Company NameVisa Europe Limited
Company StatusActive
Company Number05139966
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Deborah Alison Hewitt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(13 years after company formation)
Appointment Duration6 years, 10 months
RoleIndependent Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMs Charlotte Mary Hogg
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed02 October 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Exective Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr William Morgan Sheedy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleGlobal Executive
Country of ResidenceUnited States
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameMs Prini Pithouse
StatusCurrent
Appointed26 September 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Philippe Tromp
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench,British
StatusCurrent
Appointed14 March 2019(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Hamayou Akbar Hussain
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(15 years after company formation)
Appointment Duration4 years, 10 months
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Robert Philip Livingston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed05 August 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Christopher James Clark
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed03 December 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleRegional President
Country of ResidenceSingapore
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMs Kelly Mahon Tullier
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameJames Holton Hoffmeister
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NamePeter George Edwin Ayliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RolePresident And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address214 Pacific Wharf
165 Rotherhithe Street
London
SE16 5QF
Director NameHeiman Agneesseus
Date of BirthMay 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed28 May 2004(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2005)
RoleBanker
Correspondence AddressEdelweisslaau 47
Teruusen
B-3080
Belgium
Director NameMr Iain Clink
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2006)
RoleBanker
Country of ResidenceScotland
Correspondence Address18 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Secretary NameCarol Susan Philippa Walsh
NationalityBritish
StatusResigned
Appointed28 May 2004(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 2011)
RoleGeneral Counsel
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameWillibald Cernko
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustria
StatusResigned
Appointed22 October 2004(4 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2005)
RoleMember Of The Managing Board
Correspondence AddressGarnisongasse 10
Vienna
1090
Foreign
Director NameVitor Dugusto Bento
Date of BirthJune 1954 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed01 May 2005(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2006)
RoleCompany Director
Correspondence AddressRun Filipe Folque
Nr 30 - 2 O C
Lisbon
10501-113
Portugal
Director NameSenior Vice President Gilbert Arira
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2005(11 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 2010)
RoleBanker
Correspondence Address118 Avenue Jean Jaures
Paris
75019
France
Director NameMr Richard Lee Banks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2008)
RoleBanking
Country of ResidenceEngland
Correspondence AddressWhite Lodge
26 West Road Weaverham
Northwich
Cheshire
CW8 3HL
Director NameGraham John Beale
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 April 2011)
RoleCompany Director
Correspondence Address6 Hids Copse Road
Cumnor Hill
Oxford
Oxfordshire
OX2 9JJ
Director NameFrancisco Castells Delgado
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed01 May 2007(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 2009)
RoleCorporate Director Bbva
Correspondence AddressGonez De La Serna
151-80-C-
Madrid
28035
Foreign
Director NameJavier Celaya
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed01 May 2009(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 April 2013)
RoleBanker
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameYves Marie Blavet
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed29 January 2010(5 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 08 February 2010)
RoleHead Of Payment Instruments - Societe Generale
Country of ResidenceFrance
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NamePiotr Stanislaw Alicki
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityPolish
StatusResigned
Appointed01 May 2011(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 April 2015)
RoleVice President Of The Management Board
Country of ResidencePoland
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameVanessa Anne-Marie Turner
NationalityBritish
StatusResigned
Appointed10 December 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2013)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMarie Cheval
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2013)
RoleCeo Boursorama
Country of ResidenceFrance
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameYannick Chagnon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2012(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameDr Joseph Bachar
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 2013(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2016)
RoleCpa
Country of ResidenceIsrael
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameTony Lee
NationalityBritish
StatusResigned
Appointed05 July 2013(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2014)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NamePascal Claude Jean Pierre Marie Auge
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2016)
RoleHead Of Global Transaction & Payment Services Soci
Country of ResidenceFrance
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameNiamh Grogan
NationalityBritish
StatusResigned
Appointed12 September 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2016)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameGiuseppe Capponcelli
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2016)
RoleCeo Icbpi
Country of ResidenceItaly
Correspondence AddressCorso Sempione 57
Milano
20149
Italy
Secretary NameMr Nicholas Bucksey
StatusResigned
Appointed21 June 2016(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2018)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.myvisaoffers.com/
Telephone020 79378111
Telephone regionLondon

Location

Registered Address1 Sheldon Square
London
W2 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,019,002,670
