London
E14 4SG
Director Name | Mr Thierry Olivier J D'Argent |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 June 2023(95 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Ms Lindsay Ginnette Sides |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(96 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Rajeev Satish Mehta |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(96 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Sir Ronald Thomas Stewart Macpherson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 27 Archery Close London W2 2BE |
Director Name | Mr Jean-Pierre Gentil |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 21 June 1999) |
Role | Bank Executive |
Correspondence Address | 35 Cours Du 14 Juillet Poissy 78300 Foreign |
Director Name | Patrick Robert Marie Pagni |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 July 1998) |
Role | Bank Executive |
Correspondence Address | 24 Thurloe Square London SW7 2SD |
Director Name | Mr Jean-Pierre Marchand |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 21 June 1999) |
Role | Bank Executive |
Correspondence Address | 137 Avenue De Wagram Paris 75017 Foreign |
Director Name | Mr Francis Gerard Luchini |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 January 1993) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollis Lock Chelmsford Essex CM2 6RR |
Director Name | Mr Bernard Lorain |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 1994) |
Role | Bank Executive |
Correspondence Address | 16 Avenue Des Soudanes Louveciennes Foreign |
Director Name | Mr Leopold Jeorger |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 21 June 1999) |
Role | Bank Executive |
Correspondence Address | 9 Boulevard Julien Potin Neuilly/Seine 92200 Foreign |
Director Name | Mr Jean Huet |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 October 1992) |
Role | Bank Executive |
Correspondence Address | 59 Cadogan Square London SW1X 0HZ |
Director Name | Mr Gerard Freiszmuth-Lagnier |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 1993) |
Role | Bank Executive |
Correspondence Address | 37 Alexandra Court London SW7 5HQ |
Director Name | Patrick Duverger |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 October 2000) |
Role | Bank Executive |
Correspondence Address | 8 Rue Des Bouleaux 78450 Chavenay Foreign |
Director Name | Alexander John Serocold Coombe-Tennant |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Gostrode Farm Chiddingfold Godalming Surrey GU8 4SR |
Secretary Name | Clive Richard Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(64 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Albany 20 St Johns Avenue Putney London SW15 2AA |
Secretary Name | Mr Mark Alexander Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(65 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Spencer Road London SW18 2SW |
Director Name | Thierry Gerard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1993(65 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 1996) |
Role | Banker |
Correspondence Address | 5 Cambridge Place London W8 5PB |
Director Name | Dir Hubert Lamy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1993(65 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 1993) |
Role | Banker |
Correspondence Address | 18 Harcourt Terrace London SW10 9JR |
Director Name | Jaques Emile Bouhet |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 1993(66 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 October 2000) |
Role | Banker |
Correspondence Address | 17 Rue Theodore De Banville Paris 75017 France |
Director Name | Abderrahman Hayab |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 1996(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 1999) |
Role | Banker |
Correspondence Address | 5 Cambridge Place London W8 5PB |
Director Name | Patrick Gelin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 June 1998(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2001) |
Role | Banker |
Correspondence Address | 32 Brunswick Gardens London W8 4AL |
Director Name | Mr Mark Alexander Nimmo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(71 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Secretary Name | Catherine ('Kasia') Marie Madeleine Balinska-Jundzill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(73 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Philippe Citerne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2000(73 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 September 2001) |
Role | Banker |
Correspondence Address | 25 Rue Coquilliere Paris 75001 Foreign |
Director Name | Alain Bataille |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2001(73 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 April 2009) |
Role | Banker |
Correspondence Address | 47 Onslow Square London SW7 3LR |
Director Name | Yves Marie Blavet |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2003(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2006) |
Role | Deputy Uk Chief Country Office |
Correspondence Address | Apartment 506 Tea Trade Wharf 5th Floor 26 Shad Thames London SE1 2AS |
Director Name | Mr James Anthony Coulson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG |
Director Name | Mr Ian James Fisher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(81 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Thierry Garcia |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2009(81 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2012) |
Role | Chief Financial Officer, Europe |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Miss Martine Chantal Yvette Jonghi |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 2010(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Philippe Antoine Morra |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2012(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mrs Sarah Jane Linstead |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 February 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Christophe Bernard Lattuada |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2019(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 2022) |
Role | Chief Country Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mrs Stephanie Anne Francoise Parente Beaulat |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2020(93 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2024) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Telephone | 020 76766000 |
---|---|
Telephone region | London |
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £181,409,602 |
Gross Profit | £34,867,612 |
