Company NameCTY Limited
Company StatusDissolved
Company Number04618673
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 3 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCyril De Courson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed25 July 2011(8 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Bis Rue Bois Le Vent
Paris
75016
Director NameJÉRÉMie Dyen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed25 July 2011(8 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Rue Murillo
Paris
75008
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed29 May 2009(6 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 27 September 2022)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Kevin Baker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RolePortoflio Manger
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameHerve Leopold Denis Sarteau
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleMd European Real Estate
Country of ResidenceUnited States
Correspondence Address1705 Emerson Av. South
Minneapolis
Minnesota Mn 55403
Foreign
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameJames Christopher Holmes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2002(2 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2 Hillandale Road
Waco
Texas
76710
Director NameJames Thomas Sartain
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2002(2 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address410 Woodfall
Waco 76712
Texas United States Of America
Foreign
Director NameGilles De Courson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2002(2 days after company formation)
Appointment Duration11 years, 7 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Avenue Bugeaud
75116 Paris
Foreign
Director NamePatrice Charles Louis Mourruau
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2002(2 days after company formation)
Appointment Duration11 years, 7 months (resigned 22 July 2014)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address288 A Route De Lausanne
1293 Bellevue
Switzerland
Director NameFrederic Jean Francois Berthier
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed07 January 2005(2 years after company formation)
Appointment Duration2 years (resigned 19 January 2007)
RoleOperations Manager
Correspondence Address32 Langham Mansion
Earl's Court Square
London
SW5 9UJ
Director NameMr Asim Iftikhar Chohan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2009)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address176 Cottenham Park Road
London
SW20 0SX
Director NamePascal Jacques Maurice Falconnet
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2009(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O McS Et Associes 256 Bis Rue Des Pyrenees
Paris
75020

Contact

Websitecargill.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mcs & Associes Sa
100.00%
Ordinary

Financials

Year2014
Turnover£500
Gross Profit£500
Net Worth£5,227
Cash£982
Current Liabilities£100

