London
EC2Y 5AS
Secretary Name | Apex Fund And Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Amaury-Daniel De Seze |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Chairman & Ceo Of Pai Managmt. |
Correspondence Address | 51 Boulevard Beausejour Paris 75016 |
Director Name | Jean-Marie Fabre |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Executive Member |
Correspondence Address | 17 Rue De Montmorency Paris 75016 France |
Director Name | Lise Nobre |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Partner Of Pai Management |
Correspondence Address | 19 Rue Raymond Queneau Rueil Malmaison 92500 France |
Director Name | Dominique Megret |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Member Of The Executive Commit |
Correspondence Address | 3 Rue Du General Appert Paris 75116 Foreign |
Secretary Name | Lise Nobre |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Director Of Pai Management |
Correspondence Address | 19 Rue Raymond Queneau Rueil Malmaison 92500 France |
Director Name | Blaise Duault |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2001(9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 April 2017) |
Role | Investment Officer |
Country of Residence | France |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Bertrand Marc Andre Meunier |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2001(9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 December 2009) |
Role | Company Director |
Correspondence Address | 14 Chemin Desvallieres Ville D'Avray 92410 |
Secretary Name | Blaise Duault |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2007) |
Role | Investment Officer |
Country of Residence | France |
Correspondence Address | 10 Rue Blanche 75009 Paris Foreign |
Director Name | Hamish Robert Muir Mackenzie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 18 Longcroft Avenue Harpenden Hertfordshire AL5 2QZ |
Director Name | Patrick Mouterde |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2004(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Ms Eleanor Antonia Charlotte Chambers |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Brice Gilbert |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Fabrice Fouletier |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2023(23 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 2024) |
Role | Partner |
Country of Residence | France |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | IPES Secretaries UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(7 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 June 2019) |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 125 London Wall 6th Floor London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £132 |
Net Worth | -£34,103 |
Cash | £2,860 |
Current Liabilities | £1,372 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
28 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2019 | Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 11 December 2019 (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 14 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Ipes Secretaries Uk Limited as a secretary on 14 June 2019 (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
9 May 2017 | Appointment of Mr Brice Gilbert as a director on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Blaise Duault as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Blaise Duault as a director on 30 April 2017 (1 page) |
9 May 2017 | Appointment of Mr Brice Gilbert as a director on 9 May 2017 (2 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 November 2015 | Termination of appointment of Eleanor Antonia Charlotte Chambers as a director on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Eleanor Antonia Charlotte Chambers as a director on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Eleanor Antonia Charlotte Chambers as a director on 1 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page) |
3 November 2015 | Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page) |
3 November 2015 | Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 12 October 2015 (1 page) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
8 July 2011 | Secretary's details changed for Ipes Secretaries Uk Limited on 22 November 2010 (2 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Secretary's details changed for Ipes Secretaries Uk Limited on 22 November 2010 (2 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 15 November 2010 (1 page) |
9 July 2010 | Appointment of Mr Colm Paul O'sullivan as a director (2 pages) |
9 July 2010 | Termination of appointment of Hamish Mackenzie as a director (1 page) |
9 July 2010 | Director's details changed for Blaise Duault on 29 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Patrick Mouterde on 29 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Blaise Duault on 29 June 2010 (2 pages) |
9 July 2010 | Termination of appointment of Hamish Mackenzie as a director (1 page) |
9 July 2010 | Appointment of Ms Eleanor Antonia Charlotte Chambers as a director (2 pages) |
9 July 2010 | Director's details changed for Patrick Mouterde on 29 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Ipes Secretaries Uk Limited on 29 June 2010 (2 pages) |
9 July 2010 | Appointment of Ms Eleanor Antonia Charlotte Chambers as a director (2 pages) |
9 July 2010 | Secretary's details changed for Ipes Secretaries Uk Limited on 29 June 2010 (2 pages) |
9 July 2010 | Appointment of Mr Colm Paul O'sullivan as a director (2 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 January 2010 | Termination of appointment of Bertrand Meunier as a director (1 page) |
22 January 2010 | Termination of appointment of Dominique Megret as a director (1 page) |
22 January 2010 | Termination of appointment of Dominique Megret as a director (1 page) |
22 January 2010 | Termination of appointment of Bertrand Meunier as a director (1 page) |
6 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 September 2008 | Appointment terminated director amaury-daniel de seze (1 page) |
11 September 2008 | Appointment terminated director amaury-daniel de seze (1 page) |
4 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
4 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Return made up to 29/06/07; full list of members (9 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Return made up to 29/06/07; full list of members (9 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: clarebell house 5-6 cork street london W1S 3NX (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: clarebell house 5-6 cork street london W1S 3NX (1 page) |
5 June 2007 | Company name changed pai europe iv uk general partner LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed pai europe iv uk general partner LIMITED\certificate issued on 05/06/07 (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: pai partners uk 22 conduits street london W1S 2XR (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: pai partners uk 22 conduits street london W1S 2XR (1 page) |
25 July 2005 | Return made up to 29/06/05; full list of members
|
25 July 2005 | Return made up to 29/06/05; full list of members
|
11 April 2005 | Return made up to 29/06/04; full list of members
|
11 April 2005 | Return made up to 29/06/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
26 October 2004 | Company name changed pai europe iii uk general partne r LIMITED\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed pai europe iii uk general partne r LIMITED\certificate issued on 26/10/04 (2 pages) |
29 July 2003 | Return made up to 29/06/03; full list of members
|
29 July 2003 | Return made up to 29/06/03; full list of members
|
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
22 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 10 harewood avenue london NW1 6AA (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 10 harewood avenue london NW1 6AA (1 page) |
18 April 2003 | New secretary appointed (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (1 page) |
18 September 2002 | Return made up to 29/06/02; full list of members (9 pages) |
18 September 2002 | Return made up to 29/06/02; full list of members (9 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 June 2002 | Full accounts made up to 31 December 2000 (8 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 June 2002 | Full accounts made up to 31 December 2000 (8 pages) |
17 July 2001 | Return made up to 29/06/01; full list of members
|
17 July 2001 | Return made up to 29/06/01; full list of members
|
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
4 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
4 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
29 June 2000 | Incorporation (18 pages) |
29 June 2000 | Incorporation (18 pages) |