Net Worth | £175,495,531 |
Cash | £5,199,776 |
Current Liabilities | £14,295,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
12 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
12 October 2023 | Director's details changed for Mr Thierry D'argent on 12 October 2023 (2 pages) |
15 June 2023 | Appointment of Mr Thierry D'argent as a director on 15 June 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
25 May 2023 | Termination of appointment of Demetrio Salorio as a director on 24 May 2023 (1 page) |
10 March 2023 | Director's details changed for Mrs Karine Euvrard on 15 November 2022 (2 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
14 September 2022 | Appointment of Mrs Karine Euvrard as a director on 14 September 2022 (2 pages) |
5 September 2022 | Termination of appointment of Barry John Pearce as a director on 31 August 2022 (1 page) |
30 June 2022 | Second filing for the termination of Christophe Bernard Lattuada as a director (5 pages) |
27 June 2022 | Termination of appointment of Christophe Bernard Lattuada as a director on 24 June 2022
|
27 June 2022 | Appointment of Mr. Demetrio Salorio as a director on 24 June 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
13 January 2022 | Director's details changed for Mrs. Stephanie Anne Francoise Parente Beaulat on 14 July 2021 (2 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
5 November 2020 | Appointment of Mrs. Stephanie Anne Francoise Parente Beaulat as a director on 4 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Philippe Jacques Michel Robeyns as a director on 23 October 2020 (1 page) |
13 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
18 September 2020 | Director's details changed for Mr. Christophe Bernard Lattuada on 28 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Mr. Christophe Bernard Lattuada as a director on 18 November 2019 (2 pages) |
18 November 2019 | Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
5 September 2019 | Termination of appointment of Sadia Brigitte Ricke as a director on 1 September 2019 (1 page) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
12 June 2018 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 February 2017 | Director's details changed for Mr Philippe Jacques Michel Robeyns on 26 February 2016 (2 pages) |
21 February 2017 | Director's details changed for Mr Philippe Jacques Michel Robeyns on 26 February 2016 (2 pages) |
21 February 2017 | Director's details changed for Ms. Sadia Brigitte Ricke on 17 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Ms. Sadia Brigitte Ricke on 17 February 2017 (2 pages) |
12 January 2017 | Appointment of Ms. Sadia Brigitte Ricke as a director on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Ms. Sadia Brigitte Ricke as a director on 1 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Ian James Fisher as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Ian James Fisher as a director on 31 December 2016 (1 page) |
7 December 2016 | Appointment of Ms. Sarah Jane Linstead as a director on 25 November 2016 (2 pages) |
7 December 2016 | Appointment of Ms. Sarah Jane Linstead as a director on 25 November 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
28 January 2016 | Termination of appointment of Philippe Antoine Morra as a director on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Philippe Antoine Morra as a director on 25 January 2016 (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
21 December 2015 | Appointment of Mr. Barry John Pearce as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr. Barry John Pearce as a director on 17 December 2015 (2 pages) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (34 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (34 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
6 January 2015 | Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages) |
6 January 2015 | Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (34 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (34 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 February 2014 | Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (31 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (31 pages) |
16 September 2013 | Appointment of Mr Philippe Jacques Michel Robeyns as a director (2 pages) |
16 September 2013 | Appointment of Mr Philippe Jacques Michel Robeyns as a director (2 pages) |
13 September 2013 | Termination of appointment of Martine Jonghi as a director (1 page) |
13 September 2013 | Termination of appointment of Martine Jonghi as a director (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page) |
10 May 2013 | Director's details changed for Mr Philippe Antoine Morra on 18 December 2012 (2 pages) |
10 May 2013 | Director's details changed for Mr Philippe Antoine Morra on 15 June 2012 (2 pages) |
10 May 2013 | Director's details changed for Mr Philippe Antoine Morra on 18 December 2012 (2 pages) |
10 May 2013 | Director's details changed for Mr Philippe Antoine Morra on 15 June 2012 (2 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 June 2012 | Termination of appointment of Thierry Garcia as a director (1 page) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Appointment of Mr Philippe Antoine Morra as a director (2 pages) |
15 June 2012 | Appointment of Mr Philippe Antoine Morra as a director (2 pages) |
15 June 2012 | Termination of appointment of Thierry Garcia as a director (1 page) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
1 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 October 2010 | Termination of appointment of James Coulson as a director (1 page) |
29 October 2010 | Appointment of Miss Martine Chantal Yvette Jonghi as a director (2 pages) |
29 October 2010 | Termination of appointment of James Coulson as a director (1 page) |
29 October 2010 | Appointment of Miss Martine Chantal Yvette Jonghi as a director (2 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
12 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
12 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
29 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for James Anthony Coulson on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for James Anthony Coulson on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr. Thierry Garcia on 1 January 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page) |
29 June 2010 | Director's details changed for Mr. Ian James Fisher on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr. Ian James Fisher on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr. Ian James Fisher on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for James Anthony Coulson on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page) |
