Advanced company searchLink opens in new window

KRAUSE & ASSOCIATES LIMITED

Company number 09797063

Persons with significant control: 2 active persons with significant control / 0 active statements

Mrs Marika Viola Active

Correspondence address
The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP
Notified on
10 July 2024
Date of birth
December 1979
Nationality
Italian
Country of residence
Switzerland
Nature of control
Ownership of shares – More than 25% but not more than 50%

Stonehenge Foundation Active

Correspondence address
12 Mount Havelock, Douglas, Isle Of Man, Isle Of Man, IM1 2QG
Notified on
8 February 2024
Governing law
Legal form
Place registered
Isle Of Man Companies Resgistry
Registration number
000018m
Incorporated in
Isle Of Man
Nature of control
Ownership of shares – More than 50% but less than 75%

3p & Associates Sagl Ceased

Correspondence address
11 Via Grevas, 7500, St.Moritz, Switzerland
Notified on
8 February 2024
Ceased on
10 July 2024
Governing law
Legal form
Place registered
Swiss Commerical Register
Registration number
Che-110.321.446
Incorporated in
Switzerland
Nature of control
Ownership of shares – More than 50% but less than 75%

Stonehenge Foundation Ceased

Correspondence address
12 Mount Havelock, Douglas, Isle Of Man, Isle Of Man, IM1 2QG
Notified on
2 June 2023
Ceased on
8 February 2024
Governing law
Legal form
Place registered
Isle Of Man
Registration number
000018m
Incorporated in
Isle Of Man
Nature of control
Ownership of shares – 75% or more

Fanbox Sa Ceased

Correspondence address
12 Via Serlas, 7500 St.Moritz, Switzerland
Notified on
28 January 2022
Ceased on
2 June 2023
Governing law
Legal form
Place registered
Commercial Register Switzerland
Registration number
Che-163.745.939
Incorporated in
Switzerland
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more

Billvale Limited Ceased

Correspondence address
The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP
Notified on
31 October 2019
Ceased on
28 January 2022
Governing law
Legal form
Place registered
Companies House
Registration number
09158144
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more

Anchorage Group Ag Ceased

Correspondence address
100 Bahnhofstrasse, 8001 Zürich, Switzerland
Notified on
30 May 2018
Ceased on
31 October 2019
Governing law
Legal form
Place registered
Swiss Confederation
Registration number
113.977.318
Incorporated in
Switzerland
Nature of control
Ownership of shares – 75% or more

Mr Roberto Pucciano Ceased

Correspondence address
24th Floor The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Notified on
3 April 2018
Ceased on
25 September 2019
Date of birth
March 1960
Nationality
Italian
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 50% but less than 75%

Anchorage Group Ag Ceased

Correspondence address
100 Bahnhofstrasse, Zürich 8001, Switzerland
Notified on
14 December 2017
Ceased on
3 April 2018
Governing law
Legal form
Place registered
Swiss Confederation
Registration number
113.977.318
Incorporated in
Switzerland
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more

Shenzhen Buddy Technology Co. Limited Ceased

Correspondence address
Units 1607-8, 16th Floor, Citicorp Centre, 18 Whitfield Road, Causeway Bay, Hong Kong
Notified on
3 November 2017
Ceased on
14 December 2017
Governing law
Legal form
Place registered
Companies Ordinance
Registration number
2289748
Incorporated in
Hong Kong
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more

A Private Investment Limited Ceased

Correspondence address
24th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Notified on
3 May 2017
Ceased on
3 November 2017
Governing law
Legal form
Place registered
England And Wales
Registration number
08877887
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors as a member of a firm

Alena Holdings Limited Ceased

Correspondence address
2900-1055, Dunsmuir Street, Vancouver, British Columbia, Canada
Notified on
6 April 2016
Ceased on
3 May 2017
Governing law
Legal form
Place registered
British Columbia Corporate Registry
Registration number
Cabc1031553
Incorporated in
Canada
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors
Has significant influence or control