Company NameLouis Dreyfus Trading Limited
DirectorsSimon Robin Proctor and Patrick Julien Treuer
Company StatusActive
Company Number01008779
CategoryPrivate Limited Company
Incorporation Date22 April 1971(53 years ago)
Previous NameGrain & Fibres Trading Limited

Business Activity

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

Directors

Director NameMr Simon Robin Proctor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(46 years, 9 months after company formation)
Appointment Duration6 years, 3 months
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
Director NameMr Patrick Julien Treuer
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed21 August 2018(47 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSwissair Centre, P.O. Box 236
29 Route De L'Aeroport
Geneva
1215
Director NameMr Terence David Gosson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1994)
RoleCommodity Trader
Correspondence AddressHartdale Grange Road
Horsell
Woking
Surrey
GU21 4DA
Director NameJames McInally Carruthers
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(21 years after company formation)
Appointment Duration8 years, 9 months (resigned 21 February 2001)
RoleFinance Director
Correspondence AddressHigh Beren House
Dacre Lane Dacre
Harrogate
North Yorkshire
HG3 4ES
Director NameMr John Brady
Date of BirthAugust 1928 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1992(21 years after company formation)
Appointment Duration3 years (resigned 13 May 1995)
RoleCommodity Merchant
Correspondence Address21 Barrydene Oakleigh Road North
Whetstone
London
N20 9HG
Secretary NameJames McInally Carruthers
NationalityBritish
StatusResigned
Appointed08 May 1992(21 years 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 Philip George Munden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(21 years, 5 months after company formation)
Appointment Duration11 months (resigned 12 August 1993)
RoleTrading Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Buckingham Way
Wallington
Surrey
SM6 9LU
Director NamePaul Hedley Akroyd
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(21 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 08 May 2018)
RoleCoffee Merchant
Country of ResidenceSwitzerland
Correspondence Address29, Route De L'Aeroport
Geneva
2115
Director NameMr Gavin Charles Victor Coxen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(21 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 October 2002)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address7 De Vere Cottages
Canning Place
London
W8 5AA
Director NameLorraine Regina Elisabeth Bouvier
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed12 June 1995(24 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2003)
RoleMerchant
Correspondence Address34 Rue Pergolese
75116 Paris
France
Director NameGeorges Jean Gateff
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1997(26 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2002)
RoleDirecteur Centrale
Correspondence Address5 Rue Des Moulins
95160 Montmorency
France
Director NameFrancis-Louis Blum
Date of BirthApril 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1997(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address50 Rue Brancas
92310 Sevres
France
Foreign
Director NamePhilppe Belloin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1997(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address15 Rue Du Colonel Moll
75017 Paris
France
Foreign
Director NameMichel Courtenay
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1997(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address9 Avenue Gounod
78290 Croissy Sur Seine
France
Foreign
Director NameJozef Danilczuk
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityPolish
StatusResigned
Appointed28 October 1997(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address12 Place Du General Koenig
75017 Paris
France
Foreign
Director NameDavid-Serge Ohayon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1997(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address48 Rue Brunel
75017 Paris
France
Foreign
Director NameAnne Maillot-Milan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2000(28 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 February 2003)
RoleManager
Correspondence Address18 Avenue Du General Mangin
Paris
75016
Foreign
Secretary NameAnn Maria Payne
NationalityBritish
StatusResigned
Appointed09 October 2000(29 years, 5 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 NameMr Roderick Lawrence Caperton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2001(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2002)
RoleTrading Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 156 Sloane Street
London
SW1X 9AD
Director NamePatrick Roger Malchere
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2002(30 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 2004)
RoleManager
Correspondence Address24 Rue Henri Barbusse
75005 Paris
Foreign
Director NamePeter Ashley Mann
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(30 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2003)
RoleManager
Correspondence AddressLa Ferme Du Moulin
No.4 Rue De Crespieres
78850 Thiverval
France
Director NameNicole Pardo
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2002(30 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2005)
RoleHuman Resource Manager
Correspondence Address123 Rue Jb Charcot
92400 Courbevoie
France
Director NameBernard Paul Antoine Laferriere
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2002(30 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 August 2006)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address16 Villa Meyer
Paris
75016
Foreign
Director NameSean W Martin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2002(31 years after company formation)
Appointment Duration11 months, 1 week (resigned 11 April 2003)
RoleManager
Correspondence Address55 Townshend Road
London
NW8 6LJ
Director NameRichard James Allen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(32 years after company formation)
Appointment Duration8 years, 4 months (resigned 24 August 2011)
RoleTrader
Country of ResidenceEngland
Correspondence Address1 Arundel Road
Tunbridge Wells
Kent
TN1 1TB
Director NameMr John Barritt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(32 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2007)
RoleAccountant
Correspondence Address40 Princes Avenue
Petts Wood
Kent
BR5 1QS
Director NameDavid Serge Ohayon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2003(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2006)
RoleTrading Manager
Correspondence Address12 Place Joffre
Paris
75007
Foreign
Director NameNigel Mamalis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(33 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 August 2011)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence AddressParc Des Mayens 5a
1218 Grand Saconnex
Switzerland
Director NameJean Gandar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2008(37 years, 5 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 NameAndrea Maserati
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed24 August 2011(40 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2014)
RoleVice President Of Global Human Resources
Country of ResidenceSwitzerland
Correspondence Address29 Rte De L'Aeroport
Geneva 15
1215
Switzerland
Director NameMr Keir Edward Ashton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(40 years, 4 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 NameMr Federico Adrian Cerisoli
Date of BirthJune 1965 (Born 58 years ago)
NationalityArgentinian
StatusResigned
Appointed15 December 2014(43 years, 8 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 NameRafael Maia Chagas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed01 March 2018(46 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2019)
RoleRegional Head Of Hr
Country of ResidenceSwitzerland
Correspondence AddressC/O Louis Dreyfus Company Suisse S.A. Swissair Cen
29 Route De L'Aeroport
Geneva 15
1215
Director NameAndrea Maserati
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2018(47 years, 1 month 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 Ian Stuart McIntosh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(47 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressEversheds House 70
Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.louisdreyfus.com