Net Worth£922,735,982
Cash£1,136,482,645
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

30 December 2020Memorandum and Articles of Association (22 pages)
30 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2020Appointment of Ms Kelly Mahon Tullier as a director on 19 August 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
19 May 2020Full accounts made up to 30 September 2019 (299 pages)
31 January 2020Director's details changed for Mr Christopher James Clark on 3 December 2019 (2 pages)
19 December 2019Appointment of Mr Christopher James Clark as a director on 3 December 2019 (2 pages)
19 December 2019Appointment of Mr Peter James Plumb as a director on 3 December 2019 (2 pages)
18 December 2019Termination of appointment of Mary Ellen Richey as a director on 3 December 2019 (1 page)
6 August 2019Appointment of Mr. Robert Philip Livingston as a director on 5 August 2019 (2 pages)
6 August 2019Termination of appointment of Jose Manuel Souto Gonzalez as a director on 5 August 2019 (1 page)
28 June 2019Appointment of Mr Hamayou Akbar Hussain as a director on 21 June 2019 (2 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 June 2019Register(s) moved to registered office address 1 Sheldon Square London W2 6TT (1 page)
6 June 2019Group of companies' accounts made up to 30 September 2018 (70 pages)
19 March 2019Appointment of Mr Philippe Tromp as a director on 14 March 2019 (2 pages)
4 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 January 2019Termination of appointment of Jean Louis Constanza as a director on 31 December 2018 (1 page)
5 October 2018Appointment of Ms Prini Pithouse as a secretary on 26 September 2018 (2 pages)
5 October 2018Termination of appointment of Nicholas Bucksey as a secretary on 26 September 2018 (1 page)
6 July 2018Termination of appointment of Gary Andrew Hoffman as a director on 2 July 2018 (1 page)
6 July 2018Appointment of Mr William Morgan Sheedy as a director on 2 July 2018 (2 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 May 2018Group of companies' accounts made up to 30 September 2017 (68 pages)
4 October 2017Appointment of Ms Charlotte Mary Hogg as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Ms Charlotte Mary Hogg as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of William Morgan Sheedy as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of William Morgan Sheedy as a director on 2 October 2017 (1 page)
27 June 2017Group of companies' accounts made up to 30 September 2016 (79 pages)
27 June 2017Group of companies' accounts made up to 30 September 2016 (79 pages)
26 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
26 June 2017Notification of Visa International Holdings Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Visa International Holdings Limited as a person with significant control on 26 June 2017 (1 page)
14 June 2017Appointment of Ms Deborah Alison Hewitt as a director on 7 June 2017 (2 pages)
14 June 2017Appointment of Ms Deborah Alison Hewitt as a director on 7 June 2017 (2 pages)
4 April 2017Appointment of Mr William Morgan Sheedy as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr William Morgan Sheedy as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page)
10 February 2017Termination of appointment of Eva Castillo Sanz as a director on 30 December 2016 (1 page)
10 February 2017Termination of appointment of Eva Castillo Sanz as a director on 30 December 2016 (1 page)
27 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 August 2016Sub-division of shares on 21 June 2016 (4 pages)
17 August 2016Sub-division of shares on 21 June 2016 (4 pages)
30 July 2016Annual return made up to 5 June 2016 with bulk list of shareholders
Statement of capital on 2016-07-30
  • EUR 32,100
(36 pages)
30 July 2016Annual return made up to 5 June 2016 with bulk list of shareholders
Statement of capital on 2016-07-30
  • EUR 32,100
(36 pages)
20 July 2016Appointment of Mr Jose Manuel Souto Gonzalez as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Jose Manuel Souto Gonzalez as a director on 18 July 2016 (2 pages)
15 July 2016Statement of company's objects (2 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 21/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
15 July 2016Statement of company's objects (2 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 21/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
11 July 2016Change of share class name or designation (2 pages)
11 July 2016Particulars of variation of rights attached to shares (2 pages)
11 July 2016Particulars of variation of rights attached to shares (2 pages)
11 July 2016Change of share class name or designation (2 pages)
28 June 2016Appointment of Mrs Mary Ellen Richey as a director on 21 June 2016 (2 pages)
28 June 2016Termination of appointment of Michel Vial as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Carl Johan Erik Renstrom as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Amer Ahmed Sajed as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Bartosz Drabikowski as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Nazan Somer Ozelgin as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Carl Johan Erik Renstrom as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Michel Vial as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Peter Lybecker as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Fernando De La Rica Goiricelaya as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Leslie Durno Matheson as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Frank Stockx as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Leslie Durno Matheson as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Niamh Grogan as a secretary on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Rohinton Minoo Kalifa as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Joseph Bachar as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Johannes Evers as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Juan Olaizola as a director on 21 June 2016 (1 page)
28 June 2016Appointment of Mrs Mary Ellen Richey as a director on 21 June 2016 (2 pages)
28 June 2016Termination of appointment of Juan Olaizola as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Fabrice Jocelyn Claude Denele as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Nazan Somer Ozelgin as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Peter Lybecker as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Fernando De La Rica Goiricelaya as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Giuseppe Capponcelli as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Bartosz Drabikowski as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Giuseppe Capponcelli as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Rohinton Minoo Kalifa as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Vimlesh Maru as a director on 21 June 2016 (1 page)
