EVIG Nordic Holdings ApS CVR-nr XBRL REVIEW REPORT

Størrelse: px
Starte visningen fra side:

Download "EVIG Nordic Holdings ApS CVR-nr XBRL REVIEW REPORT"

Transkript

1 EVIG Nordic Holdings ApS CVR-nr XBRL REVIEW REPORT Bemærk at dette er en gennemgangsrapport - en læsbar udgave af den dannede XBRL-fil. Denne rapport skal ikke indberettes til Erhvervsstyrelsen, og den er alene lavet for at give læseren mulighed for at validere og kontrollere indholdet i XBRL-filen. XBRL-formatet er et rådata-format og dermed ikke formateret. Det indeholder ikke billeder, sidetal, sidehoved, sidefod, notenumre, forside og indholdsfortegnelse. Dog indeholder denne rapport denne forside, en indholdsfortegnelse og sidehoved af overskuelighedshensyn - uden at det dog findes i XBRL-filen. Bemærk dog at rapporten ikke indeholder notenumre, og at opstillingen og skriftsnit ikke er foretaget i forhold til den "almindelige" årsrapport, men udelukkende for at gøre rapporten læsevenlig. Bemærk også at eventuelle noter ofte ser anderledes ud i gennemgangsrapporten i forhold til den fysiske årsrapport. Årsagen hertil er at noterne er CLOB-opmærket, hvilket betyder at noterne ikke er specificeret/detaljeret indholdsmæssigt omkring de poster de indeholder. I stedet bliver de til en lang tekst-streng, som svarer til at de blot var skrevet ud på en lang linie. Hvis der er en blå række i rapporten, betyder det at taksonomien er blevet udvidet med det pågældende element Hvis der er en orange række i rapporten betyder det at det pågældende element er lavet som "egendefineret" element Vi bestræber os på at gøre brugen af vores services så brugervenlig som overhovedet mulig. Er du i tvivl, har spørgsmål eller kommentarer, så tøv ikke med at kontakte ParsePort pr. (support@parseport.dk) eller pr. tlf. ( )

2 Company details 1 Statement by executive and supervisory boards 2 The independent auditor's reports 3-5 Management s review 6 Accounting policies 7-8 Income statement 9 Assets 10 Liabilities and equity 11 Disclosures 12-13

3 1 COMPANY DETAILS Information on type of submitted report: Annual report Report layout: Balance sheet (account form), income statement (by nature) Type of auditor assistance: Auditor's report on audited financial statements Currency code: EUR The reporting entity applies the exception concerning No Reporting entity: Class of reporting entity: Reporting class B Selected elements from reporting class C: Yes Selected elements from reporting class D: No Accounting policies are unchanged from previous periyes Name of reporting entity: EVIG Nordic Holdings ApS Address of reporting entity, street name: Vandtårnsvej Address of reporting entity, street building identifier: 62 B Address of reporting entity, post code identifier: 2860 Address of reporting entity, district name: Søborg Identification number [CVR] of reporting entity: Date of foundation of reporting entity: July 1, 2000 Registered office of reporting entity: Gladsaxe Dates: Reporting period start date: June 1, 2016 Reporting period end date: May 31, 2017 Preceding reporting period start date: June 1, 2015 Preceding reporting period end date: May 31, 2016 Date of general meeting: October 27, 2017 Chairman of general meeting: Name and surname of chairman of general meeting o Jørgen Østergaard Larsen Supervisory board: Name and surname of member of supervisory board 1Jørgen Østergaard Larsen Title of member of supervisory board 1: Chairman Name and surname of member of supervisory board 2Ralf Møller Larsen Executive board: Name and surname of member of executive board 1: Jørgen Østergaard Larsen Submitting enterprise: Name of submitting enterprise: KPMG Statsautoriseret Revisionspartnerselskab Address of submitting enterprise, street and number: Dampfærgevej 28 Address of submitting enterprise, postcode and town:2100 København Ø Identification number [CVR] of submitting enterprise:

4 2 Statement by executive and supervisory boards The Board of Directors and the Executive Board have today discussed and approved the annual report of EVIG Nordic Holdings ApS for the financial year 1 June May The annual report has been prepared in accordance with the Danish Financial Statements Act. In our opinion, the financial statements give a true and fair view of the Company's assets, liabilities and financial position at 31 May 2017 and of the results of the Company's operations for the financial year 1 June May Further, in our opinion, the Management's review gives a fair review of the matters discussed in the Management's review. We recommend that the annual report be approved at the annual general meeting. Place of signature of statement: Søborg Date of approval of annual report: October 27, 2017 Executive board: Name and surname of member of executive board 1: Jørgen Østergaard Larsen Supervisory board: Name and surname of member of supervisory board 1Jørgen Østergaard Larsen Title of member of supervisory board 1: Chairman Name and surname of member of supervisory board 2Ralf Møller Larsen

5 3 The independent auditor's reports Addressee of auditor's report on audited financial statements To the shareholders of EVIG Nordic Holdings ApS Opinion on audited financial statements We have audited the financial statements of EVIG Nordic Holdings ApS for the financial year 1 June May 2017 comprising income statement, balance sheet and notes, including accounting policies. The financial statements are prepared in accordance with the Danish Financial Statements Act. In our opinion, the financial statements give a true and fair view of the Company's assets, liabilities and financial position at 31 May 2017 and of the results of the Company's operations for the financial year 1 June May 2017 in accordance with the Danish Financial Statements Act. Basis for conclusion We conducted our audit in accordance with International Standards on Auditing (ISAs) and the additional requirements applicable in Denmark. Our responsibilities under those standards and requirements are further described in the "Auditor's responsibilities for the audit of the financial statements" section of our report. We are independent of the Company in accordance with the International Ethics Standards Board for Accountants' Code of Ethics for Professional Accountants (IESBA Code) and the additional requirements applicable in Denmark, and we have fulfilled our other ethical responsibilities in accordance with these rules and requirements. We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our opinion. Statement of executive and supervisory board's responsibility for financial statements Management is responsible for the preparation of financial statements that give a true and fair view in accordance with the Danish Financial Statements Act and for such internal control that Management determines is necessary to enable the preparation of financial statements that are free from material misstatement, whether due to fraud or error. In preparing the financial statements, Management is responsible for assessing the Company's ability to continue as a going concern, disclosing, as applicable, matters related to going concern and using the going concern basis of accounting in preparing the financial statements unless Management either intends to liquidate the Company or to cease operations, or has no realistic alternative but to do so. Statement of auditor's responsibility for the audit of the financial statements Our objectives are to obtain reasonable assurance as to whether the financial statements as a whole are free from material misstatement, whether due to fraud or error, and to issue an auditor's report that includes our opinion. Reasonable assurance is a high level of assurance but is not a guarantee that an audit conducted in accordance with ISAs and the additional requirements in Denmark will always detect a material misstatement when it exists. Misstatements may arise from fraud or error and are considered material if, individually or in the aggregate, they could reasonably be expected to influence the economic decisions of users made on the basis of these financial statements. As part of an audit conducted in accordance with ISAs and the additional requirements applicable in Denmark, we exercise professional judgement and maintain professional scepticism throughout the audit. We also

