made on 11 July 2016 with updates
27 July 2016Confirmation statement made on 11 July 2016 with updates
18 December 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015
18 December 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
18 December 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015
18 December 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 21,980
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 21,980
7 July 2015Full accounts made up to 31 December 2014
7 July 2015Full accounts made up to 31 December 2014
20 November 2014Termination of appointment of Mark Andrew Siviter as a director on 15 October 2014
20 November 2014Termination of appointment of Mark Andrew Siviter as a director on 15 October 2014
8 October 2014Appointment of Mr Morten Villberg as a director on 15 August 2014
8 October 2014Appointment of Mr Morten Villberg as a director on 15 August 2014
4 September 2014Appointment of Anthony Frederick Cooper as a director on 15 August 2014
4 September 2014Appointment of Anthony Frederick Cooper as a director on 15 August 2014
2 September 2014Appointment of Dr Oliver Sukowski as a director on 15 August 2014
2 September 2014Appointment of Bettina Anita Staffa as a director on 15 August 2014
2 September 2014Termination of appointment of Sebastian Peter as a director on 15 August 2014
2 September 2014Appointment of Dr Oliver Sukowski as a director on 15 August 2014
2 September 2014Termination of appointment of Peter Brougham as a director on 15 August 2014
2 September 2014Termination of appointment of Sebastian Peter as a director on 15 August 2014
2 September 2014Termination of appointment of Peter Brougham as a director on 15 August 2014
2 September 2014Appointment of Bettina Anita Staffa as a director on 15 August 2014
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 21,980
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 21,980
7 July 2014Full accounts made up to 31 December 2013
7 July 2014Full accounts made up to 31 December 2013
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
12 July 2013Termination of appointment of Ernst Wallaschek as a director
12 July 2013Termination of appointment of Ernst Wallaschek as a director
4 July 2013Accounts for a dormant company made up to 31 December 2012
4 July 2013Accounts for a dormant company made up to 31 December 2012
7 May 2013Appointment of Mr Peter Brougham as a director
7 May 2013Appointment of Mr Peter Brougham as a director
7 May 2013Appointment of Mr Mark Andrew Siviter as a director
7 May 2013Appointment of Mr Mark Andrew Siviter as a director
28 January 2013Appointment of Sebastian Peter as a director
28 January 2013Appointment of Sebastian Peter as a director
18 January 2013Termination of appointment of Markus Olenyi as a director
18 January 2013Termination of appointment of Markus Olenyi as a director
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 July 2012Accounts for a dormant company made up to 31 December 2011
27 July 2012Accounts for a dormant company made up to 31 December 2011
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
8 June 2012Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 8 June 2012
8 June 2012Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 8 June 2012
8 June 2012Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 8 June 2012
8 June 2012Appointment of Exel Secretarial Services Limited as a secretary
8 June 2012Appointment of Exel Secretarial Services Limited as a secretary
3 May 2012Termination of appointment of Trusec Limited as a secretary
3 May 2012Termination of appointment of Trusec Limited as a secretary
15 August 2011Director's details changed for Markus Olenyi on 31 July 2011
15 August 2011Director's details changed for Markus Olenyi on 31 July 2011
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
1 July 2011Accounts for a dormant company made up to 31 December 2010
1 July 2011Accounts for a dormant company made up to 31 December 2010
17 August 2010Director's details changed for Ernst Gunter Wallaschek on 11 July 2010
17 August 2010Director's details changed for Ernst Gunter Wallaschek on 11 July 2010
17 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
17 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
16 August 2010Secretary's details changed for Trusec Limited on 11 July 2010
16 August 2010Secretary's details changed for Trusec Limited on 11 July 2010
6 August 2010Accounts for a dormant company made up to 31 December 2009
6 August 2010Accounts for a dormant company made up to 31 December 2009
16 July 2009Return made up to 11/07/09; full list of members
16 July 2009Return made up to 11/07/09; full list of members
29 June 2009Appointment terminated director paul coutts
29 June 2009Appointment terminated director paul coutts
29 June 2009Director appointed markus olenyi
29 June 2009Director appointed markus olenyi
15 June 2009Accounts for a dormant company made up to 31 December 2008
15 June 2009Accounts for a dormant company made up to 31 December 2008
31 October 2008Full accounts made up to 31 December 2007
31 October 2008Full accounts made up to 31 December 2007
1 September 2008Return made up to 11/07/08; full list of members
1 September 2008Director's change of particulars / ernst wallaschek / 27/09/2007
1 September 2008Director's change of particulars / ernst wallaschek / 27/09/2007
1 September 2008Return made up to 11/07/08; full list of members
19 May 2008Full accounts made up to 31 December 2006
19 May 2008Full accounts made up to 31 December 2006
12 October 2007Return made up to 11/07/07; full list of members
12 October 2007Return made up to 11/07/07; full list of members
10 October 2007Director's particulars changed
10 October 2007Director's particulars changed
20 July 2007Director resigned
20 July 2007Director resigned
20 July 2007Director resigned
20 July 2007Director resigned
10 November 2006Director resigned
10 November 2006Director resigned
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
29 August 2006Return made up to 11/07/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
29 August 2006Return made up to 11/07/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
8 August 2006New director appointed
8 August 2006New director appointed
3 August 2006Director's particulars changed
3 August 2006Return made up to 11/07/06; full list of members
3 August 2006Director's particulars changed
3 August 2006Return made up to 11/07/06; full list of members
17 July 2006Director resigned
17 July 2006Director resigned
9 February 2006New director appointed
9 February 2006New director appointed
9 February 2006New director appointed
9 February 2006New director appointed
23 January 2006New director appointed
23 January 2006New director appointed
