Paris
75015
France
Director Name | Jean-Claude Geze |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 November 2014(50 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chief Insurance Underwriting Officer |
Country of Residence | France |
Correspondence Address | 16 Rue De La Glaciere Paris 75013 France |
Director Name | Graham Alan Daldry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(51 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Senior Aerospace Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victory Place West Mersea Colchester Essex CO5 8GL |
Director Name | Mr Dzung Nguyen-Tu |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 June 2022(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Insurance Management |
Country of Residence | France |
Correspondence Address | 58b Av Jean JaurÈS 92290 Chatenay Malabry France |
Director Name | Reunion Aerienne & Spatiale (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2019(54 years, 7 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 9 Rue Rougemont 75009 Paris France |
Director Name | Pierre Mauviel |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 February 1999) |
Role | Insurance Manager |
Correspondence Address | 15 Rue Rene Vauthier 92260 Fontenay Aux Roses France |
Director Name | Mr Camille Caillaud |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 26 Rue Du Plateau Paris 75019 France |
Director Name | Mr Andre Clerc |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2003) |
Role | General Manager |
Correspondence Address | 7 Rue De Talleyrand Paris 75007 France |
Director Name | Jacques Courmontange |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 210 Rue De Rivoli 75001 Paris France Foreign |
Director Name | Robert Hughes Malatier |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | Mas-De-Badet-13460 Saintes-Maries-De-La-Mer Foreign |
Director Name | Jacques Georges Charles Gangloff |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 3 Avenue Branly 91440 Bures Sur Yvette France Foreign |
Secretary Name | Terence John Patrick Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Giorgio Gerolimich |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 1993(28 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 10 March 2004) |
Role | Deputy General Manager |
Correspondence Address | 101 Boulevard De La Republique St Cloud 92210 France |
Director Name | Jean-Michel Gicquel |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 1993(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2005) |
Role | Deputy General Manager |
Correspondence Address | 9 Rue Berteaux Dumas 92200 Neuilly Sur Seine France Foreign |
Secretary Name | Ian Geoffrey Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(29 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 2 Grove Close Bromley Kent BR2 7AR |
Director Name | Claude Marie Joseph Elie Louis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 1997(32 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 January 1998) |
Role | Reinsurance |
Correspondence Address | 7 Rue Castex Paris 75004 |
Director Name | Gerard Boucher |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 1998(33 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 1998) |
Role | Insurance |
Correspondence Address | 88 Avenue Henri Martin 75116 Paris 75116 |
Director Name | Gilles Dubreuille |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 1998(33 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 18 March 2003) |
Role | Interntional Business Manager |
Correspondence Address | 70 Bis Avenue Rigny 94360 Bry Sur Marne France |
Director Name | Gerard Henri Georges Martin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2002(37 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2004) |
Role | Insurance |
Correspondence Address | 5 Rue De L'Albony 75016 Paris Foreign |
Director Name | Dominique Paul Marie Aignan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Frence |
Status | Resigned |
Appointed | 18 March 2003(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 May 2008) |
Role | Insurance |
Correspondence Address | 138 Avenue De Wagram Paris 17 75017 Foreign |
Director Name | Alain Baumer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2003(38 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 March 2004) |
Role | Controler |
Correspondence Address | 34 Rue De La Fuie Le Mans 72000 Pays De Loire France |
Director Name | Michel Beauchesne |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2003(38 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 March 2004) |
Role | Insurance |
Correspondence Address | 7, Rue Pierre Villey Paris 75007 Foreign |
Director Name | Regis Lemarchand |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2004(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2006) |
Role | Insurance |
Correspondence Address | 9 Rue Fessart 92100 Boulogne Billancourt France |
Director Name | Thomas G Kaiser |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2004(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2006) |
Role | Insurance Executive |