28 June 2016Appointment of Mr Nicholas Bucksey as a secretary on 21 June 2016 (2 pages)
28 June 2016Termination of appointment of Johannes Evers as a director on 21 June 2016 (1 page)
28 June 2016Appointment of Mr Nicholas Bucksey as a secretary on 21 June 2016 (2 pages)
28 June 2016Termination of appointment of Fabrice Jocelyn Claude Denele as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Pascal Auge as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Frank Stockx as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Niamh Grogan as a secretary on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Vimlesh Maru as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Pascal Auge as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Joseph Bachar as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Amer Ahmed Sajed as a director on 21 June 2016 (1 page)
15 June 2016Statement of capital following an allotment of shares on 9 December 2015
  • EUR 32,110
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 20 October 2015
  • EUR 30,021.99856
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 9 December 2015
  • EUR 32,110
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 20 October 2015
  • EUR 30,021.99856
(3 pages)
19 May 2016Group of companies' accounts made up to 30 September 2015 (123 pages)
19 May 2016Group of companies' accounts made up to 30 September 2015 (123 pages)
14 December 2015Statement of capital following an allotment of shares on 22 May 2015
  • EUR 30,039
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 22 May 2015
  • EUR 30,039
(5 pages)
19 November 2015Statement of capital on 4 October 2015
  • EUR 30,022
(7 pages)
19 November 2015Statement of capital on 4 October 2015
  • EUR 30,022
(7 pages)
25 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • EUR 30,043
(5 pages)
25 September 2015Statement of capital on 8 July 2015
  • EUR 30,042
(6 pages)
25 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • EUR 30,043
(5 pages)
25 September 2015Statement of capital on 8 July 2015
  • EUR 30,042
(6 pages)
25 September 2015Statement of capital following an allotment of shares on 20 August 2014
  • EUR 30,044
(5 pages)
25 September 2015Statement of capital following an allotment of shares on 20 August 2014
  • EUR 30,044
(5 pages)
24 September 2015Statement of capital on 31 July 2015
  • EUR 30,038
(6 pages)
24 September 2015Statement of capital on 31 July 2015
  • EUR 30,038
(6 pages)
14 September 2015Appointment of Amer Ahmed Sajed as a director (3 pages)
14 September 2015Appointment of Amer Ahmed Sajed as a director (3 pages)
10 September 2015Annual return made up to 5 June 2015 with bulk list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/06/2015 as it was not properly delivered
(36 pages)
10 September 2015Annual return made up to 5 June 2015 with bulk list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/06/2015 as it was not properly delivered
(36 pages)
9 September 2015Appointment of Jean Louis Constanza as a director (3 pages)
9 September 2015Appointment of Jean Louis Constanza as a director (3 pages)
3 September 2015Appointment of Mr Amer Ahmed as a director on 1 July 2015 (2 pages)
3 September 2015Director's details changed for Mr Amer Ahmed on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Amer Ahmed on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Amer Ahmed as a director on 1 July 2015 (2 pages)
3 September 2015Appointment of Mr Amer Ahmed as a director on 1 July 2015 (2 pages)
3 September 2015Director's details changed for Mr Amer Ahmed on 3 September 2015 (2 pages)
1 September 2015Appointment of Jean Louis Constanza as a director on 1 May 2015 (2 pages)
1 September 2015Appointment of Jean Louis Constanza as a director on 1 May 2015 (2 pages)
1 September 2015Appointment of Jean Louis Constanza as a director on 1 May 2015 (2 pages)
14 August 2015Termination of appointment of Valerie Soranno Keating as a director on 9 July 2015 (1 page)
14 August 2015Termination of appointment of Valerie Soranno Keating as a director on 9 July 2015 (1 page)
14 August 2015Termination of appointment of Valerie Soranno Keating as a director on 9 July 2015 (1 page)
4 August 2015Statement of capital on 12 May 2015
  • EUR 30,044
(6 pages)
4 August 2015Statement of capital on 12 May 2015
  • EUR 30,044
(6 pages)
20 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • EUR 30,044.999775
(5 pages)
20 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • EUR 30,044.999775
(5 pages)
20 July 2015Statement of capital on 10 June 2015
  • EUR 30,041
(6 pages)
20 July 2015Statement of capital on 10 June 2015
  • EUR 30,041
(6 pages)
17 July 2015Statement of capital following an allotment of shares on 22 May 2015
  • EUR 30,050
(5 pages)
17 July 2015Appointment of Peter Lybecker as a director on 1 June 2015 (3 pages)
17 July 2015Statement of capital following an allotment of shares on 7 April 2015
  • EUR 30,048
(5 pages)
17 July 2015Statement of capital following an allotment of shares on 22 May 2015
  • EUR 30,050
(5 pages)
17 July 2015Appointment of Peter Lybecker as a director on 1 June 2015 (3 pages)
17 July 2015Statement of capital following an allotment of shares on 7 April 2015
  • EUR 30,048
(5 pages)
17 July 2015Appointment of Peter Lybecker as a director on 1 June 2015 (3 pages)
17 July 2015Statement of capital following an allotment of shares on 7 April 2015
  • EUR 30,048
(5 pages)
9 July 2015Appointment of Frank Stockx as a director on 1 May 2015 (3 pages)
9 July 2015Appointment of Frank Stockx as a director on 1 May 2015 (3 pages)
9 July 2015Appointment of Bartosz Drabikowski as a director on 1 May 2015 (3 pages)
9 July 2015Appointment of Bartosz Drabikowski as a director on 1 May 2015 (3 pages)
9 July 2015Appointment of Frank Stockx as a director on 1 May 2015 (3 pages)
9 July 2015Appointment of Bartosz Drabikowski as a director on 1 May 2015 (3 pages)
24 June 2015Termination of appointment of Henning Holtan as a director on 30 April 2015 (1 page)
24 June 2015Termination of appointment of Henning Holtan as a director on 30 April 2015 (1 page)
17 June 2015Annual return made up to 5 June 2015 with bulk list of shareholders
Statement of capital on 2015-06-17
  • EUR 30,045
  • ANNOTATION Replaced a replacement AR01 was registered on 10/09/2015
(28 pages)
17 June 2015Annual return made up to 5 June 2015 with bulk list of shareholders
Statement of capital on 2015-06-17
  • EUR 30,045
(27 pages)
17 June 2015Annual return made up to 5 June 2015 with bulk list of shareholders
Statement of capital on 2015-06-17
  • EUR 30,045
  • ANNOTATION Replaced a replacement AR01 was registered on 10/09/2015
(28 pages)
15 June 2015Appointment of Giuseppe Capponcelli as a director on 1 May 2015 (3 pages)
