Pilsner Urquell Company Limited
- Liquidation
- Incorporated on 12 Feb 1992
Reg Address: C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
- Summary The company with name "Pilsner Urquell Company Limited" is a private limited company and located in C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. Pilsner Urquell Company Limited is currently in liquidation status and it was incorporated on 12 Feb 1992 (32 years 7 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Pilsner Urquell Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Yann Callou | Director | 11 May 2020 | French | Active |
2 | Yann Callou | Director | 11 May 2020 | French | Active |
3 | Sibil Jiang | Director | 25 Jun 2018 | Australian | Resigned 8 Apr 2021 |
4 | Kevin Jean-Frederic Douws | Director | 25 Jun 2018 | Belgian | Resigned 1 May 2020 |
5 | Sibil Jiang | Director | 25 Jun 2018 | Australian | Active |
6 | Stephen John Turner | Director | 29 Sep 2017 | British | Resigned 7 Mar 2024 |
7 | Stephen John Turner | Director | 29 Sep 2017 | British | Active |
8 | Yannick Bomans | Director | 29 Sep 2017 | Belgian | Resigned 25 Jun 2018 |
9 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Mar 2017 | - | Active |
10 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Mar 2017 | - | Active |
11 | Timothy Montfort Boucher | Director | 2 Dec 2016 | British | Resigned 29 Sep 2017 |
12 | William Warner | Director | 10 Sep 2008 | British | Resigned 29 Sep 2017 |
13 | William Warner | Secretary | 12 Dec 2006 | British | Resigned 29 Sep 2017 |
14 | Holly Louise Richards | Secretary | 3 Nov 2006 | - | Resigned 12 Dec 2006 |
15 | Deborah Elizabeth Russell | Secretary | 18 Aug 2006 | - | Resigned 3 Nov 2006 |
16 | Sarah Jane Waine | Secretary | 27 Jan 2006 | - | Resigned 18 Aug 2006 |
17 | Gregory Eric Martin | Secretary | 26 Sep 2005 | - | Resigned 27 Jan 2006 |
18 | Clive Malcolm Bottomley | Director | 7 Jan 2004 | British | Resigned 28 May 2008 |
19 | Stephen Victor Shapiro | Director | 22 Sep 2003 | British | Resigned 8 Oct 2016 |
20 | Gary Alexander Whitlie | Director | 22 Sep 2003 | British | Resigned 30 Sep 2008 |
21 | Ursula Lorraine Sadkowski | Secretary | 21 Nov 2001 | - | Resigned 26 Sep 2005 |
22 | Jill Robinson | Director | 9 Feb 2001 | British | Resigned 3 Jun 2003 |
23 | Mark Philip Luce | Director | 9 Feb 2001 | British | Resigned 22 Sep 2003 |
24 | Tomas Chytil | Director | 1 Jun 1998 | Czech | Resigned 31 Dec 2000 |
25 | Radek Hornik | Director | 1 Jun 1998 | Czech | Resigned 22 Sep 2003 |
26 | Jindrich Strunc | Director | 1 Jun 1998 | Czech | Resigned 22 Sep 2003 |
27 | Jiri Vajcner | Director | 1 Sep 1996 | Czech | Resigned 30 Jun 1998 |
28 | Vaclav Jerman | Director | 23 May 1996 | Czech | Resigned 1 Jun 1998 |
29 | Vladmir Perina | Director | 23 May 1996 | Czech | Resigned 1 Jun 1998 |
30 | Stephen Anthony Rayner | Secretary | 23 May 1996 | - | Resigned 21 Nov 2001 |
31 | Timothy James Moloney | Secretary | 30 Sep 1992 | - | Resigned 23 May 1996 |
32 | Miroslav Saroch | Director | 30 Sep 1992 | Czech | Resigned 23 May 1996 |
33 | JPCORS LIMITED | Corporate Nominee Secretary | 13 Feb 1992 | - | Resigned 12 Feb 1992 |
34 | JPCORD LIMITED | Corporate Nominee Director | 13 Feb 1992 | - | Resigned 12 Feb 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Abi Sab Group Holding Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pilsner Urquell Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 5 Jun 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 29 Mar 2024 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 31 Jul 2023 | Download PDF |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 5 Oct 2022 | Download PDF |
5 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 25 Jul 2022 | Download PDF |
6 | Insolvency - Liquidation Voluntary Removal Of Liquidator By Court | 14 Jul 2022 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 4 Jul 2022 | Download PDF |
8 | Insolvency - Liquidation Voluntary Resignation Liquidator | 6 Aug 2021 | Download PDF |
9 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 2 Aug 2021 | Download PDF |
10 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 16 Jun 2021 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2021 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 11 May 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 11 May 2020 | Download PDF 2 Pages |
14 | Address - Change Registered Office Company With Date Old New | 19 Jun 2019 | Download PDF 2 Pages |
15 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 18 Jun 2019 | Download PDF 5 Pages |
16 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 18 Jun 2019 | Download PDF 3 Pages |
17 | Resolution | 18 Jun 2019 | Download PDF 1 Pages |
18 | Accounts - Legacy | 24 Apr 2019 | Download PDF 109 Pages |
19 | Other - Legacy | 10 Apr 2019 | Download PDF 3 Pages |
20 | Other - Legacy | 10 Apr 2019 | Download PDF 1 Pages |
21 | Persons With Significant Control - Change To A Person With Significant Control | 25 Feb 2019 | Download PDF 2 Pages |
22 | Address - Change Registered Office Company With Date Old New | 25 Feb 2019 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 22 Feb 2019 | Download PDF 5 Pages |