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

8.8m at $1Louis Dreyfus Commodities Suisse Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,780,000
Cash£348,000
Current Liabilities£4,650,000

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, 2 days from now)

Charges

10 August 2006Delivered on: 11 August 2006
Persons entitled: Societe Generale

Classification: Assignment agreement
Secured details: £13,000,000 due or to become due from the company to.
Particulars: Contract no. Rs 2602 regarding 5,500 mt of rice of U.S.a origin exported to ghana.
Outstanding
25 June 2004Delivered on: 7 July 2004
Persons entitled: Societe Generale

Classification: Security agreement
Secured details: Usd 12,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Prepayment agreement dated june 21ST 2004, export contracts for an aggregate volume of 140,000 metric tons of brazilian crystal sugar, pledge of sugar cane and sugar related to this sugar cane.. See the mortgage charge document for full details.
Outstanding
23 September 2003Delivered on: 4 October 2003
Persons entitled: Societe Generale

Classification: Security agreement
Secured details: Us $3 million due or to become due from the company to the chargee.
Particulars: The sugar contract nos 7916P and 7515P.
Outstanding
23 September 2003Delivered on: 4 October 2003
Persons entitled: Societe Generale

Classification: Security agreement
Secured details: Us$6 million due or to become due from the company to the chargee.
Particulars: The sugar contract nos 7916P, 7918P, 7919P, 7920P. see the mortgage charge document for full details.
Outstanding
10 February 2003Delivered on: 14 February 2003
Persons entitled: Societe Generale

