Company NameHylovant Plc
Company StatusDissolved
Company Number02340604
CategoryPublic Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Previous NameUFB Humberclyde Plc

Business Activity

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

Directors

Director NameDerek Edward John Gwynne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1995(6 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Marlow Drive
Haywards Heath
West Sussex
RH16 3SR
Director NameJean Pierre Rene Mace
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed04 October 1995(6 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressDeerleap Balchins Lane
Westcott
Dorking
Surrey
RH4 3LW
Director NameMark John Hamilton Venus
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1995(6 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address52 Bathgate Road
Wimbledon
London
SW19 5PJ
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusCurrent
Appointed04 October 1995(6 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address49 East Street
Colchester
CO1 2TG
Director NameMervyn Michael Savage
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1992)
RoleBanker
Correspondence AddressOrchard View Opposite The Church
Hurstbourne Priors
Hants
RG28 7SB
Director NamePatrice Alain Georges Coquard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 July 1991(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 July 1992)
RoleCompany Director
Correspondence AddressFlat 2 St Georges Court
Gloucester Road
London
Sw7
Director NameFrancois Dambrine
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed25 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 October 1995)
RoleBanker
Correspondence Address7 Rue Delaunay
Versailles
78000
France
Director NameColin Malcolm Gordon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 July 1993)
RoleBanker
Correspondence Address31-35 Avenue Thierry
92410 Ville Davray
Foreign
Director NameMr Francois Henri Henrot
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 July 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1993)
RoleCompany Director
Correspondence Address13 Bis Rue Legendre
75017 Paris
Foreign
Director NameMr Carrol Alexander Reeve
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1992)
RoleBanker
Correspondence AddressThe Pump House
Shalford Road Great Bardfield
Braintree
Essex
CM7 4QP
Secretary NamePeter George Angell
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 1993)
RoleCompany Director
Correspondence Address29 Bowfield
Hook
Basingstoke
Hampshire
RG27 9SA
Director NameMichael John Dix
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1995)
RoleChartered Accountant
Correspondence Address46 Cambridge Road South
Chiswick
London
W4 3DA
Director NamePhilippe Wahl
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address120 Boulevard Du Montparnasse
Paris
75014
Director NamePhilippe Jean Merceron
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed02 September 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1995)
RoleBanker
Correspondence Address1 Rue De Remusal
Paris
75016
Secretary NameMr Nicholas David James
NationalityBritish
StatusResigned
Appointed10 September 1993(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameJean-Jacques Rognant
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed27 January 1995(5 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 October 1995)
RoleCompany Director
Correspondence AddressTour Panorama
62 Rue Emeriau
75015 Paris
Foreign
Director NameSociete Civile Groupama Investissments (Corporation)
StatusResigned
Appointed25 July 1991(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 March 1992)
Correspondence Address8-10 Rue Dastorg
Paris Ville
Foreign

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 August 2000Dissolved (1 page)
10 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
1 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 November 1995Appointment of a voluntary liquidator (2 pages)
1 November 1995Declaration of solvency (4 pages)
10 October 1995Director resigned (4 pages)
10 October 1995Director resigned;new director appointed (4 pages)
10 October 1995Director resigned (4 pages)
10 October 1995New secretary appointed;director resigned (4 pages)
10 October 1995Director resigned;new director appointed (4 pages)
10 October 1995Secretary resigned;new director appointed (4 pages)
5 October 1995Company name changed ufb humberclyde PLC\certificate issued on 05/10/95 (4 pages)
7 August 1995Return made up to 25/07/95; full list of members (16 pages)
21 March 1995Full group accounts made up to 31 December 1994 (19 pages)
17 September 1993Secretary resigned;new secretary appointed (2 pages)
5 December 1990Full group accounts made up to 30 September 1990 (17 pages)
12 June 1990Full group accounts made up to 30 September 1989 (17 pages)