BY MALENE BIRGER UK LTD.

Register to unlock more data on OkredoRegister

BY MALENE BIRGER UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01392398

Incorporation date

04/10/1978

Size

Small

Contacts

Registered address

Registered address

C/O Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, HarrowCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon02/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon04/07/2025
Accounts for a small company made up to 2024-06-30
dot icon24/02/2025
Termination of appointment of Ellen Johanna Dixdotter as a director on 2025-01-31
dot icon24/02/2025
Appointment of Mr Christoffer Martinsen-Konigsfeldt as a director on 2025-02-01
dot icon04/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon12/11/2024
Accounts for a small company made up to 2023-06-30
dot icon15/10/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon03/09/2024
Termination of appointment of Elin Ekvall as a director on 2024-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon25/10/2023
Accounts for a small company made up to 2022-06-30
dot icon29/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon05/07/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon05/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon05/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon05/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon15/12/2021
Registered office address changed from , C/O Godley & Co 5th Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN to C/O Telic Advisory Limited 5th Floor, Congress House 14 Lyon Road Harrow on 2021-12-15
dot icon13/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon07/12/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon07/12/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon07/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon07/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon23/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon23/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon26/10/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon26/10/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon21/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon07/05/2021
Appointment of Mr Brian Skødstrup Thomassen as a director on 2021-03-01
dot icon07/05/2021
Termination of appointment of Semiha Ozcan Andersen as a director on 2021-03-01
dot icon10/02/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon12/10/2020
Appointment of Miss Ellen Johanna Dixdotter as a director on 2020-08-06
dot icon12/10/2020
Termination of appointment of Morten Linnet as a director on 2020-08-06
dot icon17/09/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon17/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon30/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon30/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon05/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon05/12/2019
Change of details for Ic Group a/S as a person with significant control on 2019-11-20
dot icon08/10/2019
Appointment of Ms Semiha Ozcan Andersen as a director on 2019-09-30
dot icon08/10/2019
Appointment of Ms Elin Ekvall as a director on 2019-09-30
dot icon08/10/2019
Termination of appointment of Anders Boelskift as a director on 2019-09-30
dot icon08/10/2019
Termination of appointment of Alexander Martensen-Larsen as a director on 2019-09-30
dot icon08/10/2019
Termination of appointment of Martin Sahner Gundestrup Christiansen as a director on 2019-09-30
dot icon08/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon28/12/2018
Resolutions
dot icon28/12/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon28/12/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon12/06/2018
Notification of Ic Group a/S as a person with significant control on 2016-04-06
dot icon12/06/2018
Cessation of Niels Erik Martinsen as a person with significant control on 2016-04-06
dot icon25/05/2018
Appointment of Mr Morten Linnet as a director on 2018-05-15
dot icon18/05/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon18/05/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon18/05/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon18/05/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon18/05/2018
Certificate of change of name
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon05/04/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon05/04/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon05/04/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon24/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon24/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon24/03/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon10/03/2017
Appointment of Mr Anders Boelskift as a director on 2017-02-15
dot icon10/03/2017
Appointment of Mr Martin Sahner Gundestrup Christiansen as a director on 2017-02-15