Classification: Security assignment
Secured details: Us$7,500,000 due or to become due from the company to the chargee.
Particulars: Sugar contracts no. 7551P 7552P 7553P 7554P 7555P 7556P dated 30 july 2002 between central energetica moreno acucar e alcool ltda and the company.
Outstanding
4 February 2003Delivered on: 14 February 2003
Persons entitled: Societe Generale

Classification: Security agreement
Secured details: Us$3 million due or to become due from the company to the chargee.
Particulars: All of the right title and interest present and future actual or contingent of the assignor under any of the assigned contracts in connection with the prepayment of a sugar purchase contract.
Outstanding
15 May 1997Delivered on: 5 June 1997
Satisfied on: 3 February 2003
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Assignment
Secured details: All monies due or to become due from total international limited to the chargee under a facility agreement dated 26TH february 1997.
Particulars: All of the assignors present and future right title and interest in and to the general countertrade agreement dated 8TH february 1997. all of its present and future right title and interest in and to any sugar whatsoever deliverable to the assignor pursuant to the sugar contract no 02-0327 dated 12TH february 1997. see the mortgage charge document for full details.
Fully Satisfied
20 October 1989Delivered on: 2 November 1989
Satisfied on: 14 August 1990
Persons entitled: Citibank, N.A.

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee (citibank) under or in connection with the uncommited facility of £50,000 made available by citibank to the chargor subject to and upon the terms and conditions of the letter dated 9/8/89 (the facility) and/or in connection with any letter of credit issued in connection with the facility and/or this charge.
Particulars: First fixed charge all monies standing to the credit of a) deposit account no. 504556 with citbank and b) any account opened any citbank pursuant to clause to of the deposit agreement (see form 395 for full details).
Fully Satisfied
12 May 1988Delivered on: 20 May 1988
Satisfied on: 3 February 2003
Persons entitled: Citibank N.A.

Classification: Deposit agreeement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) deposit account no. So 4556 (b) any account opened by citibank pursuant to clause 10 of the deposit agreement (please see form 395 for full details).
Fully Satisfied

