Semper Augustus Bv, Netherlands

Reports

Includes
    full detail of filings
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries
    • Contact details and phone number
  • related company news
  • information about these directors and secretaries in other companies

Semper Augustus B.V.
Semper Augustus B.V.
Semper Augustus B.V.
Semper Augustus B.V.

Details

Company type Besloten Vennootschap
Company number 65961668
Universal Entity Code3730-6012-6934-7183
Record last updated Tuesday, November 14, 2023 12:15:08 AM UTC
Official Address Elisabeth Wolffstraat 77 Gemeente Amsterdam
There are 13 companies registered at this street
Locality Gemeente Amsterdam
Region Provincie Noord-Holland
Postal Code 1053TT

Charts

Visits

Semper Augustus B.V. (Netherlands)Page visits ©2025 https://en.datocapital.com2024-122025-12025-32025-6012
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Registry Nov 13, 2023 Nov 10, 2023 Resignation of one Director
Financials Oct 31, 2023 Filing of financial statement 2021 Filing of financial statement 2021
Financials Aug 8, 2023 Filing of financial statement 2021 83690... Filing of financial statement 2021 83690...
Registry Oct 19, 2022 Oct 18, 2022 Appointment of a man as Director
Registry Oct 19, 2022 Oct 18, 2022 Appointment of a woman
Registry Oct 19, 2022 Oct 18, 2022 Incorporation of company
Registry Aug 20, 2021 Aug 19, 2021 Appointment of a man as Director
Registry Aug 20, 2021 Aug 19, 2021 Incorporation of company
Financials Jul 16, 2021 Filing of financial statement 2020 Filing of financial statement 2020
Financials Dec 8, 2020 Filing of financial statement 2018 Filing of financial statement 2018
Financials May 24, 2019 Filing of financial statement 2018 1117...
Financials Sep 26, 2018 Filing of financial statement 2016
Registry Sep 10, 2018 Aug 1, 2018 Appointment of a man as Director
Financials Mar 12, 2018 Filing of financial statement 2016
Financials Jan 31, 2017 Filing of financial statement 2015
Registry May 11, 2016 Appointment of a person as Director
Registry May 11, 2016 Incorporation of company
Financials Feb 19, 2016 Filing of financial statement 2014
Registry Jan 5, 2016 Strike off
Registry Dec 28, 2015 Modification of subscribed and paid-up capital
Registry Dec 28, 2015 Dec 24, 2015 Amended statutes
Registry Dec 24, 2015 Amended statutes 1117...
Financials Oct 27, 2015 Filing of financial statement 2014
Registry Oct 27, 2015 Oct 20, 2015 Dissolution by decision of the general meeting
Registry Oct 27, 2015 Oct 23, 2015 Other filings Other filings
Registry Oct 27, 2015 Oct 20, 2015 Appointment of a person as Liquidator
Registry Oct 27, 2015 Oct 20, 2015 Resignation of one Director
Registry Oct 27, 2015 Oct 20, 2015 Resignation of one Director 34158...
Registry Oct 27, 2015 Oct 20, 2015 Resignation of one Director
Registry Oct 27, 2015 Oct 20, 2015 Resignation of one Director 34158...
Financials Mar 25, 2015 Filing of financial statement 2013
Financials Feb 10, 2015 Filing of financial statement 2013 1117...
Financials Oct 21, 2014 Filing of financial statement 2012
Registry Sep 26, 2014 Sep 18, 2014 Appointment of a man as Director
Registry Sep 26, 2014 Aug 31, 2014 Resignation of one Director
Financials Aug 26, 2014 Filing of financial statement 2011
Financials Jan 29, 2014 Filing of financial statement 2012
Financials Jun 3, 2013 Filing of financial statement 2011
Registry May 8, 2013 Apr 18, 2013 Resignation of one Director
Financials Feb 23, 2012 Filing of financial statement 2010
Financials Nov 22, 2011 Filing of financial statement 2010 1117...
Registry Oct 21, 2011 Sep 20, 2011 Appointment of a man as Director
Registry Oct 21, 2011 Jul 20, 2011 Resignation of one Director
Financials Feb 17, 2011 Filing of financial statement 2009
Financials Dec 23, 2010 Filing of financial statement 2009 1117...
Registry May 14, 2010 Feb 18, 2010 Appointment of a person as Director
Registry May 14, 2010 Feb 18, 2010 Resignation of one Director
Financials Mar 29, 2010 Filing of financial statement 2008
Registry Jan 4, 2010 Nov 30, 2009 Appointment of a man as Director
Registry Jan 4, 2010 Nov 30, 2009 Resignation of one Director
Financials Oct 5, 2009 Filing of financial statement 2008
Registry Sep 18, 2009 Sep 14, 2009 Appointment of a man as Director
Registry Sep 18, 2009 Sep 14, 2009 Resignation of one Director
Financials Jan 29, 2009 Filing of financial statement 2007
Registry Sep 4, 2008 Aug 1, 2008 Appointment of a man as Director
Registry Aug 18, 2008 Jul 31, 2008 Resignation of a woman
Financials Jul 16, 2008 Filing of financial statement 2007
Financials Oct 9, 2007 Filing of financial statement 2006
Registry Apr 5, 2007 Apr 3, 2007 Appointment of a man as Director
Registry Apr 3, 2007 Amended statutes
Registry Dec 29, 2006 Appointment of a man as Director
Registry Dec 29, 2006 Incorporation of company
Registry Apr 10, 2006 Mar 23, 2006 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Apr 10, 2006 Mar 23, 2006 Change of power-of-attorney of director 1117... Change of power-of-attorney of director 1117...
Registry Apr 10, 2006 Mar 23, 2006 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Apr 10, 2006 Mar 23, 2006 Change of power-of-attorney of director 1117... Change of power-of-attorney of director 1117...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL Netherlands (Amsterdam), DATO CAPITAL LTD