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 May 2019 (10 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (10 pages)
23 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
25 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
25 January 2018Cessation of Stephen Andrew Feinberg as a person with significant control on 18 October 2017 (1 page)
25 January 2018Notification of a person with significant control statement (2 pages)
25 January 2018Notification of a person with significant control statement (2 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
1 June 2017Termination of appointment of Pascal Jacques Maurice Falconnet as a director on 24 April 2017 (1 page)
1 June 2017Termination of appointment of Pascal Jacques Maurice Falconnet as a director on 24 April 2017 (1 page)
6 March 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
2 February 2017Second filing of Confirmation Statement dated 20/01/2017 (8 pages)
2 February 2017Second filing of Confirmation Statement dated 20/01/2017 (8 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 02/02/2017
(6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 02/02/2017
(6 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
10 February 2016Director's details changed for Pascal Jacques Maurice Falconnet on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Pascal Jacques Maurice Falconnet on 10 February 2016 (2 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
3 February 2016Director's details changed for Pascal Jacques Maurice Falconnet on 30 November 2015 (2 pages)
3 February 2016Director's details changed for Pascal Jacques Maurice Falconnet on 30 November 2015 (2 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
9 February 2015Director's details changed for Jérémie Dyen on 8 January 2015 (2 pages)
9 February 2015Director's details changed for Jérémie Dyen on 8 January 2015 (2 pages)
9 February 2015Director's details changed for Cyril De Courson on 8 January 2015 (2 pages)
9 February 2015Director's details changed for Cyril De Courson on 8 January 2015 (2 pages)
9 February 2015Director's details changed for Cyril De Courson on 8 January 2015 (2 pages)
9 February 2015Director's details changed for Jérémie Dyen on 8 January 2015 (2 pages)
27 January 2015Secretary's details changed for Reed Smith Corporate Services Limited on 27 January 2015 (1 page)
27 January 2015Secretary's details changed for Reed Smith Corporate Services Limited on 27 January 2015 (1 page)
30 July 2014Termination of appointment of Patrice Charles Louis Mourruau as a director on 22 July 2014 (1 page)
30 July 2014Termination of appointment of Patrice Charles Louis Mourruau as a director on 22 July 2014 (1 page)
29 July 2014Termination of appointment of Gilles De Courson as a director on 22 July 2014 (1 page)
29 July 2014Termination of appointment of Gilles De Courson as a director on 22 July 2014 (1 page)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 09/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Memorandum and Articles of Association (31 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 09/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
8 May 2014Memorandum and Articles of Association (31 pages)
8 May 2014Statement of company's objects (2 pages)
8 May 2014Statement of company's objects (2 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(9 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(9 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
11 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
11 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
24 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
24 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
22 November 2011Termination of appointment of James Holmes as a director (1 page)
22 November 2011Termination of appointment of James Holmes as a director (1 page)
22 November 2011Termination of appointment of James Sartain as a director (1 page)
22 November 2011Termination of appointment of James Sartain as a director (1 page)
15 August 2011Director's details changed for Cyril De-Courson on 25 July 2011 (2 pages)
15 August 2011Director's details changed for Cyril De-Courson on 25 July 2011 (2 pages)
2 August 2011Appointment of Jérémie Dyen as a director (2 pages)
2 August 2011Appointment of Jérémie Dyen as a director (2 pages)
29 July 2011Appointment of Cyril De-Courson as a director (2 pages)
29 July 2011Appointment of Cyril De-Courson as a director (2 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
5 January 2011Director's details changed for James Christopher Holmes on 31 December 2010 (2 pages)
5 January 2011Director's details changed for James Christopher Holmes on 31 December 2010 (2 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
9 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
9 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
6 August 2009Registered 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 2009Registered 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 2009Director's change of particulars / patrice mourruau / 31/12/2005 (1 page)
4 August 2009Director's change of particulars / patrice mourruau / 31/12/2005 (1 page)
1 July 2009Director appointed pascal jacques maurice falconnet (2 pages)
1 July 2009Director appointed pascal jacques maurice falconnet (2 pages)
1 July 2009Secretary appointed reed smith corporate services LIMITED (2 pages)
1 July 2009Secretary appointed reed smith corporate services LIMITED (2 pages)
3 June 2009Appointment terminated director kevin baker (1 page)
3 June 2009Appointment terminated secretary robin thurston (1 page)
3 June 2009Appointment terminated director kevin baker (1 page)
3 June 2009Registered office changed on 03/06/2009 from knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
3 June 2009Registered office changed on 03/06/2009 from knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
3 June 2009Appointment terminated director herve sarteau (1 page)
3 June 2009Appointment terminated secretary robin thurston (1 page)
3 June 2009Appointment terminated director asim chohan (1 page)
3 June 2009Appointment terminated director asim chohan (1 page)
3 June 2009Appointment terminated director herve sarteau (1 page)
8 January 2009Return made up to 16/12/08; full list of members (6 pages)
8 January 2009Return made up to 16/12/08; full list of members (6 pages)
14 November 2008Full accounts made up to 31 May 2008 (10 pages)
14 November 2008Full accounts made up to 31 May 2008 (10 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
17 December 2007Return made up to 16/12/07; full list of members (4 pages)
17 December 2007Return made up to 16/12/07; full list of members (4 pages)
7 November 2007Full accounts made up to 31 May 2007 (10 pages)
7 November 2007Full accounts made up to 31 May 2007 (10 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
24 March 2007Full accounts made up to 31 May 2006 (10 pages)
24 March 2007Full accounts made up to 31 May 2006 (10 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
19 December 2006Return made up to 16/12/06; full list of members (4 pages)
19 December 2006Return made up to 16/12/06; full list of members (4 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
17 March 2006Full accounts made up to 31 May 2005 (10 pages)
17 March 2006Full accounts made up to 31 May 2005 (10 pages)
22 December 2005Return made up to 16/12/05; full list of members (4 pages)
22 December 2005Return made up to 16/12/05; full list of members (4 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
4 January 2005Return made up to 16/12/04; full list of members (10 pages)
4 January 2005Return made up to 16/12/04; full list of members (10 pages)
19 October 2004Full accounts made up to 31 May 2004 (10 pages)
19 October 2004Full accounts made up to 31 May 2004 (10 pages)
15 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
29 December 2003Return made up to 16/12/03; full list of members (10 pages)
29 December 2003Return made up to 16/12/03; full list of members (10 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
27 January 2003New director appointed (3 pages)
27 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
15 January 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
15 January 2003Ad 08/01/03--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
15 January 2003Ad 08/01/03--------- £ si 250@1=250 £ ic 550/800 (2 pages)
15 January 2003Ad 08/01/03--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
15 January 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
15 January 2003Ad 08/01/03--------- £ si 250@1=250 £ ic 550/800 (2 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
16 December 2002Incorporation (26 pages)
16 December 2002Incorporation (26 pages)