75016
Paris
France
Director Name | Mr Pierre-Yves Jacques Paul Lestringant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 March 2024(24 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Mercer & Hole Llp 21 Lombard Street London EC3V 9AH |
Director Name | Diane Bromley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Admin Executive |
Correspondence Address | 31 Redcrest Gardens Camberley Surrey GU15 2DU |
Director Name | Eluned Mary Ferguson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Regulatory Affairs Consultant |
Correspondence Address | 7 Abbotswood Guildford Surrey GU1 1UT |
Director Name | Ms Jennifer Mary Lamport |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Regulatory Affairs Consultant |
Correspondence Address | 12 Balfour Place Marlow Buckinghamshire SL7 3TB |
Director Name | Tacye Ann Connolly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2015) |
Role | Regulatory Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dell Cottage Menin Way Farnham Surrey GU9 8DY |
Director Name | Mr Shaun Stapleton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 August 2015) |
Role | Regulatory Affairs Consultant |
Country of Residence | England |
Correspondence Address | 77 Heath Park Drive Windlesham Surrey GU20 6AR |
Director Name | David Jean Paul Uguen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2013(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 2015) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | 38 Rue De La Cote 78220 Viroflay France |
Director Name | Dr Anne Marie Paule Dupraz-Poiseau |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2013(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2016) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | 5 Rue Du Champ Cerisier 35850 Geveze France |
Director Name | Daniel Muscionico |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Scotia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 69 High Street Bagshot Surrey GU19 5AH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.rrgconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 01276 671166 |
Telephone region | Camberley |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £490,809 |
Cash | £90,983 |
Current Liabilities | £176,650 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
12 June 2009 | Delivered on: 18 June 2009 Satisfied on: 21 May 2013 Persons entitled: Jennifer Lamport Classification: Debenture Secured details: £300,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
13 June 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
12 May 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
19 December 2022 | Notification of Emmanuelle Marie Voisin-Lestringant as a person with significant control on 26 October 2021 (2 pages) |
19 December 2022 | Cessation of Rrg Consultancy Limited as a person with significant control on 26 October 2021 (1 page) |
9 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
11 May 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
2 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
2 July 2020 | Resolutions
|
6 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 May 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
1 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
29 November 2018 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London Uk EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC4M 7RF on 29 November 2018 (1 page) |
29 November 2018 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 29 November 2018 (1 page) |
27 November 2018 | Current accounting period shortened from 30 September 2019 to 31 December 2018 (1 page) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
14 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Daniel Muscionico as a director on 14 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Daniel Muscionico as a director on 14 December 2017 (1 page) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
25 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Termination of appointment of Anne Marie Paule Dupraz-Poiseau as a director on 31 August 2016 (1 page) |
11 May 2017 | Termination of appointment of Anne Marie Paule Dupraz-Poiseau as a director on 31 August 2016 (1 page) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
6 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
5 January 2016 | Appointment of Daniel Muscionico as a director on 1 January 2016 (3 pages) |
5 January 2016 | Termination of appointment of David Jean Paul Uguen as a director on 5 June 2015 (2 pages) |
5 January 2016 | Termination of appointment of Tacye Ann Connolly as a director on 31 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Tacye Ann Connolly as a director on 31 December 2015 (2 pages) |
5 January 2016 | Appointment of Daniel Muscionico as a director on 1 January 2016 (3 pages) |
5 January 2016 | Termination of appointment of David Jean Paul Uguen as a director on 5 June 2015 (2 pages) |
14 August 2015 | Termination of appointment of Shaun Stapleton as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Shaun Stapleton as a director on 14 August 2015 (1 page) |
2 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
2 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
12 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 September 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
26 September 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
4 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
5 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
5 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
6 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Termination of appointment of Eluned Ferguson as a director (2 pages) |
31 May 2013 | Termination of appointment of Eluned Ferguson as a director (2 pages) |
28 May 2013 | Appointment of David Jean Paul Uguen as a director (3 pages) |
28 May 2013 | Registered office address changed from Innovation House Albany Park Camberley Surrey GU16 7PL United Kingdom on 28 May 2013 (2 pages) |
28 May 2013 | Appointment of Dr Anne Marie Paule Dupraz-Poiseau as a director (2 pages) |
28 May 2013 | Appointment of Dr Anne Marie Paule Dupraz-Poiseau as a director (2 pages) |
28 May 2013 | Appointment of David Jean Paul Uguen as a director (3 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Appointment of Dr Emmanuelle Marie Voisin-Lestringant as a director (3 pages) |
28 May 2013 | Appointment of Dr Emmanuelle Marie Voisin-Lestringant as a director (3 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Registered office address changed from Innovation House Albany Park Camberley Surrey GU16 7PL United Kingdom on 28 May 2013 (2 pages) |
21 May 2013 | Satisfaction of charge 1 in full (3 pages) |
21 May 2013 | Satisfaction of charge 1 in full (3 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
12 September 2011 | Termination of appointment of Scotia Services Limited as a secretary (1 page) |
12 September 2011 | Termination of appointment of Scotia Services Limited as a secretary (1 page) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
12 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2009 | Appointment terminated director jennifer lamport (1 page) |
18 June 2009 | Appointment terminated director jennifer lamport (1 page) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from tulya house 69 high street bagshot surrey GU19 5AH united kingdom (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from tulya house 69 high street bagshot surrey GU19 5AH united kingdom (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from innovation house albany park camberley surrey GU16 7PL (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from innovation house albany park camberley surrey GU16 7PL (1 page) |
26 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
26 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
25 June 2008 | Director appointed mr shaun stapleton (1 page) |
25 June 2008 | Director appointed mr shaun stapleton (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
31 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
31 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
25 April 2005 | Return made up to 27/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 27/04/05; full list of members (7 pages) |
10 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
10 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: st albans house 40 lynchford road, farnborough hampshire GU14 6EF (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: st albans house 40 lynchford road, farnborough hampshire GU14 6EF (1 page) |
30 June 2003 | Return made up to 27/04/03; full list of members (8 pages) |
30 June 2003 | Return made up to 27/04/03; full list of members (8 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 July 2002 | £ ic 30/21 11/06/02 £ sr 9@1=9 (1 page) |
18 July 2002 | £ ic 30/21 11/06/02 £ sr 9@1=9 (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
17 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
17 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
17 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
17 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
9 March 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
9 March 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
25 August 1999 | Ad 17/08/99--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
25 August 1999 | Ad 17/08/99--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
27 April 1999 | Incorporation (20 pages) |
27 April 1999 | Incorporation (20 pages) |