6 4 identify and assess the risks of material misstatement of the company financial statements, whether due to fraud or error, design and perform audit procedures responsive to those risks, and obtain audit evidence that is sufficient and appropriate to provide a basis for our opinion. The risk of not detecting a material misstatement resulting from fraud is higher than for one resulting from error as fraud may involve collusion, forgery, intentional omissions, misrepresentations or the override of internal control. obtain an understanding of internal control relevant to the audit in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company's internal control. evaluate the appropriateness of accounting policies used and the reasonableness of accounting estimates and related disclosures made by Management. conclude on the appropriateness of Management's use of the going concern basis of accounting in preparing the financial statements and, based on the audit evidence obtained, whether a material uncertainty exists related to events or conditions that may cast significant doubt on the Company's ability to continue as a going concern. If we conclude that a material uncertainty exists, we are required to draw attention in our auditor's report to the related disclosures in the financial statements or, if such disclosures are inadequate, to modify our opinion. Our conclusions are based on the audit evidence obtained up to the date of our auditor's report. However, future events or conditions may cause the Company to cease to continue as a going concern. evaluate the overall presentation, structure and contents of the financial statements, including the disclosures, and whether the financial statements represent the underlying transactions and events in a manner that gives a true and fair view. We communicate with those charged with governance regarding, among other matters, the planned scope and timing of the audit and significant audit findings, including any significant deficiencies in internal control that we identify during our audit. Statement on management's review Management is responsible for the Management's review. Our opinion on the financial statements does not cover the Management's review, and we do not express any form of assurance conclusion thereon. In connection with our audit of the financial statements, our responsibility is to read the Management's review and, in doing so, consider whether the Management's review is materially inconsistent with the financial statements or our knowledge obtained during the audit, or otherwise appears to be materially misstated. Moreover, it is our responsibility to consider whether the Management's review provides the information required under the Danish Financial Statements Act. Based on the work we have performed, we conclude that the Management's review is in accordance with the financial statements and has been prepared in accordance with the requirements of the Danish Financial Statement Act. We did not identify any material misstatement of the Management's review.

7 5 Signature of auditors, place: Copenhagen Signature of auditors, date: October 27, 2017 Identification number [CVR] of audit firm 1: Name of audit firm 1: KPMG Statsautoriseret Revisionspartnerselskab Address of auditor, street name 1: Dampfærgevej Address of auditor, street building identifier 1: 28 Address of auditor, post code identifier 1: 2100 Address of auditor, district name 1: København Ø Name and surname of auditor 1: Jacob Lehman Description of auditor 1: State Authorised Public Accountant Identification number of auditor 1: mne28676

8 6 Management s review Principal activities The objective of the Company is to carry on business within trading, investment. finance and administration etc. including trading and investment in real estate, and to hold shares in companies within the same business area. In the financial year, there has been no activity in the Company. Profit/loss for the year The Company reported a loss for the year of EUR -59 thousand compared to EUR -5 thousand in 2015/16. The result is considered to be in line with expectations. Events after the balance sheet date No additional events have occurred after the balance sheet date significantly affecting the evaluation of this annual report.

9 7 Disclosure of accounting policies The annual report of EVIG Nordic Holdings ApS for 2016/17 has been prepared in accordance with the provisions applying to reporting class B entities under the Danish Financial Statements Act with opt-in of specific provisions for reporting class C. The accounting policies used in the preparation of the financial statements are consistent with those of last year. Foreign currency translation On initial recognition, transactions denominated in foreign currencies are translated at the exchange rates at the transaction date. Foreign exchange differences arising between the exchange rates at the transaction date and the date of payment are recognised in the income statement as financial income or financial expenses. Receivables, payables and other monetary items denominated in foreign currencies are translated at the exchange rates at the balance sheet date. The difference between the exchange rates at the balance sheet date and the date at which the receivable or payable arose or was recognised in the latest financial statements is recognised in the income statement as financial income or financial expenses. Description of methods of recognition and measurement basis of income statement items Other external charges Other external costs comprise costs related to administration, office premises, etc. Financial income and expenses Financial income and expenses comprise interest income and expense, financial costs regarding finance leases, gains and losses on securities, payables and transactions denominated in foreign currencies, amortisation of financial assets and liabilities as well as surcharges and refunds under the on-account tax scheme, etc. Tax on loss for the year Tax for the year comprises current tax for the year and changes in deferred tax, including changes in tax rates. The tax expense relating to the profit/loss for the year is recognised in the income statement at the amount attributable to the profit/loss for the year and directly in equity at the amount attributable to entries directly in equity. The Company is jointly taxed with the Danish entities of the Cargill Group. The current Danish corporation tax is allocated between the jointly taxed Danish companies in proportion to their taxable income (full absorption with refunds for tax losses). This means that companies with tax losses receive refunds from the other jointly taxed companies. Description of methods of recognition and measurement basis of assets and liabilities Receivables Receivables are measured at amortised cost. Corporation tax and deferred tax Current tax payable and receivable is recognised in the balance sheet as tax computed on the taxable income for the year, adjusted for tax on the taxable income of prior years and for tax paid on account. Deferred tax is measured using the balance sheet liability method on all temporary differences between the carrying amount and the tax value of assets and liabilities measured on the planned use of the asset or settlement of the liability.

10 8 Disclosure of accounting policies Deferred tax assets, including the tax value of tax loss carryforwards, are recognised at the expected value of their utilisation within the foreseeable future, either as a set-off against tax on future income or as a set-off against deferred tax liabilities in the same legal tax entity. Deferred net tax assets are measured at net realisable value. Deferred tax is measured in accordance with the tax rules and at the tax rates applicable at the balance sheet date when the deferred tax is expected to crystallise as current tax. Changes in deferred tax as a result of changes in tax rates are recognised in the income statement and in equity, respectively. Liabilities Liabilities are measured at net realisable value.

11 9 INCOME STATEMENT teur teur Administrative expenses Gross profit (loss) Other finance expenses Profit (loss) from ordinary activities before tax Tax expense 3 2 Profit (loss) Proposed distribution of results: Retained earnings Total distribution -59-5

12 10 ASSETS teur teur Long-term receivables from group enterprises Long-term investments and receivables Non-current assets Short-term receivables from group enterprises Receivables Cash and cash equivalents Current assets Assets

13 11 LIABILITIES AND EQUITY teur teur Contributed capital Retained earnings Equity Other short-term payables 2 5 Short-term liabilities other than provisions 2 5 Liabilities other than provisions 2 5 Liabilities and equity

14 12 DISCLOSURES teur teur Disclosure of other finance expenses Interest expense to group entities 49 0 Other financial expenses Disclosure of tax expenses Tax computed on taxable income for the year Disclosure of equity Share capital Retained earnings Total Equity at 1 June ,465 49,950 Transferred over the profit appropriation/distribution of loss Equity at 31 May ,406 49,891 There have been no changes in the share capital during the last five years. The share capital consists of 485 shares of a nominal value of EUR 1,000 each. All shares rank equally. Disclosure of related parties EVIG Nordic Holdings ApS' related parties comprise the following: Related party transactions The Company has chosen only to disclose transactions that are not carried out on an arm's length basis in accordance with section 98c(7) of the Danish Financial Statements Act. Consolidated financial statements EVlG Nordic Holdings ApS is part of the consolidated financial statements of Cargill Incorporated, Minneapolis, MN-55400, Minnesota, USA. The consolidated financial statements of Cargill Incorporated can be obtained by contacting the Company. Other disclosures

15 13 DISCLOSURES Contingencies The Company has a non-capitalised deferred tax asset of approx. EUR 250 thousand Disclosure of contingent liabilities The Company is jointly taxed with the Danish entities of the Cargill Group with Cargill Nordic A/S as the administrative company. The Company has unlimited joint and several liability for Danish corporation taxes and withholding taxes on dividends, interest and royalties under the joint taxation scheme.