15 June 2015Appointment of Giuseppe Capponcelli as a director on 1 May 2015 (3 pages)
15 June 2015Appointment of Giuseppe Capponcelli as a director on 1 May 2015 (3 pages)
4 June 2015Termination of appointment of Christopher Stuart Rhodes as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Piotr Stanislaw Alicki as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Ennio La Monica as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Alessandro Martin Seralvo as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Alessandro Martin Seralvo as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Ennio La Monica as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Piotr Stanislaw Alicki as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Christopher Stuart Rhodes as a director on 30 April 2015 (1 page)
4 June 2015Statement of capital following an allotment of shares on 19 January 2015
  • EUR 30,051
(5 pages)
4 June 2015Statement of capital following an allotment of shares on 19 January 2015
  • EUR 30,051
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 27 March 2015
  • EUR 30,054
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 18 December 2014
  • EUR 30,048
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 27 March 2015
  • EUR 30,054
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 18 December 2014
  • EUR 30,048
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 3 November 2014
  • EUR 30,047
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 3 November 2014
  • EUR 30,047
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 27 February 2015
  • EUR 30,049
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 3 November 2014
  • EUR 30,047
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 27 February 2015
  • EUR 30,049
(5 pages)
2 June 2015Statement of capital on 10 March 2015
  • EUR 30,051
(6 pages)
2 June 2015Appointment of Juan Olaizola as a director on 1 May 2015 (3 pages)
2 June 2015Statement of capital on 24 March 2015
  • EUR 30,046
(6 pages)
2 June 2015Appointment of Juan Olaizola as a director on 1 May 2015 (3 pages)
2 June 2015Statement of capital on 15 May 2015
  • EUR 30,045
(6 pages)
2 June 2015Statement of capital on 17 December 2014
  • EUR 30,048
(6 pages)
2 June 2015Appointment of Juan Olaizola as a director on 1 May 2015 (3 pages)
2 June 2015Statement of capital on 10 March 2015
  • EUR 30,051
(6 pages)
2 June 2015Statement of capital on 17 December 2014
  • EUR 30,048
(6 pages)
2 June 2015Statement of capital on 15 May 2015
  • EUR 30,045
(6 pages)
2 June 2015Statement of capital on 18 November 2014
  • EUR 30,047
(6 pages)
2 June 2015Statement of capital on 24 March 2015
  • EUR 30,046
(6 pages)
2 June 2015Statement of capital on 18 November 2014
  • EUR 30,047
(6 pages)
26 March 2015Termination of appointment of Yannick Chagnon as a director on 13 March 2015 (1 page)
26 March 2015Termination of appointment of Yannick Chagnon as a director on 13 March 2015 (1 page)
12 March 2015Statement of capital on 9 February 2015
  • EUR 30,059
(6 pages)
12 March 2015Statement of capital following an allotment of shares on 30 November 2014
  • EUR 30,060
(5 pages)
12 March 2015Statement of capital on 14 January 2015
  • EUR 30,060
(6 pages)
12 March 2015Statement of capital following an allotment of shares on 30 November 2014
  • EUR 30,060
(5 pages)
12 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • EUR 30,062
(5 pages)
12 March 2015Statement of capital on 9 February 2015
  • EUR 30,059
(6 pages)
12 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • EUR 30,062
(5 pages)
12 March 2015Statement of capital on 14 January 2015
  • EUR 30,060
(6 pages)
12 March 2015Statement of capital on 9 February 2015
  • EUR 30,059
(6 pages)
9 March 2015Statement of capital following an allotment of shares on 20 August 2014
  • EUR 30,079
(5 pages)
9 March 2015Statement of capital following an allotment of shares on 20 August 2014
  • EUR 30,079
(5 pages)
17 February 2015Statement of capital on 17 December 2014
  • EUR 30,059
(6 pages)
17 February 2015Statement of capital following an allotment of shares on 30 June 2014
  • EUR 30,077
(5 pages)
17 February 2015Statement of capital following an allotment of shares on 30 November 2014
  • EUR 30,075
(5 pages)
17 February 2015Statement of capital on 26 November 2014
  • EUR 30,065
(6 pages)
17 February 2015Statement of capital following an allotment of shares on 30 November 2014
  • EUR 30,075
(5 pages)
17 February 2015Statement of capital on 20 October 2014
  • EUR 30,069
(6 pages)
17 February 2015Statement of capital on 17 December 2014
  • EUR 30,059
(6 pages)
17 February 2015Statement of capital on 20 October 2014
  • EUR 30,069
(6 pages)
17 February 2015Statement of capital following an allotment of shares on 30 October 2014
  • EUR 30,080
(6 pages)
17 February 2015Statement of capital following an allotment of shares on 30 June 2014
  • EUR 30,077
(5 pages)
17 February 2015Statement of capital following an allotment of shares on 30 December 2014
  • EUR 30,066
(5 pages)
17 February 2015Statement of capital following an allotment of shares on 30 October 2014
  • EUR 30,080
(6 pages)
17 February 2015Statement of capital following an allotment of shares on 30 December 2014
  • EUR 30,066
(5 pages)
17 February 2015Statement of capital on 26 November 2014
  • EUR 30,065
(6 pages)
19 January 2015Group of companies' accounts made up to 30 September 2014 (113 pages)
19 January 2015Group of companies' accounts made up to 30 September 2014 (113 pages)
11 November 2014Appointment of Eva Castillo Sanz as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Eva Castillo Sanz as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Eva Castillo Sanz as a director on 1 November 2014 (2 pages)
10 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • EUR 30,078
(5 pages)
10 November 2014Statement of capital on 25 June 2014
  • EUR 30,082
(6 pages)
10 November 2014Statement of capital following an allotment of shares on 31 July 2014
  • EUR 30,084
(5 pages)
10 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • EUR 30,083
(5 pages)
10 November 2014Statement of capital on 21 July 2014
  • EUR 30,082
(6 pages)
10 November 2014Statement of capital following an allotment of shares on 30 June 2014
  • EUR 30,111
(5 pages)
10 November 2014Statement of capital on 3 September 2014
  • EUR 30,069
(7 pages)
10 November 2014Statement of capital following an allotment of shares on 31 August 2014
  • EUR 30,085
(5 pages)
10 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • EUR 30,078
(5 pages)
10 November 2014Statement of capital on 21 July 2014
  • EUR 30,082
(6 pages)
10 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • EUR 30,083
(5 pages)
10 November 2014Statement of capital on 25 June 2014
  • EUR 30,082
(6 pages)
