Company NameLouis Dreyfus & Co.Limited
DirectorPatrick Julien Treuer
Company StatusActive
Company Number00364962
CategoryPrivate Limited Company
Incorporation Date20 January 1941(83 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Julien Treuer
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed03 August 2022(81 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 236
Swissair Centre 29 Route De L'Aeroport, 1215
Geneva
Switzerland
Director NameMr Pierre Guy Louis-Dreyfus
Date of BirthMay 1908 (Born 116 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1992(51 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2006)
RoleMerchant
Correspondence Address62 Avenue Foch
75116 Paris
Foreign
Director NameBernard Baldensperger
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1992(51 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 October 2007)
RoleManager
Country of ResidenceFrance
Correspondence Address12/14 Place Du General Koenig
75017 Paris
Foreign
Director NameMr Jean Louis-Dreyfus
Date of BirthJuly 1908 (Born 115 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1992(51 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 February 2003)
RoleMerchant
Correspondence Address20 Rue Theirs
78100 St-Germain-En-Laye
France
Director NameMr Peter Alan Morey
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(51 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleInsurance Manager
Correspondence AddressCarbondale 161a St Johns Road
Tunbridge Wells
Kent
TN4 9UP
Director NameGerard Charles Henri Louis Dreyfus
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(51 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 August 2007)
RoleMerchant
Correspondence Address1125 5th Avenue
New York Ny 10028
Usa
Director NameJames McInally Carruthers
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(51 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 1995)
RoleFinance Director
Correspondence Address22 Audley Close
Ansley Way St Ives
Huntingdon
Cambridgeshire
PE27 6UJ
Director NameMr Roger Eliot Cornwell
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(51 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 November 2005)
RoleChartered Accountant
Correspondence Address42 Brompton Square
London
SW3 2AF
Director NameMr Jean-Hubert Pietra
Date of BirthAugust 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1992(51 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 1998)
RoleBusiness Executive
Correspondence Address7 Bis Place Du President
Mithouand
75007 Paris
France
Director NameErnest Franklin Steiner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(51 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 March 2006)
RoleExecutive Vice President
Correspondence Address124 Ridge Acres Road
Darien
Connecticut
06820
Secretary NameJames McInally Carruthers
NationalityBritish
StatusResigned
Appointed08 May 1992(51 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address22 Audley Close
Ansley Way St Ives
Huntingdon
Cambridgeshire
PE27 6UJ
Director NameMr Ian Stuart McIntosh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(54 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 August 2011)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressCourt In Holmes
Priory Road
Forest Row
East Sussex
RH18 5HS
Director NameJames McInally Carruthers
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(54 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 11 September 2007)
RoleFinance Director
Correspondence AddressHigh Beren House
Dacre Lane Dacre
Harrogate
North Yorkshire
HG3 4ES
Director NameMr Roderick Lawrence Caperton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1995(54 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 October 2007)
RoleTrading Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 156 Sloane Street
London
SW1X 9AD
Director NamePaul Hedley Akroyd
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(54 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 August 2011)
RoleCoffee Merchant
Country of ResidenceSwitzerland
Correspondence Address10 Rue Jules Cougnard
Chene Bougeries 1224
Geneva
Foreign
Director NameGeorges Jean Gateff
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1997(56 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressLa Jacee
2 Avenue De La Terrasse
95160 Montmorency
France
Director NamePatrick D'Aymery
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1997(56 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address18 Rue Des Abondances
92100 Boulogne
France
Foreign
Director NameLorraine Regina Elisabeth Bouvier
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1997(56 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 October 2001)
RoleMerchant
Correspondence Address34 Rue Pergolese
75116 Paris
France
Director NameMichel Lubetzki
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1997(56 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address20 Chaussee De La Muette
75016 Paris
France
Foreign
Director NameDavid Macfarlane
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(59 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2003)
RoleSolicitor
Correspondence AddressTower Lodge
Tower Hill Lane, Sandridge
St. Albans
Hertfordshire
AL4 9BH
Secretary NameAnn Maria Payne
NationalityBritish
StatusResigned
Appointed09 October 2000(59 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 June 2013)
RoleCompany Director
Correspondence AddressWillow Cottage
Lambden Road, Pluckley
Ashford
Kent
TN27 0RB
Director NamePhilippe Didier Bernard Louis Dreyfus
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2001(60 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 September 2007)
RoleShipowner
Correspondence Address15 Rue Alberic Magnard
Paris
75116
Foreign
Director NameSean W Martin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2002(61 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 April 2003)
RoleManager
Correspondence Address55 Townshend Road
London
NW8 6LJ
Director NameJean Paul Huchon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2004(63 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address3 Rue Desaix
Paris
75015
Foreign
Director NameNigel Mamalis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(64 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 05 March 2012)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence AddressParc Des Mayens 5a
1218 Grand Saconnex
Switzerland
Director NameDominique Cornwell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(65 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address42 Brompton Square
London
SW3 2AF
Director NameJean Gandar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2008(67 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2011)
RoleCo Administrator
Country of ResidenceSwitzerland
Correspondence Address14-16 Rue Du Trabli
1236 Cartigny
Switzerland
Director NamePascale Vidalie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 August 2011(70 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2013)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address29 Rte De L'Aeroport
Geneva
1215
Director NameJean-Marc Jacques Foucher
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed24 August 2011(70 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2014)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address29 Route De L'AÉRoport
Geneva
1215
Director NameMr Keir Edward Ashton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(70 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 July 2022)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address29 Rte De L'Aeroport
Geneva
1215
Director NameIsabella Patricia Perrin
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed15 December 2014(73 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address29, Route De L'Aeroport
Geneva
2115
Director NamePaul Hedley Akroyd
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(73 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressEversheds House 70
Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Federico Adrian Cerisoli
Date of BirthJune 1965 (Born 58 years ago)
NationalityArgentinian
StatusResigned
Appointed15 December 2014(73 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address29 Route De L'Aeroport
Le Grand-Saconnex
Geneva
1215
Director NameAndrea Maserati
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2018(77 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2019)
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence AddressSwissair Cent 29 Route De L'AÉRoport
P.O. Box 236
Geneva 15
1215
Director NameMr Simon Robin Proctor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(77 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2023)
RoleGlobal Head Of Hedge For The Grains Platform
Country of ResidenceEngland
Correspondence AddressLouis Dreyfus Trading Ltd The Regus Group
1st Floor, 3more London Riverside
London
SE1 2RE

