Company NameTreves UK Limited
DirectorChristophe Benoit Noe
Company StatusActive
Company Number02434099
CategoryPrivate Limited Company
Incorporation Date19 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christophe Benoit Noe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed02 November 2022(33 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFarnham Lane
Knaresborough
N. Yorks
HG5 9JR
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed08 March 1997(7 years, 4 months after company formation)
Appointment Duration27 years, 1 month
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameBrian Edward Crowther
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleExecutive
Correspondence Address2 Allens Croft
Marchington
Uttoxeter
Staffordshire
ST14 8PX
Director NameRichard James Smith
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 March 1997)
RoleManaging Director
Correspondence Address17 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameFrancois Treves
Date of BirthJuly 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed25 February 1993(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 March 1997)
RolePresident
Correspondence Address40 Rue Barbet De Jouy
Paris 75007
France
Director NameBernard Treves
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed25 February 1993(3 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 15 October 2019)
RoleChairman Of The Board
Correspondence Address40 Rue Lauriston
Paris
75116
Foreign
Director NameMichael William Newton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 1996)
RoleChief Executive
Correspondence AddressCourt Farm
Arlescote
Banbury
Oxfordshire
OX17 1DQ
Director NameGuillaume Treves
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed21 March 1997(7 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 15 October 2019)
RoleChief Executive Officer
Correspondence Address10 Rue Vavin
Paris
75006
Director NameArmindo Souto Goncalves De Abreu
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 2014(24 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameMalcolm Sydney Scott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(30 years after company formation)
Appointment Duration3 years (resigned 02 November 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1993(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 March 1997)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Websitewww.treves.fr

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£38,714,263
Gross Profit£8,705,330
Net Worth£6,161,601
Cash£2,162,885
Current Liabilities£5,261,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

25 April 2013Delivered on: 2 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 August 2001Delivered on: 10 August 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge on purchase debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement for the purchase of debts and their related rights or otherwise.
Particulars: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debtsby way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Outstanding
9 July 1999Delivered on: 27 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being the f/h property k/a farnham road knaresborough north yorkshire and the proceeds of sale thereof.
Outstanding

