Company NameMVA Consultancy Group Limited(The)
Company StatusDissolved
Company Number01684376
CategoryPrivate Limited Company
Incorporation Date6 December 1982(41 years, 5 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamePennygrange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePierre Verzat
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed24 September 2012(29 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 14 March 2023)
RoleCeo Of Systra Group
Country of ResidenceFrance
Correspondence Address72-76 Rue Henri Farman
Paris
75513
Director NameMr Sebastien Dupont
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed22 February 2019(36 years, 2 months after company formation)
Appointment Duration4 years (closed 14 March 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Carey Lane
London
EC2V 8AE
Secretary NameMr Paul Morgan
StatusClosed
Appointed22 February 2019(36 years, 2 months after company formation)
Appointment Duration4 years (closed 14 March 2023)
RoleCompany Director
Correspondence Address3rd Floor 1 Carey Lane
London
EC2V 8AE
Director NameMr Michael Roberts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Coleraine Road
London
SE3 7PF
Director NameMr Martin Gomm Richards
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Coldharbour
Dorking
Surrey
RH5 6HF
Director NameHugh Neffendorf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address41 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameFred Neal Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressFlat B Floor 18
Green Land Court
56 Mac Donnell Road
Hong Kong
Secretary NameDaniel John Samter
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhitecroft Tandridge Lane
Lingfield
Surrey
RH7 6LL
Director NamePierre Louis Rochet
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed06 April 1993(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 May 1998)
RoleManaging Director
Correspondence Address106 Tei Rue Olivier
De Serres
75015 Paris
Director NameMaurice Simony
Date of BirthApril 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed06 April 1993(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address21 Rue Croix Bosset
Sevres
92310
Secretary NameRachel Anne Hampton Harris
NationalityBritish
StatusResigned
Appointed31 January 1994(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressAngel Cottage Amerden Lane
Taplow
Maidenhead
Berkshire
SL6 0EA
Secretary NameDaniel John Samter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(14 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhitecroft Tandridge Lane
Lingfield
Surrey
RH7 6LL
Director NameBrian John Lester Sheriff
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressBarcroft House
Littlewick Road
Woking
Surrey
GU21 2JU
Secretary NameBrian John Lester Sheriff
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressBarcroft House
Littlewick Road
Woking
Surrey
GU21 2JU
Director NameVincent Depondt
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed11 March 1999(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address29 Rue Altat Sarraut
Versailles
78000
Director NameJean Christophe Hugonnard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed11 March 1999(16 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address93 Rue De Garches
Nanterre
92000
Director NameAlain Esteve
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2000(17 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2005)
RoleVice President
Correspondence Address3 Square Lagarde
Paris 75005
Foreign
Director NameGerard Clarens
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2000(17 years, 10 months after company formation)
Appointment Duration11 months (resigned 03 September 2001)
RoleTransport Planner
Correspondence AddressResidence Le Belmont
B-2 14 Rue De Bellevue
Montnorency
95160
Director NameMr Nigel Alexander Ash
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields Pamber Road
Silchester
Reading
Berkshire
RG7 2NU
Secretary NameMr Michael Edward Prager
NationalityBritish
StatusResigned
Appointed27 February 2009(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilltop
Rabley Heath
Welwyn
Hertfordshire
AL6 9UB
Director NameKhye Leong Eddie Soong
Date of BirthApril 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed01 October 2009(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2011)
RoleManagement Consultant
Country of ResidenceHong Kong
Correspondence AddressFirst Floor Dukes Court
Duke Street
Woking
Surrey
GU21 5BH
Director NameXavier De Saint Marc
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2009(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2011)
RoleExecutive Vice President Legal And Finance
Country of ResidenceFrance
Correspondence AddressFirst Floor Dukes Court
Duke Street
Woking
Surrey
GU21 5BH
Director NameMr Charles Derek Moore
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(28 years, 8 months after company formation)
Appointment Duration2 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Dukes Court
Duke Street
Woking
Surrey
GU21 5BH
Director NameMr John Evan Roberts
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NameExecutive Vice President Reny Jean-Luc Pasquer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2011(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceFrance/Tle De France
Correspondence Address5 Avenue Du 6q
Paris
Ile De France 75009
France
Director NameMiss Isabelle Guibert
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2011(28 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 January 2012)
RoleGroup Treasurer
Country of ResidenceFrance
Correspondence Address2 Avenue De Coq
Paris
75009
France
Director NameMr Patrick Gazellian
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2011(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 2012)
RoleEurope Projects Director
Country of ResidenceFrance
Correspondence AddressSystra 5 Avenue Du Coq
Paris
75009
France
Director NameMr Olover Dezorme
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrancais
StatusResigned
Appointed05 October 2011(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSystra 15 Avenue De Coq
Paris
75009
France
Director NameSandrine Jeanne Cambone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2011(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 2012)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence AddressSystra 5 Avenue Du Coq
Paris
75009
France
Secretary NameJohn Evan Roberts
NationalityBritish
StatusResigned
Appointed05 October 2011(28 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 2017)
RoleCompany Director
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NamePhilippe Naudi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2012(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2014)
RoleEvp Business Development/Strategy
Country of ResidenceFrance
Correspondence Address72-76 Rue Henri Farman
75513
Paris
France
Director NameBruno Schmitt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2012(29 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 June 2022)
RoleCorporate Secretary
Country of ResidenceFrance
Correspondence Address72-76 Rue Henri Farman
Paris
75513
Secretary NameMr Daniel Ventham
StatusResigned
Appointed13 February 2017(34 years, 2 months after company formation)
Appointment Duration10 months (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressC/O Systra Limited 4th Floor, Dukes Court
Duke Street
Woking
GU21 5BH