Correspondence Address | 20 River Terrace Apartment 17l New York Ny 10282 United States |
Director Name | Bernard Durand |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2004(39 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 April 2016) |
Role | Insurance Manager Co |
Correspondence Address | 51 Rue De Villiers 92200 Neuilly Sur Seine France |
Director Name | Rolph Peter Joseph Harff |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2005(40 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 November 2005) |
Role | Insurance Company Ceo |
Correspondence Address | 72 Bis Avenue Le Notre Antony 92160 France |
Director Name | Bernard Jean Petit |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2005(41 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 19 December 2011) |
Role | Insurance |
Correspondence Address | 115 Avenue Marechal Foch Montivilliers 76290 France |
Director Name | Michel Beauchesne |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2005(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 July 2013) |
Role | Insurance |
Correspondence Address | 7, Rue Pierre Villey Paris 75007 Foreign |
Director Name | Odile Lasternas Brecy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2006(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2012) |
Role | Insurance |
Correspondence Address | 8 Rue De Chene Brunoy 91800 France |
Director Name | Sylvain-Camille Roulier |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2008(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2009) |
Role | Insurance |
Correspondence Address | 25 Rue Sainte Genevieve La Varenne St Hilaire 94210 France |
Director Name | Yann Marie Philippe Bissuel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2009(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2014) |
Role | Insurance |
Correspondence Address | 38 Rue De La Comete Asnieres Sur Seine 92600 France |
Director Name | Alain Marcel Maurice Ficheur |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2012(47 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2012) |
Role | Insurance Manager |
Country of Residence | France |
Correspondence Address | 3 Blvd De La Tour Mauibourg Paris 75007 France |
Director Name | Regis Lemarchand |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 2013(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 November 2018) |
Role | Insurance |
Country of Residence | French |
Correspondence Address | 178 Rue De Rivoli Paris 75001 France |
Director Name | Mr Xavier Marie Henri Andre Pierre Poinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2016(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2018) |
Role | Insurance Project Manager |
Country of Residence | France |
Correspondence Address | 4 Rue Nungesser Et Coli Boulogne-Billancourt 92100 . |
Director Name | La Reunion Aerienne (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(27 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 19 November 2018) |
Correspondence Address | 134 Rue Danton 992300 Levallois Perret France |
Website | robert-malatier-ltd.com |
---|
Registered Address | 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
17.1k at £1 | Generali Iard 33.33% Ordinary |
---|---|
17.1k at £1 | Mma Iard Assurances Mutuelles 33.33% Ordinary |
17.1k at £1 | Scor Uk Company LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,124,435 |
Net Worth | £1,339,676 |
Cash | £1,000,897 |
Current Liabilities | £106,023 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
4 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 April 2019 | Notification of Reunion Aerienne & Spatiale as a person with significant control on 18 April 2019 (2 pages) |
24 April 2019 | Withdrawal of a person with significant control statement on 24 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
11 April 2019 | Appointment of Reunion Aerienne & Spatiale as a director on 5 April 2019 (2 pages) |
11 April 2019 | Withdrawal of a person with significant control statement on 11 April 2019 (2 pages) |
11 April 2019 | Notification of a person with significant control statement (2 pages) |
28 November 2018 | Termination of appointment of Regis Lemarchand as a director on 19 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Sylvie Anne Van Viet as a director on 19 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Xavier Marie Henri Andre Pierre Poinson as a director on 19 November 2018 (1 page) |
28 November 2018 | Termination of appointment of La Reunion Aerienne as a director on 19 November 2018 (1 page) |
18 September 2018 | Notification of a person with significant control statement (2 pages) |
8 September 2018 | Cessation of Scor Uk Company Limited as a person with significant control on 1 September 2018 (1 page) |
30 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
21 September 2016 | Registered office address changed from 40 Lime Street London EC3M 7AW to 55 Mark Lane London EC3R 7NE on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 40 Lime Street London EC3M 7AW to 55 Mark Lane London EC3R 7NE on 21 September 2016 (1 page) |
