Paris
75016
Director Name | JÉRÉMie Dyen |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 July 2011(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 27 September 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Rue Murillo Paris 75008 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 27 September 2022) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Herve Leopold Denis Sarteau |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Md European Real Estate |
Country of Residence | United States |
Correspondence Address | 1705 Emerson Av. South Minneapolis Minnesota Mn 55403 Foreign |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Kevin Baker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Neil Birnie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 2005) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Fir Grange Cottage Fir Grange Avenue Weybridge Surrey KT13 9AR |
Director Name | James Christopher Holmes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2002(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 2 Hillandale Road Waco Texas 76710 |
Director Name | James Thomas Sartain |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2002(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 410 Woodfall Waco 76712 Texas United States Of America Foreign |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Director Name | Gilles De Courson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2002(1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Avenue Bugeaud 75116 Paris Foreign |
Director Name | Patrice Charles Louis Mourruau |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2002(1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 July 2014) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 288 A Route De Lausanne 1293 Bellevue Switzerland |
Director Name | Frederic Jean Francois Berthier |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2007) |
Role | Operations Manager |
Correspondence Address | 32 Langham Mansion Earl's Court Square London SW5 9UJ |
Director Name | Mr Asim Iftikhar Chohan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2009) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 176 Cottenham Park Road London SW20 0SX |
Director Name | Pascal Jacques Maurice Falconnet |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O McS Et Associes 256 Bis Rue Des Pyrenees Paris 75020 |
Website | cargill.com |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Mcs & Associes Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £500 |
Gross Profit | £500 |
Net Worth | £5,330 |
Cash | £962 |
Current Liabilities | £100 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 May 2019 (10 pages) |
11 February 2019 | Micro company accounts made up to 31 May 2018 (10 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 January 2018 | Cessation of Stephen Andrew Feinberg as a person with significant control on 18 October 2017 (1 page) |
25 January 2018 | Notification of a person with significant control statement (2 pages) |
25 January 2018 | Notification of a person with significant control statement (2 pages) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
1 June 2017 | Termination of appointment of Pascal Jacques Maurice Falconnet as a director on 24 April 2017 (1 page) |
1 June 2017 | Termination of appointment of Pascal Jacques Maurice Falconnet as a director on 24 April 2017 (1 page) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
6 February 2017 | Second filing of Confirmation Statement dated 20/01/2017 (8 pages) |
6 February 2017 | Second filing of Confirmation Statement dated 20/01/2017 (8 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
23 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
10 February 2016 | Director's details changed for Pascal Jacques Maurice Falconnet on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Pascal Jacques Maurice Falconnet on 10 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 February 2016 | Director's details changed for Pascal Jacques Maurice Falconnet on 30 November 2015 (2 pages) |
3 February 2016 | Director's details changed for Pascal Jacques Maurice Falconnet on 30 November 2015 (2 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Director's details changed for Jérémie Dyen on 8 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Jérémie Dyen on 8 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Jérémie Dyen on 8 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Cyril De Courson on 8 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Cyril De Courson on 8 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Cyril De Courson on 8 January 2015 (2 pages) |
27 January 2015 | Secretary's details changed for Reed Smith Corporate Services Limited on 27 January 2015 (1 page) |
27 January 2015 | Secretary's details changed for Reed Smith Corporate Services Limited on 27 January 2015 (1 page) |
30 July 2014 | Termination of appointment of Patrice Charles Louis Mourruau as a director on 22 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Gilles De Courson as a director on 22 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Gilles De Courson as a director on 22 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Patrice Charles Louis Mourruau as a director on 22 July 2014 (1 page) |
8 May 2014 | Statement of company's objects (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Memorandum and Articles of Association (31 pages) |
8 May 2014 | Memorandum and Articles of Association (31 pages) |
8 May 2014 | Change of share class name or designation (2 pages) |
