London
E14 4SG
Director Name | Mrs Sarah Jane Linstead |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2016(77 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Clive Richard Atkins |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(53 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 1993) |
Role | Bank Executive |
Correspondence Address | Flat 4 Albany 20 St Johns Avenue Putney London SW15 2AA |
Director Name | Mr Gerard Freiszmuth-Lagnier |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 1993) |
Role | Bank Executive |
Correspondence Address | 37 Alexandra Court London SW7 5HQ |
Secretary Name | Clive Richard Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(53 years, 1 month 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 |
Director Name | Thierry Gerard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 1993(53 years, 10 months after company formation) |
Appointment Duration | 3 years (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 | 24 February 1993(53 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 October 1993) |
Role | Banker |
Correspondence Address | 18 Harcourt Terrace London SW10 9JR |
Director Name | Patrick Robert Marie Pagni |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 1993(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 1998) |
Role | Banker |
Correspondence Address | 24 Thurloe Square London SW7 2SD |
Secretary Name | Mr Mark Alexander Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(53 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Alex Jaques Guy Buffet |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1993(54 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 1994) |
Role | Banker |
Correspondence Address | 37 Alexandra Court 171/175 Queensgate London SW7 5HQ |
Director Name | Gilles Pirodon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1994(55 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 November 2016) |
Role | Banker |
Country of Residence | France |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Mark Alexander Nimmo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(55 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Joseph Oshea |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1996) |
Role | Banker |
Correspondence Address | 36 Manor Way South Croydon Surrey CR2 7BS |
Director Name | Mr Christopher Patrick Jolly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lansdowne Road Wimbledon London SW20 8AN |
Director Name | Abderrahman Hayab |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 1996(56 years, 10 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(59 years, 1 month 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 | Alain Bataille |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2001(61 years, 10 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 | Mr Thierry Garcia |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2009(70 years, 1 month 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 | Mr Philippe Antoine Morra |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2012(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Genefimmo Holding 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 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) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 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) |
12 June 2018 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 November 2016 | Termination of appointment of Gilles Pirodon as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Gilles Pirodon as a director on 1 November 2016 (1 page) |
14 July 2016 | Appointment of Mrs Sarah Jane Linstead as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mrs Sarah Jane Linstead as a director on 14 July 2016 (2 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 secretary on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a secretary 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) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 December 2015 | Termination of appointment of Philippe Antoine Morra as a director on 17 December 2015 (1 page) |
21 December 2015 | Appointment of Mr. Everaud Henriques as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr. Everaud Henriques as a director on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Philippe Antoine Morra as a director on 17 December 2015 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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 | 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) |
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) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 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) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 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 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 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 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) |
15 June 2012 | Termination of appointment of Thierry Garcia as a director (1 page) |
15 June 2012 | Termination of appointment of Thierry Garcia as a director (1 page) |
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 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 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 | Annual return made up to 31 May 2011 with a full list of shareholders (4 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 | Annual return made up to 31 May 2011 with a full list of shareholders (4 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) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
17 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Gilles Pirodon on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr. Thierry Garcia on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Gilles Pirodon on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (1 page) |
17 June 2010 | Director's details changed for Mr. Thierry Garcia on 1 January 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (1 page) |
17 June 2010 | Director's details changed for Gilles Pirodon on 1 January 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (1 page) |
17 June 2010 | Director's details changed for Mr. Thierry Garcia on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 June 2009 | Director appointed thierry garcia (1 page) |
12 June 2009 | Director appointed thierry garcia (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 April 2009 | Appointment terminated director alain bataille (1 page) |
10 April 2009 | Appointment terminated director alain bataille (1 page) |
17 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (4 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) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page) |
22 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (10 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) |
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 (11 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
28 June 2002 | Return made up to 31/05/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members
|
25 June 2001 | Return made up to 31/05/01; full list of members
|
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 June 2000 | Return made up to 06/06/00; full list of members
|
27 June 2000 | Return made up to 06/06/00; full list of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 August 1999 | Return made up to 06/06/99; full list of members (6 pages) |
16 August 1999 | Return made up to 06/06/99; full list of members (6 pages) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: exchange house primrose street london EC2A 2HT (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: exchange house primrose street london EC2A 2HT (1 page) |
30 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 August 1998 | Return made up to 06/06/98; full list of members
|
6 August 1998 | Return made up to 06/06/98; full list of members
|
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
6 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 July 1997 | Return made up to 06/06/97; no change of members (6 pages) |
17 July 1997 | Return made up to 06/06/97; no change of members (6 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
5 July 1996 | Return made up to 06/06/96; no change of members (6 pages) |
5 July 1996 | Return made up to 06/06/96; no change of members (6 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |