Company NameLanson International UK Limited
DirectorFrancois Van Aal
Company StatusActive
Company Number03154836
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Previous NamesInvestsystem Limited and Marne & Champagne Diffusion "M.C.D." Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Francois Van Aal
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2019(23 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Kean Street
London
WC2B 4AS
Secretary NameMr Brice Jean Albert Simphal
StatusCurrent
Appointed27 January 2022(26 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address6 Kean Street
London
WC2B 4AS
Director NameSimon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(1 week, 3 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 February 1996)
RoleSolicitor
Correspondence Address2 Princes Firs Avenue
Muswell Hill
London
N10 3LY
Director NamePatrick Ian Elliot
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(1 week, 3 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 February 1996)
RoleTrainee Solicitor
Correspondence Address57 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Secretary NameSimon John Foy
NationalityBritish
StatusResigned
Appointed12 February 1996(1 week, 3 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 February 1996)
RoleSolicitor
Correspondence Address2 Princes Firs Avenue
Muswell Hill
London
N10 3LY
Director NameGeorges Claude Alnot
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1996(3 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address23 Rue De Sabastopol
Reims
51100
Director NameJacques Braut
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1996(3 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2003)
RoleManager
Correspondence Address45 Avenue De Champagne
Epernay
51200
Director NameJohn Smither
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 23 May 2002)
RoleManager
Correspondence AddressHomewood Cottage,The Leys Farm
Church Enstone
Chipping Norton
Oxfordshire
OX7 4HU
Director NameFrancois Xavier Mora
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1996(3 weeks, 3 days after company formation)
Appointment Duration10 years (resigned 22 March 2006)
RoleManager
Correspondence Address17 Avenue D'Eylau
Paris
75116
Director NameMaria Laurence Mora
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1996(3 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 10 March 2005)
RoleManager
Correspondence Address17 Avenue D'Eylau
Paris
75116
France
Secretary NameJacques Dabere
NationalityFrench
StatusResigned
Appointed26 February 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 1997)
RoleManager
Correspondence Address24 Rue Des Moulins
Reims
51100
France
Director NameJacques Dabere
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed22 April 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 April 2000)
RoleManager
Correspondence Address24 Rue Des Moulins
Reims
51100
France
Director NameChristian Vital
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed22 April 1997(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 March 2006)
RoleCompany Secretary Director
Correspondence Address3 Rue Nanteuil
Reims
5110
Secretary NameChristian Vital
NationalityFrench
StatusResigned
Appointed22 April 1997(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 March 2006)
RoleCompany Secretary Director
Correspondence Address3 Rue Nanteuil
Reims
5110
Director NamePeter William Ferguson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 June 2004)
RoleCommercial Director
Correspondence Address7 Queens Road
Hertford
Hertfordshire
SG13 8AY
Director NameArnaud Bazire
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2005(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 March 2006)
RoleCEO
Correspondence Address35 Rue Du Naree Gal
Galleini
Versailles
78000
France
Director NameIsabelle Le Fur
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2005(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 March 2006)
RoleCompany Director
Correspondence Address24 Rue Rousselle
Puteaux
92800
France
Director NamePhilippe Baijot
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2006(10 years, 1 month after company formation)
Appointment Duration13 years (resigned 01 April 2019)
RoleChairman
Country of ResidenceFrance
Correspondence Address75 Rue Gambetta
Reims
Champagne
51100
Secretary NameBruno Paillard
NationalityFrench
StatusResigned
Appointed22 March 2006(10 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 2006)
RoleSecretary
Correspondence Address43 Rue Des Moissons
Reims
Champagne
51100
France
Secretary NameNicolas Roulleaux Dugage
NationalityFrench
StatusResigned
Appointed06 October 2006(10 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 January 2022)
RoleSecretary
Correspondence Address9 Rue Albert Reville
Reims
Champagne
51100
Director NamePaul Edward Beavis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBela Dene Guildford Road
Cranleigh
Surrey
GU6 8PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelansonchampagne.com
Telephone020 74990070
Telephone regionLondon

Location

Registered Address6 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Lanson International Diffusion
100.00%
Ordinary

Financials

Year2014
Turnover£34,493,000
Gross Profit£12,268,000
Net Worth£5,356,000
Cash£1,503,000
Current Liabilities£9,023,000

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 Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