Filing History

17 October 2023Accounts for a small company made up to 31 December 2022 (17 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)
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)
3 November 2020Accounts for a small company made up to 31 December 2019 (17 pages)
6 October 2020Termination of appointment of Ian Stuart Mcintosh as a director on 30 September 2020 (1 page)
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)
20 May 2020Director's details changed for Patrick Julien Treuer on 18 December 2019 (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 Federico Adrian Cerisoli on 1 June 2018 (2 pages)
12 February 2020Director's details changed for Mr Keir Edward Ashton on 19 June 2019 (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)
3 July 2019Termination of appointment of Rafael Maia Chagas as a director on 18 June 2019 (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)
6 September 2018Appointment of Patrick Julien Treuer as a director on 21 August 2018 (2 pages)
23 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
3 August 2018Appointment of Mr Ian Stuart Mcintosh as a director on 6 July 2018 (2 pages)
25 June 2018Termination of appointment of Paul Hedley Akroyd as a director on 8 May 2018 (1 page)
25 June 2018Appointment of Andrea Maserati as a director on 16 May 2018 (2 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
13 March 2018Appointment of Rafael Maia Chagas as a director on 1 March 2018 (2 pages)
16 January 2018Appointment of Simon Robin Proctor as a director on 11 January 2018 (2 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (16 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 (16 pages)
24 June 2016Full accounts made up to 31 December 2015 (16 pages)
6 June 2016Termination of appointment of Andrea Maserati as a director on 15 December 2014 (1 page)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 8,800,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2018.
(8 pages)
6 June 2016Termination of appointment of Andrea Maserati as a director on 15 December 2014 (1 page)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 8,800,000
(6 pages)
6 June 2016Director's details changed for Isabella Patricia Perrin on 15 December 2014 (2 pages)
6 June 2016Director's details changed for Isabella Patricia Perrin 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 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 Federico Adrian Cerisoli 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 8,800,000
(7 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 8,800,000
(7 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 8,800,000
(7 pages)
19 May 2015Director's details changed for Paul Hedley Akroyd 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 Paul Hedley Akroyd 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 Paul Hedley Akroyd 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)
29 December 2014Appointment of Isabella Patricia Perrin-Meier 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 Federico Adrian Cerisoli as a director on 15 December 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 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 8,800,000
(5 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 8,800,000
(5 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 8,800,000
(5 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)
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 (16 pages)
26 July 2012Full accounts made up to 31 December 2011 (16 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)
3 October 2011Appointment of Andrea Maserati as a director (2 pages)
3 October 2011Appointment of Keir Ashton as a director (2 pages)
3 October 2011Appointment of Keir Ashton as a director (2 pages)
3 October 2011Appointment of Andrea Maserati as a director (2 pages)
30 September 2011Termination of appointment of Nigel Mamalis as a director (1 page)
30 September 2011Termination of appointment of Jean Gandar as a director (1 page)
30 September 2011Termination of appointment of Nigel Mamalis as a director (1 page)
30 September 2011Termination of appointment of Richard Allen as a director (1 page)
30 September 2011Termination of appointment of Jean Gandar as a director (1 page)
30 September 2011Termination of appointment of Richard Allen as a director (1 page)
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)
21 July 2010Full accounts made up to 31 December 2009 (17 pages)
21 July 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Richard James Allen on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Richard James Allen 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)
17 May 2010Director's details changed for Paul Hedley Akroyd on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Richard James Allen on 8 May 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 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)
1 December 2008Solvency statement dated 17/11/08 (2 pages)
1 December 2008Statement by directors (1 page)
1 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 December 2008Memorandum of capital - processed 01/12/08. reduction of issd cap to usd 8800000 (1 page)
1 December 2008Statement by directors (1 page)
1 December 2008Solvency statement dated 17/11/08 (2 pages)
1 December 2008Memorandum and Articles of Association (12 pages)
1 December 2008Memorandum and Articles of Association (12 pages)
1 December 2008Memorandum of capital - processed 01/12/08. reduction of issd cap to usd 8800000 (1 page)
1 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 October 2008Appointment terminated director ian mcintosh (1 page)
13 October 2008Appointment terminated director ian mcintosh (1 page)
13 October 2008Director appointed jean gandar (2 pages)
13 October 2008Director appointed jean gandar (2 pages)
3 October 2008Full accounts made up to 31 December 2007 (21 pages)
3 October 2008Full accounts made up to 31 December 2007 (21 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)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
3 September 2007Full accounts made up to 31 December 2006 (22 pages)
3 September 2007Full accounts made up to 31 December 2006 (22 pages)
11 July 2007Director resigned (2 pages)