dot icon10/03/2017
Termination of appointment of Mads Henrik Ryder as a director on 2017-02-15
dot icon10/03/2017
Termination of appointment of Lotte Franch Wamberg as a director on 2017-02-15
dot icon29/12/2016
Director's details changed for Mrs Lotte France Wamberg on 2016-12-21
dot icon29/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon29/12/2016
Director's details changed for Mads Henrik Ryder on 2016-12-21
dot icon29/12/2016
Director's details changed for Alexander Martensen-Larsen on 2016-12-21
dot icon09/05/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon06/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon09/03/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon09/03/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon20/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon10/11/2015
Appointment of Mrs Lotte France Wamberg as a director on 2015-09-29
dot icon10/11/2015
Termination of appointment of Rud Trabjerg Pedersen as a director on 2015-09-29
dot icon12/08/2015
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon12/08/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon11/08/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon11/08/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon05/03/2015
Auditor's resignation
dot icon09/10/2014
Certificate of change of name
dot icon09/10/2014
Change of name notice
dot icon16/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon11/12/2013
Appointment of Alexander Martensen-Larsen as a director
dot icon11/12/2013
Appointment of Rud Trabjerg Pedersen as a director
dot icon11/12/2013
Termination of appointment of Chris Bigler as a director
dot icon12/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon29/08/2013
Registered office address changed from , 100 Garratt Lane, London, SW18 4DJ on 2013-08-29
dot icon14/08/2013
Appointment of Mads Henrik Ryder as a director
dot icon14/08/2013
Termination of appointment of Niels Mikkelsen as a director
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon16/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon19/01/2012
Full accounts made up to 2011-06-30
dot icon24/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon21/02/2011
Full accounts made up to 2010-06-30
dot icon25/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr Niels Mikkelsen on 2010-09-08
dot icon25/10/2010
Director's details changed for Mr Chris Bigler on 2010-09-08
dot icon17/05/2010
Resolutions
dot icon07/05/2010
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon20/04/2010
Full accounts made up to 2009-06-30
dot icon15/12/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon31/12/2008
Director appointed mr chris bigler
dot icon31/12/2008
Appointment terminated director henrik la cour
dot icon27/12/2008
Full accounts made up to 2008-06-30
dot icon14/10/2008
Return made up to 08/09/08; full list of members
dot icon14/08/2008
Director appointed mr niels mikkelsen
dot icon14/08/2008
Appointment terminated director henrik theilbjorn
dot icon28/05/2008
Return made up to 08/09/07; no change of members
dot icon08/01/2008
Full accounts made up to 2007-06-30
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon08/01/2007
Return made up to 08/09/06; full list of members
dot icon09/12/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon04/07/2006
Full accounts made up to 2005-06-30
dot icon05/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon26/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Return made up to 08/09/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-06-30
dot icon18/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon19/01/2005
Return made up to 08/09/04; full list of members
dot icon19/01/2005
New secretary appointed
dot icon28/10/2004
Full accounts made up to 2003-06-30
dot icon08/07/2004
Secretary resigned
dot icon07/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon05/12/2003
Director resigned
dot icon05/12/2003
New director appointed
dot icon09/10/2003
Return made up to 08/09/03; full list of members
dot icon16/08/2003
Full accounts made up to 2002-06-30
dot icon18/06/2003
Particulars of mortgage/charge
dot icon06/06/2003
Particulars of mortgage/charge
dot icon09/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon24/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
Director resigned
dot icon22/01/2003
Return made up to 08/09/02; full list of members
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Secretary's particulars changed
dot icon07/08/2002
Auditor's resignation
dot icon28/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon02/01/2002
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon02/01/2002
Re-registration of Memorandum and Articles
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Application for reregistration from PLC to private
dot icon12/12/2001
Full accounts made up to 2001-06-30