24 | Other - Legacy | 4 Oct 2018 | Download PDF 3 Pages |
25 | Accounts - Legacy | 4 Oct 2018 | Download PDF 137 Pages |
26 | Other - Legacy | 4 Oct 2018 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2018 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2018 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2018 | Download PDF 2 Pages |
30 | Capital - Statement Company With Date Currency Figure | 1 May 2018 | Download PDF 3 Pages |
31 | Capital - Legacy | 1 May 2018 | Download PDF 1 Pages |
32 | Insolvency - Legacy | 1 May 2018 | Download PDF 1 Pages |
33 | Resolution | 1 May 2018 | Download PDF 1 Pages |
34 | Confirmation Statement - Updates | 21 Feb 2018 | Download PDF 4 Pages |
35 | Persons With Significant Control - Change To A Person With Significant Control | 8 Feb 2018 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 2 Oct 2017 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2017 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2017 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2017 | Download PDF 1 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 29 Sep 2017 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2017 | Download PDF 1 Pages |
42 | Officers - Appoint Corporate Secretary Company With Name Date | 24 Mar 2017 | Download PDF 2 Pages |
43 | Confirmation Statement - Updates | 22 Feb 2017 | Download PDF 7 Pages |
44 | Accounts - Dormant | 13 Feb 2017 | Download PDF 9 Pages |
45 | Accounts - Dormant | 16 Dec 2016 | Download PDF 9 Pages |
46 | Accounts - Change Account Reference Date Company Current Shortened | 12 Dec 2016 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 5 Dec 2016 | Download PDF 2 Pages |
48 | Address - Change Registered Office Company With Date Old New | 18 Oct 2016 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2016 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Feb 2016 | Download PDF 5 Pages |
51 | Accounts - Dormant | 28 Jul 2015 | Download PDF 7 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2015 | Download PDF 5 Pages |
53 | Accounts - Dormant | 8 Dec 2014 | Download PDF 6 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2014 | Download PDF 5 Pages |
55 | Accounts - Dormant | 13 Sep 2013 | Download PDF 6 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2013 | Download PDF 5 Pages |
57 | Accounts - Dormant | 10 Dec 2012 | Download PDF 6 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Feb 2012 | Download PDF 5 Pages |
59 | Accounts - Dormant | 27 Oct 2011 | Download PDF 6 Pages |
60 | Officers - Change Person Director Company With Change Date | 16 Feb 2011 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2011 | Download PDF 5 Pages |
62 | Accounts - Dormant | 3 Dec 2010 | Download PDF 7 Pages |
63 | Change Of Constitution - Statement Of Companys Objects | 11 May 2010 | Download PDF 2 Pages |
64 | Resolution | 11 May 2010 | Download PDF 20 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Mar 2010 | Download PDF 5 Pages |
66 | Officers - Change Person Director Company With Change Date | 12 Oct 2009 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 12 Oct 2009 | Download PDF 2 Pages |
68 | Officers - Change Person Secretary Company With Change Date | 12 Oct 2009 | Download PDF 1 Pages |
69 | Accounts - Full | 22 Sep 2009 | Download PDF 9 Pages |
70 | Annual Return - Legacy | 9 Feb 2009 | Download PDF 3 Pages |
71 | Accounts - Full | 17 Dec 2008 | Download PDF 9 Pages |
72 | Officers - Legacy | 30 Sep 2008 | Download PDF 1 Pages |
73 | Officers - Legacy | 16 Sep 2008 | Download PDF 2 Pages |
74 | Officers - Legacy | 28 May 2008 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 15 Feb 2008 | Download PDF 2 Pages |
76 | Accounts - Full | 2 Feb 2008 | Download PDF 9 Pages |
77 | Annual Return - Legacy | 23 Feb 2007 | Download PDF 2 Pages |
78 | Accounts - Full | 5 Feb 2007 | Download PDF 11 Pages |
79 | Officers - Legacy | 12 Dec 2006 | Download PDF 1 Pages |
80 | Officers - Legacy | 12 Dec 2006 | Download PDF 1 Pages |
81 | Officers - Legacy | 3 Nov 2006 | Download PDF 1 Pages |
82 | Officers - Legacy | 3 Nov 2006 | Download PDF 1 Pages |
83 | Resolution | 12 Sep 2006 | Download PDF |
84 | Resolution | 12 Sep 2006 | Download PDF |
85 | Resolution | 12 Sep 2006 | Download PDF 1 Pages |
86 | Officers - Legacy | 31 Aug 2006 | Download PDF 1 Pages |
87 | Officers - Legacy | 31 Aug 2006 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 27 Feb 2006 | Download PDF 7 Pages |
89 | Officers - Legacy | 16 Feb 2006 | Download PDF 1 Pages |
90 | Officers - Legacy | 16 Feb 2006 | Download PDF 1 Pages |
91 | Accounts - Full | 2 Feb 2006 | Download PDF 11 Pages |
92 | Officers - Legacy | 1 Nov 2005 | Download PDF 1 Pages |
93 | Officers - Legacy | 1 Nov 2005 | Download PDF 2 Pages |
94 | Address - Legacy | 17 Jun 2005 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 15 Apr 2005 | Download PDF 7 Pages |
96 | Accounts - Full | 3 Feb 2005 | Download PDF 11 Pages |
97 | Capital - Legacy | 19 Jan 2005 | Download PDF 2 Pages |
98 | Capital - Legacy | 11 Jan 2005 | Download PDF 1 Pages |
99 | Resolution | 11 Jan 2005 | Download PDF 1 Pages |
100 | Resolution | 11 Jan 2005 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.