GN Store Nord A/S VAT number XBRL REVIEW REPORT

GN Store Nord A/S VAT number XBRL REVIEW REPORT GN Store Nord A/S VAT number 24 25 78 43 XBRL REVIEW REPORT Bemærk at dette er en gennemgangsrapport - en læsbar udgave af den dannede XBRL-fil. Denne rapport skal ikke indberettes til Erhvervsstyrelsen,

Læs mere

ARTOFCRIME APS CVR-nr Årsrapport for Gothersgade København k. (9. regnskabsår)

ARTOFCRIME APS CVR-nr Årsrapport for Gothersgade København k. (9. regnskabsår) ARTOFCRIME APS CVR-nr. 31 85 47 84 Gothersgade 21 1123 København k Årsrapport for 2017 (9. regnskabsår) Hallerup & Co I/S Overgaden Oven Vandet 48 E 1415 København K Tlf +45 32 96 29 00 Fax +45 32 96 29

Læs mere

Carlsberg Invest A/S. Ny Carlsberg Vej København V. Årsrapport 1. januar december 2015

Carlsberg Invest A/S. Ny Carlsberg Vej København V. Årsrapport 1. januar december 2015 Carlsberg Invest A/S Ny Carlsberg Vej 100 1799 København V Årsrapport 1. januar 2015-31. december 2015 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 10/03/2016 Andreas

Læs mere

CARLSBERG FINANS A/S. Ny Carlsberg Vej Copenhagen V. Årsrapport 1. januar december 2015

CARLSBERG FINANS A/S. Ny Carlsberg Vej Copenhagen V. Årsrapport 1. januar december 2015 CARLSBERG FINANS A/S Ny Carlsberg Vej 100 1799 Copenhagen V Årsrapport 1. januar 2015-31. december 2015 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 15/04/2016 Ulrik

Læs mere

Carlsberg International A/S

Carlsberg International A/S Carlsberg International A/S Ny Carlsberg Vej 100 1799 København V Årsrapport 1. januar 2015-31. december 2015 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 10/03/2016

Læs mere

Komplementarselskabet Ved Amagerbanen ApS

Komplementarselskabet Ved Amagerbanen ApS Komplementarselskabet Ved Amagerbanen 17-23 ApS Hollufgårds Allé 12, DK-5220 Odense Årsrapport for 8. oktober 2015-31. december 2016 Annual Report for 8 October 2015-31 December 2016 CVR-nr. 37 16 58 67

Læs mere

Coller Partners 629 Haraldco ApS. Årsrapport for 1. januar december 2018

Coller Partners 629 Haraldco ApS. Årsrapport for 1. januar december 2018 Coller Partners 629 Haraldco ApS c/o DEAS Property Asset Management A/S, Dirch Passers Allé 76, DK-2000 Frederiksberg Årsrapport for 1. januar - 31. december 2018 Annual Report for 1 January - 31 December

Læs mere

NORDSTAR COMMERCE ApS

NORDSTAR COMMERCE ApS NORDSTAR COMMERCE ApS Tuborgvej 14 2900 Hellerup Annual report 1 January 2015-31 December 2015 The annual report has been presented and approved on the company's general meeting the 13/04/2016 Miguel Nobrega

Læs mere

CARLSBERG FINANS A/S. Årsrapport 1. januar 2014-31. december 2014. Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den

CARLSBERG FINANS A/S. Årsrapport 1. januar 2014-31. december 2014. Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den CARLSBERG FINANS A/S Årsrapport 1. januar 2014-31. december 2014 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 09/03/2015 Christian H. Vang Dirigent Side 2 af 14 Indhold

Læs mere

Pentair Holding III (Denmark) ApS Huginsvej 6 B 3400 Hillerød CVR-nr Central Business Registration No

Pentair Holding III (Denmark) ApS Huginsvej 6 B 3400 Hillerød CVR-nr Central Business Registration No Deloitte Statsautoriseret Revisionspartnerselskab CVR nr. 33963556 Weidekampsgade 6 Postboks 1600 0900 København C Telefon 36 10 20 30 Telefax 36 10 20 40 www.deloitte.dk Pentair Holding III (Denmark)

Læs mere

K/S AG-NREP Holding. Årsrapport for 8. oktober december Hollufgårds Allé 12, DK-5220 Odense SØ

K/S AG-NREP Holding. Årsrapport for 8. oktober december Hollufgårds Allé 12, DK-5220 Odense SØ K/S AG-NREP Holding Hollufgårds Allé 12, DK-5220 Odense SØ Årsrapport for 8. oktober 2015-31. december 2016 Annual Report for 8 October 2015-31 December 2016 CVR-nr. 37 16 58 16 Årsrapporten er fremlagt

Læs mere

Ricardo Denmark ApS. Årsrapport for 1. april marts c/o Kromann Reumert, Rådhuspladsen 3, DK-8000 Aarhus C

Ricardo Denmark ApS. Årsrapport for 1. april marts c/o Kromann Reumert, Rådhuspladsen 3, DK-8000 Aarhus C Ricardo Denmark ApS c/o Kromann Reumert, Rådhuspladsen 3, DK-8000 Aarhus C Årsrapport for 1. april 2015-31. marts 2016 Annual Report for 1 April 2015-31 March 2016 CVR-nr. 35 03 61 13 Årsrapporten er fremlagt

Læs mere

EuroIncasso ApS. Årsrapport for 2018

EuroIncasso ApS. Årsrapport for 2018 EuroIncasso ApS Lanciavej 1 B, DK-7100 Vejle Årsrapport for 2018 Annual Report for 2018 CVR-nr. 32 55 91 82 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 24/5 2019 The

Læs mere

Ricardo Denmark ApS Årsrapport for 1. april marts 2015

Ricardo Denmark ApS Årsrapport for 1. april marts 2015 Ricardo Denmark ApS Årsrapport for 1. april 2014-31. marts 2015 Annual Report for 1 April 2014-31 March 2015 CVR-nr. 35 03 61 13 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling

Læs mere

Galatius Group A/S. Strandstræde Marstal. CVR-nr CVR no Årsrapport for 2016 Annual report for 2016

Galatius Group A/S. Strandstræde Marstal. CVR-nr CVR no Årsrapport for 2016 Annual report for 2016 Galatius Group A/S Strandstræde 43 5960 Marstal CVR-nr. 36 07 83 32 CVR no. 36 07 83 32 Årsrapport for 2016 Annual report for 2016 (2. regnskabsår) (2nd Financial year) Årsrapporten er fremlagt og godkendt

Læs mere

Prime DK 2 ApS Bomhusvej 13, København Ø CVR-nr Central Business Registration No Årsrapport 2017 Annual report 2017

Prime DK 2 ApS Bomhusvej 13, København Ø CVR-nr Central Business Registration No Årsrapport 2017 Annual report 2017 Deloitte Statsautoriseret Revisionspartnerselskab CVR nr. 33963556 Weidekampsgade 6 Postboks 1600 0900 København C Telefon 36 10 20 30 Telefax 36 10 20 40 www.deloitte.dk Prime DK 2 ApS Bomhusvej 13, 1.

