Company NameSystra Limited
Company StatusActive
Company Number03383212
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)
Previous NamesMVA Limited and MVA Consultancy Limited

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSteve John Higham
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleDivisional Director- Engineering
Country of ResidenceEngland
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Secretary NameMr Paul Morgan
StatusCurrent
Appointed01 February 2018(20 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameMr Sebastien Dupont
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed28 February 2019(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameMr Jean-Charles Vollery
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2019(22 years after company formation)
Appointment Duration4 years, 10 months
RoleNon-Executive Director
Country of ResidenceHong Kong
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameMr Nicholas James Salt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameMr Bryan Craig Scott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(22 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameMr Stephen Richard Andrews
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(22 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameMr Arnaud Jeudy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed17 December 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Director NameMs Prisca Flattot
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2023(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleEngineer
Country of ResidenceFrance
Correspondence Address3rd Floor, 1 Carey Lane
London
EC2V 8AE
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameDr Roger Denvil Coombe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2001)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence AddressWeybrook Bunch Lane
Haslemere
Surrey
GU27 1ET
Secretary NameDaniel John Samter
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhitecroft Tandridge Lane
Lingfield
Surrey
RH7 6LL
Director NameFred Neal Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressHouse 1 Ann Gardens
29 Shouson Hill Road
Hong Kong
Director NameJean Christophe Hugonnard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed05 May 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 2002)
RoleEngineer
Correspondence Address93 Rue De Garches
Nanterre
92000
Director NameSerge Dassonville
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed05 May 1999(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2000)
RoleCompany Director
Correspondence Address60 Rue De Picpus
Paris
75012
Foreign
Director NameAlain Esteve
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2005)
RoleVice President
Correspondence Address3 Square Lagarde
Paris 75005
Foreign
Director NameVincent Depondt
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address29 Rue Altat Sarraut
Versailles
78000
Secretary NameBrian John Lester Sheriff
NationalityBritish
StatusResigned
Appointed22 May 2000(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 December 2008)
RoleCompany Director
Correspondence AddressBarcroft House
Littlewick Road
Woking
Surrey
GU21 2JU
Director NameDr Eileen Hill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2006)
RoleEconomist
Correspondence Address56 Northcroft Road
Englefield Green
Surrey
TW20 0EA
Director NameRichard Crossley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2008)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Skiddaw Close
Burnley
Lancashire
BB12 0LU
Director NamePhilippe Citroen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2004(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 March 2011)
RoleCompany Director
Correspondence Address3 Rue Molitor
Paris
75016
Foreign
Director NameMr Nigel Alexander Ash
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 March 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields Pamber Road
Silchester
Reading
Berkshire
RG7 2NU
Director NameMichel Cornil
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2005(8 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 December 2010)
RoleCompany Director
Correspondence Address12 Rue Du Quatre Septembre
Paris
75002
Foreign
Director NameXavier De Saint Marc
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2009(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2011)
RoleNon Executive Vice President Finance And Legal
Country of ResidenceFrance
Correspondence Address3 Rue Chevrevl
Suresnes
32150
France
Secretary NameMr Michael Edward Prager
NationalityBritish
StatusResigned
Appointed19 June 2009(12 years after company formation)
Appointment Duration3 years (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilltop
Rabley Heath
Welwyn
Hertfordshire
AL6 9UB
Director NameOlivier Jean Maurice Dezorme
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2012(14 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 July 2019)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressSystra Sa 72-76 Rue Henri Farman
75015
Paris
France
Director NameSandrine Jeanne Cambone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2015)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence AddressSystra Sa 72-76 Rue Henri Farman
75015
Paris
France
Secretary NameJohn Evan Roberts
NationalityBritish
StatusResigned
Appointed24 September 2012(15 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NameMr Aidan Stuart Eaglestone
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 2018)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NameFrederic Bertrand Paul Leguay
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2015(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2017)
RoleDirector Of Operations
Country of ResidenceFrance
Correspondence AddressSystra Sa
Cs 41594 72 Rue Henri Farman
Paris
75513
France
Director NameMr Richard Jean Demblon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Old Bailey
London
EC4M 7BA
Director NameMr Mustapha Laaboudi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Old Bailey
London
EC4M 7BA
Secretary NameMr Daniel James Ventham
StatusResigned
Appointed01 January 2017(19 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NameMr Alan James
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(20 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 June 2018)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NameMr Richard Hancox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Old Bailey
London
EC4M 7BA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesystra.co.uk
Telephone01483 728051
Telephone regionGuildford

Location

Registered Address3rd Floor, 1
Carey Lane
London
EC2V 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

2.8m at £1Systra Sa
100.00%
Ordinary

Financials

Year2014
Turnover£15,129,375
Net Worth£2,975,827
Cash£2,317,424
Current Liabilities£5,002,095

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

10 January 2000Delivered on: 19 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 October 1997Delivered on: 29 October 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 August 2023Full accounts made up to 31 December 2022 (53 pages)
11 August 2023Director's details changed for Mr Jean-Charles Vollery on 9 May 2023 (2 pages)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Bryan Craig Scott as a director on 31 December 2022 (1 page)
6 January 2023Appointment of Ms. Prisca Flattot as a director on 1 January 2023 (2 pages)
28 September 2022Full accounts made up to 31 December 2021 (50 pages)
16 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
20 December 2021Termination of appointment of Bruno Schmitt as a director on 17 December 2021 (1 page)
20 December 2021Appointment of Mr. Arnaud Jeudy as a director on 17 December 2021 (2 pages)
13 December 2021Full accounts made up to 31 December 2020 (49 pages)
9 November 2021Secretary's details changed for Mr Paul Morgan on 29 October 2021 (1 page)
9 November 2021Director's details changed for Mr Stephen Richard Andrews on 29 October 2021 (2 pages)
29 October 2021Registered office address changed from 3rd Floor 5 Old Bailey London EC4M 7BA England to 3rd Floor, 1 Carey Lane London EC2V 8AE on 29 October 2021 (1 page)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (44 pages)
18 November 2020Termination of appointment of Andrew James Mcnaughton as a director on 6 November 2020 (1 page)
22 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
11 April 2020Director's details changed for Mr Steven Richard Andrews on 1 April 2020 (2 pages)
3 April 2020Appointment of Mr Bryan Craig Scott as a director on 1 April 2020 (2 pages)
3 April 2020Appointment of Mr Steven Richard Andrews as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Timothy Lewis as a director on 31 March 2020 (1 page)
2 April 2020Termination of appointment of Richard Hancox as a director on 31 March 2020 (1 page)
17 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 7,551,738
(3 pages)
28 November 2019Appointment of Mr Nicholas Salt as a director on 15 November 2019 (2 pages)
22 November 2019Termination of appointment of Pascal Mercier as a director on 15 November 2019 (1 page)
23 July 2019Termination of appointment of Olivier Jean Maurice Dezorme as a director on 18 July 2019 (1 page)
5 July 2019Appointment of Mr Jean-Charles Vollery as a director on 28 June 2019 (2 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 31 December 2018 (37 pages)
