About

Registered Number: 06069947
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 32-34 Great Marlborough Street, C/O Sumup, London, W1F 7JB,

 

Debitoor Uk Ltd was registered on 26 January 2007 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 7 directors listed as Leoni, Alessandro Justesen, Wandt, Jacob, Bjoernsbo, Anders, Davies, Mark Kenneth Charles, Elsberg, Mogens Munkholm, Rasmussen, Torben, Wandt, Jacob for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONI, Alessandro Justesen 04 June 2015 - 1
BJOERNSBO, Anders 26 January 2007 10 July 2013 1
DAVIES, Mark Kenneth Charles 26 January 2007 30 July 2009 1
ELSBERG, Mogens Munkholm 01 June 2014 23 June 2015 1
RASMUSSEN, Torben 17 October 2008 01 June 2014 1
WANDT, Jacob 26 January 2007 10 July 2013 1
Secretary Name Appointed Resigned Total Appointments
WANDT, Jacob 30 July 2009 23 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
PSC01 - N/A 08 July 2020
PSC01 - N/A 08 July 2020
PSC09 - N/A 08 July 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 13 March 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 04 March 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
AD01 - Change of registered office address 06 February 2019
AD01 - Change of registered office address 29 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
CS01 - N/A 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 July 2017
PSC08 - N/A 20 July 2017
AD01 - Change of registered office address 20 July 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 02 April 2016
CERTNM - Change of name certificate 29 March 2016
TM01 - Termination of appointment of director 24 June 2015
AP01 - Appointment of director 12 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 24 February 2015
RESOLUTIONS - N/A 03 September 2014
SH19 - Statement of capital 03 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 September 2014
CAP-SS - N/A 03 September 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 30 July 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 07 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 28 March 2011
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 16 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 02 September 2009
RESOLUTIONS - N/A 07 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
123 - Notice of increase in nominal capital 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
AA - Annual Accounts 01 November 2008
225 - Change of Accounting Reference Date 02 April 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
353 - Register of members 15 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.