Læs mere

Polen Vind A/S CVR-nr. 31890284 Central Business Registration No 31890284. Årsrapport 2015 Annual report 2015

Polen Vind A/S CVR-nr. 31890284 Central Business Registration No 31890284. Årsrapport 2015 Annual report 2015 Deloitte Statsautoriseret Revisionspartnerselskab CVR-nr. 33 96 35 56 Weidekampsgade 6 Postboks 1600 0900 København C Telefon 36 10 20 30 Telefax 36 10 20 40 www.deloitte.dk Polen Vind A/S CVR-nr. 31890284

Læs mere

Scania-MAN Administration ApS. Årsrapport for 2015

Scania-MAN Administration ApS. Årsrapport for 2015 Scania-MAN Administration ApS c/o Deloitte, Weidekampsgade 6, DK-2300 København S Årsrapport for 2015 Annual Report for 2015 CVR-nr. 34 09 09 39 Årsrapporten er fremlagt og godkendt på selskabets ordinære

Læs mere

WIIO ApS. Sankt Peders Vej 6, st 2900 Hellerup. Årsrapport 1. januar december 2017

WIIO ApS. Sankt Peders Vej 6, st 2900 Hellerup. Årsrapport 1. januar december 2017 WIIO ApS Sankt Peders Vej 6, st 2900 Hellerup Årsrapport 1. januar 2017-31. december 2017 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 29/06/2018 Madis Lember Dirigent

Læs mere

EUGENIA AIRCRAFT LEASING APS HOLBERGSGADE TV., 1057 KØBENHAVN K ÅRSRAPPORT ANNUAL REPORT

EUGENIA AIRCRAFT LEASING APS HOLBERGSGADE TV., 1057 KØBENHAVN K ÅRSRAPPORT ANNUAL REPORT Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 EUGENIA AIRCRAFT LEASING APS HOLBERGSGADE 14

Læs mere

Indholdsfortegnelse Contents

Indholdsfortegnelse Contents Indholdsfortegnelse Contents Side Page Påtegninger Reports Ledelsespåtegning 1 Management's report Den uafhængige revisors revisionspåtegning 2 Independent auditor's report Ledelsesberetning Management's

Læs mere

AIR LUX ApS. Mariendalsvej 50, st 2000 Frederiksberg. Årsrapport 1. januar december 2017

AIR LUX ApS. Mariendalsvej 50, st 2000 Frederiksberg. Årsrapport 1. januar december 2017 AIR LUX ApS Mariendalsvej 50, st 2000 Frederiksberg Årsrapport 1. januar 2017-31. december 2017 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 30/05/2018 Camilla Christiansen

Læs mere

Shipfriend ApS. Årsrapport for 2016 Annual Report 2016

Shipfriend ApS. Årsrapport for 2016 Annual Report 2016 Shipfriend ApS Hejrevej 33, DK-2400 København NV Årsrapport for 2016 Annual Report 2016 CVR-nr. 73 77 16 17 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 29. maj 2017

Læs mere

EUGENIA AIRCRAFT LEASING APS HOLBERGSGADE 14, 2. TV., 1057 KØBENHAVN K ÅRSRAPPORT ANNUAL REPORT

EUGENIA AIRCRAFT LEASING APS HOLBERGSGADE 14, 2. TV., 1057 KØBENHAVN K ÅRSRAPPORT ANNUAL REPORT Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 EUGENIA AIRCRAFT LEASING APS HOLBERGSGADE 14,

Læs mere

Combi Dock Chartering ApS

Combi Dock Chartering ApS Combi Dock Chartering ApS Batterivej 7-11 4220 Korsør CVR-nr. 36 20 12 82 CVR no. 36 20 12 82 Årsrapport for 2017 Annual report for 2017 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling

Læs mere

GATE 28 DENMARK APS LINDEVANGS ALLE 6, 2000 FREDERIKSBERG ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2018

GATE 28 DENMARK APS LINDEVANGS ALLE 6, 2000 FREDERIKSBERG ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2018 Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 GATE 28 DENMARK APS LINDEVANGS ALLE 6, 2000

Læs mere

IIP A/S UNDER FRIVILLIG LIKVIDATION C/O SURICATA MANAGEMENT APS, VEDBÆK STRANDVEJ 328, 2950 VEDBÆK ÅRSRAPPORT ANNUAL REPORT

IIP A/S UNDER FRIVILLIG LIKVIDATION C/O SURICATA MANAGEMENT APS, VEDBÆK STRANDVEJ 328, 2950 VEDBÆK ÅRSRAPPORT ANNUAL REPORT Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 IIP A/S UNDER FRIVILLIG LIKVIDATION C/O SURICATA

Læs mere

LAWI APS S & P ADMINISTRATION IVS, KRATBJERG 201, 3480 FREDENSBORG ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017

LAWI APS S & P ADMINISTRATION IVS, KRATBJERG 201, 3480 FREDENSBORG ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017 Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 LAWI APS S & P ADMINISTRATION IVS, KRATBJERG

Læs mere

Investeringsselskabet BTPL ApS Årsrapport for 29. januar -31. december 2013

Investeringsselskabet BTPL ApS Årsrapport for 29. januar -31. december 2013 Investeringsselskabet BTPL ApS Årsrapport for 29. januar -31. december 2013 Annual Report for 29 January - 31 December 2013 35 03 61 48 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling

Læs mere

ApS Maximilianstrasse Komplementar Regnbuepladsen 5, 4., DK-1550 København V

ApS Maximilianstrasse Komplementar Regnbuepladsen 5, 4., DK-1550 København V ApS Maximilianstrasse Komplementar ApS Maximilianstrasse Komplementar Regnbuepladsen 5, 4., DK-1550 København V CVR nr. 28 51 37 12 Årsrapport 2015 Annual Report 2015 Årsrapporten er fremlagt og godkendt

Læs mere

Avadon Denmark ApS CVR-nr. / Reg no. 33 59 95 28

Avadon Denmark ApS CVR-nr. / Reg no. 33 59 95 28 CVR-nr. / Reg no. 33 59 95 28 Årsrapport for regnskabsåret 15.04.11-30.06.12 Annual Report for 15.04.11-30.06.12 Årsrapporten er godkendt på den ordinære generalforsamling, d. This annual report has been

Læs mere

EuroIncasso ApS. Årsrapport for 2017

EuroIncasso ApS. Årsrapport for 2017 EuroIncasso ApS Lanciavej 1 B, DK-7100 Vejle Årsrapport for 2017 Annual Report for 2017 CVR-nr. 32 55 91 82 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 18/5 2018 The

Læs mere

Arts Biologics A/S i likvidation Arts Biologics A/S In Liquidation. Årsrapport for 1. januar december 2015

Arts Biologics A/S i likvidation Arts Biologics A/S In Liquidation. Årsrapport for 1. januar december 2015 Arts Biologics A/S i likvidation Arts Biologics A/S In Liquidation Ole Maaløes Vej 3, DK-2200 København N Årsrapport for 1. januar - 31. december 2015 Annual Report for 1 January - 31 December 2015 CVR-nr.