Contact

Telephone020 75961000
Telephone regionLondon

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.4m at $1Louis Dreyfus Commodities Suisse Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£3,852,000
Cash£329,000
Current Liabilities£27,000

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

26 March 1985Delivered on: 4 April 1985
Satisfied on: 3 February 2003
Persons entitled: International Westminster Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the guarantee in respect of the obligation of woodhold limited under a loan & guarantee facility agreement dated 26TH march maide between 1) woodhold 2) ;the bank relating to a loan facility of up to us $4,999,680 & a guarantee facility of up to us $11,655,920.
Particulars: Any credit balance to which the company is entitled as defined in the loan & guarantee facility agreement (see doc M181).
Fully Satisfied
25 March 1981Delivered on: 7 April 1981
Satisfied on: 3 February 2003
Persons entitled: Citibank N.A.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company and/or buries markes limited to the chargee secured lay or chargee dated 25/3/81 under the terms of a facility agreement dated 13/1/81.
Particulars: The insurance, earnings, boats & appurtenances of the ship (as defined in the said deed of covenants defined 25/5/81).
Fully Satisfied
25 March 1981Delivered on: 7 April 1981
Persons entitled: Citibank N.A.

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company and/or buries markes limited to the chargee on an account current under the terms of a facility agreement dated 13/1/81 & a deed of covenants dated 25/3/81.
Particulars: Sixty-four sixty-fourth shares of & in "la falda" (ship) registered at the port of london under official no 363195.
Fully Satisfied
25 March 1981Delivered on: 7 April 1981
Satisfied on: 3 February 2003
Persons entitled: Citibank N.A.

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to and/or buries markes limited secured by a mortgage dated 25/3/81 under the terms of a facility agreement dated 13/1/81.
Particulars: 2. the insurances, earnings, boats & appurtenances the ship (as defined in the said deed of covenants) (see doc M177).
Fully Satisfied
25 March 1981Delivered on: 7 April 1981
Persons entitled: Citibank N.A.

