Danske Faktura ApS

  • Inactive

  • Registration 37366072
  • APS
  • Established 31 December, 2015
  • Dissolved 10 April, 2019

Company information

Legal form
Anpartsselskab (APS)
Status

Inactive

Established 31 December, 2015 Dissolved 10 April, 2019
Address
Søndergade 2, 2.th
8000 Aarhus C
Denmark
Registration number
Registration 37366072

Relations

Past relations
Ultimate beneficial owners (UBOs)
  • Jan Lytje-Hansen
    2015-12-31 – 2019-04-10 49% ownership (2015-12-31 – 2019-04-10 ) 49% voting rights (2015-12-31 – 2019-04-10 )
Legal owners
  • LRJ 1947 ApS 10% ownership (2015-12-31 – 2016-04-12 ) 15% ownership (2016-04-13 – 2019-04-10 ) 10% voting rights (2015-12-31 – 2016-04-12 ) 15% voting rights (2016-04-13 – 2019-04-10 )
  • METIER HOLDING ApS 33.33% ownership (2015-12-31 – 2016-04-12 ) 50% ownership (2016-04-13 – 2019-04-10 ) 33.33% voting rights (2015-12-31 – 2016-04-12 ) 50% voting rights (2016-04-13 – 2019-04-10 )
  • Ib Dyhr Nørholm Holding ApS 5% ownership (2015-12-31 – 2016-01-14 ) 10% ownership (2016-01-15 – 2019-04-10 ) 5% voting rights (2015-12-31 – 2016-01-14 ) 10% voting rights (2016-01-15 – 2019-04-10 )
  • METIER HOLDING ApS 33.33% ownership (2015-12-31 – 2016-04-12 ) 50% ownership (2016-04-13 – 2019-04-10 ) 33.33% voting rights (2015-12-31 – 2016-04-12 ) 50% voting rights (2016-04-13 – 2019-04-10 )
  • Incub Ltd.
    2015-12-31 – 2016-04-12 33.33% ownership (2015-12-31 – 2016-04-12 ) 33.33% voting rights (2015-12-31 – 2016-04-12 )
  • LRJ 1947 ApS 10% ownership (2015-12-31 – 2016-04-12 ) 15% ownership (2016-04-13 – 2019-04-10 ) 10% voting rights (2015-12-31 – 2016-04-12 ) 15% voting rights (2016-04-13 – 2019-04-10 )
  • Ib Dyhr Nørholm Holding ApS 5% ownership (2015-12-31 – 2016-01-14 ) 10% ownership (2016-01-15 – 2019-04-10 ) 5% voting rights (2015-12-31 – 2016-01-14 ) 10% voting rights (2016-01-15 – 2019-04-10 )
Directors
Board members