Læs mere

Årsrapport for 17. juni December 2016

Årsrapport for 17. juni December 2016 BF 4 ØS ApS Hollufgårds Allé 12, DK-5220 Odense SØ Årsrapport for 17. juni - 31. December 2016 Annual Report for 17 June - 31 December 2016 CVR-nr. 37 80 90 39 Årsrapporten er fremlagt og godkendt på selskabets

Læs mere

Merrild Kaffe Newco ApS Årsrapport for 23. december december 2014

Merrild Kaffe Newco ApS Årsrapport for 23. december december 2014 Merrild Kaffe Newco ApS Årsrapport for 23. december - 31. december 2014 Annual Report for 23 December - 31 December 2014 CVR-nr. 36 47 39 59 Årsrapporten er fremlagt og godkendt på selskabets ordinære

Læs mere

Liljeborg Invest 2 ApS Vestagervej 17, 2900 Hellerup CVR-nr. / CVR no

Liljeborg Invest 2 ApS Vestagervej 17, 2900 Hellerup CVR-nr. / CVR no Vestagervej 17, 2900 Hellerup CVR-nr. / CVR no. 36 98 43 84 Årsrapport for 2016 Annual report for 2016 Årsrapporten er godkendt på den ordinære generalforsamling, d. 07.04.17 Martin Høyer-Hansen Dirigent

Læs mere

Administrationsselskabet af 29. september 2009 ApS Årsrapport for 1. januar december 2014

Administrationsselskabet af 29. september 2009 ApS Årsrapport for 1. januar december 2014 Administrationsselskabet af 29. september 2009 ApS Årsrapport for 1. januar - 31. december 2014 Annual Report for 1 January - 31 December 2014 CVR-nr. 32 46 99 57 Årsrapporten er fremlagt og godkendt på

Læs mere

KEMIKA K/S ALHAMBRAVEJ 3, 1826 FREDERIKSBERG C ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017

KEMIKA K/S ALHAMBRAVEJ 3, 1826 FREDERIKSBERG C ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017 Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 KEMIKA K/S ALHAMBRAVEJ 3, 1826 FREDERIKSBERG

Læs mere

Dermtreat A/S. Årsrapport for 1. januar december 2017

Dermtreat A/S. Årsrapport for 1. januar december 2017 Dermtreat A/S Abildgaardsvej 174, DK-2830 Virum Årsrapport for 1. januar - 31. december 2017 Annual Report for 1 January - 31 December 2017 CVR-nr. 35 83 97 39 Årsrapporten er fremlagt og godkendt på selskabets

Læs mere

Indholdsfortegnelse Contents Side Page

Indholdsfortegnelse Contents Side Page Indholdsfortegnelse Contents Side Page Ledelsesberetning Management s review Selskabsoplysninger 1 Company information Beretning 2 Management s review Påtegninger Statement by Management and independent

Læs mere

Siderca International ApS. Årsrapport for 1. april marts 2016

Siderca International ApS. Årsrapport for 1. april marts 2016 Siderca International ApS c/o Alhambra Trust Services ApS, Alhambravej 3, DK-DK-1826 Frederiksberg Årsrapport for 1. april 2015-31. marts 2016 Annual Report for 1 April 2015-31 March 2016 CVR-nr. 25 11

Læs mere

COOK DENMARK INTERNATIONAL HOLDINGS APS SANDET 6, 4632 BJÆVERSKOV ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017

COOK DENMARK INTERNATIONAL HOLDINGS APS SANDET 6, 4632 BJÆVERSKOV ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017 Tlf.: +45 96 23 54 00 BDO Statsautoriseret revisionsaktieselskab hjoerring@bdo.dk Nørrebro 15 www.bdo.dk DK-9800 Hjørring CVR no. 20 22 26 7020222670 COOK DENMARK INTERNATIONAL HOLDINGS APS SANDET 6, 4632

Læs mere

Øer Maritime Ferie ApS. Årsrapport for 1. januar december 2017

Øer Maritime Ferie ApS. Årsrapport for 1. januar december 2017 Øer Maritime Ferie ApS Gl Kærvej 15, DK-6800 Varde Årsrapport for 1. januar - 31. december 2017 Annual Report for 1 January - 31 December 2017 CVR-nr. 30 58 54 10 Årsrapporten er fremlagt og godkendt på

Læs mere

Neopost Danmark A/S Årsrapport 2016/17 Annual report 2016/17 Årsregnskab 1. februar 2016-31. januar 2017 Financial statements for the period 1 February 2016-31 January 2017 Noter Notes to the financial

Læs mere

COOK DENMARK INTERNATIONAL HOLDINGS APS SANDET 6, 4632 BJÆVERSKOV ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2016

COOK DENMARK INTERNATIONAL HOLDINGS APS SANDET 6, 4632 BJÆVERSKOV ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2016 Tlf.: +45 96 23 54 00 BDO Statsautoriseret revisionsaktieselskab hjoerring@bdo.dk Nørrebro 15 www.bdo.dk DK-9800 Hjørring CVR no. 20 22 26 7020222670 COOK DENMARK INTERNATIONAL HOLDINGS APS SANDET 6, 4632

Læs mere

Rozenthal-Lubawa I Vindkraft ApS Pandebjergvej Nykøbing F 4800 Nykoebing F CVR-nr Central Business Registration No

Rozenthal-Lubawa I Vindkraft ApS Pandebjergvej Nykøbing F 4800 Nykoebing F CVR-nr Central Business Registration No Deloitte Statsautoriseret Revisionspartnerselskab CVR nr. 33963556 Herningvej 34 4800 Nykøbing F Telefon 54 84 88 00 Telefax 54 84 88 11 www.deloitte.dk Rozenthal-Lubawa I Vindkraft ApS Pandebjergvej 26

Læs mere

AcceptFinans ApS. Årsrapport for 2015 Annual report for the year 2015

AcceptFinans ApS. Årsrapport for 2015 Annual report for the year 2015 Park Alle 295 2605 Brøndby CVR-nr. 89913918 Årsrapport for 2015 Annual report for the year 2015 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 30-05-2016. The annual

Læs mere

Siderca International ApS Årsrapport for 1. april marts 2015

Siderca International ApS Årsrapport for 1. april marts 2015 Siderca International ApS Årsrapport for 1. april 2014-31. marts 2015 Annual Report for 1 April 2014-31 March 2015 CVR-nr. 25 11 60 38 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling

Læs mere

RAMCES APS C/O INTERTRUST COPENHAGEN, HARBOUR HOUSE, SUNDEKROGSGADE 21, 2100 KØBENHAVN Ø ÅRSRAPPORT ANNUAL REPORT

RAMCES APS C/O INTERTRUST COPENHAGEN, HARBOUR HOUSE, SUNDEKROGSGADE 21, 2100 KØBENHAVN Ø ÅRSRAPPORT ANNUAL REPORT Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 RAMCES APS C/O INTERTRUST COPENHAGEN, HARBOUR