10 November 2014Statement of capital on 12 August 2014
  • EUR 300,075
(6 pages)
10 November 2014Statement of capital following an allotment of shares on 31 August 2014
  • EUR 30,076
(4 pages)
10 November 2014Statement of capital on 3 June 2014
  • EUR 30,086
(6 pages)
10 November 2014Statement of capital on 3 June 2014
  • EUR 30,086
(6 pages)
10 November 2014Statement of capital following an allotment of shares on 31 August 2014
  • EUR 30,076
(4 pages)
10 November 2014Statement of capital on 12 August 2014
  • EUR 300,075
(6 pages)
10 November 2014Statement of capital following an allotment of shares on 30 June 2014
  • EUR 30,111
(5 pages)
10 November 2014Statement of capital on 3 September 2014
  • EUR 30,069
(7 pages)
10 November 2014Statement of capital following an allotment of shares on 31 August 2014
  • EUR 30,085
(5 pages)
10 November 2014Statement of capital on 3 September 2014
  • EUR 30,069
(7 pages)
10 November 2014Statement of capital on 3 June 2014
  • EUR 30,086
(6 pages)
10 November 2014Statement of capital following an allotment of shares on 31 July 2014
  • EUR 30,084
(5 pages)
24 September 2014Appointment of Niamh Grogan as a secretary on 12 September 2014 (3 pages)
24 September 2014Appointment of Niamh Grogan as a secretary on 12 September 2014 (3 pages)
23 September 2014Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages)
23 September 2014Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages)
14 July 2014Termination of appointment of Jan Liden as a director on 30 April 2014 (2 pages)
14 July 2014Termination of appointment of Jan Liden as a director on 30 April 2014 (2 pages)
3 July 2014Annual return made up to 27 May 2014 with bulk list of shareholders
Statement of capital on 2014-07-03
  • EUR 30,970
(33 pages)
3 July 2014Annual return made up to 27 May 2014 with bulk list of shareholders
Statement of capital on 2014-07-03
  • EUR 30,970
(33 pages)
18 February 2014Appointment of Pascal Auge as a director (3 pages)
18 February 2014Appointment of Pascal Auge as a director (3 pages)
7 February 2014Group of companies' accounts made up to 30 September 2013 (100 pages)
7 February 2014Group of companies' accounts made up to 30 September 2013 (100 pages)
9 January 2014Termination of appointment of Marie Cheval as a director (2 pages)
9 January 2014Termination of appointment of Marie Cheval as a director (2 pages)
25 November 2013Director's details changed for Nicolas Huss on 31 October 2013 (3 pages)
25 November 2013Director's details changed for Nicolas Huss on 31 October 2013 (3 pages)
28 October 2013Termination of appointment of Peter Ayliffe as a director (2 pages)
28 October 2013Termination of appointment of Peter Ayliffe as a director (2 pages)
28 October 2013Appointment of Nicolas Huss as a director (3 pages)
28 October 2013Appointment of Nicolas Huss as a director (3 pages)
27 September 2013Appointment of Michel Vial as a director (3 pages)
27 September 2013Appointment of Michel Vial as a director (3 pages)
5 August 2013Termination of appointment of Vanessa Turner as a secretary (2 pages)
5 August 2013Termination of appointment of Vanessa Turner as a secretary (2 pages)
5 August 2013Termination of appointment of Beatrice Cossa-Dumurgier as a director (2 pages)
5 August 2013Termination of appointment of Beatrice Cossa-Dumurgier as a director (2 pages)
5 August 2013Appointment of Tony Lee as a secretary (3 pages)
5 August 2013Appointment of Tony Lee as a secretary (3 pages)
5 July 2013Director's details changed for Marie Cheval on 1 March 2013 (3 pages)
5 July 2013Director's details changed for Marie Cheval on 1 March 2013 (3 pages)
5 July 2013Director's details changed for Marie Cheval on 1 March 2013 (3 pages)
2 July 2013Termination of appointment of Javier Celaya as a director (2 pages)
2 July 2013Termination of appointment of Javier Celaya as a director (2 pages)
1 July 2013Annual return made up to 27 May 2013. List of shareholders has changed (34 pages)
1 July 2013Register inspection address has been changed from Equiniti Limited Holme Oak Business Park Martlets Way Goring-by-Sea Worthing West Sussex BN12 4QY (2 pages)
1 July 2013Register inspection address has been changed from Equiniti Limited Holme Oak Business Park Martlets Way Goring-by-Sea Worthing West Sussex BN12 4QY (2 pages)
1 July 2013Annual return made up to 27 May 2013. List of shareholders has changed (34 pages)
24 June 2013Appointment of Dr Joseph Bachar as a director (3 pages)
24 June 2013Appointment of Dr Joseph Bachar as a director (3 pages)
18 June 2013Director's details changed for Mr Rohinton Minoo Kalifa on 1 April 2013 (4 pages)
18 June 2013Director's details changed for Mr Rohinton Minoo Kalifa on 1 April 2013 (4 pages)
18 June 2013Appointment of Christopher Stuart Rhodes as a director (3 pages)
18 June 2013Termination of appointment of Juan Olaizola as a director (2 pages)
18 June 2013Termination of appointment of Luc Van Thielen as a director (2 pages)
18 June 2013Termination of appointment of Kjell Hedman as a director (2 pages)
18 June 2013Director's details changed for Mr Rohinton Minoo Kalifa on 1 April 2013 (4 pages)
18 June 2013Director's details changed for Ennio La Monica on 1 May 2013 (2 pages)
18 June 2013Appointment of Fernando De La Rica Goiricelaya as a director (3 pages)
18 June 2013Appointment of Fernando De La Rica Goiricelaya as a director (3 pages)
18 June 2013Director's details changed for Ennio La Monica on 1 May 2013 (2 pages)
18 June 2013Termination of appointment of Luc Van Thielen as a director (2 pages)
18 June 2013Termination of appointment of Kjell Hedman as a director (2 pages)
18 June 2013Termination of appointment of Spyridon Papaspyrou as a director (2 pages)
18 June 2013Termination of appointment of Joan Morla as a director (2 pages)
18 June 2013Appointment of Alessandro Seralvo as a director (3 pages)
18 June 2013Appointment of Carl Johan Erik Renstrom as a director (3 pages)
18 June 2013Appointment of Carl Johan Erik Renstrom as a director (3 pages)
18 June 2013Appointment of Alessandro Seralvo as a director (3 pages)
18 June 2013Termination of appointment of Juan Olaizola as a director (2 pages)
18 June 2013Appointment of Christopher Stuart Rhodes as a director (3 pages)
18 June 2013Termination of appointment of Joan Morla as a director (2 pages)
18 June 2013Director's details changed for Ennio La Monica on 1 May 2013 (2 pages)
18 June 2013Termination of appointment of Spyridon Papaspyrou as a director (2 pages)
11 June 2013Group of companies' accounts made up to 30 September 2012 (89 pages)
11 June 2013Group of companies' accounts made up to 30 September 2012 (89 pages)
3 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • EUR 30,890
(5 pages)
3 June 2013Statement of capital following an allotment of shares on 5 March 2013
  • EUR 30,600
(5 pages)
3 June 2013Statement of capital following an allotment of shares on 5 March 2013
