Company NameBaccarat UK Limited
DirectorsMargareth Henriquez and Remi Grosjean
Company StatusActive
Company Number03226955
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Previous NameAlnery No. 1582 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMorgane Wittmer
StatusCurrent
Appointed26 July 2019(23 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMargareth Henriquez
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2022(25 years, 8 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceFrance
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Remi Grosjean
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Michel Jaques Faure
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1998)
RoleExport Manager
Correspondence Address18 Avenue Balzac
Ville D'Avray
92
Director NameMarc Henri Charles Leclerc
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1996(3 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address23 Rue Bauyn De Perreuse
Nogent Sur Marne
94130
Director NameMr Thierry Louis FranÇOis Oriez
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1996(3 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Rue Frederic Clavel
Suresnes
France
Secretary NameMr Pascal Francois Jacques Malbequi
NationalityFrench
StatusResigned
Appointed31 October 1996(3 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 18 September 2018)
RoleLgal Manager
Correspondence Address9 Rue Yvonne Le Tac
Paris 75018
France
Director NameHerve Marie Alain Cambournac
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2007(10 years, 5 months after company formation)
Appointment Duration8 years (resigned 08 January 2015)
RoleDeputy General Manager
Country of ResidenceFrance
Correspondence Address122 Rue La Fontaine
Paris 75016
France
Director NameMr Herve Yves-Marie Olivier Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2008(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2011)
RoleCEO
Country of ResidenceFrance
Correspondence Address8 Rue Fermat
Paris 75014
France
Director NameLorenzo Nuti
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed21 April 2011(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 May 2012)
RoleArea Sales Director
Country of ResidenceFrance
Correspondence Address15 Rue Charles V
Paris
75004
France
Director NameIgor Pierre Baschet
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2012(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2014)
RoleVice President Export Markets
Country of ResidenceFrance
Correspondence Address3 Allee De La Foret De Marly
78860 Saint-Nom-La-Breteche
France
Director NameMr Nicolas Houdoux
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2014(17 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 June 2022)
RoleGlobal Retail Director
Country of ResidenceFrance
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMs Pascale Amiel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2015(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 September 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameHerve Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2021(25 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 April 2022)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address55 Loudon Road
St John's Wood
London
NW8 0DL
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitebaccarat.com

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

165k at £1Baccarat Sa
52.38%
Ordinary
150k at £1Baccarat Sa
47.62%
Ordinary Redeemable