11 July 2007Director resigned (2 pages)
4 June 2007Return made up to 08/05/07; full list of members (8 pages)
4 June 2007Return made up to 08/05/07; full list of members (8 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)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
16 May 2006Return made up to 08/05/06; full list of members (9 pages)
16 May 2006Return made up to 08/05/06; full list of members (9 pages)
19 January 2006Ad 14/12/05--------- us$ si 24858000@1=24858000 us$ ic 42942000/67800000 (2 pages)
19 January 2006Ad 14/12/05--------- us$ si 24858000@1=24858000 us$ ic 42942000/67800000 (2 pages)
11 August 2005Full accounts made up to 31 December 2004 (22 pages)
11 August 2005Full accounts made up to 31 December 2004 (22 pages)
13 July 2005Nc inc already adjusted 17/06/05 (1 page)
13 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2005Nc inc already adjusted 17/06/05 (1 page)
13 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2005Return made up to 08/05/05; full list of members (9 pages)
16 May 2005Return made up to 08/05/05; full list of members (9 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
27 August 2004Full accounts made up to 31 December 2003 (23 pages)
27 August 2004Full accounts made up to 31 December 2003 (23 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 08/05/04; no change of members (10 pages)
19 May 2004Return made up to 08/05/04; no change of members (10 pages)
15 December 2003New director appointed (1 page)
15 December 2003New director appointed (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
6 July 2003Return made up to 08/05/03; full list of members (9 pages)
6 July 2003Return made up to 08/05/03; full list of members (9 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (1 page)
3 May 2003New director appointed (1 page)
3 May 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Director resigned (1 page)
4 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)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 May 2002Return made up to 08/05/02; change of members (12 pages)
21 May 2002Full accounts made up to 31 December 2001 (15 pages)
21 May 2002Return made up to 08/05/02; change of members (12 pages)
21 May 2002Full accounts made up to 31 December 2001 (15 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
9 January 2002Ad 28/12/01--------- us$ si 31500000@1=31500000 us$ ic 11442000/42942000 (2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 January 2002Ad 28/12/01--------- us$ si 31500000@1=31500000 us$ ic 11442000/42942000 (2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 January 2002Nc inc already adjusted 28/12/01 (1 page)
9 January 2002Nc inc already adjusted 28/12/01 (1 page)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(10 pages)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(10 pages)
14 May 2001Full accounts made up to 31 December 2000 (15 pages)
14 May 2001Full accounts made up to 31 December 2000 (15 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
15 February 2001Director's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (3 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
25 May 2000Full group accounts made up to 31 December 1999 (18 pages)
25 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2000Full group accounts made up to 31 December 1999 (18 pages)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
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 July 1998Full group accounts made up to 31 December 1997 (18 pages)
3 July 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)
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)
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 (19 pages)
18 September 1997Full group accounts made up to 31 December 1996 (19 pages)
15 August 1997New director appointed (1 page)
15 August 1997New director appointed (1 page)
4 July 1997Ad 24/06/97--------- us$ si 10000000@1=10000000 us$ ic 1442000/11442000 (2 pages)
4 July 1997Ad 24/06/97--------- us$ si 10000000@1=10000000 us$ ic 1442000/11442000 (2 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
21 May 1997Return made up to 08/05/97; full list of members (9 pages)
21 May 1997Return made up to 08/05/97; full list of members (9 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
31 July 1996Full group accounts made up to 31 December 1995 (20 pages)
31 July 1996Full group accounts made up to 31 December 1995 (20 pages)
9 June 1996Return made up to 08/05/96; full list of members (9 pages)
9 June 1996Return made up to 08/05/96; full list of members (9 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 January 1996Memorandum and Articles of Association (24 pages)
17 January 1996Memorandum and Articles of Association (24 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 September 1995Director's particulars changed (2 pages)
18 September 1995Director's particulars changed (2 pages)
20 July 1995Full group accounts made up to 31 December 1994 (20 pages)
20 July 1995Full group accounts made up to 31 December 1994 (20 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
5 June 1995Return made up to 08/05/95; no change of members (16 pages)
5 June 1995Return made up to 08/05/95; no change of members (16 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
18 March 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 March 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 September 1992New director appointed (2 pages)
25 September 1992New director appointed (2 pages)
17 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
17 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
14 December 1981Company name changed\certificate issued on 14/12/81 (2 pages)
14 December 1981Company name changed\certificate issued on 14/12/81 (2 pages)
30 May 1975Company name changed\certificate issued on 30/05/75 (2 pages)
30 May 1975Company name changed\certificate issued on 30/05/75 (2 pages)
4 November 1974Company name changed\certificate issued on 04/11/74 (4 pages)
4 November 1974Company name changed\certificate issued on 04/11/74 (4 pages)
22 April 1971Certificate of incorporation (1 page)
22 April 1971Incorporation (10 pages)
22 April 1971Incorporation (10 pages)
22 April 1971Certificate of incorporation (1 page)