  • EUR 30,600
(5 pages)
3 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • EUR 30,910
(5 pages)
3 June 2013Statement of capital on 9 April 2013
  • EUR 30,590
(6 pages)
3 June 2013Statement of capital following an allotment of shares on 5 March 2013
  • EUR 30,600
(5 pages)
3 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • EUR 30,890
(5 pages)
3 June 2013Statement of capital on 9 April 2013
  • EUR 30,590
(6 pages)
3 June 2013Statement of capital on 5 March 2013
  • EUR 30,590
(6 pages)
3 June 2013Statement of capital on 7 May 2013
  • EUR 30,850
(6 pages)
3 June 2013Statement of capital on 7 May 2013
  • EUR 30,850
(6 pages)
3 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • EUR 30,910
(5 pages)
3 June 2013Statement of capital on 9 April 2013
  • EUR 30,590
(6 pages)
3 June 2013Statement of capital on 5 March 2013
  • EUR 30,590
(6 pages)
3 June 2013Statement of capital on 5 March 2013
  • EUR 30,590
(6 pages)
3 June 2013Statement of capital on 7 May 2013
  • EUR 30,850
(6 pages)
26 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • EUR 30,760
(5 pages)
26 February 2013Statement of capital on 13 February 2013
  • EUR 30,650
(6 pages)
26 February 2013Statement of capital on 13 February 2013
  • EUR 30,650
(6 pages)
26 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • EUR 30,760
(5 pages)
11 February 2013Statement of capital following an allotment of shares on 30 November 2012
  • EUR 30,880
(5 pages)
11 February 2013Statement of capital on 3 January 2013
  • EUR 30,710
(6 pages)
11 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • EUR 30,830
(5 pages)
11 February 2013Statement of capital on 30 November 2012
  • EUR 30,810
(6 pages)
11 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • EUR 30,830
(5 pages)
11 February 2013Statement of capital on 3 January 2013
  • EUR 30,710
(6 pages)
11 February 2013Statement of capital following an allotment of shares on 30 November 2012
  • EUR 30,880
(5 pages)
11 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • EUR 30,830
(5 pages)
11 February 2013Statement of capital on 30 November 2012
  • EUR 30,810
(6 pages)
11 February 2013Statement of capital on 3 January 2013
  • EUR 30,710
(6 pages)
18 January 2013Appointment of Beatrice Cossa-Dumurgier as a director (3 pages)
18 January 2013Appointment of Beatrice Cossa-Dumurgier as a director (3 pages)
17 December 2012Termination of appointment of Yves Martrenchar as a director (2 pages)
17 December 2012Director's details changed for Nazan Somer on 28 September 2012 (3 pages)
17 December 2012Director's details changed for Nazan Somer on 28 September 2012 (3 pages)
17 December 2012Termination of appointment of Yves Martrenchar as a director (2 pages)
10 December 2012Statement of capital on 1 November 2012
  • EUR 30,790
(6 pages)
10 December 2012Statement of capital following an allotment of shares on 1 January 2012
  • EUR 30,820
(5 pages)
10 December 2012Statement of capital on 1 November 2012
  • EUR 30,790
(6 pages)
10 December 2012Statement of capital following an allotment of shares on 1 January 2012
  • EUR 30,820
(5 pages)
10 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • USD 30,830
(5 pages)
10 December 2012Statement of capital following an allotment of shares on 1 January 2012
  • EUR 30,820
(5 pages)
10 December 2012Statement of capital on 1 November 2012
  • EUR 30,790
(6 pages)
10 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • USD 30,830
(5 pages)
29 October 2012Statement of capital on 28 September 2012
  • EUR 30,840
(6 pages)
29 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • EUR 35,730
(5 pages)
29 October 2012Statement of capital on 28 September 2012
  • EUR 30,840
(6 pages)
29 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • EUR 35,730
(5 pages)
27 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • EUR 35,680
(5 pages)
27 September 2012Statement of capital on 12 September 2012
  • EUR 35,670
(6 pages)
27 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • EUR 35,680
(5 pages)
27 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • EUR 35,700
(5 pages)
27 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • EUR 35,700
(5 pages)
27 September 2012Statement of capital on 12 September 2012
  • EUR 35,670
(6 pages)
27 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • EUR 35,700
(5 pages)
24 September 2012Statement of capital on 10 August 2012
  • EUR 35,690
(6 pages)
24 September 2012Statement of capital on 10 August 2012
  • EUR 35,690
(6 pages)
31 August 2012Statement of capital on 3 August 2012
  • EUR 35,700
(6 pages)
31 August 2012Statement of capital on 3 August 2012
  • EUR 35,700
(6 pages)
31 August 2012Statement of capital on 3 August 2012
  • EUR 35,700
(6 pages)
10 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • EUR 35,730
(5 pages)
10 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • EUR 35,730
(5 pages)
17 July 2012Statement of capital on 31 May 2012
  • EUR 35,840
(6 pages)
17 July 2012Statement of capital following an allotment of shares on 31 May 2012
  • EUR 35,870
(5 pages)
17 July 2012Statement of capital on 31 May 2012
  • EUR 35,840
(6 pages)
17 July 2012Statement of capital following an allotment of shares on 31 May 2012
  • EUR 35,870
(5 pages)
17 July 2012Statement of capital on 30 June 2012
  • EUR 35,710
(6 pages)
17 July 2012Statement of capital on 30 June 2012
  • EUR 35,710
(6 pages)
17 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • EUR 35,860
(5 pages)
17 July 2012Statement of capital on 13 June 2012
  • EUR 35,830
(6 pages)
17 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • EUR 35,860
(5 pages)
17 July 2012Statement of capital on 13 June 2012
  • EUR 35,830
(6 pages)
2 July 2012Annual return made up to 27 May 2012 with bulk list of shareholders (35 pages)
2 July 2012Annual return made up to 27 May 2012 with bulk list of shareholders (35 pages)
19 April 2012Appointment of Yannick Chagnon as a director (3 pages)
19 April 2012Appointment of Yannick Chagnon as a director (3 pages)
13 March 2012Appointment of Vimlesh Maru as a director (3 pages)
13 March 2012Appointment of Vimlesh Maru as a director (3 pages)
2 March 2012Appointment of Marie Cheval as a director (3 pages)
2 March 2012Appointment of Marie Cheval as a director (3 pages)
28 February 2012Termination of appointment of Paul Pester as a director (1 page)
28 February 2012Termination of appointment of Paul Pester as a director (1 page)
13 February 2012Appointment of Valerie Soranno Keating as a director (3 pages)
13 February 2012Appointment of Valerie Soranno Keating as a director (3 pages)
19 January 2012Group of companies' accounts made up to 30 September 2011 (69 pages)
19 January 2012Group of companies' accounts made up to 30 September 2011 (69 pages)