20 May 1996Delivered on: 23 May 1996
Persons entitled: Amalgamated Berkshire Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 20 may 1996.
Particulars: A cash deposit of £4,455 deposited with the chargee.
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
13 June 2023Full accounts made up to 31 December 2022 (26 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
1 August 2022Full accounts made up to 31 December 2021 (27 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Nicolas Roulleaux Dugage as a secretary on 27 January 2022 (1 page)
27 January 2022Appointment of Mr Brice Jean Albert Simphal as a secretary on 27 January 2022 (2 pages)
14 January 2022Registered office address changed from 18 Bolton Street London W1J 8BJ to 6 Kean Street London WC2B 4AS on 14 January 2022 (1 page)
28 June 2021Full accounts made up to 31 December 2020 (28 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
7 January 2021Amended full accounts made up to 31 December 2019 (28 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
24 November 2020Cessation of Snc Lanson International Diffusion as a person with significant control on 21 October 2020 (1 page)
24 November 2020Notification of Sas Champagne Lanson as a person with significant control on 21 October 2020 (2 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Paul Edward Beavis as a director on 20 December 2019 (1 page)
30 July 2019Full accounts made up to 31 December 2018 (23 pages)
13 May 2019Termination of appointment of Philippe Baijot as a director on 1 April 2019 (1 page)
13 May 2019Appointment of Mr Francois Van Aal as a director on 1 April 2019 (2 pages)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (25 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (21 pages)
8 September 2017Full accounts made up to 31 December 2016 (21 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 September 2016Full accounts made up to 31 December 2015 (23 pages)
7 September 2016Full accounts made up to 31 December 2015 (23 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000
(5 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000
(5 pages)
2 July 2015Full accounts made up to 31 December 2014 (22 pages)
2 July 2015Full accounts made up to 31 December 2014 (22 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100,000
(5 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100,000
(5 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100,000
(5 pages)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(5 pages)
12 September 2013Auditor's resignation (1 page)
12 September 2013Auditor's resignation (1 page)
11 September 2013Full accounts made up to 31 December 2012 (20 pages)
11 September 2013Full accounts made up to 31 December 2012 (20 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 31 December 2011 (20 pages)
9 July 2012Full accounts made up to 31 December 2011 (20 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Paul Edward Beavis on 10 May 2011 (2 pages)
16 February 2012Director's details changed for Paul Edward Beavis on 10 May 2011 (2 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
27 July 2011Full accounts made up to 31 December 2010 (20 pages)
27 July 2011Full accounts made up to 31 December 2010 (20 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 April 2010Full accounts made up to 31 December 2009 (20 pages)
14 April 2010Full accounts made up to 31 December 2009 (20 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Philippe Baijot on 2 February 2010 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Philippe Baijot on 2 February 2010 (2 pages)
16 February 2010Director's details changed for Philippe Baijot on 2 February 2010 (2 pages)
16 February 2010Director's details changed for Paul Edward Beavis on 2 February 2010 (2 pages)
16 February 2010Director's details changed for Paul Edward Beavis on 2 February 2010 (2 pages)
16 February 2010Director's details changed for Paul Edward Beavis on 2 February 2010 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 November 2009Auditor's resignation (1 page)
23 November 2009Auditor's resignation (1 page)
11 November 2009Registered office address changed from 18 Bolton Street London W1Y 8BY on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 18 Bolton Street London W1Y 8BY on 11 November 2009 (1 page)
22 September 2009Full accounts made up to 31 December 2008 (18 pages)
22 September 2009Full accounts made up to 31 December 2008 (18 pages)
26 February 2009Director appointed paul edward beavis (2 pages)
26 February 2009Director appointed paul edward beavis (2 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
1 October 2008Full accounts made up to 31 December 2007 (20 pages)
1 October 2008Full accounts made up to 31 December 2007 (20 pages)
27 February 2008Return made up to 02/02/08; full list of members (3 pages)
27 February 2008Return made up to 02/02/08; full list of members (3 pages)
3 August 2007Auditor's resignation (1 page)
3 August 2007Auditor's resignation (1 page)
16 June 2007Full accounts made up to 31 December 2006 (20 pages)
16 June 2007Full accounts made up to 31 December 2006 (20 pages)
22 February 2007Return made up to 02/02/07; full list of members (2 pages)
22 February 2007Return made up to 02/02/07; full list of members (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New director appointed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (18 pages)