10 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 May 2016 | Termination of appointment of Ian Geoffrey Thomas as a director on 30 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Ian Geoffrey Thomas as a director on 30 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Ian Geoffrey Thomas as a secretary on 30 April 2016 (2 pages) |
9 May 2016 | Appointment of Graham Alan Daldry as a director on 30 April 2016 (3 pages) |
9 May 2016 | Termination of appointment of Ian Geoffrey Thomas as a secretary on 30 April 2016 (2 pages) |
9 May 2016 | Appointment of Graham Alan Daldry as a director on 30 April 2016 (3 pages) |
22 April 2016 | Appointment of Mr Xavier Marie Henri Andre Pierre Poinson as a director on 7 April 2016 (3 pages) |
22 April 2016 | Appointment of Mr Xavier Marie Henri Andre Pierre Poinson as a director on 7 April 2016 (3 pages) |
22 April 2016 | Termination of appointment of Bernard Durand as a director on 7 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Bernard Durand as a director on 7 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 December 2014 | Appointment of Jean-Claude Geze as a director on 24 November 2014 (3 pages) |
8 December 2014 | Appointment of Jean-Claude Geze as a director on 24 November 2014 (3 pages) |
5 December 2014 | Termination of appointment of Yann Marie Philippe Bissuel as a director on 24 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Yann Marie Philippe Bissuel as a director on 24 November 2014 (2 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
1 April 2014 | Accounts made up to 31 December 2013 (20 pages) |
1 April 2014 | Accounts made up to 31 December 2013 (20 pages) |
14 August 2013 | Appointment of Christophe Graber as a director (3 pages) |
14 August 2013 | Appointment of Christophe Graber as a director (3 pages) |
25 July 2013 | Termination of appointment of Michel Beauchesne as a director (2 pages) |
25 July 2013 | Termination of appointment of Michel Beauchesne as a director (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
19 April 2013 | Accounts made up to 31 December 2012 (21 pages) |
19 April 2013 | Accounts made up to 31 December 2012 (21 pages) |
15 April 2013 | Appointment of Regis Lemarchand as a director (3 pages) |
15 April 2013 | Appointment of Regis Lemarchand as a director (3 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (18 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (18 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (18 pages) |
21 January 2013 | Termination of appointment of Alain Ficheur as a director (2 pages) |
21 January 2013 | Termination of appointment of Alain Ficheur as a director (2 pages) |
22 June 2012 | Director's details changed for La Reunion Aerienne on 18 June 2012 (3 pages) |
22 June 2012 | Director's details changed for La Reunion Aerienne on 18 June 2012 (3 pages) |
4 May 2012 | Appointment of Sylvie Anne Van Viet as a director (3 pages) |
4 May 2012 | Appointment of Alain Marcel Maurice Ficheur as a director (3 pages) |
4 May 2012 | Appointment of Sylvie Anne Van Viet as a director (3 pages) |
4 May 2012 | Appointment of Alain Marcel Maurice Ficheur as a director (3 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (17 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (17 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (17 pages) |
11 April 2012 | Accounts made up to 31 December 2011 (20 pages) |
11 April 2012 | Accounts made up to 31 December 2011 (20 pages) |
5 April 2012 | Termination of appointment of Odile Lasternas Brecy as a director (2 pages) |
5 April 2012 | Termination of appointment of Odile Lasternas Brecy as a director (2 pages) |
5 January 2012 | Termination of appointment of Bernard Petit as a director (2 pages) |
5 January 2012 | Termination of appointment of Bernard Petit as a director (2 pages) |
7 April 2011 | Annual return made up to 1 April 2011. List of shareholders has changed (18 pages) |
7 April 2011 | Annual return made up to 1 April 2011. List of shareholders has changed (18 pages) |
7 April 2011 | Annual return made up to 1 April 2011. List of shareholders has changed (18 pages) |
6 April 2011 | Accounts made up to 31 December 2010 (20 pages) |
6 April 2011 | Accounts made up to 31 December 2010 (20 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (20 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (20 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (20 pages) |
29 March 2010 | Accounts made up to 31 December 2009 (19 pages) |
29 March 2010 | Accounts made up to 31 December 2009 (19 pages) |
8 July 2009 | Appointment terminated director sylvain-camille roulier (1 page) |
8 July 2009 | Director appointed yann marie philippe bissuel (2 pages) |
8 July 2009 | Director appointed yann marie philippe bissuel (2 pages) |
8 July 2009 | Appointment terminated director sylvain-camille roulier (1 page) |
9 April 2009 | Accounts made up to 31 December 2008 (19 pages) |
9 April 2009 | Accounts made up to 31 December 2008 (19 pages) |
6 April 2009 | Return made up to 01/04/09; no change of members (7 pages) |