Contact

Websitemvaconsultancy.com
Telephone01483 728051
Telephone regionGuildford

Location

Registered Address3rd Floor 1 Carey Lane
London
EC2V 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

3.7m at £1Groupe Systra Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,028,266
Cash£4,671

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

3 February 1992Delivered on: 19 February 1992
Satisfied on: 13 January 1996
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £53,745.10 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest under the insurance for full details see form 395.
Fully Satisfied
2 February 1990Delivered on: 14 February 1990
Satisfied on: 13 January 1996
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurances(please see form 395 for full details).
Fully Satisfied
30 March 1987Delivered on: 7 April 1987
Satisfied on: 25 September 1991
Persons entitled: Brian John Waitley Horge

Classification: A registered charge
Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 March 1987Delivered on: 7 April 1987
Satisfied on: 25 September 1991
Persons entitled: Hugh Neffendorf

Classification: Loan note.
Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 March 1987Delivered on: 7 April 1987
Satisfied on: 25 September 1991
Persons entitled: Michael Roberts

Classification: Loan note
Secured details: £5,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 March 1987Delivered on: 7 April 1987
Satisfied on: 25 September 1991
Persons entitled: Martin Gomm Richards

Classification: Loan note
Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 September 1986Delivered on: 8 October 1986
Satisfied on: 13 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital futures fixed plant and machinery.
Fully Satisfied
25 January 1983Delivered on: 1 February 1983
Satisfied on: 25 September 1991
Persons entitled: Alan M. Voorhees

Classification: Loan note
Secured details: £25,000 & all monies due or to become due from the company to the chargee.
Particulars: Floating charge over all undertaking and all property present and future including uncalled capital.
Fully Satisfied
14 January 1983Delivered on: 26 January 1983
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital shares - any other securities.
Fully Satisfied
28 August 2003Delivered on: 15 September 2003
Persons entitled: Halladale Office (One) Limited

Classification: Construction costs security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over the deposit balance in an interest bearing deposit account.
Outstanding
25 March 2002Delivered on: 26 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 August 1995Delivered on: 15 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
18 February 1993Delivered on: 24 February 1993
Persons entitled: Close Brothers LTD

Classification: Credit agreement
Secured details: £59311 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395.
Outstanding

