Company NameCredit Industriel Nominees Limited
Company StatusDissolved
Company Number00274332
CategoryPrivate Limited Company
Incorporation Date27 March 1933(91 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter David John Hards-Nicholls
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(57 years, 9 months after company formation)
Appointment Duration28 years, 9 months (closed 08 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Loveday Close
Chrishall
Royston
Hertfordshire
SG8 8UA
Secretary NameMr Simon Colin James Olver
StatusClosed
Appointed21 January 2019(85 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 08 October 2019)
RoleCompany Director
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Alain Poulet
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(57 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1996)
RoleBank Manager
Correspondence Address49 Drayton Gardens
London
SW10 9RX
Secretary NameRoger Harry Hawkes
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 January 1999)
RoleCompany Director
Correspondence Address62 Crest View Drive
Petts Wood
Kent
BR5 1BY
Secretary NameMr Paul Charles Mais
NationalityBritish
StatusResigned
Appointed15 October 1999(66 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 21 January 2019)
RoleCompany Director
Correspondence Address14 Hogarth Avenue
Brentwood
Essex
CM15 8BE

Contact

Websitecic-banques.fr

Location

Registered AddressFinsbury Circus House 15
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

94 at £1Cic De Paris
94.00%
Ordinary
6 at £1Credit Industriel Et Commercial
6.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
28 December 2014Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 28 December 2014 (2 pages)
16 December 2014Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1HX to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 December 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Paul Charles Mais on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr Peter David John Hards-Nicholls on 19 January 2010 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 February 2009Return made up to 31/12/08; full list of members (10 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 February 2003Return made up to 31/12/02; full list of members (6 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 October 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 April 1996Director resigned (1 page)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)