Coppet
1296
Switzerland
Director Name | Raymond Terry Gibson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2003) |
Role | Businessman |
Correspondence Address | Clos De Saignie Sark Channel Islands GY9 0SF |
Director Name | Nicholas John MacDonald Bell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2001) |
Role | Accountant |
Correspondence Address | Beauvoir Rue De La Cote St Martin Jersey JE3 6DR |
Director Name | Simon Boyd De Carteret |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2003) |
Role | Engineer |
Correspondence Address | Key West Sark GY9 0SB |
Director Name | David Perry Gaskell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2010) |
Role | Chartered Accountant |
Country of Residence | Monaco |
Correspondence Address | 7 Blvd. Des Moulins Monaco 98000 Foreign |
Director Name | Louise Ann Mary Gaskell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 September 2008) |
Role | Consultant |
Correspondence Address | 7 Blvd. Des Moulins Monaco 98000 Foreign |
Director Name | Francis Gerard Luc Dubuisson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2006) |
Role | Consultant |
Correspondence Address | 24 Rue Comte Felix Gastaldi Monaco 98000 Foreign |
Director Name | Jamie Humphrey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 January 2009) |
Role | Accountant |
Correspondence Address | 49 Route De Frontenex Geneva 1207 Foreign |
Director Name | Michael Robert Charlton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2010) |
Role | Businessman |
Country of Residence | Monaco |
Correspondence Address | Le Beau-Rivage, 9 Avenue D'Ostende Monte-Carlo 98000 Monaco |
Director Name | Mr Andrew David Denzil Crichton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bentinck Mews London W1U 2AH |
Director Name | Mr Anthony Joseph William Brookes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 June 2010) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mrs Christina Ann-Charlotte Platts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mrs Christina Ann-Charlotte Platts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Mrs Christina Platts |
---|---|
Status | Resigned |
Appointed | 01 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 June 2010) |
Role | Company Director |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Joseph Eric Riedweg |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 April 2012(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Flat 55 Landau Apartments 72 Farm Lane London SW6 1QA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Caversham Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2001) |
Correspondence Address | Malzard House 15 Union Street St Helier Jersey Channel Islands JE4 8TY |
Secretary Name | MAYO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2010) |
Correspondence Address | 42 Rue Du 31 Decembre PO Box 6487 Geneva 1211 6 1211 Switzerland |
Director Name | Rive Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 January 2021) |
Correspondence Address | PO Box 1777 Withfield Tower Third Floor 4792 Coney Drive Belize City Belize |
Secretary Name | Rive Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 January 2021) |
Correspondence Address | PO Box 1777 Withfield Tower Third Floor 4792 Coney Drive Belize City Belize |
Registered Address | Flat 55 Landau Apartments 72 Farm Lane London SW6 1QA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
1 at £1 | Rive Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Rive Secretaries LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£151,767 |
Cash | £5,483 |
Current Liabilities | £175,701 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Cessation of Michael Charlton as a person with significant control on 14 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Rive Secretaries Limited as a secretary on 14 January 2021 (1 page) |
14 January 2021 | Notification of Anthony Joseph William Brookes as a person with significant control on 14 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Rive Directors Limited as a director on 14 January 2021 (1 page) |
14 January 2021 | Appointment of Mr Anthony Joseph William Brookes as a director on 14 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Joseph Eric Riedweg as a director on 14 January 2021 (1 page) |
14 January 2021 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Flat 55 Landau Apartments 72 Farm Lane London SW6 1QA on 14 January 2021 (1 page) |
16 July 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 March 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 8 March 2017 (1 page) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 April 2012 | Appointment of Mr Joseph Eric Riedweg as a director (2 pages) |
17 April 2012 | Termination of appointment of Christina Platts as a director (1 page) |
17 April 2012 | Appointment of Mr Joseph Eric Riedweg as a director (2 pages) |
17 April 2012 | Termination of appointment of Christina Platts as a director (1 page) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Termination of appointment of Christina Platts as a secretary (1 page) |
7 June 2010 | Appointment of Rive Secretaries Limited as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Anthony Brookes as a director (1 page) |
7 June 2010 | Appointment of Rive Directors Limited as a director (2 pages) |
7 June 2010 | Appointment of Rive Secretaries Limited as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Christina Platts as a secretary (1 page) |