Filing History

28 January 2021Full accounts made up to 31 December 2019 (20 pages)
18 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (20 pages)
28 February 2019Appointment of Mr Sebastien Dupont as a director on 22 February 2019 (2 pages)
28 February 2019Registered office address changed from C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH England to 3rd Floor 5 Old Bailey London EC4M 7BA on 28 February 2019 (1 page)
25 February 2019Appointment of Mr Paul Morgan as a secretary on 22 February 2019 (2 pages)
29 November 2018Full accounts made up to 31 December 2017 (21 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Daniel Ventham as a secretary on 14 December 2017 (1 page)
3 January 2018Termination of appointment of Daniel Ventham as a secretary on 14 December 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
22 February 2017Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH on 22 February 2017 (1 page)
13 February 2017Appointment of Mr Daniel Ventham as a secretary on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of John Evan Roberts as a secretary on 13 February 2017 (1 page)
13 February 2017Appointment of Mr Daniel Ventham as a secretary on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of John Evan Roberts as a secretary on 13 February 2017 (1 page)
19 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
8 November 2016Full accounts made up to 31 December 2015 (22 pages)
8 November 2016Full accounts made up to 31 December 2015 (22 pages)
14 October 2016Director's details changed for Pierre Verzat on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Pierre Verzat on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Bruno Schmitt on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Bruno Schmitt on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Pierre Verzat on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Bruno Schmitt on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Bruno Schmitt on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Pierre Verzat on 14 October 2016 (2 pages)
23 November 2015Full accounts made up to 31 December 2014 (23 pages)
23 November 2015Full accounts made up to 31 December 2014 (23 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,698,459
(4 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,698,459
(4 pages)
12 February 2015Termination of appointment of Philippe Naudi as a director on 1 October 2014 (1 page)
12 February 2015Termination of appointment of Philippe Naudi as a director on 1 October 2014 (1 page)
12 February 2015Termination of appointment of Philippe Naudi as a director on 1 October 2014 (1 page)
1 December 2014Full accounts made up to 31 December 2013 (23 pages)
1 December 2014Full accounts made up to 31 December 2013 (23 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3,698,459
(5 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3,698,459
(5 pages)
18 November 2013Director's details changed for Pierre Verzat on 1 December 2012 (2 pages)
18 November 2013Director's details changed for Pierre Verzat on 1 December 2012 (2 pages)
18 November 2013Director's details changed for Bruno Schmitt on 1 December 2012 (2 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,698,459
(5 pages)
18 November 2013Director's details changed for Pierre Verzat on 1 December 2012 (2 pages)
18 November 2013Director's details changed for Bruno Schmitt on 1 December 2012 (2 pages)
18 November 2013Director's details changed for Philippe Naudi on 1 December 2012 (2 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,698,459
(5 pages)
18 November 2013Director's details changed for Philippe Naudi on 1 December 2012 (2 pages)
18 November 2013Director's details changed for Philippe Naudi on 1 December 2012 (2 pages)
18 November 2013Director's details changed for Bruno Schmitt on 1 December 2012 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
26 February 2013Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (17 pages)
26 February 2013Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (17 pages)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (20 pages)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (20 pages)
15 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3,698,459
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3,698,459
(4 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
(7 pages)
19 November 2012Termination of appointment of Sandrine Cambone as a director (1 page)
19 November 2012Termination of appointment of John Roberts as a director (1 page)
19 November 2012Termination of appointment of Patrick Gazellian as a director (1 page)
19 November 2012Termination of appointment of Sandrine Cambone as a director (1 page)
19 November 2012Termination of appointment of Olover Dezorme as a director (1 page)
19 November 2012Termination of appointment of Patrick Gazellian as a director (1 page)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
(7 pages)
19 November 2012Termination of appointment of Reny Pasquer as a director (1 page)
19 November 2012Termination of appointment of John Roberts as a director (1 page)
19 November 2012Termination of appointment of Olover Dezorme as a director (1 page)
19 November 2012Termination of appointment of Reny Pasquer as a director (1 page)
7 November 2012Appointment of Philippe Naudi as a director (3 pages)
7 November 2012Appointment of Bruno Schmitt as a director (3 pages)
7 November 2012Appointment of Pierre Verzat as a director (3 pages)
7 November 2012Appointment of Bruno Schmitt as a director (3 pages)
7 November 2012Appointment of Pierre Verzat as a director (3 pages)
7 November 2012Appointment of Philippe Naudi as a director (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
