Company NameSociete Generale Investments (U.K.) Limited
Company StatusActive
Company Number00223382
CategoryPrivate Limited Company
Incorporation Date22 July 1927(96 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Karine Euvrard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed14 September 2022(95 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer, Uk
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Thierry Olivier J D'Argent
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed15 June 2023(95 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(96 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Rajeev Satish Mehta
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(96 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameSir Ronald Thomas Stewart Macpherson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(64 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address27 Archery Close
London
W2 2BE
Director NameMr Jean-Pierre Gentil
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed06 June 1992(64 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 June 1999)
RoleBank Executive
Correspondence Address35 Cours Du
14 Juillet
Poissy 78300
Foreign
Director NamePatrick Robert Marie Pagni
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed06 June 1992(64 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 July 1998)
RoleBank Executive
Correspondence Address24 Thurloe Square
London
SW7 2SD
Director NameMr Jean-Pierre Marchand
Date of BirthAugust 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed06 June 1992(64 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 June 1999)
RoleBank Executive
Correspondence Address137 Avenue De Wagram
Paris 75017
Foreign
Director NameMr Francis Gerard Luchini
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(64 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 January 1993)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollis Lock
Chelmsford
Essex
CM2 6RR
Director NameMr Bernard Lorain
Date of BirthAugust 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed06 June 1992(64 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1994)
RoleBank Executive
Correspondence Address16 Avenue Des Soudanes
Louveciennes
Foreign
Director NameMr Leopold Jeorger
Date of BirthAugust 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed06 June 1992(64 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 June 1999)
RoleBank Executive
Correspondence Address9 Boulevard Julien Potin
Neuilly/Seine 92200
Foreign
Director NameMr Jean Huet
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed06 June 1992(64 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 October 1992)
RoleBank Executive
Correspondence Address59 Cadogan Square
London
SW1X 0HZ
Director NameMr Gerard Freiszmuth-Lagnier
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(64 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1993)
RoleBank Executive
Correspondence Address37 Alexandra Court
London
SW7 5HQ
Director NamePatrick Duverger
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed06 June 1992(64 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 October 2000)
RoleBank Executive
Correspondence Address8 Rue Des Bouleaux
78450 Chavenay
Foreign
Director NameAlexander John Serocold Coombe-Tennant
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(64 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressGostrode Farm
Chiddingfold
Godalming
Surrey
GU8 4SR
Secretary NameClive Richard Atkins
NationalityBritish
StatusResigned
Appointed06 June 1992(64 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressFlat 4 Albany
20 St Johns Avenue Putney
London
SW15 2AA
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed23 June 1993(65 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Director NameThierry Gerard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1993(65 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1996)
RoleBanker
Correspondence Address5 Cambridge Place
London
W8 5PB
Director NameDir Hubert Lamy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1993(65 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 1993)
RoleBanker
Correspondence Address18 Harcourt Terrace
London
SW10 9JR
Director NameJaques Emile Bouhet
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed10 December 1993(66 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 October 2000)
RoleBanker
Correspondence Address17 Rue Theodore De Banville
Paris
75017
France
Director NameAbderrahman Hayab
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed21 March 1996(68 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1999)
RoleBanker
Correspondence Address5 Cambridge Place
London
W8 5PB
Director NamePatrick Gelin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed17 June 1998(70 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2001)
RoleBanker
Correspondence Address32 Brunswick Gardens
London
W8 4AL
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(71 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Secretary NameCatherine ('Kasia') Marie Madeleine Balinska-Jundzill
NationalityBritish
StatusResigned
Appointed21 July 2000(73 years after company formation)
Appointment Duration23 years, 8 months (resigned 03 April 2024)
RoleCompany Director
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NamePhilippe Citerne
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2000(73 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 September 2001)
RoleBanker
Correspondence Address25 Rue Coquilliere
Paris 75001
Foreign
Director NameAlain Bataille
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2001(73 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 April 2009)
RoleBanker
Correspondence Address47 Onslow Square
London
SW7 3LR
Director NameYves Marie Blavet
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2003(76 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2006)