17 January 2012Termination of appointment of Antony Jenkins as a director (1 page)
17 January 2012Termination of appointment of Yannick Chagnon as a director (1 page)
17 January 2012Termination of appointment of Yannick Chagnon as a director (1 page)
17 January 2012Termination of appointment of Antony Jenkins as a director (1 page)
10 January 2012Appointment of Vanessa Anne-Marie Turner as a secretary (3 pages)
10 January 2012Appointment of Vanessa Anne-Marie Turner as a secretary (3 pages)
29 December 2011Termination of appointment of Carol Walsh as a secretary (2 pages)
29 December 2011Termination of appointment of Carol Walsh as a secretary (2 pages)
16 September 2011Director's details changed for Celaya Javier on 26 August 2011 (3 pages)
16 September 2011Director's details changed for Jan Liden on 26 August 2011 (3 pages)
16 September 2011Director's details changed for Nazan Somer on 26 August 2011 (3 pages)
16 September 2011Director's details changed for Jan Liden on 26 August 2011 (3 pages)
16 September 2011Director's details changed for Celaya Javier on 26 August 2011 (3 pages)
16 September 2011Director's details changed for Nazan Somer on 26 August 2011 (3 pages)
15 September 2011Director's details changed for Kjell Johan Uno Hedman on 26 August 2011 (3 pages)
15 September 2011Director's details changed for Kjell Johan Uno Hedman on 26 August 2011 (3 pages)
8 September 2011Director's details changed for Dr Johannes Evers on 26 August 2011 (3 pages)
8 September 2011Director's details changed for Dr Johannes Evers on 26 August 2011 (3 pages)
25 August 2011Director's details changed for Peter George Edwin Ayliffe on 15 August 2011 (3 pages)
25 August 2011Director's details changed for Peter George Edwin Ayliffe on 15 August 2011 (3 pages)
20 July 2011Register(s) moved to registered inspection location (2 pages)
20 July 2011Register inspection address has been changed (2 pages)
20 July 2011Annual return made up to 27 May 2011 with bulk list of shareholders (34 pages)
20 July 2011Register(s) moved to registered inspection location (2 pages)
20 July 2011Register inspection address has been changed (2 pages)
20 July 2011Annual return made up to 27 May 2011 with bulk list of shareholders (34 pages)
23 June 2011Group of companies' accounts made up to 30 September 2010 (119 pages)
23 June 2011Group of companies' accounts made up to 30 September 2010 (119 pages)
13 June 2011Appointment of Rohinton Minoo Kalifa as a director (3 pages)
13 June 2011Appointment of Rohinton Minoo Kalifa as a director (3 pages)
6 June 2011Appointment of Henning Holtan as a director (3 pages)
6 June 2011Appointment of Joan Morla as a director (3 pages)
6 June 2011Appointment of Joan Morla as a director (3 pages)
6 June 2011Appointment of Leslie Durno Matheson as a director (3 pages)
6 June 2011Appointment of Piotr Stanislaw Alicki as a director (3 pages)
6 June 2011Appointment of Spyridon Papaspyrou as a director (3 pages)
6 June 2011Appointment of Leslie Durno Matheson as a director (3 pages)
6 June 2011Appointment of Spyridon Papaspyrou as a director (3 pages)
6 June 2011Appointment of Henning Holtan as a director (3 pages)
6 June 2011Appointment of Piotr Stanislaw Alicki as a director (3 pages)
6 June 2011Appointment of Luc Aueust Joseph Van Thielen as a director (3 pages)
6 June 2011Appointment of Juan Olaizola as a director (3 pages)
6 June 2011Appointment of Luc Aueust Joseph Van Thielen as a director (3 pages)
6 June 2011Appointment of Juan Olaizola as a director (3 pages)
23 May 2011Termination of appointment of Alessandro Seralvo as a director (1 page)
23 May 2011Termination of appointment of Jose San Juan as a director (1 page)
23 May 2011Termination of appointment of Graham Beale as a director (1 page)
23 May 2011Termination of appointment of Antonio Ramalho as a director (1 page)
23 May 2011Termination of appointment of Woyciech Papierak as a director (1 page)
23 May 2011Termination of appointment of Jose Gabeiras as a director (1 page)
23 May 2011Termination of appointment of Jose Gabeiras as a director (1 page)
23 May 2011Termination of appointment of Woyciech Papierak as a director (1 page)
23 May 2011Termination of appointment of Graham Beale as a director (1 page)
23 May 2011Termination of appointment of Sven Lystbaek as a director (1 page)
23 May 2011Termination of appointment of Sven Lystbaek as a director (1 page)
23 May 2011Termination of appointment of Antonio Ramalho as a director (1 page)
23 May 2011Termination of appointment of Alessandro Seralvo as a director (1 page)
23 May 2011Termination of appointment of Jose San Juan as a director (1 page)
18 January 2011Appointment of Gary Andrew Hoffman as a director (3 pages)
18 January 2011Appointment of Gary Andrew Hoffman as a director (3 pages)
29 December 2010Termination of appointment of Gary Hoffman as a director (1 page)
29 December 2010Termination of appointment of Gary Hoffman as a director (1 page)
4 November 2010Termination of appointment of Colin Walsh as a director (1 page)
4 November 2010Termination of appointment of Colin Walsh as a director (1 page)
4 November 2010Appointment of Dr Paul David Pester as a director (3 pages)
4 November 2010Appointment of Dr Paul David Pester as a director (3 pages)
30 June 2010Annual return made up to 27 May 2010 with bulk list of shareholders (33 pages)
30 June 2010Annual return made up to 27 May 2010 with bulk list of shareholders (33 pages)
20 May 2010Appointment of Colin Walsh as a director (3 pages)
20 May 2010Appointment of Colin Walsh as a director (3 pages)
13 May 2010Termination of appointment of Yves Blavet as a director (1 page)
13 May 2010Termination of appointment of Gerald Nebouy as a director (1 page)
13 May 2010Termination of appointment of Erik Pointillart as a director (1 page)
13 May 2010Termination of appointment of Jeremy Jackson as a director (1 page)
13 May 2010Termination of appointment of Gerald Nebouy as a director (1 page)
13 May 2010Termination of appointment of Jeremy Jackson as a director (1 page)
13 May 2010Termination of appointment of Gilbert Arira as a director (1 page)
13 May 2010Termination of appointment of Erik Pointillart as a director (1 page)
13 May 2010Termination of appointment of Gilbert Arira as a director (1 page)
13 May 2010Termination of appointment of Yves Blavet as a director (1 page)
21 April 2010Appointment of Yannick Chagnon as a director (3 pages)
21 April 2010Appointment of Yannick Chagnon as a director (3 pages)
8 April 2010Appointment of Yves Paul Henri Martrenchar as a director (3 pages)
8 April 2010Appointment of Fabrice Jocelyn Claude Denele as a director (3 pages)
8 April 2010Appointment of Fabrice Jocelyn Claude Denele as a director (3 pages)
8 April 2010Appointment of Yves Paul Henri Martrenchar as a director (3 pages)
22 March 2010Appointment of Yves Marie Blavet as a director (3 pages)