Filing History

26 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
18 December 2023Full accounts made up to 31 December 2022 (38 pages)
7 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
8 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 November 2022Termination of appointment of Malcolm Sydney Scott as a director on 2 November 2022 (1 page)
28 November 2022Appointment of Mr Christophe Benoit Noe as a director on 2 November 2022 (2 pages)
16 September 2022Full accounts made up to 31 December 2021 (38 pages)
3 May 2022Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
14 October 2021Full accounts made up to 31 December 2020 (37 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 31 December 2019 (36 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
3 January 2020Resolutions
  • RES13 ‐ Written consent by a duly authorised officer of treves sas is required for company business 09/11/2019
(2 pages)
23 October 2019Appointment of Malcolm Sydney Scott as a director on 15 October 2019 (2 pages)
23 October 2019Termination of appointment of Bernard Treves as a director on 15 October 2019 (1 page)
23 October 2019Termination of appointment of Guillaume Treves as a director on 15 October 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (33 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
31 May 2018Full accounts made up to 31 December 2017 (31 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
6 March 2017Termination of appointment of Armindo Souto Goncalves De Abreu as a director on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Armindo Souto Goncalves De Abreu as a director on 1 March 2017 (1 page)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 June 2016Full accounts made up to 31 December 2015 (29 pages)
17 June 2016Full accounts made up to 31 December 2015 (29 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 450,000
(5 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 450,000
(5 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 450,000
(5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 450,000
(5 pages)
17 October 2014Full accounts made up to 31 December 2013 (22 pages)
17 October 2014Full accounts made up to 31 December 2013 (22 pages)
29 May 2014Appointment of Armindo Souto Goncalves De Abreu as a director (3 pages)
29 May 2014Appointment of Armindo Souto Goncalves De Abreu as a director (3 pages)
16 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2014Statement of company's objects (2 pages)
16 May 2014Statement of company's objects (2 pages)
16 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2014Change of share class name or designation (2 pages)
16 May 2014Change of share class name or designation (2 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 450,000
(6 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 450,000
(6 pages)
9 August 2013Full accounts made up to 31 December 2012 (19 pages)
9 August 2013Full accounts made up to 31 December 2012 (19 pages)
2 May 2013Registration of charge 024340990003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(5 pages)
2 May 2013Registration of charge 024340990003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(5 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
21 August 2012Full accounts made up to 31 December 2011 (26 pages)
21 August 2012Full accounts made up to 31 December 2011 (26 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
19 May 2011Full accounts made up to 31 December 2010 (21 pages)
19 May 2011Full accounts made up to 31 December 2010 (21 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 31 December 2009 (19 pages)
2 July 2010Full accounts made up to 31 December 2009 (19 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
11 July 2008Full accounts made up to 31 December 2007 (19 pages)
11 July 2008Full accounts made up to 31 December 2007 (19 pages)
18 March 2008Return made up to 25/02/08; no change of members (7 pages)
18 March 2008Return made up to 25/02/08; no change of members (7 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
22 August 2007Registered office changed on 22/08/07 from: 12 great james street london WC1N 3DR (1 page)
22 August 2007Registered office changed on 22/08/07 from: 12 great james street london WC1N 3DR (1 page)
3 April 2007Return made up to 25/02/07; full list of members (7 pages)
3 April 2007Return made up to 25/02/07; full list of members (7 pages)
26 September 2006Full accounts made up to 31 December 2005 (20 pages)
26 September 2006Full accounts made up to 31 December 2005 (20 pages)
16 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Full accounts made up to 31 December 2004 (18 pages)
7 October 2005Full accounts made up to 31 December 2004 (18 pages)
25 February 2005Return made up to 25/02/05; full list of members (7 pages)
25 February 2005Return made up to 25/02/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (20 pages)
27 October 2004Full accounts made up to 31 December 2003 (20 pages)
17 February 2004Return made up to 25/02/04; full list of members (7 pages)
17 February 2004Return made up to 25/02/04; full list of members (7 pages)
16 August 2003Full accounts made up to 31 December 2002 (19 pages)
16 August 2003Full accounts made up to 31 December 2002 (19 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
26 April 2002Return made up to 25/02/02; full list of members (6 pages)
26 April 2002Return made up to 25/02/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (22 pages)
15 October 2001Full accounts made up to 31 December 2000 (22 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
5 June 1999Full accounts made up to 31 December 1998 (13 pages)
5 June 1999Full accounts made up to 31 December 1998 (13 pages)
16 March 1999Return made up to 25/02/99; full list of members (6 pages)
16 March 1999Return made up to 25/02/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 March 1998Company name changed tredun LIMITED\certificate issued on 08/03/98 (2 pages)
9 March 1998Company name changed tredun LIMITED\certificate issued on 08/03/98 (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (14 pages)
4 November 1997Full accounts made up to 31 December 1996 (14 pages)
22 October 1997Registered office changed on 22/10/97 from: silvertown house vincent square london SW1P 2PL (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: silvertown house vincent square london SW1P 2PL (1 page)
22 October 1997Secretary resigned (1 page)
11 July 1997Return made up to 25/02/97; full list of members (6 pages)
11 July 1997Return made up to 25/02/97; full list of members (6 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
4 October 1996Full accounts made up to 31 December 1995 (14 pages)
4 October 1996Director resigned (1 page)
4 October 1996Full accounts made up to 31 December 1995 (14 pages)
4 October 1996Director resigned (1 page)
11 March 1996Return made up to 25/02/96; full list of members (7 pages)
11 March 1996Return made up to 25/02/96; full list of members (7 pages)
8 November 1995Director resigned (4 pages)
8 November 1995New director appointed (4 pages)
8 November 1995Director resigned (4 pages)
8 November 1995New director appointed (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
5 April 1995Return made up to 25/02/95; full list of members (16 pages)
5 April 1995Return made up to 25/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
13 October 1994Full accounts made up to 31 December 1993 (14 pages)
13 October 1994Full accounts made up to 31 December 1993 (14 pages)
1 March 1994Return made up to 25/02/94; full list of members (8 pages)
1 March 1994Return made up to 25/02/94; full list of members (8 pages)
3 November 1993Full accounts made up to 31 December 1992 (17 pages)
3 November 1993Full accounts made up to 31 December 1992 (17 pages)
9 March 1993Return made up to 25/02/93; full list of members (8 pages)
9 March 1993Return made up to 25/02/93; full list of members (8 pages)
6 August 1992Full accounts made up to 31 December 1991 (10 pages)
6 August 1992Full accounts made up to 31 December 1991 (10 pages)
19 March 1992Return made up to 25/02/92; full list of members (8 pages)
19 March 1992Return made up to 25/02/92; full list of members (8 pages)
14 February 1992Return made up to 19/10/91; full list of members (8 pages)
14 February 1992Return made up to 19/10/91; full list of members (8 pages)
6 November 1991Full accounts made up to 31 December 1990 (10 pages)
6 November 1991Full accounts made up to 31 December 1990 (10 pages)
5 June 1990Ad 18/04/90--------- £ si 375000@1=375000 £ ic 37501/412501 (2 pages)
5 June 1990Ad 18/04/90--------- £ si 375000@1=375000 £ ic 37501/412501 (2 pages)
16 February 1990Memorandum and Articles of Association (19 pages)
16 February 1990Memorandum and Articles of Association (19 pages)
8 January 1990Ad 20/12/89--------- £ si 37499@1=37499 £ ic 2/37501 (2 pages)
8 January 1990Ad 20/12/89--------- £ si 37499@1=37499 £ ic 2/37501 (2 pages)
8 January 1990£ nc 100/450000 20/12/89 (1 page)
8 January 1990Accounting reference date notified as 31/12 (1 page)
8 January 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 January 1990Registered office changed on 08/01/90 from: 5TH floor cloth hall court infirmary street leeds LS1 2JB (1 page)
8 January 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 January 1990Accounting reference date notified as 31/12 (1 page)
8 January 1990Registered office changed on 08/01/90 from: 5TH floor cloth hall court infirmary street leeds LS1 2JB (1 page)
8 January 1990£ nc 100/450000 20/12/89 (1 page)
5 December 1989Company name changed\certificate issued on 05/12/89 (2 pages)
5 December 1989Company name changed\certificate issued on 05/12/89 (2 pages)
14 November 1989Registered office changed on 14/11/89 from: 50 lincolns inn fields london WC2A 3PF (1 page)
14 November 1989Registered office changed on 14/11/89 from: 50 lincolns inn fields london WC2A 3PF (1 page)
19 October 1989Incorporation (15 pages)
19 October 1989Incorporation (15 pages)