1 March 2019Appointment of Mr Sebastien Dupont as a director on 28 February 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 31 December 2017 (72 pages)
21 November 2018Appointment of Mr Timothy Lewis as a director on 9 November 2018 (2 pages)
21 November 2018Appointment of Mr Richard Hancox as a director on 9 November 2018 (2 pages)
24 October 2018Termination of appointment of Mustapha Laaboudi as a director on 22 October 2018 (1 page)
24 October 2018Termination of appointment of Richard Jean Demblon as a director on 22 October 2018 (1 page)
29 June 2018Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to 3rd Floor 5 Old Bailey London EC4M 7BA on 29 June 2018 (1 page)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
14 June 2018Director's details changed for Mr Pascal Mercier on 14 June 2018 (2 pages)
13 June 2018Secretary's details changed for Mr Paul Grahame Morgan on 13 June 2018 (1 page)
13 June 2018Termination of appointment of Alan James as a director on 4 June 2018 (1 page)
2 March 2018Appointment of Mr Alan James as a director on 27 February 2018 (2 pages)
5 February 2018Appointment of Mr Paul Grahame Morgan as a secretary on 1 February 2018 (2 pages)
19 January 2018Termination of appointment of Aidan Stuart Eaglestone as a director on 1 January 2018 (1 page)
19 January 2018Termination of appointment of Aidan Stuart Eaglestone as a director on 1 January 2018 (1 page)
3 January 2018Termination of appointment of Daniel James Ventham as a secretary on 14 December 2017 (1 page)
3 January 2018Termination of appointment of Daniel James Ventham as a secretary on 14 December 2017 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (34 pages)
9 October 2017Full accounts made up to 31 December 2016 (34 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
1 March 2017Director's details changed for Aldan Eaglestone on 28 February 2017 (2 pages)
1 March 2017Director's details changed for Aldan Eaglestone on 28 February 2017 (2 pages)
3 January 2017Appointment of Mr Andrew James Mcnaughton as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Timothy O'neill as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Richard Jean Demblon as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Andrew James Mcnaughton as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Mustapha Laaboudi as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of John Evan Roberts as a secretary on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Daniel James Ventham as a secretary on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of John Evan Roberts as a secretary on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Richard Jean Demblon as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Daniel James Ventham as a secretary on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Frederic Bertrand Paul Leguay as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Frederic Bertrand Paul Leguay as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Mustapha Laaboudi as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Timothy O'neill as a director on 1 January 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (35 pages)
11 October 2016Full accounts made up to 31 December 2015 (35 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,750,000
(7 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,750,000
(7 pages)
4 May 2016Appointment of Steven John Higham as a director on 18 December 2015 (3 pages)
4 May 2016Appointment of Frederic Bertrand Paul Leguay as a director on 18 December 2015 (3 pages)
4 May 2016Appointment of Frederic Bertrand Paul Leguay as a director on 18 December 2015 (3 pages)
4 May 2016Appointment of Steven John Higham as a director on 18 December 2015 (3 pages)
21 April 2016Appointment of Aldan Eaglestone as a director on 18 December 2015 (3 pages)
21 April 2016Appointment of Aldan Eaglestone as a director on 18 December 2015 (3 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2016Termination of appointment of Sandrine Jeanne Cambone as a director on 18 December 2015 (2 pages)
21 April 2016Termination of appointment of Sandrine Jeanne Cambone as a director on 18 December 2015 (2 pages)
3 March 2016Memorandum and Articles of Association (27 pages)
3 March 2016Memorandum and Articles of Association (27 pages)
13 October 2015Full accounts made up to 31 December 2014 (32 pages)
13 October 2015Full accounts made up to 31 December 2014 (32 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,750,000
(6 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,750,000
(6 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,750,000
(6 pages)
30 January 2015Termination of appointment of Philippe Naudi as a director on 1 October 2014 (1 page)
30 January 2015Termination of appointment of Pierre Odent as a director on 8 December 2014 (1 page)