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New secretary appointed
dot icon16/11/2001
Return made up to 08/09/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-06-30
dot icon09/10/2000
Return made up to 08/09/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-06-30
dot icon28/10/1999
Return made up to 08/09/99; full list of members
dot icon13/01/1999
Full accounts made up to 1998-06-30
dot icon30/10/1998
New director appointed
dot icon30/10/1998
Director resigned
dot icon10/09/1998
Return made up to 08/09/98; full list of members
dot icon17/02/1998
Full accounts made up to 1997-06-30
dot icon29/10/1997
Return made up to 08/09/97; full list of members
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Secretary resigned
dot icon01/02/1997
Full accounts made up to 1996-06-30
dot icon15/11/1996
Return made up to 08/09/96; full list of members
dot icon28/03/1996
Return made up to 08/09/95; full list of members
dot icon08/02/1996
Full accounts made up to 1995-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 08/09/94; full list of members
dot icon04/09/1994
Full accounts made up to 1994-06-30
dot icon22/08/1994
Secretary resigned;new secretary appointed
dot icon08/04/1994
Secretary resigned;new secretary appointed
dot icon25/10/1993
Full accounts made up to 1993-06-30
dot icon13/10/1993
Location of register of members (non legible)
dot icon13/10/1993
Return made up to 08/09/93; full list of members
dot icon20/08/1993
Ad 28/06/93--------- £ si 3600000@1=3600000 £ ic 750000/4350000
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Resolutions
dot icon20/08/1993
£ nc 750000/4350000 28/06/93
dot icon15/04/1993
Registered office changed on 15/04/93 from:\hill house, 1 little new street, london EC4A 3TR
dot icon22/12/1992
Full accounts made up to 1992-06-30
dot icon10/11/1992
Return made up to 08/09/92; full list of members
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Ad 29/06/92--------- £ si 350000@1=350000 £ ic 400000/750000
dot icon07/09/1992
£ nc 400000/750000 29/06/92
dot icon21/01/1992
Full accounts made up to 1991-06-30
dot icon21/11/1991
Return made up to 10/09/91; full list of members
dot icon04/11/1991
Nc inc already adjusted 28/06/91
dot icon04/11/1991
Ad 28/06/91--------- £ si 200000@1=200000 £ ic 200000/400000
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon22/11/1990
Return made up to 10/09/90; full list of members
dot icon18/10/1990
Full accounts made up to 1990-06-30
dot icon15/10/1990
Secretary resigned;new secretary appointed
dot icon06/02/1990
Certificate of re-registration from Private to Public Limited Company
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Declaration on reregistration from private to PLC
dot icon06/02/1990
Balance Sheet
dot icon06/02/1990
Auditor's statement
dot icon06/02/1990
Auditor's report
dot icon06/02/1990
Re-registration of Memorandum and Articles
dot icon06/02/1990
Application for reregistration from private to PLC
dot icon14/12/1989
Return made up to 08/09/89; full list of members
dot icon06/10/1989
Wd 29/09/89 ad 29/06/89--------- £ si 199000@1=199000 £ ic 1000/200000
dot icon29/09/1989
Full accounts made up to 1989-06-30
dot icon20/09/1989
Nc inc already adjusted
dot icon21/08/1989
Resolutions
dot icon21/08/1989
Resolutions
dot icon21/08/1989
Resolutions
dot icon16/06/1989
Return made up to 02/09/88; full list of members
dot icon06/10/1988
Secretary resigned;new secretary appointed
dot icon21/09/1988
Full accounts made up to 1988-06-30
dot icon17/03/1988
Return made up to 06/10/87; full list of members
dot icon03/11/1987
Full accounts made up to 1987-06-30
dot icon25/08/1987
Return made up to 06/10/86; full list of members
dot icon07/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1986
Particulars of mortgage/charge
dot icon30/05/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Corporate Secretary
29/06/2004 - 26/04/2010
299
COMAT CONSULTING SERVICES LIMITED
Corporate Secretary
16/12/1993 - 22/05/1994
113
Sondergaard, Keld
Director
31/10/2001 - 30/03/2002
2
Theilbjorn, Henrik
Director
28/02/2002 - 31/07/2008
3
Rathsach, Peter
Director
31/10/2001 - 31/10/2002
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BY MALENE BIRGER UK LTD.

BY MALENE BIRGER UK LTD. is an(a) Active company incorporated on 04/10/1978 with the registered office located at C/O Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BY MALENE BIRGER UK LTD.?

toggle

BY MALENE BIRGER UK LTD. is currently Active. It was registered on 04/10/1978 .

Where is BY MALENE BIRGER UK LTD. located?

toggle

BY MALENE BIRGER UK LTD. is registered at C/O Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow.

What does BY MALENE BIRGER UK LTD. do?

toggle

BY MALENE BIRGER UK LTD. operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BY MALENE BIRGER UK LTD.?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-20 with no updates.