8 May 2014 | Change of share class name or designation (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Statement of company's objects (2 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
11 January 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
24 January 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
22 November 2011 | Termination of appointment of James Holmes as a director (1 page) |
22 November 2011 | Termination of appointment of James Sartain as a director (1 page) |
22 November 2011 | Termination of appointment of James Sartain as a director (1 page) |
22 November 2011 | Termination of appointment of James Holmes as a director (1 page) |
16 August 2011 | Director's details changed for Cyril De-Courson on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Cyril De-Courson on 25 July 2011 (2 pages) |
2 August 2011 | Appointment of Jérémie Dyen as a director (2 pages) |
2 August 2011 | Appointment of Jérémie Dyen as a director (2 pages) |
29 July 2011 | Appointment of Cyril De-Courson as a director (2 pages) |
29 July 2011 | Appointment of Cyril De-Courson as a director (2 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Director's details changed for James Christopher Holmes on 31 December 2010 (2 pages) |
5 January 2011 | Director's details changed for James Christopher Holmes on 31 December 2010 (2 pages) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
9 July 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from c/o reed smith corporate services LIMITED the broadgate tower third floor 20 primrose street london EC2A 2RS (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from c/o reed smith corporate services LIMITED the broadgate tower third floor 20 primrose street london EC2A 2RS (1 page) |
4 August 2009 | Director's change of particulars / patrice mourruau / 31/12/2005 (1 page) |
4 August 2009 | Director's change of particulars / patrice mourruau / 31/12/2005 (1 page) |
1 July 2009 | Director appointed pascal jacques maurice falconnet (2 pages) |
1 July 2009 | Director appointed pascal jacques maurice falconnet (2 pages) |
1 July 2009 | Secretary appointed reed smith corporate services LIMITED (2 pages) |
1 July 2009 | Secretary appointed reed smith corporate services LIMITED (2 pages) |
3 June 2009 | Appointment terminated director kevin baker (1 page) |
3 June 2009 | Appointment terminated director asim chohan (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from knowle hill park fairmile lane cobham surrey KT11 2PD (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from knowle hill park fairmile lane cobham surrey KT11 2PD (1 page) |
3 June 2009 | Appointment terminated director kevin baker (1 page) |
3 June 2009 | Appointment terminated director herve sarteau (1 page) |
3 June 2009 | Appointment terminated secretary robin thurston (1 page) |
3 June 2009 | Appointment terminated director herve sarteau (1 page) |
3 June 2009 | Appointment terminated director asim chohan (1 page) |
3 June 2009 | Appointment terminated secretary robin thurston (1 page) |
14 November 2008 | Full accounts made up to 31 May 2008 (10 pages) |
14 November 2008 | Full accounts made up to 31 May 2008 (10 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (6 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (6 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
7 November 2007 | Full accounts made up to 31 May 2007 (10 pages) |
7 November 2007 | Full accounts made up to 31 May 2007 (10 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 30/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (4 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
24 March 2007 | Full accounts made up to 31 May 2006 (10 pages) |
24 March 2007 | Full accounts made up to 31 May 2006 (10 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 30/07/06; full list of members (4 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (4 pages) |
17 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
17 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
5 August 2005 | Return made up to 30/07/05; full list of members (4 pages) |
5 August 2005 | Return made up to 30/07/05; full list of members (4 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | Director resigned (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
8 November 2004 | Full accounts made up to 31 May 2004 (10 pages) |
8 November 2004 | Full accounts made up to 31 May 2004 (10 pages) |
4 August 2004 | Return made up to 30/07/04; full list of members (4 pages) |
4 August 2004 | Return made up to 30/07/04; full list of members (4 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
9 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
9 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
29 August 2003 | Return made up to 30/07/03; full list of members (10 pages) |
29 August 2003 | Return made up to 30/07/03; full list of members (10 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
5 September 2002 | Ad 29/08/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
5 September 2002 | Ad 29/08/02--------- £ si 599@1=599 £ ic 201/800 (2 pages) |
5 September 2002 | Ad 28/08/02--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
5 September 2002 | Ad 29/08/02--------- £ si 599@1=599 £ ic 201/800 (2 pages) |
5 September 2002 | Ad 29/08/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
5 September 2002 | Ad 28/08/02--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (4 pages) |
15 August 2002 | New director appointed (4 pages) |
15 August 2002 | New director appointed (4 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (4 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
30 July 2002 | Incorporation (22 pages) |
30 July 2002 | Incorporation (22 pages) |