Company NameFalgos Investments Limited
DirectorCharles Powell Of Bayswater
Company StatusDissolved
Company Number03469881
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 4 months ago)
Previous NamesPhillips, De Pury & Luxembourg Limited and LVMH Art Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLord Charles Powell Of Bayswater
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(2 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Caroline Close
London
W2 4RW
Secretary NameLouise Firestone
NationalityBritish
StatusCurrent
Appointed24 April 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address336 Central Park West,Apt.6a
New York
10025
United States
Director NameWilliam Jeremy Weston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2000)
RoleCompany Director
Correspondence Address201 Gilbert House
Barbican Estate
London
EC2Y 8BD
Director NameArchibald Patrick Newall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressLangton House
Finch Lane
Amersham
Bucks
HP7 9LU
Director NameChristopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Sharow
Sharow
Ripon
North Yorkshire
HG4 5BQ
Director NameMr Robert Dermott Simpson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendermott House
Dunnyvadden
Ballymena
County Antrim
BT42 4HW
Northern Ireland
Director NameMichael Ronald John Pacitti
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1999)
RoleInvestment Manager/Company Dir
Correspondence Address21 Cramond Road North
Edinburgh
Midlothian
EH4 6LY
Scotland
Director NameNicolas Bazire
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed10 November 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2002)
RoleCEO
Correspondence Address44 Avenue Montaigne
Paris
France 75008
Foreign
Director NameDaniel Robert Piette
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed10 November 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2002)
RoleChairman And Ceo Of Lv Capital
Correspondence AddressLa Taillee
23 Avenue Des Platanes
Saint Nom La Breteche 78860
France
Director NameMr Pierre Maurice Gilbert Mallevays
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed10 November 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2002)
RoleDirector Of Acquisitions Lvmh
Country of ResidenceEngland
Correspondence AddressFlat 1
23 Gledhow Gardens
London
SW5 0AZ
Secretary NameMs Julie Ann Goldstein
NationalityBritish
StatusResigned
Appointed10 November 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Highgate West Hill
London
N6 6NU
Director NameJohn Carter Brown
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2002)
RoleRetired
Correspondence Address3035 Dumbarton St N.W.
Washington
Dc 20007
United States
Director NameSenator Mario D Urso
Date of BirthApril 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2000(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 July 2002)
RoleSenator
Correspondence AddressViale De Villa Grazioli 4-A
Roma 00198
Italy
Director NameJaime De Marichalar
Date of BirthApril 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2000(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 July 2002)
RoleBanking
Correspondence AddressOrtega Y Gasset 30
Madrid
28006
Foreign
Director NameDr Gert Rudolf Flick
Date of BirthMay 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2002)
RoleLawyer
Correspondence AddressPark House
7-11 Onslow Square
London
SW7 3NJ
Director NameSir Joseph Edward Hotung
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2002)
RoleCompany Director And Trustee
Correspondence Address57 Onslow Square
London
SW7 3LR
Director NameDaniella Luxembourg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed22 December 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address27 Quai Du Mout Blanc
Geneva
12101
Foreign
Director NameSimon De Pury
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed22 December 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2002)
RoleCompany Director & Auctioneer
Correspondence Address29 Quai Des Bergues
Geneva
1201
Foreign
Director NameAnne Fuchs
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2003)
RoleCEO
Correspondence Address65 East 90 Street
New York
Ny 10128
United States
Secretary NameJohn Robert Cahill
NationalityAmerican
StatusResigned
Appointed08 February 2002(4 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 April 2002)
RoleCompany Director
Correspondence Address272 N Mountain Avenue
Upper Montclair
New Jersey 07043
Foreign
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,996,000
Cash£2,769,000
Current Liabilities£42,230,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

8 February 2007Dissolved (1 page)
8 November 2006Return of final meeting in a members' voluntary winding up (6 pages)
8 November 2006Liquidators statement of receipts and payments (6 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2005O/Court replacment of liquidator (24 pages)
19 April 2005Appointment of a voluntary liquidator (1 page)
14 April 2005S/S cert release of liquidator (1 page)
4 January 2005Liquidators statement of receipts and payments (5 pages)
19 December 2003Registered office changed on 19/12/03 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
17 December 2003Appointment of a voluntary liquidator (1 page)
17 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 December 2003Declaration of solvency (3 pages)
27 May 2003Director resigned (1 page)
27 May 2003Return made up to 02/05/03; no change of members (4 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Registered office changed on 20/02/03 from: 49 grosvenor street london W1K 3HP (1 page)
14 November 2002New director appointed (5 pages)
1 November 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
6 July 2002Nc inc already adjusted 01/05/02 (2 pages)
6 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
1 February 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 January 2002New director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 49 grosvenor street london W1K 3HP (1 page)
31 August 2001Full accounts made up to 31 December 2000 (16 pages)
9 August 2001Registered office changed on 09/08/01 from: 101 new bond street london W1S 1SR (1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2001Ad 16/03/01--------- £ si [email protected]=23409611 £ ic 74166495/97576106 (2 pages)
15 June 2001£ nc 4155844/99155844 16/03/01 (1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2001Statement of affairs (59 pages)
15 June 2001Statement of affairs (59 pages)
15 June 2001£ nc 3116883/4155844 20/12/00 (1 page)
15 June 2001Ad 22/12/00--------- £ si [email protected]=1038961 £ ic 2898701/3937662 (2 pages)
15 June 2001Memorandum and Articles of Association (7 pages)
15 June 2001Ad 16/03/01--------- £ si [email protected]=70228833 £ ic 3937662/74166495 (2 pages)
16 January 2001Company name changed phillips auction group LIMITED\certificate issued on 16/01/01 (3 pages)
20 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
22 September 2000Full group accounts made up to 31 December 1999 (33 pages)
5 September 2000Registered office changed on 05/09/00 from: 101 new bond street london W1Y 9LG (1 page)
5 April 2000Ad 05/11/99--------- £ si [email protected] (2 pages)
5 April 2000Ad 05/11/99--------- £ si [email protected] (2 pages)
13 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
13 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
13 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
13 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
4 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
20 December 1999Return made up to 21/11/99; full list of members (9 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: 10 foster lane london EC2V 6HH (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999New director appointed (2 pages)
8 November 1999Ad 31/08/99--------- £ si [email protected]=125000 £ ic 2934451/3059451 (2 pages)
8 November 1999Ad 29/09/99--------- £ si [email protected]=31250 £ ic 2903201/2934451 (2 pages)
8 November 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
14 October 1999Director resigned (1 page)
22 September 1999Full group accounts made up to 31 January 1999 (28 pages)
17 December 1998Return made up to 21/11/98; full list of members (15 pages)
11 December 1998Statement of affairs (39 pages)
11 December 1998Ad 31/07/98--------- £ si [email protected]=939565 £ ic 1963636/2903201 (2 pages)
10 August 1998New director appointed (3 pages)
4 August 1998New director appointed (2 pages)
11 June 1998Company name changed mm&s (2409) LIMITED\certificate issued on 11/06/98 (2 pages)
27 February 1998Particulars of mortgage/charge (5 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
5 February 1998Ad 31/01/98--------- £ si [email protected]=1963634 £ ic 2/1963636 (2 pages)
5 February 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
5 February 1998S-div 31/01/98 (1 page)
5 February 1998Nc inc already adjusted 31/01/98 (1 page)
5 February 1998New director appointed (2 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
21 November 1997Incorporation (19 pages)