23 March 2012Termination of appointment of Isabelle Guibert as a director (1 page)
23 March 2012Termination of appointment of Isabelle Guibert as a director (1 page)
11 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 19TH February 2013.
(10 pages)
11 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 19TH February 2013.
(10 pages)
11 January 2012Registered office address changed from , First Floor Dukes Court, Duke Street, Woking, Surrey, GU21 5BH on 11 January 2012 (1 page)
11 January 2012Registered office address changed from , First Floor Dukes Court, Duke Street, Woking, Surrey, GU21 5BH on 11 January 2012 (1 page)
17 October 2011Appointment of John Evan Roberts as a secretary (3 pages)
17 October 2011Appointment of John Evan Roberts as a secretary (3 pages)
13 October 2011Appointment of Mr Patrick Gazellian as a director (3 pages)
13 October 2011Appointment of Sandrine Jeanne Cambone as a director (3 pages)
13 October 2011Appointment of Sandrine Jeanne Cambone as a director (3 pages)
13 October 2011Appointment of Executive Vice President Reny Jean-Luc Pasquer as a director (3 pages)
13 October 2011Appointment of Mr Patrick Gazellian as a director (3 pages)
13 October 2011Appointment of Mr Olover Dezorme as a director (3 pages)
13 October 2011Appointment of Miss Isabelle Guibert as a director (3 pages)
13 October 2011Appointment of Miss Isabelle Guibert as a director (3 pages)
13 October 2011Appointment of Mr Olover Dezorme as a director (3 pages)
13 October 2011Appointment of Executive Vice President Reny Jean-Luc Pasquer as a director (3 pages)
13 October 2011Appointment of Mr John Evan Roberts as a director (3 pages)
13 October 2011Appointment of Mr John Evan Roberts as a director (3 pages)
12 October 2011Statement of company's objects (2 pages)
12 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2011Termination of appointment of Charles Moore as a director (2 pages)
12 October 2011Particulars of variation of rights attached to shares (2 pages)
12 October 2011Termination of appointment of Michael Prager as a secretary (2 pages)
12 October 2011Memorandum and Articles of Association (31 pages)
12 October 2011Change of share class name or designation (2 pages)
12 October 2011Termination of appointment of Charles Moore as a director (2 pages)
12 October 2011Memorandum and Articles of Association (31 pages)
12 October 2011Particulars of variation of rights attached to shares (2 pages)
12 October 2011Statement of company's objects (2 pages)
12 October 2011Termination of appointment of Michael Prager as a secretary (2 pages)
12 October 2011Change of share class name or designation (2 pages)
12 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2011Termination of appointment of Xavier De Saint Marc as a director (1 page)
30 September 2011Termination of appointment of Xavier De Saint Marc as a director (1 page)
30 September 2011Termination of appointment of Khye Soong as a director (1 page)
30 September 2011Termination of appointment of Khye Soong as a director (1 page)
30 September 2011Termination of appointment of Jean Hugonnard as a director (1 page)
30 September 2011Termination of appointment of Jean Hugonnard as a director (1 page)
27 September 2011Full accounts made up to 31 December 2010 (23 pages)
27 September 2011Appointment of Charles Derek Moore as a director (3 pages)
27 September 2011Full accounts made up to 31 December 2010 (23 pages)
27 September 2011Appointment of Charles Derek Moore as a director (3 pages)
21 February 2011Termination of appointment of Michael Roberts as a director (2 pages)
21 February 2011Termination of appointment of Michael Roberts as a director (2 pages)
8 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (23 pages)
30 September 2010Full accounts made up to 31 December 2009 (23 pages)
6 May 2010Termination of appointment of Nigel Ash as a director (2 pages)
6 May 2010Termination of appointment of Nigel Ash as a director (2 pages)
6 April 2010Appointment of Khye Leong Eddie Soong as a director (3 pages)
6 April 2010Appointment of Xavier De Saint Marc as a director (3 pages)
6 April 2010Appointment of Khye Leong Eddie Soong as a director (3 pages)
6 April 2010Appointment of Xavier De Saint Marc as a director (3 pages)
6 April 2010Termination of appointment of Fred Brown as a director (2 pages)
6 April 2010Termination of appointment of Fred Brown as a director (2 pages)
9 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (16 pages)
9 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (16 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
6 March 2009Secretary appointed michael edward prager (2 pages)
6 March 2009Secretary appointed michael edward prager (2 pages)
16 February 2009Appointment terminated secretary brian sheriff (1 page)
16 February 2009Appointment terminated director brian sheriff (1 page)
16 February 2009Appointment terminated director brian sheriff (1 page)
16 February 2009Appointment terminated secretary brian sheriff (1 page)
23 January 2009Return made up to 15/11/08; full list of members (5 pages)
23 January 2009Director's change of particulars / jean hugonnard / 23/01/2008 (1 page)
23 January 2009Director and secretary's change of particulars / brian sheriff / 23/01/2008 (1 page)
23 January 2009Director and secretary's change of particulars / brian sheriff / 23/01/2008 (1 page)
23 January 2009Return made up to 15/11/08; full list of members (5 pages)
23 January 2009Director's change of particulars / jean hugonnard / 23/01/2008 (1 page)
12 August 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
19 November 2007Return made up to 15/11/07; no change of members (8 pages)