7 June 2010 | Appointment of Rive Directors Limited as a director (2 pages) |
7 June 2010 | Termination of appointment of Anthony Brookes as a director (1 page) |
4 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for David Perry Gaskell on 14 January 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Mayo Secretaries Limited on 14 January 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Mayo Secretaries Limited on 14 January 2010 (2 pages) |
3 May 2010 | Director's details changed for David Perry Gaskell on 14 January 2010 (2 pages) |
30 April 2010 | Appointment of Mrs Christina Ann-Charlotte Platts as a director (2 pages) |
30 April 2010 | Appointment of Mrs Christina Ann-Charlotte Platts as a director (2 pages) |
30 April 2010 | Appointment of Mrs Christina Platts as a secretary (1 page) |
30 April 2010 | Appointment of Mrs Christina Platts as a secretary (1 page) |
15 April 2010 | Termination of appointment of Christina Platts as a director (1 page) |
15 April 2010 | Termination of appointment of Christina Platts as a director (1 page) |
9 April 2010 | Appointment of a director (3 pages) |
9 April 2010 | Appointment of a director (3 pages) |
7 April 2010 | Termination of appointment of Michael Charlton as a director (2 pages) |
7 April 2010 | Termination of appointment of David Gaskell as a director (2 pages) |
7 April 2010 | Termination of appointment of Michael Charlton as a director (2 pages) |
7 April 2010 | Termination of appointment of Mayo Secretaries Limited as a secretary (2 pages) |
7 April 2010 | Termination of appointment of David Gaskell as a director (2 pages) |
7 April 2010 | Appointment of Anthony Brookes as a director (3 pages) |
7 April 2010 | Termination of appointment of Andrew Crichton as a director (2 pages) |
7 April 2010 | Appointment of Anthony Brookes as a director (3 pages) |
7 April 2010 | Termination of appointment of Mayo Secretaries Limited as a secretary (2 pages) |
7 April 2010 | Termination of appointment of Andrew Crichton as a director (2 pages) |
24 March 2010 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 24 March 2010 (2 pages) |
26 February 2010 | Appointment of Mr Andrew David Denzil Crichton as a director (3 pages) |
26 February 2010 | Registered office address changed from 3 Bentinck Mews London W1U 2AH on 26 February 2010 (2 pages) |
26 February 2010 | Termination of appointment of Jamie Humphrey as a director (2 pages) |
26 February 2010 | Registered office address changed from 3 Bentinck Mews London W1U 2AH on 26 February 2010 (2 pages) |
26 February 2010 | Appointment of Mr Andrew David Denzil Crichton as a director (3 pages) |
26 February 2010 | Termination of appointment of Jamie Humphrey as a director (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 January 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
18 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
31 January 2009 | Appointment terminated director louise gaskell (1 page) |
31 January 2009 | Appointment terminated director louise gaskell (1 page) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 February 2008 | Return made up to 14/01/08; no change of members (8 pages) |
7 February 2008 | Return made up to 14/01/08; no change of members (8 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
26 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
19 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
15 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 14/01/04; full list of members
|
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 14/01/04; full list of members
|
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
21 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 5 marylebone mews, london, W1G 8PX (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 5 marylebone mews, london, W1G 8PX (1 page) |
17 January 2002 | Return made up to 14/01/02; full list of members
|
17 January 2002 | Return made up to 14/01/02; full list of members
|
13 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
10 September 2001 | Company name changed firstpart LIMITED\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed firstpart LIMITED\certificate issued on 10/09/01 (2 pages) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2001 | Return made up to 14/01/01; full list of members
|
31 July 2001 | Return made up to 14/01/01; full list of members
|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: audit house,151 high street, billericay, essex CM12 9AB (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: audit house,151 high street, billericay, essex CM12 9AB (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
15 February 2000 | Ad 04/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 February 2000 | Ad 04/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 February 2000 | New director appointed (4 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (7 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (7 pages) |
7 February 2000 | New director appointed (4 pages) |
7 February 2000 | New director appointed (5 pages) |
7 February 2000 | New director appointed (5 pages) |
7 February 2000 | Director resigned (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 120 east road, london, N1 6AA (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 120 east road, london, N1 6AA (1 page) |
14 January 2000 | Incorporation (15 pages) |
14 January 2000 | Incorporation (15 pages) |