Læs mere

Groupon ApS under frivillig likvidation

Groupon ApS under frivillig likvidation Groupon ApS under frivillig likvidation Sundkrogsgade 5, 2100 København Ø Årsrapport for 2017 Annual report for 2017 CVR-nr. 32 84 15 38 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling

Læs mere

Indholdsfortegnelse Table of contents

Indholdsfortegnelse Table of contents CVR-nr. / Reg no. 10 00 63 17 Årsrapport for 2012 Annual Report for 2012 Årsrapporten er godkendt på den ordinære generalforsamling, d. 05.04.13 Frank Blase Dirigent STATSAUTORISERET REVISIONSPARTNERSELSKAB

Læs mere

EuroIncasso ApS. Årsrapport for 2016

EuroIncasso ApS. Årsrapport for 2016 EuroIncasso ApS Lanciavej 1 B, DK-7100 Vejle Årsrapport for 2016 Annual Report for 2016 CVR-nr. 32 55 91 82 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 1 /6 2017 The

Læs mere

Holcim (Denmark) ApS Årsrapport for 1. juli juni 2014

Holcim (Denmark) ApS Årsrapport for 1. juli juni 2014 Holcim (Denmark) ApS Årsrapport for 1. juli 2013-30. juni 2014 Annual Report for 1 July 2013-30 June 2014 CVR-nr. 25 84 15 49 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling

Læs mere

Covance Denmark ApS Knud Højgaards Vej 9, 2860 Søborg CVR-nr. / CVR no

Covance Denmark ApS Knud Højgaards Vej 9, 2860 Søborg CVR-nr. / CVR no RSM Beierholm Knud Højgaards Vej 9 DK-2860 Søborg Denmark T +45 39 16 76 00 F +45 96 34 79 30 www.rsm.dk Knud Højgaards Vej 9, 2860 Søborg CVR-nr. / CVR no. 35 24 04 46 Årsrapport for 2017 Annual report

Læs mere

Silver Street, Northampton 2006 ApS Regnbuepladsen 5, 4., DK-1550 København V

Silver Street, Northampton 2006 ApS Regnbuepladsen 5, 4., DK-1550 København V Silver Street, Northampton 2006 ApS Silver Street, Northampton 2006 ApS Regnbuepladsen 5, 4., DK-1550 København V CVR nr. 29 78 41 67 Årsrapport 2015 Annual Report 2015 Årsrapporten er fremlagt og godkendt

Læs mere

BASILEA PHARMACEUTICALS A/S ÅRSRAPPORT ANNUAL REPORT

BASILEA PHARMACEUTICALS A/S ÅRSRAPPORT ANNUAL REPORT Basilea Pharmaceut A/SBlokken st.th.3400 Hillerød307 BASILEA PHARMACEUTICALS A/S ÅRSRAPPORT ANNUAL REPORT Årsrapport 2013 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling,

Læs mere

APCOA Parking Holding Danmark ApS. Årsrapport for 2015

APCOA Parking Holding Danmark ApS. Årsrapport for 2015 APCOA Parking Holding Danmark ApS Lanciavej 1 A, DK-DK-7100 Vejle Årsrapport for 2015 Annual Report for 2015 CVR-nr. 29 31 73 48 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling

Læs mere

C5 PETROKEMIA K/S ALHAMBRAVEJ 3, 1826 FREDERIKSBERG C ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017

C5 PETROKEMIA K/S ALHAMBRAVEJ 3, 1826 FREDERIKSBERG C ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017 Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 C5 PETROKEMIA K/S ALHAMBRAVEJ 3, 1826 FREDERIKSBERG

Læs mere

ApS Mansfield Komplementar Regnbuepladsen 5, 4, DK-1550 København V

ApS Mansfield Komplementar Regnbuepladsen 5, 4, DK-1550 København V ApS Mansfield Komplementar ApS Mansfield Komplementar Regnbuepladsen 5, 4, DK-1550 København V CVR nr. 10 14 29 62 Årsrapport 2016 Annual Report 2016 Årsrapporten er fremlagt og godkendt på selskabets

Læs mere

Indholdsfortegnelse Contents Side

Indholdsfortegnelse Contents Side Thorbjörn Larsson Indholdsfortegnelse Contents Side Page Påtegninger Management s Statement and Auditor s Report Ledelsespåtegning Management s Statement Den uafhængige revisors revisionspåtegning Independent

Læs mere

Danneskiold-Samsøes Allé 41, 1434 København K. CVR-nr CVR no

Danneskiold-Samsøes Allé 41, 1434 København K. CVR-nr CVR no Baker Tilly Denmark Godkendt Revisionspartnerselskab CVR-nr. 35 25 76 91 København Poul Bundgaards Vej 1, 1. 2500 Valby Odense Hjallesevej 126 5230 Odense M Danneskiold-Samsøes Allé 41, 1434 København

Læs mere

World Debit A/S. Årsrapport for 1. januar december 2016

World Debit A/S. Årsrapport for 1. januar december 2016 World Debit A/S Store Kongensgade 40 H, DK-1264 København K Årsrapport for 1. januar - 31. december 2016 Annual Report for 1 January - 31 December 2016 CVR-nr. 29 51 95 95 Årsrapporten er fremlagt og godkendt

Læs mere

BITDEFENDER APS RUNGSTEDVEJ 79, 2960 RUNGSTED KYST ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2016

BITDEFENDER APS RUNGSTEDVEJ 79, 2960 RUNGSTED KYST ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2016 Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 BITDEFENDER APS RUNGSTEDVEJ 79, 2960 RUNGSTED

Læs mere

MediaPrint A/S. Årsrapport for 1. januar december 2017

MediaPrint A/S. Årsrapport for 1. januar december 2017 MediaPrint A/S Skt. Petri Passage 5, 2., DK-1165 København K Årsrapport for 1. januar - 31. december 2017 Annual Report for 1 January - 31 December 2017 CVR-nr. 28 86 55 54 Årsrapporten er fremlagt og

Læs mere

RETAIL SUPPORT INTERNATIONAL APS THEILGAARDS ALLE 2, 4600 KØGE ÅRSRAPPORT ANNUAL REPORT

RETAIL SUPPORT INTERNATIONAL APS THEILGAARDS ALLE 2, 4600 KØGE ÅRSRAPPORT ANNUAL REPORT Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 RETAIL SUPPORT INTERNATIONAL APS THEILGAARDS

Læs mere

JTT Invest A/S. Årsrapport for 1. januar december 2018

JTT Invest A/S. Årsrapport for 1. januar december 2018 JTT Invest A/S Dania 44, DK-4700 Næstved Årsrapport for 1. januar - 31. december 2018 Annual Report for 1 January - 31 December 2018 CVR-nr. 29 51 95 95 Årsrapporten er fremlagt og godkendt på selskabets

Læs mere

SSL Healthcare Danmark A/S Årsrapport for 2013

SSL Healthcare Danmark A/S Årsrapport for 2013 SSL Healthcare Danmark A/S Årsrapport for 2013 Annual Report for 2013 CVR-nr. 55 27 76 13 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 12/6 2014 The Annual Report was