30 January 2015Termination of appointment of Pierre Odent as a director on 8 December 2014 (1 page)
30 January 2015Termination of appointment of Philippe Naudi as a director on 1 October 2014 (1 page)
30 January 2015Termination of appointment of Pierre Odent as a director on 8 December 2014 (1 page)
30 January 2015Termination of appointment of Philippe Naudi as a director on 1 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (32 pages)
7 October 2014Full accounts made up to 31 December 2013 (32 pages)
4 August 2014Appointment of Timothy O'neill as a director on 10 July 2014 (3 pages)
4 August 2014Appointment of Timothy O'neill as a director on 10 July 2014 (3 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,750,000
(8 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,750,000
(8 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,750,000
(8 pages)
13 March 2014Termination of appointment of Charles Moore as a director (1 page)
13 March 2014Termination of appointment of Charles Moore as a director (1 page)
31 December 2013Company name changed \certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
(3 pages)
31 December 2013Change of name notice (2 pages)
31 December 2013Change of name notice (2 pages)
31 December 2013Company name changed \certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
(3 pages)
22 November 2013Appointment of Pascal Mercier as a director (3 pages)
22 November 2013Appointment of Pascal Mercier as a director (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (29 pages)
7 October 2013Full accounts made up to 31 December 2012 (29 pages)
8 July 2013Director's details changed for Sandrine Jeanne Cambone on 31 December 2012 (2 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
8 July 2013Director's details changed for Bruno Schmitt on 31 December 2012 (2 pages)
8 July 2013Director's details changed for Philippe Naudi on 31 December 2012 (2 pages)
8 July 2013Director's details changed for Olivier Jean Maurice Dezorme on 31 December 2012 (2 pages)
8 July 2013Director's details changed for Bruno Schmitt on 31 December 2012 (2 pages)
8 July 2013Director's details changed for Charles Derek Moore on 1 December 2011 (2 pages)
8 July 2013Director's details changed for Olivier Jean Maurice Dezorme on 31 December 2012 (2 pages)
8 July 2013Director's details changed for Sandrine Jeanne Cambone on 31 December 2012 (2 pages)
8 July 2013Director's details changed for Philippe Naudi on 31 December 2012 (2 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
8 July 2013Director's details changed for Charles Derek Moore on 1 December 2011 (2 pages)
8 July 2013Director's details changed for Charles Derek Moore on 1 December 2011 (2 pages)
20 December 2012Termination of appointment of Michael Prager as a director (1 page)
20 December 2012Termination of appointment of Michael Prager as a secretary (1 page)
20 December 2012Termination of appointment of Pierre Verzat as a director (1 page)
20 December 2012Termination of appointment of Michael Prager as a secretary (1 page)
20 December 2012Termination of appointment of Michael Prager as a secretary (1 page)
20 December 2012Termination of appointment of Michael Prager as a director (1 page)
20 December 2012Termination of appointment of Michael Prager as a secretary (1 page)
20 December 2012Termination of appointment of Pierre Verzat as a director (1 page)
7 November 2012Appointment of Philippe Naudi as a director (3 pages)
7 November 2012Appointment of Philippe Naudi as a director (3 pages)
25 October 2012Appointment of John Evan Roberts as a secretary (3 pages)
25 October 2012Appointment of John Evan Roberts as a secretary (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (29 pages)
1 October 2012Full accounts made up to 31 December 2011 (29 pages)
23 July 2012Termination of appointment of Andre Ohnheiser as a director (1 page)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (10 pages)
23 July 2012Registered office address changed from First Floor Dukes Court Duke Street Woking Surrey GU21 5BH on 23 July 2012 (1 page)
23 July 2012Termination of appointment of Andre Ohnheiser as a director (1 page)
23 July 2012Registered office address changed from First Floor Dukes Court Duke Street Woking Surrey GU21 5BH on 23 July 2012 (1 page)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (10 pages)
16 July 2012Appointment of Olivier Dezorme as a director (3 pages)
16 July 2012Appointment of Sandrine Jeanne Cambone as a director (3 pages)
16 July 2012Appointment of Sandrine Jeanne Cambone as a director (3 pages)
16 July 2012Appointment of Olivier Dezorme as a director (3 pages)
25 June 2012Appointment of Pierre Odent as a director (3 pages)