29 June 2010 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page) |
29 June 2010 | Director's details changed for Mr. Thierry Garcia on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr. Thierry Garcia on 1 January 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 June 2009 | Director appointed mr. Thierry garcia (1 page) |
12 June 2009 | Director appointed mr. Thierry garcia (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 April 2009 | Director appointed mr. Ian james fisher (1 page) |
10 April 2009 | Appointment terminated director alain bataille (1 page) |
10 April 2009 | Director appointed mr. Ian james fisher (1 page) |
10 April 2009 | Appointment terminated director alain bataille (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
23 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page) |
26 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 June 2005 | Return made up to 31/05/05; no change of members (7 pages) |
29 June 2005 | Return made up to 31/05/05; no change of members (7 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
12 July 2003 | Nc inc already adjusted 23/12/02 (1 page) |
12 July 2003 | Resolutions
|
12 July 2003 | Ad 23/12/02--------- £ si 40000000@1 (2 pages) |
12 July 2003 | Nc inc already adjusted 23/12/02 (1 page) |
12 July 2003 | Ad 23/12/02--------- £ si 40000000@1 (2 pages) |
12 July 2003 | Resolutions
|
2 July 2003 | Return made up to 31/05/03; full list of members
|
2 July 2003 | Return made up to 31/05/03; full list of members
|
3 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
16 June 2002 | Nc inc already adjusted 20/04/02 (1 page) |
16 June 2002 | Resolutions
|
16 June 2002 | Nc inc already adjusted 20/04/02 (1 page) |
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
13 May 2002 | Ad 09/04/02--------- us$ si 5000000@1=5000000 us$ ic 4200000/9200000 (2 pages) |
13 May 2002 | Ad 09/04/02--------- us$ si 5000000@1=5000000 us$ ic 4200000/9200000 (2 pages) |
16 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
16 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
16 January 2002 | Ad 28/12/01--------- £ si 12500000@1=12500000 £ ic 99645000/112145000 (3 pages) |
16 January 2002 | Ad 28/12/01--------- £ si 12500000@1=12500000 £ ic 99645000/112145000 (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | £ nc 79645000/99645000 31/08/01 (1 page) |
19 October 2001 | Resolutions
|
19 October 2001 | Ad 10/09/01--------- £ si 20000000@1=20000000 £ ic 79645000/99645000 (3 pages) |
19 October 2001 | £ nc 79645000/99645000 31/08/01 (1 page) |
19 October 2001 | Ad 10/09/01--------- £ si 20000000@1=20000000 £ ic 79645000/99645000 (3 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 31/05/01; full list of members
|
26 June 2001 | Return made up to 31/05/01; full list of members
|
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 August 2000 | Return made up to 25/07/00; full list of members
|
3 August 2000 | Return made up to 25/07/00; full list of members
|
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (3 pages) |
27 July 2000 | New secretary appointed (3 pages) |
27 July 2000 | Secretary resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 September 1999 | Return made up to 25/07/99; full list of members (7 pages) |
2 September 1999 | Return made up to 25/07/99; full list of members (7 pages) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
20 December 1998 | Director's particulars changed (1 page) |
20 December 1998 | Return made up to 25/07/98; full list of members (10 pages) |
20 December 1998 | Nc inc already adjusted 30/09/97 (1 page) |
20 December 1998 | Nc inc already adjusted 30/09/97 (1 page) |
20 December 1998 | Resolutions
|
20 December 1998 | Director's particulars changed (1 page) |
20 December 1998 | Resolutions
|
20 December 1998 | Resolutions
|
20 December 1998 | Resolutions
|
20 December 1998 | Return made up to 25/07/98; full list of members (10 pages) |
4 December 1998 | New director appointed (4 pages) |
4 December 1998 | New director appointed (4 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: sg house 41 tower hill london EC3N 4SG (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: sg house 41 tower hill london EC3N 4SG (1 page) |
26 November 1998 | New director appointed (4 pages) |
26 November 1998 | New director appointed (4 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: exchange house primrose street london EC2A 2HT (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: exchange house primrose street london EC2A 2HT (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 August 1997 | Return made up to 25/07/97; full list of members (8 pages) |
27 August 1997 | Return made up to 25/07/97; full list of members (8 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Nc inc already adjusted 16/12/96 (1 page) |
26 January 1997 | Resolutions
|
26 January 1997 | Nc inc already adjusted 16/12/96 (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | Return made up to 25/07/96; full list of members (8 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | £ nc 58345001/78345001 22/07/96 (1 page) |
2 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | £ nc 58345001/78345001 22/07/96 (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | £ nc 78345001/80345001 22/07/96 (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | £ nc 78345001/80345001 22/07/96 (1 page) |
2 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | Return made up to 25/07/96; full list of members (8 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
16 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | £ nc 53345001/58345001 29/12/95 (1 page) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | £ nc 53345001/58345001 29/12/95 (1 page) |
12 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Nc inc already adjusted 04/08/95 (1 page) |
18 September 1995 | Resolutions
|
18 September 1995 | Nc inc already adjusted 04/08/95 (1 page) |
16 June 1995 | Return made up to 06/06/95; full list of members (8 pages) |
16 June 1995 | Return made up to 06/06/95; full list of members (8 pages) |
1 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (355 pages) |
14 July 1993 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
14 July 1993 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
14 July 1993 | Re-registration of Memorandum and Articles (41 pages) |
14 July 1993 | Resolutions
|
14 July 1993 | Re-registration of Memorandum and Articles (41 pages) |
22 July 1927 | Incorporation (46 pages) |
22 July 1927 | Incorporation (46 pages) |