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company and/or buries markes limited on an account current under the terms of a facility agreement dated 13/1/81AND a deed of covenants dated 25/3/81.
Particulars: 1. sixty-four sixty-fourth shares of & in "la bakia" (ship) registered at the port of london official no 363293 (see doc M177).
Fully Satisfied
13 June 1974Delivered on: 19 November 1974
Satisfied on: 3 February 2003
Persons entitled: Western American Bank (Europe) LTD

Classification: Deed of covenant
Secured details: For further securing $6,000,000 and all other monies due or to become due from the company to the chargee secured by another charge dated 13 jun 74.
Particulars: The mortgaged premises (being the ship the insurances the earnings of the ship and requisition compensation as defined in the said deed of covenant).
Fully Satisfied
13 June 1974Delivered on: 19 June 1974
Satisfied on: 3 February 2003
Persons entitled: Western American Bank (Europe) LTD

Classification: Deed of covenant
Secured details: For further securing $3,000,000 and all other monies due or to become due from the company to the chargee secured by another chargee dated 13 jun 74.
Particulars: The mortgaged premises (being the ship, the insurances the earnings of the ship) and requisition compensation as defined in the said deed of covenants.
Fully Satisfied
4 April 1974Delivered on: 18 April 1974
Satisfied on: 3 February 2003
Persons entitled: Western American Bank (Europe) LTD

Classification: Deed of covenant
Secured details: For further securing $6,000,000 and all other monies due or to become due from the company to the chargee secured by another charge dated 4 apr 74.
Particulars: The mortgaged premises (being the ship the insurances the earnings of the ship) and requisition compensation as defined in the said deed of covenant.
Fully Satisfied
7 March 1996Delivered on: 22 March 1996
Satisfied on: 3 February 2003
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Letter of hypothecation and lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange promissory notes and negotiable instruments of any description, all bills of lading dock warrants delivery orders etc. see the mortgage charge document for full details.
Fully Satisfied
12 December 1989Delivered on: 19 December 1989
Satisfied on: 28 June 1995
Persons entitled: Peachey Property Corporation PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease.
Particulars: £325,000 deposited in respect of 65 kingsway london.
Fully Satisfied
23 February 1988Delivered on: 29 February 1988
Satisfied on: 3 February 2003
Persons entitled: Citibank N.A.

Classification: Cash collateral security letter
Secured details: All monies due or to become due from murrayfield shipping limited to the chargee under the terms of a facility agreement dated 23.5.86 and the murray field swap agreement (as at anytime amended) dated 21.11.86 and all monies due or to become due from buries marks limited to the chargee under the terms of a guarantee facility agreement (as at any time amended) dated 7.9.82 tog with all costs & expenses by the bank in relation to the charge.
Particulars: All the companies right title & interest to all sums standing to the credit of the us dollar denominated term deposited accoun no 6014712 maintained in the name of the company with the bank.
Fully Satisfied
1 April 1987Delivered on: 13 April 1987
Satisfied on: 3 February 2003
Persons entitled: G & N Equipment Leasing Limited

Classification: Deed of undertaking
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity dated 1/4/87.
Particulars: Cash to be provided by the company on the demand of g & n in respect of amounts which security pacific eurofinance (UK) limited estimates may from time to time become payable having regard to an actual change in the rates in corporation tax as aforesaid.
Fully Satisfied
1 April 1987Delivered on: 8 April 1987
Satisfied on: 3 February 2003
Persons entitled: Security Pacific Eurofinance (UK) Limited

Classification: Deed of covenants and charge
Secured details: All moneys due or to become due from g & n equipment leasing limited to the chargee under the terms of the deed of counter indemnity, the security documents and this charge.
Particulars: All the company's right, title, benefits & interests in the shortfall and warranties deed and undertaking (please see doc M27/ 9 apr/ln for full details).
Fully Satisfied
23 May 1986Delivered on: 9 June 1986
Satisfied on: 3 February 2003
Persons entitled: Citibank N.A.

Classification: Deposit charge agreement
Secured details: All monies due or to become due from buries marks limited the chargee under the terms of a guarantee facility agreement dated 7/9/82.
Particulars: All the right title and interest of the company in the dollar term deposit account no 6014712 and all monies standing to the credit of this account (see doc M183).
Fully Satisfied
28 March 1985Delivered on: 4 April 1985
Satisfied on: 3 February 2003
Persons entitled: Chemical Bank

Classification: Guarantee & indeminity
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee facility agreement dated 28TH march 1985 & the security documents.
Particulars: Any moneys standing to the credit of any account of the company with chemical bank (see doc M182).
Fully Satisfied
2 May 1960Delivered on: 11 May 1960
Satisfied on: 3 February 2003
Persons entitled: Ship Mortgage Finance Company LTD

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 2ND may 60.
Particulars: All hire money and/or freight to be earned by the above named vessel as mentioned in the deed of covenant and the company's interest in the insurance.
Fully Satisfied