RoleDeputy Uk Chief Country Office
Correspondence AddressApartment 506 Tea Trade Wharf
5th Floor 26 Shad Thames
London
SE1 2AS
Director NameMr James Anthony Coulson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(79 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Legal Sg House
41, Tower Hill
London
EC3N 4SG
Director NameMr Ian James Fisher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(81 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Thierry Garcia
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2009(81 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 June 2012)
RoleChief Financial Officer, Europe
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41 Tower Hill
London
EC3N 4SG
Director NameMiss Martine Chantal Yvette Jonghi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed29 October 2010(83 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Philippe Antoine Morra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2012(84 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMrs Sarah Jane Linstead
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(89 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameChristophe Bernard Lattuada
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2019(92 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2022)
RoleChief Country Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMrs Stephanie Anne Francoise Parente Beaulat
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2020(93 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2024)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG

Contact

Telephone020 76766000
Telephone regionLondon

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£181,409,602
Gross Profit£34,867,612
Net Worth£175,495,531
Cash£5,199,776
Current Liabilities£14,295,613

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

12 October 2023Full accounts made up to 31 December 2022 (32 pages)
12 October 2023Director's details changed for Mr Thierry D'argent on 12 October 2023 (2 pages)
15 June 2023Appointment of Mr Thierry D'argent as a director on 15 June 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Demetrio Salorio as a director on 24 May 2023 (1 page)
10 March 2023Director's details changed for Mrs Karine Euvrard on 15 November 2022 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (34 pages)
14 September 2022Appointment of Mrs Karine Euvrard as a director on 14 September 2022 (2 pages)
5 September 2022Termination of appointment of Barry John Pearce as a director on 31 August 2022 (1 page)
30 June 2022Second filing for the termination of Christophe Bernard Lattuada as a director (5 pages)
27 June 2022Termination of appointment of Christophe Bernard Lattuada as a director on 24 June 2022
  • ANNOTATION Clarification a second filed TM01 was registered on the 30/06/2022
(2 pages)
27 June 2022Appointment of Mr. Demetrio Salorio as a director on 24 June 2022 (2 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
13 January 2022Director's details changed for Mrs. Stephanie Anne Francoise Parente Beaulat on 14 July 2021 (2 pages)
4 October 2021Full accounts made up to 31 December 2020 (34 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
5 November 2020Appointment of Mrs. Stephanie Anne Francoise Parente Beaulat as a director on 4 November 2020 (2 pages)
5 November 2020Termination of appointment of Philippe Jacques Michel Robeyns as a director on 23 October 2020 (1 page)
13 October 2020Full accounts made up to 31 December 2019 (33 pages)
18 September 2020Director's details changed for Mr. Christophe Bernard Lattuada on 28 August 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 November 2019Appointment of Mr. Christophe Bernard Lattuada as a director on 18 November 2019 (2 pages)
18 November 2019Registered 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 2019Full accounts made up to 31 December 2018 (36 pages)
5 September 2019Termination of appointment of Sadia Brigitte Ricke as a director on 1 September 2019 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (34 pages)
12 June 2018Registered 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 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (31 pages)
5 October 2017Full accounts made up to 31 December 2016 (31 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 February 2017Director's details changed for Mr Philippe Jacques Michel Robeyns on 26 February 2016 (2 pages)
21 February 2017Director's details changed for Mr Philippe Jacques Michel Robeyns on 26 February 2016 (2 pages)
21 February 2017Director's details changed for Ms. Sadia Brigitte Ricke on 17 February 2017 (2 pages)
21 February 2017Director's details changed for Ms. Sadia Brigitte Ricke on 17 February 2017 (2 pages)
12 January 2017Appointment of Ms. Sadia Brigitte Ricke as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Ms. Sadia Brigitte Ricke as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Ian James Fisher as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Ian James Fisher as a director on 31 December 2016 (1 page)
7 December 2016Appointment of Ms. Sarah Jane Linstead as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Ms. Sarah Jane Linstead as a director on 25 November 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (34 pages)
29 September 2016Full accounts made up to 31 December 2015 (34 pages)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 152,145,001
  • USD 9,200,000
(6 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 152,145,001
  • USD 9,200,000
(6 pages)
28 January 2016Termination of appointment of Philippe Antoine Morra as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Philippe Antoine Morra as a director on 25 January 2016 (1 page)
20 January 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
21 December 2015Appointment of Mr. Barry John Pearce as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Mr. Barry John Pearce as a director on 17 December 2015 (2 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
24 September 2015Full accounts made up to 31 December 2014 (34 pages)
24 September 2015Full accounts made up to 31 December 2014 (34 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 152,145,001
  • USD 9,200,000
(6 pages)
16 June 2015Registered 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 2015Registered 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 152,145,001
  • USD 9,200,000
(6 pages)
6 January 2015Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages)
6 January 2015Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (34 pages)
15 August 2014Full accounts made up to 31 December 2013 (34 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 152,145,001
  • USD 9,200,000
(6 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 152,145,001
  • USD 9,200,000
(6 pages)
28 February 2014Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages)
28 February 2014Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (31 pages)
7 October 2013Full accounts made up to 31 December 2012 (31 pages)
16 September 2013Appointment of Mr Philippe Jacques Michel Robeyns as a director (2 pages)
16 September 2013Appointment of Mr Philippe Jacques Michel Robeyns as a director (2 pages)
13 September 2013Termination of appointment of Martine Jonghi as a director (1 page)
13 September 2013Termination of appointment of Martine Jonghi as a director (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 June 2013Registered 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 2013Registered 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 2013Director's details changed for Mr Philippe Antoine Morra on 18 December 2012 (2 pages)
10 May 2013Director's details changed for Mr Philippe Antoine Morra on 15 June 2012 (2 pages)
10 May 2013Director's details changed for Mr Philippe Antoine Morra on 18 December 2012 (2 pages)
10 May 2013Director's details changed for Mr Philippe Antoine Morra on 15 June 2012 (2 pages)
8 August 2012Full accounts made up to 31 December 2011 (20 pages)
8 August 2012Full accounts made up to 31 December 2011 (20 pages)
15 June 2012Termination of appointment of Thierry Garcia as a director (1 page)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 June 2012Appointment of Mr Philippe Antoine Morra as a director (2 pages)
15 June 2012Appointment of Mr Philippe Antoine Morra as a director (2 pages)
15 June 2012Termination of appointment of Thierry Garcia as a director (1 page)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 31 December 2010 (21 pages)
12 December 2011Full accounts made up to 31 December 2010 (21 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
1 November 2010Full accounts made up to 31 December 2009 (19 pages)
1 November 2010Full accounts made up to 31 December 2009 (19 pages)
29 October 2010Termination of appointment of James Coulson as a director (1 page)
29 October 2010Appointment of Miss Martine Chantal Yvette Jonghi as a director (2 pages)
29 October 2010Termination of appointment of James Coulson as a director (1 page)
29 October 2010Appointment of Miss Martine Chantal Yvette Jonghi as a director (2 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
29 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
29 June 2010Director's details changed for James Anthony Coulson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for James Anthony Coulson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr. Thierry Garcia on 1 January 2010 (2 pages)
29 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
29 June 2010Director's details changed for Mr. Ian James Fisher on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr. Ian James Fisher on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr. Ian James Fisher on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
29 June 2010Director's details changed for James Anthony Coulson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
29 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
29 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
29 June 2010Director's details changed for Mr. Thierry Garcia on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr. Thierry Garcia on 1 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
12 June 2009Director appointed mr. Thierry garcia (1 page)
12 June 2009Director appointed mr. Thierry garcia (1 page)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
10 April 2009Director appointed mr. Ian james fisher (1 page)
10 April 2009Appointment terminated director alain bataille (1 page)
10 April 2009Director appointed mr. Ian james fisher (1 page)
10 April 2009Appointment terminated director alain bataille (1 page)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Return made up to 31/05/08; full list of members (5 pages)
26 June 2008Return made up to 31/05/08; full list of members (5 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
23 December 2007Full accounts made up to 31 December 2006 (14 pages)
23 December 2007Full accounts made up to 31 December 2006 (14 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 June 2006Registered office changed on 26/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page)
26 June 2006Return made up to 31/05/06; full list of members (3 pages)
26 June 2006Return made up to 31/05/06; full list of members (3 pages)
26 June 2006Registered office changed on 26/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page)
19 July 2005Full accounts made up to 31 December 2004 (14 pages)
19 July 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005Return made up to 31/05/05; no change of members (7 pages)
29 June 2005Return made up to 31/05/05; no change of members (7 pages)
28 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Full accounts made up to 31 December 2003 (14 pages)