25 June 2012Appointment of Pierre Odent as a director (3 pages)
6 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 2,750,000
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 2,750,000
(4 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/12/2011
(34 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/12/2011
(34 pages)
6 October 2011Appointment of Bruno Schmitt as a director (3 pages)
6 October 2011Appointment of Bruno Schmitt as a director (3 pages)
27 September 2011Full accounts made up to 31 December 2010 (29 pages)
27 September 2011Full accounts made up to 31 December 2010 (29 pages)
18 August 2011Termination of appointment of Xavier De Saint Marc as a director (2 pages)
18 August 2011Termination of appointment of Xavier De Saint Marc as a director (2 pages)
18 July 2011Appointment of Pierre Verzat as a director (3 pages)
18 July 2011Appointment of Pierre Verzat as a director (3 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
7 July 2011Director's details changed for Andre Ohnheiser on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Michael Edward Prager on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Michael Edward Prager on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Andre Ohnheiser on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Andre Ohnheiser on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Michael Edward Prager on 7 July 2011 (2 pages)
20 June 2011Termination of appointment of Michel Cornil as a director (2 pages)
20 June 2011Termination of appointment of Philippe Citroen as a director (2 pages)
20 June 2011Termination of appointment of Michel Cornil as a director (2 pages)
20 June 2011Termination of appointment of Philippe Citroen as a director (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (30 pages)
23 September 2010Full accounts made up to 31 December 2009 (30 pages)
17 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (18 pages)
17 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (18 pages)
17 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (18 pages)
6 May 2010Termination of appointment of Nigel Ash as a director (2 pages)
6 May 2010Termination of appointment of Nigel Ash as a director (2 pages)
6 May 2010Appointment of Charles Derek Moore as a director (3 pages)
6 May 2010Appointment of Charles Derek Moore as a director (3 pages)
27 November 2009Appointment of Xavier De Saint Marc as a director (2 pages)
27 November 2009Appointment of Xavier De Saint Marc as a director (2 pages)
10 September 2009Full accounts made up to 31 December 2008 (38 pages)
10 September 2009Full accounts made up to 31 December 2008 (38 pages)
15 July 2009Director and secretary appointed michael edward prager (2 pages)
15 July 2009Director and secretary appointed michael edward prager (2 pages)
10 July 2009Return made up to 09/06/09; full list of members (10 pages)
10 July 2009Return made up to 09/06/09; full list of members (10 pages)
22 January 2009Director's change of particulars / andre ohnheiser / 22/01/2009 (1 page)
22 January 2009Director's change of particulars / nigel ash / 22/01/2009 (2 pages)
22 January 2009Director's change of particulars / philippe citroen / 22/01/2009 (1 page)
22 January 2009Director's change of particulars / andre ohnheiser / 22/01/2009 (1 page)
22 January 2009Director's change of particulars / nigel ash / 22/01/2009 (2 pages)
22 January 2009Director's change of particulars / philippe citroen / 22/01/2009 (1 page)
4 December 2008Appointment terminated secretary brian sheriff (1 page)
4 December 2008Appointment terminated secretary brian sheriff (1 page)
24 September 2008Full accounts made up to 31 December 2007 (36 pages)
24 September 2008Full accounts made up to 31 December 2007 (36 pages)
2 September 2008Appointment terminated director stephen williamson (1 page)
2 September 2008Appointment terminated director richard crossley (1 page)
2 September 2008Appointment terminated director richard crossley (1 page)
2 September 2008Appointment terminated director brian sheriff (1 page)
2 September 2008Appointment terminated director brian sheriff (1 page)
2 September 2008Appointment terminated director michael roberts (1 page)
2 September 2008Appointment terminated director michael roberts (1 page)
2 September 2008Appointment terminated director stephen williamson (1 page)
18 July 2008Appointment terminated director jean roynier (1 page)
18 July 2008Appointment terminated director jean orsi (1 page)
18 July 2008Appointment terminated director jean orsi (1 page)
18 July 2008Appointment terminated director jean roynier (1 page)
18 July 2008Director appointed andre ohnheiser (2 pages)
18 July 2008Director appointed andre ohnheiser (2 pages)
25 June 2008Return made up to 09/06/08; full list of members (6 pages)