Filing History

17 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
22 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
1 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
22 August 2022Director's details changed for Mr Patrick Julien Treuer on 19 August 2022 (2 pages)
19 August 2022Appointment of Mr Patrick Julien Treuer as a director on 3 August 2022 (2 pages)
18 August 2022Termination of appointment of Keir Edward Ashton as a director on 27 July 2022 (1 page)
18 August 2022Termination of appointment of Federico Adrian Cerisoli as a director on 3 August 2022 (1 page)
16 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (18 pages)
10 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
5 January 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 7 Albemarle Street London W1S 4HQ on 5 January 2021 (1 page)
5 October 2020Accounts for a small company made up to 31 December 2019 (34 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 May 2020Director's details changed for Mr Federico Adrian Cerisoli on 15 May 2020 (2 pages)
12 February 2020Director's details changed for Mr Keir Edward Ashton on 1 December 2011 (2 pages)
12 February 2020Director's details changed for Mr Keir Edward Ashton on 19 June 2019 (2 pages)
12 February 2020Director's details changed for Federico Adrian Cerisoli on 1 June 2018 (2 pages)
27 December 2019Accounts for a small company made up to 31 December 2018 (17 pages)
13 December 2019Termination of appointment of Andrea Maserati as a director on 29 November 2019 (1 page)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 October 2018Second filing of the annual return made up to 8 May 2016 (23 pages)
20 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
26 June 2018Appointment of Simon Robin Proctor as a director on 16 May 2018 (2 pages)
25 June 2018Appointment of Andrea Maserati as a director on 16 May 2018 (2 pages)
25 June 2018Termination of appointment of Paul Hedley Akroyd as a director on 9 May 2018 (1 page)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
26 May 2017Statement of company's objects (2 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 May 2017Statement of company's objects (2 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
18 May 2017Termination of appointment of Isabella Patricia Perrin as a director on 16 May 2017 (1 page)
18 May 2017Termination of appointment of Isabella Patricia Perrin as a director on 16 May 2017 (1 page)
24 June 2016Full accounts made up to 31 December 2015 (17 pages)
24 June 2016Full accounts made up to 31 December 2015 (17 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 7,400,000
(6 pages)
6 June 2016Director's details changed (2 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 7,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2018.
(8 pages)
6 June 2016Director's details changed (2 pages)
2 June 2016Director's details changed for Federico Adrian Cerisoli on 15 December 2014 (2 pages)
2 June 2016Director's details changed for Isabella Patricia Perrin-Meier on 9 February 2015 (2 pages)
2 June 2016Director's details changed for Federico Adrian Cerisoli on 15 December 2014 (2 pages)
2 June 2016Director's details changed for Federico Adrian Cerisoli on 15 December 2014 (2 pages)
2 June 2016Director's details changed for Federico Adrian Cerisoli on 15 December 2014 (2 pages)
2 June 2016Director's details changed for Isabella Patricia Perrin-Meier on 9 February 2015 (2 pages)
3 February 2016Director's details changed for Paul Hedley Akroyd on 15 December 2014 (2 pages)
3 February 2016Director's details changed for Paul Hedley Akroyd on 15 December 2014 (2 pages)
21 November 2015Full accounts made up to 31 December 2014 (16 pages)
21 November 2015Full accounts made up to 31 December 2014 (16 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • USD 7,400,000
(6 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • USD 7,400,000
(6 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • USD 7,400,000
(6 pages)
19 May 2015Director's details changed for Isabella Patricia Perrin-Meier on 1 May 2015 (2 pages)
19 May 2015Director's details changed for Isabella Patricia Perrin-Meier on 1 May 2015 (2 pages)
19 May 2015Director's details changed for Isabella Patricia Perrin-Meier on 1 May 2015 (2 pages)
19 May 2015Director's details changed for Federico Adrian Cerisoli on 1 May 2015 (2 pages)
19 May 2015Director's details changed for Federico Adrian Cerisoli on 1 May 2015 (2 pages)
19 May 2015Director's details changed for Federico Adrian Cerisoli on 1 May 2015 (2 pages)
21 January 2015Termination of appointment of Jean-Marc Jacques Foucher as a director on 15 December 2014 (1 page)
21 January 2015Termination of appointment of Jean-Marc Jacques Foucher as a director on 15 December 2014 (1 page)
29 December 2014Appointment of Federico Adrian Cerisoli as a director on 15 December 2014 (2 pages)
29 December 2014Appointment of Paul Hedley Akroyd as a director on 15 December 2014 (2 pages)
29 December 2014Appointment of Paul Hedley Akroyd as a director on 15 December 2014 (2 pages)
29 December 2014Appointment of Federico Adrian Cerisoli as a director on 15 December 2014 (2 pages)
29 December 2014Appointment of Isabella Patricia Perrin-Meier as a director on 15 December 2014 (2 pages)