19 November 2007Return made up to 15/11/07; no change of members (8 pages)
14 May 2007Registered office changed on 14/05/07 from: mva house, victoria way, woking, surrey GU21 6DD (1 page)
14 May 2007Registered office changed on 14/05/07 from: mva house, victoria way, woking, surrey GU21 6DD (1 page)
3 May 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
3 May 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
8 December 2006Return made up to 15/11/06; full list of members (8 pages)
8 December 2006Return made up to 15/11/06; full list of members (8 pages)
11 September 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
11 September 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
23 November 2005Return made up to 15/11/05; full list of members (8 pages)
23 November 2005Return made up to 15/11/05; full list of members (8 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
25 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
25 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
19 November 2004Return made up to 15/11/04; full list of members (8 pages)
19 November 2004Return made up to 15/11/04; full list of members (8 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
22 November 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/11/03
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 November 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/11/03
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 September 2003Particulars of mortgage/charge (5 pages)
15 September 2003Particulars of mortgage/charge (5 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
11 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
6 November 2002Return made up to 15/11/02; full list of members (9 pages)
6 November 2002Return made up to 15/11/02; full list of members (9 pages)
10 September 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
10 September 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
24 January 2002Secretary's particulars changed;director's particulars changed (1 page)
24 January 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
23 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
12 January 2001Ad 19/12/00--------- £ si 520000@1=520000 £ ic 1376000/1896000 (3 pages)
12 January 2001Ad 19/12/00--------- £ si 520000@1=520000 £ ic 1376000/1896000 (3 pages)
17 November 2000Return made up to 15/11/00; full list of members (8 pages)
17 November 2000Return made up to 15/11/00; full list of members (8 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
22 August 2000Full group accounts made up to 31 December 1999 (26 pages)
22 August 2000Full group accounts made up to 31 December 1999 (26 pages)
14 July 2000Director resigned (2 pages)
14 July 2000Director resigned (2 pages)
23 December 1999Return made up to 15/11/99; full list of members (8 pages)
23 December 1999Return made up to 15/11/99; full list of members (8 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
13 October 1999Full group accounts made up to 31 December 1998 (26 pages)
13 October 1999Full group accounts made up to 31 December 1998 (26 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
2 February 1999Return made up to 15/11/98; full list of members (8 pages)
2 February 1999Return made up to 15/11/98; full list of members (8 pages)
30 July 1998Director resigned (2 pages)
30 July 1998Director resigned (2 pages)
22 July 1998Full group accounts made up to 31 December 1997 (25 pages)
22 July 1998Full group accounts made up to 31 December 1997 (25 pages)
2 June 1998Ad 07/05/98--------- £ si 1100000@1=1100000 £ ic 276000/1376000 (2 pages)
2 June 1998Ad 07/05/98--------- £ si 1100000@1=1100000 £ ic 276000/1376000 (2 pages)
1 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1998Nc inc already adjusted 07/05/98 (1 page)
1 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1998Nc inc already adjusted 07/05/98 (1 page)
27 January 1998Return made up to 15/11/97; full list of members (8 pages)
27 January 1998Return made up to 15/11/97; full list of members (8 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
14 April 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
14 April 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
31 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996Full group accounts made up to 30 June 1996 (23 pages)
2 December 1996Full group accounts made up to 30 June 1996 (23 pages)
30 April 1996Full group accounts made up to 30 June 1995 (22 pages)
30 April 1996Full group accounts made up to 30 June 1995 (22 pages)
19 January 1996Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
25 July 1995Ad 27/06/95--------- £ si 200000@1=200000 £ ic 76000/276000 (2 pages)
25 July 1995Ad 27/06/95--------- £ si 200000@1=200000 £ ic 76000/276000 (2 pages)
5 July 1995£ nc 115000/276000 14/06/95 (1 page)
5 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 July 1995£ nc 115000/276000 14/06/95 (1 page)
27 April 1995Full group accounts made up to 30 June 1994 (24 pages)
27 April 1995Full group accounts made up to 30 June 1994 (24 pages)
20 March 1995Return made up to 15/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 1995Secretary's particulars changed (2 pages)
20 March 1995Secretary's particulars changed (2 pages)
20 March 1995Return made up to 15/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
14 April 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(19 pages)
14 April 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(19 pages)
24 February 1993Particulars of mortgage/charge (4 pages)
24 February 1993Particulars of mortgage/charge (4 pages)
6 December 1982Certificate of incorporation (1 page)
6 December 1982Certificate of incorporation (1 page)