Company NameLCFR UK Pep Limited
Company StatusDissolved
Company Number04871485
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameFolderenergy Limited

Business Activity

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

Directors

Director NameRomain Rauzy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed13 December 2018(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 16 March 2021)
RoleFinancial Engineering, Funding Director
Country of ResidenceFrance
Correspondence Address47 Rue Du Faubourg
Saint-Honore
Paris
75008
Director NameKevin Dolan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench Us
StatusResigned
Appointed10 October 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2005)
RoleInvestment Manager
Correspondence Address23 Rue Du Conreiller Collignon
Paris
Foreign
Director NameOlivier Hess
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2005)
RoleIn House Counsel
Correspondence Address1 Rue Aumont Thieville
Paris
75017
Foreign
Director NameRene Paul Marie Barbier De La Serre
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2006)
RoleBanker
Correspondence Address26 Rue Barbet De Jouy
Paris
75007
Foreign
Director NameJean Louis Chemarin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed27 July 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 September 2013)
RoleFinancial Director
Correspondence Address25 Rue Saint Blaise
Paris
75020
Foreign
Director NameJean Laurent Bellue
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2006(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 September 2013)
RoleBanker
Correspondence Address70 Rue Boissiere
Paris
75116
Foreign
Director NameEmmanuel Courant
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2013(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 2018)
RoleDirector/Company Secretary
Country of ResidenceFrance
Correspondence Address47 Rue Du Faubourg
Saint-Honore
Paris
75431
Director NameMrs Cynthia Fanny Renee Tobiano
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2013(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address9 Rue Du Vertbois
Paris
750013
Director NameVeronique Silva
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2020)
RoleHead Accounting (Edr Finance)
Country of ResidenceFrance
Correspondence Address47 Rue Du Faubourg
Saint-Honore
Paris
75008
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed10 October 2003(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 August 2004(11 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 30 November 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

530k at £1Edmond De Rothschild Private Equity Partners Sas
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 530,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 530,000
(6 pages)
14 October 2013Termination of appointment of Jean Laurent Bellue as a director (1 page)
14 October 2013Appointment of Emmanuel Courant as a director (2 pages)
7 October 2013Accounts made up to 31 December 2012 (13 pages)
30 September 2013Termination of appointment of Jean Chemarin as a director (1 page)
30 September 2013Appointment of Cynthia Tobiano as a director (2 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 530,000
(6 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
2 October 2012Accounts made up to 31 December 2011 (13 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
3 June 2011Accounts made up to 31 December 2010 (14 pages)
15 September 2010Accounts made up to 31 December 2009 (15 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
2 July 2009Accounts made up to 31 December 2008 (15 pages)
2 December 2008Accounts made up to 31 December 2007 (14 pages)
5 November 2008Gbp nc 2000/600000\15/12/03 (1 page)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2008Capitals not rolled up (2 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
13 September 2007Return made up to 19/08/07; no change of members (7 pages)
14 June 2007Full accounts made up to 31 December 2005 (13 pages)
14 June 2007Full accounts made up to 31 December 2006 (14 pages)
7 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
8 September 2006Return made up to 19/08/06; full list of members (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
31 August 2005Return made up to 19/08/05; full list of members (7 pages)
27 June 2005Full accounts made up to 31 December 2004 (13 pages)
23 March 2005Director resigned (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005New director appointed (2 pages)
8 October 2004Return made up to 19/08/04; full list of members (7 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (1 page)
14 January 2004Ad 15/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 November 2003New secretary appointed (2 pages)
10 November 2003Registered office changed on 10/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
30 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
27 October 2003Company name changed folderenergy LIMITED\certificate issued on 27/10/03 (2 pages)
19 August 2003Incorporation (17 pages)