Company NameEuropean Smaller Companies Plc
Company StatusDissolved
Company Number02688404
CategoryPublic Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameThe Rt Hon The Lord Walker Of Worcester Peter Edward Walker
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cowley Street
London
SW1P 3LZ
Director NameMr Claude Henri Marcel Giraud
Date of BirthJuly 1933 (Born 90 years ago)
NationalityFrench
StatusCurrent
Appointed04 June 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 11 months
RolePresident Director Generale Du
Correspondence Address12 Avenue Corneille
78600 Maisons Laffitte
France
Director NameNigel Whittaker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 11 months
RoleBusiness Consultant
Correspondence Address176 Bickenhall Mansions
Bickenhall Street
London
W1U 3BU
Director NameWolfgang Weiler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed23 June 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address96450 Coburg
Hohe Strasse 7a
Germany
Foreign
Director NameMr Hans-Dietrich Bauernfeind
Date of BirthAugust 1938 (Born 85 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 1997(5 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleGen Manager Of Bresdner Bank
Correspondence AddressRossertblick No 18
6239 Eppstein-Bremthal
Germany
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusCurrent
Appointed07 October 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address89 Bittacy Rise
Mill Hill
London
NW7 2HH
Director NameMiss Annie Tse
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month after company formation)
Appointment Duration2 months (resigned 27 May 1992)
RoleSolicitor
Correspondence Address11 Highlands Heath
Putney
London
SW15 3TR
Director NameMr Jonathan Mark Fenn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month after company formation)
Appointment Duration2 months (resigned 27 May 1992)
RoleSolicitor
Correspondence Address2 Walnut Close
Yalding
Maidstone
Kent
ME18 6DH
Secretary NameMr Jonathan Mark Fenn
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month after company formation)
Appointment Duration2 months (resigned 27 May 1992)
RoleSolicitor
Correspondence Address2 Walnut Close
Yalding
Maidstone
Kent
ME18 6DH
Director NameMiss Anne Bernadete Gardiner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 1992(3 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 04 June 1992)
RoleCompliance Officer
Correspondence Address13 Beckenham Court
Beckenham
Kent
BR3 2EH
Secretary NameAnthony George Clifton Rossdale
NationalityBritish
StatusResigned
Appointed27 May 1992(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Horn Hill
Whitwell
Hitchin
Hertfordshire
SG4 8AR
Director NameDr Robert Clement
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed04 June 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleDirector Shares & Bonds Invest
Correspondence AddressWeena 455 Al Rotterdam
Postbus 2071
3000 Cb Netherlands
Foreign
Director NameOlivier Lacoin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 13 June 1994)
RoleDirector Of Bnp
Correspondence Address3 Villa Victorian Sardou
Paris
France
Director NameDr Ernst-Moritz Lipp
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed04 June 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleGeneral Manager Of Dresdner Ba
Correspondence AddressEichen Dorffstr 38
60320 Frankfurt
Germany
Director NameArnaud Clement-Grandcourt
Date of BirthDecember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed05 September 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 1997)
RoleBnp Director Adjoint
Correspondence Address2 Rue Guy De Maupassant
75116 Paris
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£60,215,000
Cash£1,426,000
Current Liabilities£4,799,000

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 November 2001Dissolved (1 page)
7 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
22 August 2000O/C replacement of liquidator (8 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
19 June 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Liquidators statement of receipts and payments (6 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C re liq ipo (6 pages)
31 December 1998Liquidators statement of receipts and payments (8 pages)
27 January 1998Full accounts made up to 30 June 1997 (48 pages)
11 December 1997Registered office changed on 11/12/97 from: swan house 33 queen street london EC4R 1AX (1 page)
9 December 1997Declaration of solvency (3 pages)
9 December 1997Appointment of a voluntary liquidator (1 page)
9 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 1997New secretary appointed (1 page)
22 October 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
5 July 1997New director appointed (3 pages)
6 April 1997Director resigned (1 page)
7 March 1997Return made up to 18/02/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 January 1997Director resigned (1 page)
7 January 1997Ad 06/12/96--------- £ si [email protected]=1987 £ ic 8887425/8889412 (3 pages)
3 December 1996Full accounts made up to 30 June 1996 (50 pages)
9 April 1996Location of register of members (1 page)
12 March 1996Return made up to 18/02/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 December 1995Ad 05/12/95--------- £ si [email protected]=400 £ ic 8887025/8887425 (4 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(82 pages)
28 April 1995£ nc 100000/30000000 12/06/92 (1 page)
22 March 1995Return made up to 18/02/95; bulk list available separately
  • 363(288) ‐ Director resigned
(6 pages)