29 December 2014Appointment of Isabella Patricia Perrin-Meier as a director on 15 December 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • USD 7,400,000
(4 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • USD 7,400,000
(4 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • USD 7,400,000
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 June 2013Termination of appointment of Ann Payne as a secretary (1 page)
27 June 2013Termination of appointment of Ann Payne as a secretary (1 page)
25 June 2013Registered office address changed from , Willow Cottage Lambden Road, Pluckley, Ashford, Kent, TN27 0RB on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Willow Cottage Lambden Road Pluckley Ashford Kent TN27 0RB on 25 June 2013 (1 page)
18 June 2013Termination of appointment of Pascale Vidalie as a director (1 page)
18 June 2013Termination of appointment of Pascale Vidalie as a director (1 page)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
5 March 2012Termination of appointment of Nigel Mamalis as a director (1 page)
5 March 2012Termination of appointment of Nigel Mamalis as a director (1 page)
28 September 2011Appointment of Keir Ashton as a director (2 pages)
28 September 2011Appointment of Pascale Vidalie as a director (2 pages)
28 September 2011Termination of appointment of Paul Akroyd as a director (1 page)
28 September 2011Appointment of Director Jean-Marc Jacques Foucher as a director (2 pages)
28 September 2011Appointment of Director Jean-Marc Jacques Foucher as a director (2 pages)
28 September 2011Termination of appointment of Jean Gandar as a director (1 page)
28 September 2011Termination of appointment of Jean Gandar as a director (1 page)
28 September 2011Termination of appointment of Ian Mcintosh as a director (1 page)
28 September 2011Termination of appointment of Paul Akroyd as a director (1 page)
28 September 2011Appointment of Keir Ashton as a director (2 pages)
28 September 2011Termination of appointment of Ian Mcintosh as a director (1 page)
28 September 2011Appointment of Pascale Vidalie as a director (2 pages)
23 May 2011Full accounts made up to 31 December 2010 (17 pages)
23 May 2011Full accounts made up to 31 December 2010 (17 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
23 September 2010Statement by directors (1 page)
23 September 2010Solvency statement dated 16/09/10 (2 pages)
23 September 2010Statement of capital on 23 September 2010
  • USD 7,400,000
(4 pages)
23 September 2010Solvency statement dated 16/09/10 (2 pages)
23 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 September 2010Statement of capital on 23 September 2010
  • USD 7,400,000
(4 pages)
23 September 2010Statement by directors (1 page)
23 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2010Full accounts made up to 31 December 2009 (15 pages)
15 June 2010Full accounts made up to 31 December 2009 (15 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Ian Stuart Mcintosh on 8 May 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Ian Stuart Mcintosh on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Hedley Akroyd on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Ian Stuart Mcintosh on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Hedley Akroyd on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Hedley Akroyd on 8 May 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
3 December 2008Memorandum of capital - processed 03/12/08. reduction of issd cap to usd 12400000 (1 page)
3 December 2008Memorandum of capital - processed 03/12/08. reduction of issd cap to usd 12400000 (1 page)
3 December 2008Memorandum and Articles of Association (11 pages)
3 December 2008Solvency statement dated 24/11/08 (2 pages)
3 December 2008Memorandum and Articles of Association (11 pages)
3 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 December 2008Statement by directors (1 page)
3 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 December 2008Statement by directors (1 page)
3 December 2008Solvency statement dated 24/11/08 (2 pages)
16 October 2008Appointment terminated director hal wolkin (1 page)
16 October 2008Appointment terminated director georges gateff (1 page)
16 October 2008Appointment terminated director hal wolkin (1 page)
16 October 2008Appointment terminated director georges gateff (1 page)
13 October 2008Director appointed jean gandar (2 pages)
13 October 2008Director appointed jean gandar (2 pages)
24 September 2008Full accounts made up to 31 December 2007 (13 pages)
24 September 2008Full accounts made up to 31 December 2007 (13 pages)
30 June 2008Registered office changed on 30/06/2008 from, golden cross house, 8 duncannon street, london, WC2N 4JF (1 page)
30 June 2008Registered office changed on 30/06/2008 from golden cross house 8 duncannon street london WC2N 4JF (1 page)
12 June 2008Full accounts made up to 31 December 2006 (13 pages)
12 June 2008Full accounts made up to 31 December 2006 (13 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
26 October 2007Director resigned (2 pages)
26 October 2007Director resigned (2 pages)
17 October 2007Director resigned (2 pages)
17 October 2007Director resigned (2 pages)
