Saint-Honore
Paris
75008
Director Name | Kevin Dolan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French Us |
Status | Resigned |
Appointed | 10 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2005) |
Role | Investment Manager |
Correspondence Address | 23 Rue Du Conreiller Collignon Paris Foreign |
Director Name | Olivier Hess |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2005) |
Role | In House Counsel |
Correspondence Address | 1 Rue Aumont Thieville Paris 75017 Foreign |
Director Name | Rene Paul Marie Barbier De La Serre |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2006) |
Role | Banker |
Correspondence Address | 26 Rue Barbet De Jouy Paris 75007 Foreign |
Director Name | Jean Louis Chemarin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 September 2013) |
Role | Financial Director |
Correspondence Address | 25 Rue Saint Blaise Paris 75020 Foreign |
Director Name | Jean Laurent Bellue |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 September 2013) |
Role | Banker |
Correspondence Address | 70 Rue Boissiere Paris 75116 Foreign |
Director Name | Emmanuel Courant |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2013(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 December 2018) |
Role | Director/Company Secretary |
Country of Residence | France |
Correspondence Address | 47 Rue Du Faubourg Saint-Honore Paris 75431 |
Director Name | Mrs Cynthia Fanny Renee Tobiano |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2013(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 December 2018) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 9 Rue Du Vertbois Paris 750013 |
Director Name | Veronique Silva |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2020) |
Role | Head Accounting (Edr Finance) |
Country of Residence | France |
Correspondence Address | 47 Rue Du Faubourg Saint-Honore Paris 75008 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 November 2020) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
530k at £1 | Edmond De Rothschild Private Equity Partners Sas 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
---|---|
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
14 October 2013 | Termination of appointment of Jean Laurent Bellue as a director (1 page) |
14 October 2013 | Appointment of Emmanuel Courant as a director (2 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Termination of appointment of Jean Chemarin as a director (1 page) |
30 September 2013 | Appointment of Cynthia Tobiano as a director (2 pages) |
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
2 October 2012 | Accounts made up to 31 December 2011 (13 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Accounts made up to 31 December 2010 (14 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (15 pages) |
2 December 2008 | Accounts made up to 31 December 2007 (14 pages) |
5 November 2008 | Gbp nc 2000/600000\15/12/03 (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Capitals not rolled up (2 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
13 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
14 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 June 2007 | Resolutions
|
16 January 2007 | New director appointed (1 page) |
16 January 2007 | Director resigned (1 page) |
8 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
31 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | New director appointed (2 pages) |
8 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed (1 page) |
14 January 2004 | Ad 15/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
27 October 2003 | Company name changed folderenergy LIMITED\certificate issued on 27/10/03 (2 pages) |
19 August 2003 | Incorporation (17 pages) |