London
SW11 4DZ
Director Name | Gregoire Revenu |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 11 December 2018) |
Role | Managing Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7BB |
Secretary Name | Mr Olivier Garnier De Falletans |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 11 December 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18a Alexandra Avenue London SW11 4DZ |
Director Name | Frances Mary Gerth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | Great Catts Farm Lower Hardres Canterbury Kent CT4 5PH |
Director Name | Johannes Antonius Gerth |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2001) |
Role | Fund Manager |
Correspondence Address | Great Catts Farm Lower Hardres Canterbury Kent CT4 5PH |
Secretary Name | Frances Mary Gerth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | Great Catts Farm Lower Hardres Canterbury Kent CT4 5PH |
Director Name | Cyril Louis Adam |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 1998) |
Role | Retired |
Correspondence Address | Domaine Du Golf 30 Chem In Du Bois D Opio Opio 06650 |
Director Name | Lionel Garnier De Falletans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 11-12 Pencombe Mews London W111 |
Secretary Name | Lionel Garnier De Falletans |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 December 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 11-12 Pencombe Mews London W111 |
Director Name | Adriaan Klop |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 April 2006(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 October 2016) |
Role | Company Director |
Correspondence Address | 12 Rue De La Raffiere 78112 Fourqueux France |
Director Name | Vincent Gardner Kuhn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2006(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 October 2016) |
Role | Company Director |
Correspondence Address | 12 Chemin Des Roses 92150 Suresnes France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bryangarnier.com |
---|---|
Telephone | 020 73322500 |
Telephone region | London |
Registered Address | Beaufort House 15 St Botolph Street London EC3A 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
722.3k at £1 | Bryan Garnier Capital Holdings Bv 90.43% Ordinary A |
---|---|
38.1k at £1 | Adriaan Klop 4.77% Ordinary A |
38.1k at £1 | Vincent Gardner Kuhn 4.77% Ordinary A |
142 at £1 | Bryan Garnier Capital Holdings Bv 0.02% Ordinary |
49 at £1 | Adriaan Klop 0.01% Ordinary |
9 at £1 | Vincent Gardner Kuhn 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,825 |
Cash | £3,198 |
Current Liabilities | £116,565 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2018 | Application to strike the company off the register (4 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 September 2017 | Director's details changed for Gregoire Revenu on 1 August 2017 (2 pages) |
2 September 2017 | Director's details changed for Gregoire Revenu on 1 August 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 October 2016 | Termination of appointment of Adriaan Klop as a director on 25 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Adriaan Klop as a director on 25 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Vincent Gardner Kuhn as a director on 25 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Vincent Gardner Kuhn as a director on 25 October 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 September 2015 | Registered office address changed from 110 Bishopsgate 20th Floor London EC2N 4AY to Beaufort House 15 st Botolph Street London EC3A 7BB on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 110 Bishopsgate 20th Floor London EC2N 4AY to Beaufort House 15 st Botolph Street London EC3A 7BB on 28 September 2015 (1 page) |
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 June 2014 | Registered office address changed from 53 Chandos Place London WC2N 4HS on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 53 Chandos Place London WC2N 4HS on 30 June 2014 (1 page) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
1 May 2013 | Director's details changed for Gregoire Revenu on 18 March 2012 (2 pages) |
1 May 2013 | Director's details changed for Gregoire Revenu on 18 March 2012 (2 pages) |
1 May 2013 | Director's details changed for Gregoire Revenu on 17 March 2012 (2 pages) |
1 May 2013 | Director's details changed for Gregoire Revenu on 17 March 2012 (2 pages) |
22 April 2013 | Registered office address changed from 2Nd Floor 14-16 Dowgate Hill London EC4R 2SU United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 2Nd Floor 14-16 Dowgate Hill London EC4R 2SU United Kingdom on 22 April 2013 (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
30 November 2011 | Registered office address changed from 36 Queen Street London EC4R 1BN on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 36 Queen Street London EC4R 1BN on 30 November 2011 (1 page) |
5 August 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
5 August 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
5 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
5 August 2010 | Full accounts made up to 30 September 2009 (19 pages) |
5 August 2010 | Full accounts made up to 30 September 2009 (19 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
16 July 2010 | Memorandum and Articles of Association (18 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
16 July 2010 | Memorandum and Articles of Association (18 pages) |
16 July 2010 | Resolutions
|
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Register(s) moved to registered inspection location (2 pages) |