6 April 2009 | Return made up to 01/04/09; no change of members (7 pages) |
6 June 2008 | Director appointed sylvain-camille roulier (2 pages) |
6 June 2008 | Director appointed sylvain-camille roulier (2 pages) |
6 June 2008 | Appointment terminated director dominique aignan (1 page) |
6 June 2008 | Appointment terminated director dominique aignan (1 page) |
18 April 2008 | Return made up to 01/04/08; full list of members (10 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (10 pages) |
14 April 2008 | Accounts made up to 31 December 2007 (19 pages) |
14 April 2008 | Accounts made up to 31 December 2007 (19 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (10 pages) |
26 April 2007 | Accounts made up to 31 December 2006 (18 pages) |
26 April 2007 | Accounts made up to 31 December 2006 (18 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (10 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
14 September 2006 | Registered office changed on 14/09/06 from: 8-11 lime street london EC3M 7AA (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 8-11 lime street london EC3M 7AA (1 page) |
19 April 2006 | Accounts made up to 31 December 2005 (18 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (9 pages) |
19 April 2006 | Accounts made up to 31 December 2005 (18 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (9 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (11 pages) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | Accounts made up to 31 December 2004 (18 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 01/04/05; full list of members (11 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Accounts made up to 31 December 2004 (18 pages) |
11 April 2005 | New director appointed (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
4 May 2004 | Return made up to 01/04/04; full list of members (11 pages) |
4 May 2004 | Return made up to 01/04/04; full list of members (11 pages) |
23 April 2004 | Accounts made up to 31 December 2003 (17 pages) |
23 April 2004 | Accounts made up to 31 December 2003 (17 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 01/04/03; full list of members (11 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 01/04/03; full list of members (11 pages) |
3 May 2003 | Accounts made up to 31 December 2002 (16 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Accounts made up to 31 December 2002 (16 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (1 page) |
19 April 2002 | Return made up to 01/04/02; full list of members (11 pages) |
19 April 2002 | Return made up to 01/04/02; full list of members (11 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
22 March 2002 | Accounts made up to 31 December 2001 (14 pages) |
22 March 2002 | Accounts made up to 31 December 2001 (14 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
13 April 2001 | Return made up to 01/04/01; full list of members (12 pages) |
13 April 2001 | Return made up to 01/04/01; full list of members (12 pages) |
4 April 2001 | Accounts made up to 31 December 2000 (14 pages) |
4 April 2001 | Accounts made up to 31 December 2000 (14 pages) |
12 April 2000 | Accounts made up to 31 December 1999 (15 pages) |
12 April 2000 | Return made up to 01/04/00; full list of members
|
12 April 2000 | Return made up to 01/04/00; full list of members
|
12 April 2000 | Accounts made up to 31 December 1999 (15 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
28 April 1999 | Accounts made up to 31 December 1998 (15 pages) |
28 April 1999 | Accounts made up to 31 December 1998 (15 pages) |
21 April 1999 | Return made up to 01/04/99; full list of members (9 pages) |
21 April 1999 | Return made up to 01/04/99; full list of members (9 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
29 April 1998 | Accounts made up to 31 December 1997 (17 pages) |
29 April 1998 | New director appointed (1 page) |
29 April 1998 | New director appointed (1 page) |
29 April 1998 | Accounts made up to 31 December 1997 (17 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
17 September 1997 | Accounts made up to 31 December 1996 (15 pages) |
17 September 1997 | Accounts made up to 31 December 1996 (15 pages) |
16 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
16 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
9 June 1996 | Return made up to 01/04/96; full list of members; amend
|
9 June 1996 | Return made up to 01/04/96; full list of members; amend
|
24 April 1996 | Accounts made up to 31 December 1995 (16 pages) |
24 April 1996 | Accounts made up to 31 December 1995 (16 pages) |
24 April 1996 | Return made up to 01/04/96; no change of members
|
24 April 1996 | Return made up to 01/04/96; no change of members
|
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
13 April 1995 | Return made up to 01/04/95; full list of members
|
13 April 1995 | Return made up to 01/04/95; full list of members
|
10 March 1995 | Accounts made up to 31 December 1994 (15 pages) |
10 March 1995 | Accounts made up to 31 December 1994 (15 pages) |
27 August 1964 | Incorporation (37 pages) |
27 August 1964 | Incorporation (37 pages) |