Company NameAlliadis Europe Ltd.
DirectorsLaurent Labrune and Tristan Marie Patrick Claude De Foucher De Careil
Company StatusActive
Company Number05216546
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Previous NameFramedew Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Susan Heap
NationalityBritish
StatusCurrent
Appointed01 February 2008(3 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
Stratford Road, Oversley Green
Alcester
Warwickshire
B49 6PG
Director NameMr Laurent Labrune
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Bread Factory
1a Broughton Street
London
SW8 3QJ
Director NameMr Tristan Marie Patrick Claude De Foucher De Careil
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Bread Factory
1a Broughton Street
London
SW8 3QJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameRobert Grandi
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address4 Square De Clignancourt
Paris
75018
Foreign
Director NamePierre Louis Maurice Marucchi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2004(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Cour Jasmin
Paris
75016
Foreign
Director NameMaxwell Roderick Brighton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clovelly Lodge 2 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Director NameChristian Armando
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2004(1 month, 2 weeks after company formation)
Appointment Duration17 years (resigned 01 November 2021)
RolePresident
Country of ResidenceItaly
Correspondence AddressDomaine De L`Aspre
Aspremont
06790
France
Secretary NameMaxwell Roderick Brighton
NationalityBritish
StatusResigned
Appointed12 October 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clovelly Lodge 2 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Director NameStefan Maria Rene Janssens
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed28 March 2017(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Bread Factory
1a Broughton Street
London
SW8 3QJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressStudio F5,Battersea Studios 1
80-82 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alliadis Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,147,521
Current Liabilities£8,374,071

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

27 June 2008Delivered on: 11 July 2008
Satisfied on: 2 June 2011
Persons entitled: Societe Generale (The Security Agent) as Agent and Trustee for the Finance Parties

Classification: Cegedim rx supplemental share security agreement
Secured details: All monies due or to become due from the borrower and/or the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking equitable mortgage all the shares and related rights see image for full details.
Fully Satisfied
27 June 2008Delivered on: 11 July 2008
Satisfied on: 2 June 2011
Persons entitled: Societe Generale (The Security Agent) as Agent and Trustee for the Finance Parties

Classification: Epic supplemental share security agreement
Secured details: All monies due or to become due from the borrower and/or the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking equitable mortgage all the shares and related rights see image for full details.
Fully Satisfied
8 August 2007Delivered on: 28 August 2007
Satisfied on: 2 June 2011
Persons entitled: Societe Generale for Itself and as Agent and Trustee for the Finance Parties

Classification: Share security agreement executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the borrower and/or the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking equitable mortgage all the shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
8 August 2007Delivered on: 28 August 2007
Satisfied on: 2 June 2011
Persons entitled: Societe Generale for Itself and as Agent and Trustee for the Finance Parties

Classification: Share security agreement executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the borrower and/or the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking equitable mortgage all the shares and related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2020Full accounts made up to 31 December 2019 (18 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
1 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 February 2018Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 April 2017Termination of appointment of Pierre Louis Maurice Marucchi as a director on 28 March 2017 (1 page)
5 April 2017Appointment of Stefan Maria Rene Janssens as a director on 28 March 2017 (2 pages)
5 April 2017Termination of appointment of Pierre Louis Maurice Marucchi as a director on 28 March 2017 (1 page)
5 April 2017Appointment of Stefan Maria Rene Janssens as a director on 28 March 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(6 pages)
30 July 2013Full accounts made up to 31 December 2012 (12 pages)
30 July 2013Full accounts made up to 31 December 2012 (12 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
11 May 2012Full accounts made up to 31 December 2011 (12 pages)
11 May 2012Full accounts made up to 31 December 2011 (12 pages)
2 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
2 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
2 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
13 May 2011Full accounts made up to 31 December 2010 (12 pages)
13 May 2011Full accounts made up to 31 December 2010 (12 pages)
1 July 2010Director's details changed for Christian Armando on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Christian Armando on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Christian Armando on 1 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 April 2010Full accounts made up to 31 December 2009 (12 pages)
14 April 2010Full accounts made up to 31 December 2009 (12 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share security agreement 07/08/2007
(2 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share security agreement 07/08/2007
(2 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (13 pages)
11 May 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
14 July 2008Resolutions
  • RES13 ‐ Credit agreement 26/06/2008
(2 pages)
14 July 2008Resolutions
  • RES13 ‐ Credit agreement 26/06/2008
(2 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
21 December 2007Full accounts made up to 31 December 2006 (12 pages)
21 December 2007Full accounts made up to 31 December 2006 (12 pages)
28 August 2007Particulars of mortgage/charge (7 pages)
28 August 2007Particulars of mortgage/charge (7 pages)
28 August 2007Particulars of mortgage/charge (7 pages)
28 August 2007Particulars of mortgage/charge (7 pages)
2 July 2007Return made up to 01/07/07; full list of members (3 pages)
2 July 2007Return made up to 01/07/07; full list of members (3 pages)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Full accounts made up to 31 December 2005 (12 pages)
22 August 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Location of register of members (1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
30 August 2005Return made up to 27/08/05; full list of members (3 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Return made up to 27/08/05; full list of members (3 pages)
30 August 2005Location of register of members (1 page)
22 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (3 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 October 2004New director appointed (3 pages)
22 October 2004Registered office changed on 22/10/04 from: 10 upper bank street london E14 5JJ (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: 10 upper bank street london E14 5JJ (1 page)
22 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 October 2004Company name changed framedew LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed framedew LIMITED\certificate issued on 12/10/04 (2 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
27 August 2004Incorporation (25 pages)
27 August 2004Incorporation (25 pages)