Company NameIndosuez Capital Limited
Company StatusDissolved
Company Number02057209
CategoryPrivate Limited Company
Incorporation Date22 September 1986(37 years, 6 months ago)
Dissolution Date30 March 1999 (25 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Margaret Theresa Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 30 March 1999)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusClosed
Appointed17 May 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 30 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameMichel Le Masson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed08 September 1997(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 1999)
RoleSenior Country Officer
Correspondence Address1 Albert Gate Court
124 Knightsbridge
London
SW1X 7PE
Director NameMr John Waylett Matthews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLimpley Crest Midford Lane
Limpley Stoke
Bath
Avon
BA2 7GW
Director NameJean-Jacques Picard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed17 May 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1995)
RoleGeneral Manager
Correspondence Address8 Rue Claude Matrat
92130 Issy Les Moulineaux
France
Foreign
Director NameAdrien Joseph Phares
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed17 May 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 July 1997)
RoleBanker
Correspondence Address6th Floor
59 Cheriston Gardens
London
W8 6TJ
Director NamePeter Pegrum
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1993)
RoleBanker
Correspondence Address18 Stewards Close
Epping
Essex
CM16 7BU
Director NamePatrick Mignon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 1994)
RoleBanker
Correspondence Address43 Boulevard Beausejour
Paris
France
Foreign
Director NameNoel Patrick Healy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleMerchant Banker
Correspondence Address6 Billing Street
London
SW10 9UR
Director NameJean-Claude Bergadaa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 May 1993)
RoleGeneral Manager
Correspondence Address76 Palace Gardens Terrace
London
W8 4RS
Director NameJean-Claude Bergadaa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 May 1994)
RoleGeneral Manager
Correspondence Address76 Palace Gardens Terrace
London
W8 4RS
Secretary NameMargaret Theresa Garner
NationalityBritish
StatusResigned
Appointed17 May 1993(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 May 1994)
RoleCompany Director
Correspondence Address16 Clifford Avenue
East Sheen
London
Sw14
Director NameChristine Morin Postel
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed17 May 1994(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address179 Bd Bineau
Neuilly-Sur-Seine
92200
Director NameBertrand Philippe Viriot
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed17 May 1994(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 1994)
RoleGeneral Manager/Senior Country
Correspondence Address43 Onslow Gardens
London
Sw3
Director NamePaul Jonathan Ewart Holden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address38 South Road
Saffron Walden
Essex
CB11 3DN
Director NameKate Helena Pledger
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 1995(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 1997)
RoleCompany Director
Correspondence Address4 Pindock Mews
London
W9 2PY
Director NameJean-Marie Soubrier
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1998)
RoleMergers And Aquisitions
Correspondence Address18 Rue De Ruilly
75012 Paris
Foreign
Director NamePhilippe Pierre Favre
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 September 1997)
RoleSenior Country Officer
Correspondence Address18 Rutland Court
Rutland Gardens
London
SW7 1BW

Location

Registered Address122 Leadenhall Street
London
EC3V 4QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
26 October 1998Application for striking-off (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
3 September 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1998Auditor's resignation (1 page)
17 June 1998Return made up to 17/05/98; no change of members (6 pages)
9 June 1998Director resigned (1 page)
28 April 1998Director's particulars changed (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
31 May 1997Return made up to 17/05/97; full list of members (8 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
29 September 1996New director appointed (2 pages)
8 September 1996Full accounts made up to 31 December 1995 (10 pages)
10 June 1996Return made up to 17/05/96; no change of members (7 pages)
14 April 1996New director appointed (1 page)
13 March 1996Director resigned (1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
20 September 1995New director appointed (4 pages)
20 September 1995New director appointed (4 pages)
29 June 1995Return made up to 17/05/95; no change of members (12 pages)