17 October 2007Director resigned (2 pages)
17 October 2007Director resigned (2 pages)
17 October 2007Director resigned (2 pages)
17 October 2007Director resigned (2 pages)
26 September 2007Director resigned (2 pages)
26 September 2007Director resigned (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
4 June 2007Return made up to 08/05/07; full list of members (11 pages)
4 June 2007Return made up to 08/05/07; full list of members (11 pages)
30 April 2007Registered office changed on 30/04/07 from: queensberry house, 3 old burlington street, london, W1S 3LD (2 pages)
30 April 2007Registered office changed on 30/04/07 from: queensberry house 3 old burlington street london W1S 3LD (2 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
5 January 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
5 January 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
16 May 2006Return made up to 08/05/06; no change of members (12 pages)
16 May 2006Return made up to 08/05/06; no change of members (12 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
16 May 2005Return made up to 08/05/05; full list of members (13 pages)
16 May 2005Return made up to 08/05/05; full list of members (13 pages)
9 May 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
9 May 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
1 November 2004New director appointed (1 page)
1 November 2004New director appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
14 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
19 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
25 November 2003New director appointed (1 page)
25 November 2003New director appointed (1 page)
6 July 2003Return made up to 08/05/03; full list of members (13 pages)
6 July 2003Return made up to 08/05/03; full list of members (13 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
21 May 2002Return made up to 08/05/02; no change of members (13 pages)
21 May 2002Return made up to 08/05/02; no change of members (13 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
31 May 2001Full group accounts made up to 31 December 2000 (20 pages)
31 May 2001Full group accounts made up to 31 December 2000 (20 pages)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(11 pages)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(11 pages)
15 February 2001Director's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
25 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 May 2000Full group accounts made up to 31 December 1999 (19 pages)
25 May 2000Full group accounts made up to 31 December 1999 (19 pages)
25 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
28 May 1999Return made up to 08/05/99; no change of members (11 pages)
28 May 1999Return made up to 08/05/99; no change of members (11 pages)
27 May 1999Full group accounts made up to 31 December 1998 (18 pages)
27 May 1999Full group accounts made up to 31 December 1998 (18 pages)
29 December 1998Registered office changed on 29/12/98 from: 162 queen victoria street london EC4V 4BS (1 page)
29 December 1998Registered office changed on 29/12/98 from: 162 queen victoria street, london, EC4V 4BS (1 page)
3 August 1998Full group accounts made up to 31 December 1997 (18 pages)
3 August 1998Full group accounts made up to 31 December 1997 (18 pages)
28 May 1998Return made up to 08/05/98; full list of members (12 pages)
28 May 1998Return made up to 08/05/98; full list of members (12 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
18 September 1997Full group accounts made up to 31 December 1996 (18 pages)
18 September 1997Full group accounts made up to 31 December 1996 (18 pages)
21 May 1997Return made up to 08/05/97; full list of members (11 pages)
21 May 1997Return made up to 08/05/97; full list of members (11 pages)
22 July 1996Full group accounts made up to 31 December 1995 (19 pages)
22 July 1996Full group accounts made up to 31 December 1995 (19 pages)
9 June 1996Return made up to 08/05/96; full list of members (11 pages)
9 June 1996Return made up to 08/05/96; full list of members (11 pages)
22 March 1996Particulars of mortgage/charge (7 pages)
22 March 1996Particulars of mortgage/charge (7 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Director's particulars changed (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (4 pages)
18 September 1995Director's particulars changed (4 pages)
18 September 1995New director appointed (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Return made up to 08/05/95; no change of members (14 pages)
5 June 1995Return made up to 08/05/95; no change of members (14 pages)
19 May 1995Full group accounts made up to 31 December 1994 (19 pages)
19 May 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (287 pages)
18 March 1992Memorandum and Articles of Association (27 pages)
18 March 1992Memorandum and Articles of Association (27 pages)
18 March 1992Memorandum and Articles of Association (27 pages)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1992Memorandum and Articles of Association (27 pages)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1941Certificate of incorporation (2 pages)
20 January 1941Incorporation (37 pages)
20 January 1941Certificate of incorporation (2 pages)
20 January 1941Incorporation (37 pages)