CODEUM HOLDING ApS

  • Inactive

  • Registration 36550163
  • APS
  • Established 24 February, 2015
  • Dissolved 18 December, 2018

Company information
No advertising

Legal form
Anpartsselskab (APS)
Status

Inactive

Established 24 February, 2015 Dissolved 18 December, 2018
Address
Njalsgade 21F, 1.
2300 København S
Denmark
Registration number
Registration 36550163

Relations

Past relations
Ultimate beneficial owners (UBOs)
  • Sander Lylloff
    2017-11-01 – 2018-12-18 41.5% ownership (2017-11-01 – 2018-12-18 ) 41.5% voting rights (2017-11-01 – 2018-12-18 )
  • Kristian Hansen
    2017-11-01 – 2018-12-18 47.5% ownership (2018-08-17 – 2018-12-18 ) 57.5% ownership (2017-11-01 – 2018-08-16 ) 47.5% voting rights (2018-08-17 – 2018-12-18 ) 57.5% voting rights (2017-11-01 – 2018-08-16 )
  • Tobias Persson
    2018-08-17 – 2018-12-18 10% ownership (2018-08-17 – 2018-12-18 ) 10% voting rights (2018-08-17 – 2018-12-18 )
Legal owners
  • Hansi Invest ApS 25% ownership (2015-11-12 – 2017-10-31 ) 33.33% ownership (2018-08-17 – 2018-12-18 ) 50% ownership (2017-11-01 – 2018-08-16 ) 25% voting rights (2015-11-12 – 2017-10-31 ) 33.33% voting rights (2018-08-17 – 2018-12-18 ) 50% voting rights (2017-11-01 – 2018-08-16 )
  • Tobias Persson
    2018-08-17 – 2018-12-18 10% ownership (2018-08-17 – 2018-12-18 ) 10% voting rights (2018-08-17 – 2018-12-18 )
  • Vega Investment ApS 33.33% ownership (2017-11-01 – 2018-12-18 ) 33.33% voting rights (2017-11-01 – 2018-12-18 )
  • Hansi Invest ApS 25% ownership (2015-11-12 – 2017-10-31 ) 33.33% ownership (2018-08-17 – 2018-12-18 ) 50% ownership (2017-11-01 – 2018-08-16 ) 25% voting rights (2015-11-12 – 2017-10-31 ) 33.33% voting rights (2018-08-17 – 2018-12-18 ) 50% voting rights (2017-11-01 – 2018-08-16 )
  • Duck Invest ApS 15% ownership (2016-01-07 – 2017-11-01 ) 15% voting rights (2016-01-07 – 2017-11-01 )
  • Tainted City Limited
    2016-08-16 – 2017-11-01 25% ownership (2016-08-16 – 2017-11-01 ) 33.33% ownership (2015-11-12 – 2016-08-15 ) 100% ownership (2015-02-24 – 2015-11-11 ) 25% voting rights (2016-08-16 – 2017-11-01 ) 33.33% voting rights (2015-11-12 – 2016-08-15 ) 100% voting rights (2015-02-24 – 2015-11-11 )
  • Wissing Invest ApS 10% ownership (2015-11-12 – 2017-11-01 ) 10% voting rights (2015-11-12 – 2017-11-01 )
  • Palmtree Statistics S.L.
    2015-11-12 – 2017-11-01 5% ownership (2015-11-12 – 2017-11-01 ) 5% voting rights (2015-11-12 – 2017-11-01 )
  • Hansi Invest ApS 25% ownership (2015-11-12 – 2017-10-31 ) 33.33% ownership (2018-08-17 – 2018-12-18 ) 50% ownership (2017-11-01 – 2018-08-16 ) 25% voting rights (2015-11-12 – 2017-10-31 ) 33.33% voting rights (2018-08-17 – 2018-12-18 ) 50% voting rights (2017-11-01 – 2018-08-16 )
  • Tainted City Limited
    2015-11-12 – 2016-08-15 25% ownership (2016-08-16 – 2017-11-01 ) 33.33% ownership (2015-11-12 – 2016-08-15 ) 100% ownership (2015-02-24 – 2015-11-11 ) 25% voting rights (2016-08-16 – 2017-11-01 ) 33.33% voting rights (2015-11-12 – 2016-08-15 ) 100% voting rights (2015-02-24 – 2015-11-11 )
  • Tainted City Limited
    2015-02-24 – 2015-11-11 25% ownership (2016-08-16 – 2017-11-01 ) 33.33% ownership (2015-11-12 – 2016-08-15 ) 100% ownership (2015-02-24 – 2015-11-11 ) 25% voting rights (2016-08-16 – 2017-11-01 ) 33.33% voting rights (2015-11-12 – 2016-08-15 ) 100% voting rights (2015-02-24 – 2015-11-11 )
Directors