Læs mere

Shell EP Holdingselskab Danmark ApS Årsrapport for 2012

Shell EP Holdingselskab Danmark ApS Årsrapport for 2012 Shell EP Holdingselskab Danmark ApS Årsrapport for 2012 Annual Report for 2012 CVR-nr. 25 07 67 88 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 16/5 2013 The Annual

Læs mere

Årsrapport 12. maj december 2015

Årsrapport 12. maj december 2015 Årsrapport 12. maj - 31. december 2015 Annual report 12 May - 31 December 2015 CVR-nr. 36 89 81 35 Company reg. no. 36 89 81 35 K/S GG 11 A c/o Gefion Group Østergade 1, 2. 1100 København K Årsrapporten

Læs mere

Indholdsfortegnelse Contents

Indholdsfortegnelse Contents Aastra Telecom Europe A/S Indholdsfortegnelse Contents Side Page Virksomhedsoplysninger / Entity details 1 Ledelsespåtegning / Statement by Management on the annual report 2 Den uafhængige revisors revisionspåtegning

Læs mere

PP Forsikringsagentvirksomhed. Årsrapport for 1. januar december 2017

PP Forsikringsagentvirksomhed. Årsrapport for 1. januar december 2017 PP Forsikringsagentvirksomhed ApS Høffdingsvej 34, DK-2500 Valby Årsrapport for 1. januar - 31. december 2017 Annual Report for 1 January - 31 December 2017 CVR-nr. 35 22 99 30 Årsrapporten er fremlagt

Læs mere

BALTIC PETROLEUM K/S. c/o Dan Consulting, Kristianiagade 2, kl. d København Ø. Annual report 1 January December 2015

BALTIC PETROLEUM K/S. c/o Dan Consulting, Kristianiagade 2, kl. d København Ø. Annual report 1 January December 2015 BALTIC PETROLEUM K/S c/o Dan Consulting, Kristianiagade 2, kl. d. 2100 København Ø Annual report 1 January 2015-31 December 2015 The annual report has been presented and approved on the company's general

Læs mere

FORTIS CONSTRUCTION APS C/O NJORD ADVOKATPARTNERSELSKAB, PILESTRÆDE 58, 1112 KØBENHAVN K ÅRSRAPPORT ANNUAL REPORT

FORTIS CONSTRUCTION APS C/O NJORD ADVOKATPARTNERSELSKAB, PILESTRÆDE 58, 1112 KØBENHAVN K ÅRSRAPPORT ANNUAL REPORT Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 FORTIS CONSTRUCTION APS C/O NJORD ADVOKATPARTNERSELSKAB,

Læs mere

Nordic Federation of General Practice ApS c/o Dansk Selskab for Almen Medicin, Stockholmsgade 55, st., 2100 København Ø

Nordic Federation of General Practice ApS c/o Dansk Selskab for Almen Medicin, Stockholmsgade 55, st., 2100 København Ø Nordic Federation of General Practice ApS c/o Dansk Selskab for Almen Medicin, Stockholmsgade 55, st., 2100 København Ø CVR-nr. 21 25 39 36 Company reg. no. 21 25 39 36 Årsrapport Annual report 2016 Bemærkninger

Læs mere

Copenhagen Fertility Center Holding ApS Lygten 2C 2400 København NV

Copenhagen Fertility Center Holding ApS Lygten 2C 2400 København NV Copenhagen Fertility Center Holding ApS Lygten 2C 2400 København NV CVR-nr. 37 76 77 35 CVR no. 37 76 77 35 Årsrapport for 2017 Annual report for 2017 Årsrapporten er fremlagt og godkendt på selskabets

Læs mere

BF BER Denmark 04 ApS. Årsrapport for 1. januar december 2015

BF BER Denmark 04 ApS. Årsrapport for 1. januar december 2015 BF BER Denmark 04 ApS c/o CEJ Ejendomsadministration A/S Meldahlsgade 5, DK-1613 København V Årsrapport for 1. januar - 31. december 2015 Annual Report for 1 January - 31 December 2015 CVR-nr. 34 69 10

Læs mere

SOFTLINE MANAGEMENT APS STAMHOLMEN 153, 2650 HVIDOVRE ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017

SOFTLINE MANAGEMENT APS STAMHOLMEN 153, 2650 HVIDOVRE ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017 Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 SOFTLINE MANAGEMENT APS STAMHOLMEN 153, 2650

Læs mere

ACTURIS NORDIC ApS. Årsrapport 2014/15 Annual Report 2014/15

ACTURIS NORDIC ApS. Årsrapport 2014/15 Annual Report 2014/15 ACTURIS NORDIC ApS c/o Bech Bruun Langelinie Allé 35 2100 København Ø CVR-nr. 25 52 82 55 CVR no. 25 52 82 55 Årsrapport 2014/15 Annual Report 2014/15 Årsrapporten er godkendt på selskabets ordinære generalforsamling

Læs mere

Daco 3010 ApS c/o INTERNATIONAL CONCERT ORGANISATION A/S, Rosenborggade 1, 4., 1130 København K

Daco 3010 ApS c/o INTERNATIONAL CONCERT ORGANISATION A/S, Rosenborggade 1, 4., 1130 København K Daco 3010 ApS c/o INTERNATIONAL CONCERT ORGANISATION A/S, Rosenborggade 1, 4., 1130 København K CVR-nr. 12 48 57 78 Company reg. no. 12 48 57 78 Årsrapport Annual report 1. juli 2016-30. juni 2017 1 July

Læs mere

BASILEA PHARMACEUTICALS A/S HAVNEHOLMEN 29, 1561 KØBENHAVN V ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2016

BASILEA PHARMACEUTICALS A/S HAVNEHOLMEN 29, 1561 KØBENHAVN V ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2016 Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 BASILEA PHARMACEUTICALS A/S HAVNEHOLMEN 29,

Læs mere

Pre Real Estate Deutschland N ApS under frivillig likvidation Amagertorv 11, 1160 København K CVR-nr. / CVR no

Pre Real Estate Deutschland N ApS under frivillig likvidation Amagertorv 11, 1160 København K CVR-nr. / CVR no Pre Real Estate Deutschland N ApS under frivillig likvidation Amagertorv 11, 1160 København K CVR-nr. / CVR no. 31 25 94 95 Årsrapport for 2015 Annual report for 2015 Årsrapporten er godkendt på den ordinære

Læs mere

ANI Holding A/S. Årsrapport for 1. januar december 2015

ANI Holding A/S. Årsrapport for 1. januar december 2015 ANI Holding A/S Sundkrogsgade 21, DK-2100 København Ø Årsrapport for 1. januar - 31. december 2015 Annual Report for 1 January - 31 December 2015 CVR-nr. 26 43 54 55 Årsrapporten er fremlagt og godkendt

Læs mere

Trapeze Group Europe Holding A/S

Trapeze Group Europe Holding A/S Trapeze Group Europe Holding A/S Sommervej 31 D, 4. sal Hasle 8210 Aarhus V CVR-nr. 14 92 44 42 CVR No. 14 92 44 42 Årsrapport for 2017 Annual Report for 2017 Årsrapporten er fremlagt og godkendt på selskabets