25 June 2008Return made up to 09/06/08; full list of members (6 pages)
25 June 2007Return made up to 09/06/07; no change of members (10 pages)
25 June 2007Return made up to 09/06/07; no change of members (10 pages)
14 May 2007Registered office changed on 14/05/07 from: mva house, victoria way woking surrey GU21 6DD (1 page)
14 May 2007Registered office changed on 14/05/07 from: mva house, victoria way woking surrey GU21 6DD (1 page)
3 May 2007Full accounts made up to 31 December 2006 (27 pages)
3 May 2007Full accounts made up to 31 December 2006 (27 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
11 September 2006Full accounts made up to 31 December 2005 (25 pages)
11 September 2006Full accounts made up to 31 December 2005 (25 pages)
22 June 2006Return made up to 09/06/06; full list of members (11 pages)
22 June 2006Return made up to 09/06/06; full list of members (11 pages)
30 March 2006Memorandum and Articles of Association (14 pages)
30 March 2006Memorandum and Articles of Association (14 pages)
27 March 2006Company name changed mva LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed mva LIMITED\certificate issued on 27/03/06 (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: mva house victoria way woking surrey GU21 1DD (1 page)
24 August 2005Registered office changed on 24/08/05 from: mva house victoria way woking surrey GU21 1DD (1 page)
25 June 2005Full accounts made up to 31 December 2004 (19 pages)
25 June 2005Full accounts made up to 31 December 2004 (19 pages)
15 June 2005Return made up to 09/06/05; full list of members (11 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Return made up to 09/06/05; full list of members (11 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
5 August 2004Full accounts made up to 31 December 2003 (18 pages)
5 August 2004Full accounts made up to 31 December 2003 (18 pages)
14 June 2004Return made up to 09/06/04; full list of members (10 pages)
14 June 2004Return made up to 09/06/04; full list of members (10 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
13 June 2003Return made up to 09/06/03; full list of members (9 pages)
13 June 2003Return made up to 09/06/03; full list of members (9 pages)
11 June 2003Full accounts made up to 31 December 2002 (18 pages)
11 June 2003Full accounts made up to 31 December 2002 (18 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 September 2002Full accounts made up to 31 December 2001 (17 pages)
10 September 2002Full accounts made up to 31 December 2001 (17 pages)
10 June 2002Return made up to 09/06/02; full list of members (9 pages)
10 June 2002Return made up to 09/06/02; full list of members (9 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
24 January 2002Secretary's particulars changed;director's particulars changed (1 page)
24 January 2002Secretary's particulars changed;director's particulars changed (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (17 pages)
23 August 2001Full accounts made up to 31 December 2000 (17 pages)
22 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
30 January 2001Ad 29/12/00--------- £ si 350000@1=350000 £ ic 500000/850000 (2 pages)
30 January 2001Ad 29/12/00--------- £ si 350000@1=350000 £ ic 500000/850000 (2 pages)
22 August 2000Full accounts made up to 31 December 1999 (17 pages)
22 August 2000Full accounts made up to 31 December 1999 (17 pages)
14 July 2000Director resigned (2 pages)
14 July 2000Director resigned (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
20 June 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
22 April 1999Full accounts made up to 31 December 1998 (16 pages)
22 April 1999Full accounts made up to 31 December 1998 (16 pages)
9 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1998Ad 16/12/97--------- £ si 499998@1 (2 pages)
9 September 1998Nc inc already adjusted 16/12/97 (1 page)
9 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1998Nc inc already adjusted 16/12/97 (1 page)
9 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1998Ad 16/12/97--------- £ si 499998@1 (2 pages)
12 August 1998Full accounts made up to 31 December 1997 (15 pages)
12 August 1998Full accounts made up to 31 December 1997 (15 pages)
30 July 1998Accounting reference date shortened from 30/06/98 to 30/12/97 (1 page)
30 July 1998Accounting reference date shortened from 30/06/98 to 30/12/97 (1 page)
13 July 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
23 September 1997Registered office changed on 23/09/97 from: marcol house 293 regent street london W1R 7PD (1 page)
23 September 1997Registered office changed on 23/09/97 from: marcol house 293 regent street london W1R 7PD (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
9 June 1997Incorporation (20 pages)
9 June 1997Incorporation (20 pages)