1 April 2010 | Register(s) moved to registered inspection location (2 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (20 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (20 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Ad 13/03/08\gbp si 228659@1=228659\gbp ic 500098/728757\ (2 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Ad 13/03/08\gbp si 228659@1=228659\gbp ic 500098/728757\ (2 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
30 January 2007 | Accounts made up to 30 September 2006 (18 pages) |
30 January 2007 | Accounts made up to 30 September 2006 (18 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Ad 13/04/06--------- £ si 98@1 (2 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Ad 13/04/06--------- £ si 98@1 (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Accounts made up to 30 September 2005 (14 pages) |
4 January 2006 | Accounts made up to 30 September 2005 (14 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
2 February 2005 | Accounts made up to 30 September 2004 (14 pages) |
2 February 2005 | Accounts made up to 30 September 2004 (14 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
30 December 2003 | Accounts made up to 30 September 2003 (14 pages) |
30 December 2003 | Accounts made up to 30 September 2003 (14 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
8 June 2003 | New director appointed (3 pages) |
8 June 2003 | Secretary resigned;director resigned (1 page) |
8 June 2003 | New director appointed (3 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Accounts made up to 30 September 2002 (15 pages) |
31 December 2002 | Accounts made up to 30 September 2002 (15 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Ad 28/03/02--------- £ si 150000@1=150000 £ ic 350000/500000 (2 pages) |
12 June 2002 | Nc inc already adjusted 28/03/02 (1 page) |
12 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
12 June 2002 | Nc inc already adjusted 28/03/02 (1 page) |
12 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Ad 28/03/02--------- £ si 150000@1=150000 £ ic 350000/500000 (2 pages) |
7 February 2002 | Accounts made up to 30 September 2001 (15 pages) |
7 February 2002 | Accounts made up to 30 September 2001 (15 pages) |
26 June 2001 | Return made up to 13/06/01; full list of members (5 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 13/06/01; full list of members (5 pages) |
26 June 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 13/06/00; full list of members (6 pages) |
25 June 2001 | Return made up to 13/06/00; full list of members (6 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Accounts made up to 30 September 2000 (16 pages) |
27 December 2000 | Accounts made up to 30 September 2000 (16 pages) |
6 December 2000 | Secretary resigned;director resigned (1 page) |
6 December 2000 | New director appointed (3 pages) |
6 December 2000 | Secretary resigned;director resigned (1 page) |
6 December 2000 | New director appointed (3 pages) |
16 October 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
16 October 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 66 walcot square london SE11 4TZ (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 66 walcot square london SE11 4TZ (1 page) |
20 March 2000 | Company name changed walcot asset management LIMITED\certificate issued on 21/03/00 (2 pages) |
20 March 2000 | Company name changed walcot asset management LIMITED\certificate issued on 21/03/00 (2 pages) |
7 March 2000 | Ad 06/12/99--------- £ si 70000@1=70000 £ ic 280000/350000 (2 pages) |
7 March 2000 | Ad 06/12/99--------- £ si 70000@1=70000 £ ic 280000/350000 (2 pages) |
28 February 2000 | Nc inc already adjusted 06/12/99 (1 page) |
28 February 2000 | Nc inc already adjusted 06/12/99 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
10 November 1999 | Accounts made up to 30 June 1999 (16 pages) |
10 November 1999 | Accounts made up to 30 June 1999 (16 pages) |
4 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
4 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
3 November 1998 | Accounts made up to 30 June 1998 (16 pages) |
3 November 1998 | Accounts made up to 30 June 1998 (16 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
11 November 1997 | Accounts made up to 30 June 1997 (15 pages) |
11 November 1997 | Accounts made up to 30 June 1997 (15 pages) |
28 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
28 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | £ nc 100000/280000 09/04/97 (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Ad 14/04/97--------- £ si 180000@1=180000 £ ic 100000/280000 (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | £ nc 100000/280000 09/04/97 (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Ad 14/04/97--------- £ si 180000@1=180000 £ ic 100000/280000 (2 pages) |
23 June 1997 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | £ nc 1000/100000 29/10/96 (1 page) |
11 November 1996 | Ad 29/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 November 1996 | £ nc 1000/100000 29/10/96 (1 page) |
11 November 1996 | Resolutions
|
11 November 1996 | Ad 29/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
18 July 1996 | Company name changed accenthalf LIMITED\certificate issued on 19/07/96 (2 pages) |
18 July 1996 | Company name changed accenthalf LIMITED\certificate issued on 19/07/96 (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 66 walcott square london SE11 4TZ (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 66 walcott square london SE11 4TZ (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1996 | Memorandum and Articles of Association (12 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Memorandum and Articles of Association (12 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
13 June 1996 | Incorporation (9 pages) |
13 June 1996 | Incorporation (9 pages) |