19 June 2006Full accounts made up to 31 December 2005 (18 pages)
7 March 2006Return made up to 02/02/06; full list of members (8 pages)
7 March 2006Return made up to 02/02/06; full list of members (8 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
13 April 2005Full accounts made up to 31 December 2004 (18 pages)
13 April 2005Full accounts made up to 31 December 2004 (18 pages)
2 March 2005Return made up to 02/02/05; full list of members (7 pages)
2 March 2005Return made up to 02/02/05; full list of members (7 pages)
21 January 2005Company name changed marne & champagne diffusion "M.c .D." LTD\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed marne & champagne diffusion "M.c .D." LTD\certificate issued on 21/01/05 (2 pages)
23 July 2004Full accounts made up to 31 December 2003 (18 pages)
23 July 2004Full accounts made up to 31 December 2003 (18 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Return made up to 02/02/04; full list of members (9 pages)
14 May 2004Return made up to 02/02/04; full list of members (9 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
4 May 2004Full accounts made up to 31 December 2002 (17 pages)
4 May 2004Full accounts made up to 31 December 2002 (17 pages)
28 April 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(9 pages)
28 April 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(9 pages)
29 July 2002Full accounts made up to 31 December 2001 (15 pages)
29 July 2002Full accounts made up to 31 December 2001 (15 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
3 April 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
5 June 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 June 2001Full accounts made up to 31 December 2000 (14 pages)
1 June 2001Full accounts made up to 31 December 2000 (14 pages)
15 February 2001Full accounts made up to 31 December 1999 (15 pages)
15 February 2001Full accounts made up to 31 December 1999 (15 pages)
8 February 2000Return made up to 02/02/00; full list of members (8 pages)
8 February 2000Return made up to 02/02/00; full list of members (8 pages)
13 December 1999Full accounts made up to 31 December 1998 (15 pages)
13 December 1999Full accounts made up to 31 December 1998 (15 pages)
26 May 1999Return made up to 02/02/99; no change of members (6 pages)
26 May 1999Return made up to 02/02/99; no change of members (6 pages)
24 May 1999Auditor's resignation (1 page)
24 May 1999Auditor's resignation (1 page)
19 April 1999Registered office changed on 19/04/99 from: ground floor amber house market street bracknell berkshire RG12 1JB (1 page)
19 April 1999Registered office changed on 19/04/99 from: ground floor amber house market street bracknell berkshire RG12 1JB (1 page)
18 February 1999Full accounts made up to 31 December 1997 (14 pages)
18 February 1999Full accounts made up to 31 December 1997 (14 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 May 1998Return made up to 02/02/98; full list of members (8 pages)
7 May 1998Return made up to 02/02/98; full list of members (8 pages)
2 February 1998Full accounts made up to 31 December 1996 (14 pages)
2 February 1998Full accounts made up to 31 December 1996 (14 pages)
6 November 1997Ad 10/10/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 November 1997Ad 10/10/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 October 1997244 correctly signed (1 page)
23 October 1997244 correctly signed (1 page)
1 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
1 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 July 1997Memorandum and Articles of Association (14 pages)
4 July 1997Memorandum and Articles of Association (14 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997£ nc 1000/1001000 22/04/97 (1 page)
18 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Memorandum and Articles of Association (15 pages)
18 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997£ nc 1000/1001000 22/04/97 (1 page)
18 June 1997Memorandum and Articles of Association (15 pages)
26 February 1997Return made up to 02/02/97; full list of members
  • 363(287) ‐ Registered office changed on 26/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 1997Return made up to 02/02/97; full list of members
  • 363(287) ‐ Registered office changed on 26/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 1996Accounting reference date notified as 31/12 (1 page)
13 October 1996Accounting reference date notified as 31/12 (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Registered office changed on 17/05/96 from: 14 dominion street london EC2M 2RJ (1 page)
17 May 1996Registered office changed on 17/05/96 from: 14 dominion street london EC2M 2RJ (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
4 March 1996Secretary resigned;director resigned (2 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
4 March 1996Secretary resigned;director resigned (2 pages)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Registered office changed on 22/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 1996Registered office changed on 22/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 February 1996Company name changed investsystem LIMITED\certificate issued on 21/02/96 (2 pages)
20 February 1996Company name changed investsystem LIMITED\certificate issued on 21/02/96 (2 pages)
2 February 1996Incorporation (9 pages)
2 February 1996Incorporation (9 pages)