Læs mere

QC PARTNER HOLDING 24 APS RYESGADE 3 A, 2., 2200 KØBENHAVN N ÅRSRAPPORT ANNUAL REPORT

QC PARTNER HOLDING 24 APS RYESGADE 3 A, 2., 2200 KØBENHAVN N ÅRSRAPPORT ANNUAL REPORT Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 QC PARTNER HOLDING 24 APS RYESGADE 3 A, 2.,

Læs mere

Coral Point Property Investment ApS Langelinie Allé 35, 2100 København Ø CVR-nr. / CVR no

Coral Point Property Investment ApS Langelinie Allé 35, 2100 København Ø CVR-nr. / CVR no Langelinie Allé 35, 2100 København Ø CVR-nr. / CVR no. 39 07 41 41 Årsrapport for 2017 Annual report for 2017 Årsrapporten er godkendt på den ordinære generalforsamling, d. 18.06.18 Sebastian Bille Christmas

Læs mere

LEMER EUROPEAN GROUP ApS

LEMER EUROPEAN GROUP ApS LEMER EUROPEAN GROUP ApS Årsrapport 1. januar 2013-31. december 2013 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 09/04/2014 Miguel Nobrega Gouveia Dirigent Side 2

Læs mere

GLOBAL BK 2 APS HAVNEHOLMEN 29, 1561 KØBENHAVN V ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017

GLOBAL BK 2 APS HAVNEHOLMEN 29, 1561 KØBENHAVN V ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017 BDO Statsau Havneholme DK-1561 Kø 20222670 GLOBAL BK 2 APS HAVNEHOLMEN 29, 1561 KØBENHAVN V ÅRSRAPPORT ANNUAL REPORT Års 1. JANUAR - 31. DECEMBER 2017 1 JANUARY - 31 DECEMBER 2017 Årsrapporten er fremlagt

Læs mere

Dover Denmark Holdings ApS Årsrapport for 2011/12

Dover Denmark Holdings ApS Årsrapport for 2011/12 Dover Denmark Holdings ApS Årsrapport for 2011/12 Annual Report for 2011/12 CVR-nr. 33 96 74 46 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 31/05 2013 The Annual Report

Læs mere

Ejendomsselskabet af 30. april 2003 ApS Årsrapport for 1. januar december 2014

Ejendomsselskabet af 30. april 2003 ApS Årsrapport for 1. januar december 2014 Ejendomsselskabet af 30. april 2003 ApS Årsrapport for 1. januar - 31. december 2014 Annual Report for 1 January - 31 December 2014 CVR-nr. 27 13 89 69 Årsrapporten er fremlagt og godkendt på selskabets

Læs mere

Siderca International ApS Årsrapport for 2012/13

Siderca International ApS Årsrapport for 2012/13 Siderca International ApS Årsrapport for 2012/13 Annual Report for 2012/13 CVR-nr. 25 11 60 38 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 30/8 2013 The Annual Report

Læs mere

NTG Frigo East ApS. Årsrapport for 1. januar december 2018

NTG Frigo East ApS. Årsrapport for 1. januar december 2018 NTG Frigo East ApS Brundtlandparken 10, DK-6520 Toftlund Årsrapport for 1. januar - 31. december 2018 Annual Report for 1 January - 31 December 2018 CVR-nr. 34 22 06 11 Årsrapporten er fremlagt og godkendt

Læs mere

INTER ENERGIA HOLDING APS VESTERBROGADE 149, 1620 KØBENHAVN V ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2018

INTER ENERGIA HOLDING APS VESTERBROGADE 149, 1620 KØBENHAVN V ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2018 Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 INTER ENERGIA HOLDING APS VESTERBROGADE 149,

Læs mere

Binape Denmark ApS. Årsrapport for 17. marts december 2017

Binape Denmark ApS. Årsrapport for 17. marts december 2017 Binape Denmark ApS c/o PwC Milnersvej 43 A, DK-3400 Hillerød Årsrapport for 17. marts - 31. december 2017 Annual Report for 17 March - 31 December 2017 CVR-nr. 38 49 76 77 Årsrapporten er fremlagt og godkendt

Læs mere

World Debit A/S. Årsrapport for 1. januar december 2017

World Debit A/S. Årsrapport for 1. januar december 2017 World Debit A/S Store Kongensgade 40 H, DK-1264 København K Årsrapport for 1. januar - 31. december 2017 Annual Report for 1 January - 31 December 2017 CVR-nr. 29 51 95 95 Årsrapporten er fremlagt og godkendt

Læs mere

Bella Solstra A/S. Årsrapport for 1. januar december 2015

Bella Solstra A/S. Årsrapport for 1. januar december 2015 Bella Solstra A/S Lautrupsgade 7, 3. tv., DK-2100 København Ø Årsrapport for 1. januar - 31. december 2015 Annual Report for 1 January - 31 December 2015 CVR-nr. 34 58 57 09 Årsrapporten er fremlagt og

Læs mere

NORICAN GROUP ApS Højager Taastrup CVR-nr Business Registration No Årsrapport 2017 Annual report 2017

NORICAN GROUP ApS Højager Taastrup CVR-nr Business Registration No Årsrapport 2017 Annual report 2017 Deloitte Statsautoriseret Revisionspartnerselskab CVR nr. 3963556 Weidekampsgade 6 Postboks 1600 0900 København C Telefon 36 10 20 30 Telefax 36 10 20 40 www.deloitte.dk NORICAN GROUP ApS Højager 8 2630

Læs mere

PAC Denmark ApS 7-- Årsrapport for 2016 Annua! Report for CVR-nr Pederstrupvej Ballerup

PAC Denmark ApS 7-- Årsrapport for 2016 Annua! Report for CVR-nr Pederstrupvej Ballerup PAC Denmark ApS CVR-nr. 26 21 55 79 Pederstrupvej 84 2750 Ballerup Årsrapport for 2016 Annua! Report for 2016 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling d. 24/5 2017

Læs mere

Årsrapport 2014 Annual report 2014

Årsrapport 2014 Annual report 2014 Deloitte Statsautoriseret Revisionspartnerselskab CVR nr. 33963556 Herningvej 34 4800 Nykøbing F Telefon 54 84 88 00 Telefax 54 84 88 11 www.deloitte.dk Targowisko - Lubawa 3 Vindkraft ApS CVR-nr. 36466642

Læs mere

VERUS PRAEDIUM HOLDING APS C/O EBC, STAMHOLMEN 153, 2650 HVIDOVRE ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017

VERUS PRAEDIUM HOLDING APS C/O EBC, STAMHOLMEN 153, 2650 HVIDOVRE ÅRSRAPPORT ANNUAL REPORT 1. JANUAR DECEMBER JANUARY - 31 DECEMBER 2017 Tlf.: +45 39 15 52 00 BDO Statsautoriseret revisionsaktieselskab koebenhavn@bdo.dk Havneholmen 29 www.bdo.dk DK-1561 København V CVR no. 20 22 26 7020222670 VERUS PRAEDIUM HOLDING APS C/O EBC, STAMHOLMEN

Læs mere

NREP Partner Holding ApS Årsrapport for 2014

NREP Partner Holding ApS Årsrapport for 2014 NREP Partner Holding ApS Årsrapport for 2014 Annual Report for 2014 CVR-nr. 29 60 50 92 Årsrapporten er fremlagt og godkendt på selskabets ordinære generalforsamling den 29/5 2015 The Annual Report was

Læs mere