22 March 2010Appointment of Yves Marie Blavet as a director (3 pages)
18 February 2010Group of companies' accounts made up to 30 September 2009 (99 pages)
18 February 2010Group of companies' accounts made up to 30 September 2009 (99 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
23 July 2009Return made up to 27/05/09; full list of members (40 pages)
23 July 2009Return made up to 27/05/09; full list of members (40 pages)
20 July 2009Appointment terminated director friedrich kadrnoska (1 page)
20 July 2009Appointment terminated director spyros filaretos (1 page)
20 July 2009Appointment terminated director francisco castells delgado (1 page)
20 July 2009Appointment terminated director johannes van der velde (1 page)
20 July 2009Appointment terminated director godelieve mostrey (1 page)
20 July 2009Appointment terminated director friedrich kadrnoska (1 page)
20 July 2009Appointment terminated director godelieve mostrey (1 page)
20 July 2009Appointment terminated director spyros filaretos (1 page)
20 July 2009Appointment terminated director francisco castells delgado (1 page)
20 July 2009Appointment terminated director johannes van der velde (1 page)
9 July 2009Director appointed jeremy peter jackson (3 pages)
9 July 2009Director appointed jeremy peter jackson (3 pages)
7 July 2009Director appointed kjell johan uno hedman (2 pages)
7 July 2009Director appointed kjell johan uno hedman (2 pages)
26 June 2009Director appointed javier celaya (2 pages)
26 June 2009Director appointed jose san juan (2 pages)
26 June 2009Director appointed jose san juan (2 pages)
26 June 2009Director appointed javier celaya (2 pages)
24 June 2009Director appointed dr antonio ramalho (1 page)
24 June 2009Director appointed dr antonio ramalho (1 page)
6 June 2009Director appointed alessandro seralvo (3 pages)
6 June 2009Director appointed woyciech papierak (2 pages)
6 June 2009Director appointed woyciech papierak (2 pages)
6 June 2009Director appointed alessandro seralvo (3 pages)
6 April 2009Group of companies' accounts made up to 30 September 2008 (138 pages)
6 April 2009Group of companies' accounts made up to 30 September 2008 (138 pages)
10 March 2009Location of register of members (non legible) (1 page)
10 March 2009Location of register of members (non legible) (1 page)
9 March 2009Appointment terminated director jeremy jackson (1 page)
9 March 2009Appointment terminated director jeremy jackson (1 page)
9 March 2009Appointment terminated director colin walsh (1 page)
9 March 2009Appointment terminated director colin walsh (1 page)
12 February 2009Director appointed antony peter jenkins logged form (2 pages)
12 February 2009Director appointed antony peter jenkins logged form (2 pages)
31 December 2008Director appointed gary andrew hoffman (3 pages)
31 December 2008Director appointed gary andrew hoffman (3 pages)
2 December 2008Appointment terminated director richard banks (1 page)
2 December 2008Appointment terminated director richard banks (1 page)
15 October 2008Appointment terminated director gary hoffman (1 page)
15 October 2008Appointment terminated director gary hoffman (1 page)
1 August 2008Return made up to 27/05/08; bulk list available separately (26 pages)
1 August 2008Return made up to 27/05/08; bulk list available separately (26 pages)
1 August 2008Director appointed gilbert arira (1 page)
1 August 2008Director appointed gilbert arira (1 page)
2 July 2008Group of companies' accounts made up to 30 September 2007 (128 pages)
2 July 2008Group of companies' accounts made up to 30 September 2007 (128 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (3 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (3 pages)
3 November 2007New director appointed (2 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
22 June 2007Return made up to 27/05/07; full list of members (25 pages)
22 June 2007Return made up to 27/05/07; full list of members (25 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
1 June 2007New director appointed (5 pages)
1 June 2007New director appointed (5 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
12 March 2007Director resigned (1 page)
9 March 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
9 March 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
7 November 2006Return made up to 27/05/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(43 pages)
7 November 2006Return made up to 27/05/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(43 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
31 March 2006New director appointed (3 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (3 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
16 March 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
16 March 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
29 December 2005Memorandum and Articles of Association (83 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2005Memorandum and Articles of Association (83 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2005Return made up to 27/05/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
10 October 2005Return made up to 27/05/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (3 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
18 February 2005Ad 01/12/04-31/12/04 eur si 6@10=60 eur ic 48080/48140 (4 pages)
18 February 2005Ad 01/12/04-31/12/04 eur si 6@10=60 eur ic 48080/48140 (4 pages)
5 January 2005Ad 01/11/04-30/11/04 eur si 9@10=90 eur ic 47990/48080 (3 pages)
5 January 2005Ad 01/11/04-30/11/04 eur si 9@10=90 eur ic 47990/48080 (3 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2004Memorandum and Articles of Association (36 pages)
16 December 2004Memorandum and Articles of Association (36 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
25 October 2004Ad 01/08/04-31/08/04 eur si 9@10=90 eur ic 47900/47990 (3 pages)
25 October 2004Ad 01/08/04-31/08/04 eur si 9@10=90 eur ic 47900/47990 (3 pages)
6 August 2004Statement of affairs (4 pages)
6 August 2004Ad 01/07/04--------- eur si 4789@10=47890 eur ic 10/47900 (3 pages)
6 August 2004Statement of affairs (4 pages)
6 August 2004Ad 01/07/04--------- eur si 4789@10=47890 eur ic 10/47900 (3 pages)
29 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2004Location of register of members (non legible) (1 page)
27 July 2004Location of register of members (non legible) (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
21 July 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
21 July 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 July 2004Location of register of members (non legible) (1 page)
21 July 2004Location of register of members (non legible) (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004New director appointed (2 pages)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
27 May 2004Incorporation (16 pages)
27 May 2004Incorporation (16 pages)