23 January 2006New director appointed
23 January 2006New director appointed
19 December 2005Director resigned
19 December 2005Director resigned
19 December 2005Director resigned
19 December 2005Director resigned
1 November 2005Full accounts made up to 31 December 2004
1 November 2005Full accounts made up to 31 December 2004
1 August 2005Return made up to 11/07/05; full list of members
1 August 2005Return made up to 11/07/05; full list of members
31 May 2005New director appointed
31 May 2005New director appointed
25 May 2005Director resigned
25 May 2005Director resigned
16 September 2004Full accounts made up to 31 December 2003
16 September 2004Full accounts made up to 31 December 2003
20 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 July 2004New director appointed
12 July 2004New director appointed
29 March 2004New director appointed
29 March 2004New director appointed
29 March 2004New director appointed
29 March 2004New director appointed
29 March 2004Director resigned
29 March 2004Director resigned
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 October 2003Full accounts made up to 31 December 2002
1 October 2003Full accounts made up to 31 December 2002
31 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
31 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
1 April 2003Auditor's resignation
1 April 2003Auditor's resignation
24 March 2003Resolutions
  • RES13 ‐ Purchase agreement 20/12/02
24 March 2003Resolutions
  • RES13 ‐ Purchase agreement 20/12/02
1 August 2002Director resigned
1 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 August 2002Director resigned
1 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 July 2002Full accounts made up to 31 December 2001
23 July 2002Full accounts made up to 31 December 2001
29 May 2002New director appointed
29 May 2002New director appointed
20 May 2002Director resigned
20 May 2002Director resigned
16 May 2002New director appointed
16 May 2002New director appointed
8 April 2002Director resigned
8 April 2002Director resigned
8 April 2002Director resigned
8 April 2002Director resigned
12 March 2002Secretary's particulars changed
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB
12 March 2002Secretary's particulars changed
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB
21 September 2001Full accounts made up to 31 December 2000
21 September 2001Full accounts made up to 31 December 2000
12 September 2001Return made up to 11/07/01; full list of members; amend
12 September 2001Return made up to 11/07/01; full list of members; amend
13 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
13 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
20 July 2001New director appointed
20 July 2001New director appointed
31 January 2001Company name changed herald international mailings li mited\certificate issued on 31/01/01
31 January 2001Company name changed herald international mailings li mited\certificate issued on 31/01/01
14 December 2000New director appointed
14 December 2000New director appointed
20 November 2000Registered office changed on 20/11/00 from: unit 9 & 10 merton road industrial estate lee road london SW19 3HX
20 November 2000Registered office changed on 20/11/00 from: unit 9 & 10 merton road industrial estate lee road london SW19 3HX
14 November 2000Director resigned
14 November 2000Director resigned
14 November 2000Director resigned
14 November 2000Director resigned
14 August 2000Return made up to 11/07/00; full list of members
14 August 2000New secretary appointed
14 August 2000New secretary appointed
14 August 2000Return made up to 11/07/00; full list of members
18 July 2000New secretary appointed
18 July 2000New secretary appointed
19 May 2000New director appointed
19 May 2000New director appointed
19 May 2000New director appointed
19 May 2000New director appointed
19 May 2000New director appointed
19 May 2000New director appointed
15 March 2000Secretary resigned
15 March 2000Secretary resigned
10 March 2000Nc inc already adjusted 25/02/00
10 March 2000Resolutions
  • WRES13 ‐ Written resolution
10 March 2000Ad 25/02/00--------- £ si [email protected]=1980 £ ic 20000/21980
10 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 March 2000Ad 25/02/00--------- £ si [email protected]=1980 £ ic 20000/21980
10 March 2000Resolutions
  • WRES13 ‐ Written resolution
10 March 2000Particulars of contract relating to shares
10 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 March 2000Particulars of contract relating to shares
10 March 2000Nc inc already adjusted 25/02/00
9 March 2000Full accounts made up to 31 December 1999
9 March 2000Full accounts made up to 31 December 1999
8 March 2000Auditor's resignation
8 March 2000Auditor's resignation
8 August 1999Full accounts made up to 31 December 1998
8 August 1999Full accounts made up to 31 December 1998
15 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
15 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
20 November 1998Accounts for a medium company made up to 31 December 1997
20 November 1998Accounts for a medium company made up to 31 December 1997
16 July 1998Return made up to 11/07/98; full list of members
16 July 1998Return made up to 11/07/98; full list of members
2 July 1998Declaration of satisfaction of mortgage/charge
2 July 1998Declaration of satisfaction of mortgage/charge
14 October 1997Accounts for a medium company made up to 31 December 1996
14 October 1997Accounts for a medium company made up to 31 December 1996
6 July 1997Return made up to 11/07/97; full list of members
6 July 1997Return made up to 11/07/97; full list of members
1 October 1996Accounts for a medium company made up to 31 December 1995
1 October 1996Accounts for a medium company made up to 31 December 1995
11 July 1996Return made up to 11/07/96; no change of members
11 July 1996Return made up to 11/07/96; no change of members
3 October 1995Accounts for a medium company made up to 31 December 1994
3 October 1995Accounts for a medium company made up to 31 December 1994
14 March 1995Registered office changed on 14/03/95 from: 40 station road merton london SW19 2LP
14 March 1995Registered office changed on 14/03/95 from: 40 station road merton london SW19 2LP
12 November 1991Particulars of mortgage/charge
12 November 1991Particulars of mortgage/charge
8 September 1988Particulars of mortgage/charge
8 September 1988Particulars of mortgage/charge
6 August 1987Memorandum and Articles of Association
6 August 1987Memorandum and Articles of Association
24 June 1987Company name changed soaplane LIMITED\certificate issued on 24/06/87
24 June 1987Company name changed soaplane LIMITED\certificate issued on 24/06/87
26 February 1987Certificate of Incorporation
26 February 1987Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing