TRADEDOUBLER LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5HD

Company number 03921985
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address SAINT JAMES HOUSE, 13 KENSINGTON SQUARE, LONDON, W8 5HD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Appointment of Mr Nils Viktor Wagstrom as a director on 4 May 2016. The most likely internet sites of TRADEDOUBLER LIMITED are www.tradedoubler.co.uk, and www.tradedoubler.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tradedoubler Limited is a Private Limited Company. The company registration number is 03921985. Tradedoubler Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Tradedoubler Limited is Saint James House 13 Kensington Square London W8 5hd. . GOODWILLE LIMITED is a Secretary of the company. STADELMEYER, Matthias Kersten is a Director of the company. WAGSTROM, Nils Viktor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BORG, Per Hakan has been resigned. Director COOPER, William Charles Christie has been resigned. Director GILLSTRA*M, Sten Urban has been resigned. Director HAGNO, Felix Johan has been resigned. Director HENRICSON, Martin Ulf has been resigned. Director LINDBERG, Bjorn Arne has been resigned. Director LJUNGLÖF, Nils Gustav Tomas has been resigned. Director LUNDQUIST, Erik Niklas has been resigned. Director NORBERG, Thord Elis has been resigned. Director NORDSTROM, Daniel has been resigned. Director RAGNARSSON, Jonas Ragnar has been resigned. Director SEIFERT, Casper Leopold Erik has been resigned. Director SKANSBERG, Nils Erik Petter has been resigned. Director WEDEBRAND, Owe has been resigned. Director WILSON, Robert has been resigned. Director GCS CORPORATE NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GOODWILLE LIMITED
Appointed Date: 09 February 2000

Director
STADELMEYER, Matthias Kersten
Appointed Date: 22 April 2014
49 years old

Director
WAGSTROM, Nils Viktor
Appointed Date: 04 May 2016
42 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Director
BORG, Per Hakan
Resigned: 10 June 2002
Appointed Date: 09 February 2000
53 years old

Director
COOPER, William Charles Christie
Resigned: 22 December 2008
Appointed Date: 25 April 2007
51 years old

Director
GILLSTRA*M, Sten Urban
Resigned: 01 August 2012
Appointed Date: 26 February 2010
61 years old

Director
HAGNO, Felix Johan
Resigned: 01 June 2001
Appointed Date: 09 February 2000
53 years old

Director
HENRICSON, Martin Ulf
Resigned: 25 April 2007
Appointed Date: 01 June 2001
64 years old

Director
LINDBERG, Bjorn Arne
Resigned: 31 October 2010
Appointed Date: 22 December 2008
64 years old

Director
LJUNGLÖF, Nils Gustav Tomas
Resigned: 03 May 2016
Appointed Date: 22 April 2014
58 years old

Director
LUNDQUIST, Erik Niklas
Resigned: 31 October 2010
Appointed Date: 25 April 2007
55 years old

Director
NORBERG, Thord Elis
Resigned: 26 February 2010
Appointed Date: 10 August 2009
63 years old

Director
NORDSTROM, Daniel
Resigned: 01 May 2006
Appointed Date: 10 June 2002
57 years old

Director
RAGNARSSON, Jonas Ragnar
Resigned: 22 April 2014
Appointed Date: 01 August 2012
63 years old

Director
SEIFERT, Casper Leopold Erik
Resigned: 10 August 2009
Appointed Date: 22 December 2008
54 years old

Director
SKANSBERG, Nils Erik Petter
Resigned: 01 August 2012
Appointed Date: 31 October 2010
60 years old

Director
WEDEBRAND, Owe
Resigned: 25 April 2007
Appointed Date: 01 May 2006
65 years old

Director
WILSON, Robert
Resigned: 22 April 2014
Appointed Date: 01 August 2012
53 years old

Director
GCS CORPORATE NOMINEES LIMITED
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Persons With Significant Control

Tradedoubler Aktiebolag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRADEDOUBLER LIMITED Events

21 Sep 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
09 May 2016
Appointment of Mr Nils Viktor Wagstrom as a director on 4 May 2016
09 May 2016
Termination of appointment of Nils Gustav Tomas Ljunglöf as a director on 3 May 2016
02 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,000

...
... and 89 more events
22 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2000
Resolutions
  • ORES13 ‐ Ordinary resolution

22 Feb 2000
New director appointed
17 Feb 2000
Secretary resigned
09 Feb 2000
Incorporation

TRADEDOUBLER LIMITED Charges

12 February 2009
Floating charge
Delivered: 23 February 2009
Status: Satisfied on 18 August 2010
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: By way of floating charge the whole of the chargor's…
30 August 2007
Mortgage of shares
Delivered: 17 September 2007
Status: Outstanding
Persons entitled: Tradedoubler Ab (Publ)
Description: The shares and all derivative rights,. See the mortgage…
10 March 2004
Rent deposit deed
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Grosvenor West End Properties
Description: The security deposit paid to the landlord pursuant to the…
10 March 2004
Rent deposit deed
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Grosvenor West End Properties
Description: £30,954 and all other sums to be paid into a designated…