10 June 2004Full accounts made up to 31 December 2003 (14 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
12 July 2003Nc inc already adjusted 23/12/02 (1 page)
12 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2003Ad 23/12/02--------- £ si 40000000@1 (2 pages)
12 July 2003Nc inc already adjusted 23/12/02 (1 page)
12 July 2003Ad 23/12/02--------- £ si 40000000@1 (2 pages)
12 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
2 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
3 May 2003Full accounts made up to 31 December 2002 (13 pages)
3 May 2003Full accounts made up to 31 December 2002 (13 pages)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
16 June 2002Nc inc already adjusted 20/04/02 (1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2002Nc inc already adjusted 20/04/02 (1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2002Ad 09/04/02--------- us$ si 5000000@1=5000000 us$ ic 4200000/9200000 (2 pages)
13 May 2002Ad 09/04/02--------- us$ si 5000000@1=5000000 us$ ic 4200000/9200000 (2 pages)
16 January 2002Nc inc already adjusted 28/12/01 (1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2002Nc inc already adjusted 28/12/01 (1 page)
16 January 2002Ad 28/12/01--------- £ si 12500000@1=12500000 £ ic 99645000/112145000 (3 pages)
16 January 2002Ad 28/12/01--------- £ si 12500000@1=12500000 £ ic 99645000/112145000 (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2001£ nc 79645000/99645000 31/08/01 (1 page)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2001Ad 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 2001Ad 10/09/01--------- £ si 20000000@1=20000000 £ ic 79645000/99645000 (3 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
26 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
3 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (3 pages)
27 July 2000New secretary appointed (3 pages)
27 July 2000Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 September 1999Return made up to 25/07/99; full list of members (7 pages)
2 September 1999Return made up to 25/07/99; full list of members (7 pages)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
20 December 1998Director's particulars changed (1 page)
20 December 1998Return made up to 25/07/98; full list of members (10 pages)
20 December 1998Nc inc already adjusted 30/09/97 (1 page)
20 December 1998Nc inc already adjusted 30/09/97 (1 page)
20 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1998Director's particulars changed (1 page)
20 December 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/09/97
(1 page)
20 December 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/09/97
(1 page)
20 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1998Return made up to 25/07/98; full list of members (10 pages)
4 December 1998New director appointed (4 pages)
4 December 1998New director appointed (4 pages)
1 December 1998Registered office changed on 01/12/98 from: sg house 41 tower hill london EC3N 4SG (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Registered office changed on 01/12/98 from: sg house 41 tower hill london EC3N 4SG (1 page)
26 November 1998New director appointed (4 pages)
26 November 1998New director appointed (4 pages)
11 November 1998Registered office changed on 11/11/98 from: exchange house primrose street london EC2A 2HT (1 page)
11 November 1998Registered office changed on 11/11/98 from: exchange house primrose street london EC2A 2HT (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
23 September 1997Full accounts made up to 31 December 1996 (9 pages)
23 September 1997Full accounts made up to 31 December 1996 (9 pages)
27 August 1997Return made up to 25/07/97; full list of members (8 pages)
27 August 1997Return made up to 25/07/97; full list of members (8 pages)
26 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 January 1997Nc inc already adjusted 16/12/96 (1 page)
26 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 January 1997Nc inc already adjusted 16/12/96 (1 page)
2 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1996Return made up to 25/07/96; full list of members (8 pages)
2 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1996£ nc 58345001/78345001 22/07/96 (1 page)
2 August 1996Director's particulars changed (1 page)
2 August 1996£ nc 58345001/78345001 22/07/96 (1 page)
2 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1996£ nc 78345001/80345001 22/07/96 (1 page)
2 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1996£ nc 78345001/80345001 22/07/96 (1 page)
2 August 1996Director's particulars changed (1 page)
2 August 1996Return made up to 25/07/96; full list of members (8 pages)
2 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
18 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 February 1996£ nc 53345001/58345001 29/12/95 (1 page)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 February 1996£ nc 53345001/58345001 29/12/95 (1 page)
12 October 1995Full accounts made up to 31 December 1994 (12 pages)
12 October 1995Full accounts made up to 31 December 1994 (12 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 September 1995Nc inc already adjusted 04/08/95 (1 page)
18 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1995Nc inc already adjusted 04/08/95 (1 page)
16 June 1995Return made up to 06/06/95; full list of members (8 pages)
16 June 1995Return made up to 06/06/95; full list of members (8 pages)
1 February 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (355 pages)
14 July 1993Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 July 1993Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 July 1993Re-registration of Memorandum and Articles (41 pages)
14 July 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 July 1993Re-registration of Memorandum and Articles (41 pages)
22 July 1927Incorporation (46 pages)
22 July 1927Incorporation (46 pages)