Financials

Year2014
Net Worth-£229,998
Cash£205,742
Current Liabilities£98,043

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

29 September 2020Full accounts made up to 31 December 2019 (22 pages)
25 September 2020Director's details changed for Mr Nicolas Houdoux on 16 September 2020 (2 pages)
25 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (22 pages)
23 September 2019Appointment of Morgane Wittmer as a secretary on 26 July 2019 (2 pages)
23 September 2019Termination of appointment of Pascal Francois Jacques Malbequi as a secretary on 18 September 2018 (1 page)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (21 pages)
14 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
14 August 2018Director's details changed for Mr Nicolas Houdoux on 14 August 2018 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
18 January 2018Notification of a person with significant control statement (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
14 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
15 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 July 2016Full accounts made up to 31 December 2015 (24 pages)
20 July 2016Full accounts made up to 31 December 2015 (24 pages)
20 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 315,000
(5 pages)
20 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 315,000
(5 pages)
6 July 2015Director's details changed for Mr Nicholas Houdoux on 20 April 2014 (2 pages)
6 July 2015Director's details changed for Mr Nicholas Houdoux on 20 April 2014 (2 pages)
1 July 2015Appointment of Mr Nicholas Houdoux as a director on 20 April 2014 (2 pages)
1 July 2015Appointment of Mr Nicholas Houdoux as a director on 20 April 2014 (2 pages)
30 June 2015Termination of appointment of Igor Pierre Baschet as a director on 20 April 2014 (1 page)
30 June 2015Appointment of Ms Pascale Amiel as a director on 8 January 2015 (2 pages)
30 June 2015Termination of appointment of Igor Pierre Baschet as a director on 20 April 2014 (1 page)
30 June 2015Termination of appointment of Herve Marie Alain Cambournac as a director on 8 January 2015 (1 page)
30 June 2015Appointment of Ms Pascale Amiel as a director on 8 January 2015 (2 pages)
30 June 2015Appointment of Ms Pascale Amiel as a director on 8 January 2015 (2 pages)
30 June 2015Termination of appointment of Herve Marie Alain Cambournac as a director on 8 January 2015 (1 page)
30 June 2015Termination of appointment of Herve Marie Alain Cambournac as a director on 8 January 2015 (1 page)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 315,000
(6 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 315,000
(6 pages)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 315,000
(6 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 315,000
(6 pages)
29 August 2012Full accounts made up to 31 December 2011 (17 pages)
29 August 2012Full accounts made up to 31 December 2011 (17 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
31 May 2012Appointment of Igor Pierre Baschet as a director (2 pages)
31 May 2012Termination of appointment of Lorenzo Nuti as a director (1 page)
31 May 2012Appointment of Igor Pierre Baschet as a director (2 pages)
31 May 2012Termination of appointment of Lorenzo Nuti as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
26 July 2011Termination of appointment of Herve Martin as a director (1 page)
26 July 2011Termination of appointment of Herve Martin as a director (1 page)
6 May 2011Appointment of Lorenzo Nuti as a director (3 pages)
6 May 2011Appointment of Lorenzo Nuti as a director (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Herve Marie Alain Cambournac on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Monsieu Herve Yves-Marie Olivier Martin on 19 July 2010 (3 pages)
4 August 2010Director's details changed for Herve Marie Alain Cambournac on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Monsieu Herve Yves-Marie Olivier Martin on 19 July 2010 (3 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
28 July 2009Director's change of particulars / herve martin / 19/07/2009 (1 page)
28 July 2009Director's change of particulars / herve martin / 19/07/2009 (1 page)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 August 2008Director's change of particulars / herve cambournac / 19/07/2008 (1 page)
20 August 2008Return made up to 19/07/08; full list of members (4 pages)
20 August 2008Director's change of particulars / herve martin / 19/07/2008 (2 pages)
20 August 2008Director's change of particulars / herve cambournac / 19/07/2008 (1 page)
20 August 2008Director's change of particulars / herve martin / 19/07/2008 (2 pages)
20 August 2008Secretary's change of particulars / pascal malbequi / 19/07/2008 (1 page)
20 August 2008Secretary's change of particulars / pascal malbequi / 19/07/2008 (1 page)
20 August 2008Return made up to 19/07/08; full list of members (4 pages)
18 April 2008Director appointed monsieu herve martin (2 pages)
18 April 2008Director appointed monsieu herve martin (2 pages)
15 April 2008Appointment terminated director marc leclerc (1 page)
15 April 2008Appointment terminated director marc leclerc (1 page)
3 April 2008Full accounts made up to 31 December 2006 (13 pages)
3 April 2008Full accounts made up to 31 December 2006 (13 pages)
30 July 2007Registered office changed on 30/07/07 from: 73-75 mortimer street london W1W 7SQ (1 page)
30 July 2007Registered office changed on 30/07/07 from: 73-75 mortimer street london W1W 7SQ (1 page)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: 37 old bond street london W1 (1 page)
19 January 2007Registered office changed on 19/01/07 from: 37 old bond street london W1 (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
3 October 2006Full accounts made up to 31 December 2005 (15 pages)
3 October 2006Full accounts made up to 31 December 2005 (15 pages)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2006Return made up to 19/07/06; full list of members (2 pages)
4 August 2006Return made up to 19/07/06; full list of members (2 pages)
28 September 2005Full accounts made up to 31 December 2004 (15 pages)
28 September 2005Full accounts made up to 31 December 2004 (15 pages)
22 September 2005Return made up to 19/07/05; full list of members (2 pages)
22 September 2005Return made up to 19/07/05; full list of members (2 pages)
31 August 2004Return made up to 19/07/04; full list of members (7 pages)
31 August 2004Return made up to 19/07/04; full list of members (7 pages)
17 May 2004Full accounts made up to 31 December 2003 (15 pages)
17 May 2004Full accounts made up to 31 December 2003 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
22 August 2003Return made up to 19/07/03; full list of members (7 pages)
22 August 2003Return made up to 19/07/03; full list of members (7 pages)
20 January 2003Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
3 January 2002Full accounts made up to 31 December 2000 (13 pages)
3 January 2002Full accounts made up to 31 December 2000 (13 pages)
18 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Full accounts made up to 31 December 1999 (12 pages)
8 January 2001Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 September 2000Return made up to 19/07/00; full list of members (6 pages)
6 September 2000Return made up to 19/07/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
23 August 1999Return made up to 19/07/99; full list of members (6 pages)
23 August 1999Return made up to 19/07/99; full list of members (6 pages)
5 July 1999Memorandum and Articles of Association (15 pages)
5 July 1999Memorandum and Articles of Association (15 pages)
22 January 1999Nc inc already adjusted 24/12/98 (1 page)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1999Nc inc already adjusted 24/12/98 (1 page)
22 January 1999Ad 24/12/98--------- £ si 150000@1=150000 £ ic 165000/315000 (2 pages)
22 January 1999Ad 24/12/98--------- £ si 150000@1=150000 £ ic 165000/315000 (2 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1998Return made up to 19/07/98; no change of members (4 pages)
19 August 1998Return made up to 19/07/98; no change of members (4 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 September 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1997£ nc 100/165000 13/02/97 (1 page)
3 March 1997Ad 13/02/97--------- £ si 164999@1=164999 £ ic 1/165000 (2 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 1997Ad 13/02/97--------- £ si 164999@1=164999 £ ic 1/165000 (2 pages)
3 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 1997£ nc 100/165000 13/02/97 (1 page)
21 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
21 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
12 November 1996Secretary resigned;director resigned (1 page)
12 November 1996Registered office changed on 12/11/96 from: 9 cheapside london EC2V 6AD (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Secretary resigned;director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Registered office changed on 12/11/96 from: 9 cheapside london EC2V 6AD (1 page)
8 November 1996Company name changed alnery no. 1582 LIMITED\certificate issued on 11/11/96 (2 pages)
8 November 1996Company name changed alnery no. 1582 LIMITED\certificate issued on 11/11/96 (2 pages)
19 July 1996Incorporation (16 pages)
19 July 1996Incorporation (16 pages)