Pont-De-Veyle
01290
France
Director Name | Mr Mathieu Cellery |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Pramex International Ltd 8th Floor South 11 Old Jewry London EC2R 8DU |
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 8th Floor South 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Sandra Journo |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 November 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2019) |
Role | HR Director |
Country of Residence | France |
Correspondence Address | C/O Pramex International Ltd 8th Floor South 11 Old Jewry London EC2R 8DU |
Director Name | SLIB (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 40 Avenue Des Terroirs De France Paris 75012 |
Website | slib.com |
---|
Registered Address | C/O Pramex International Ltd 8th Floor South 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2k at £10 | Services Logiciels D'integration Boursiere Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,750 |
Cash | £19,544 |
Current Liabilities | £41,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
16 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Appointment of Mr Philippe Marie Stanilas Ruault as a director on 1 July 2023 (2 pages) |
8 August 2023 | Termination of appointment of Philippe Laurent Cognet as a director on 30 June 2023 (1 page) |
19 June 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
13 September 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
10 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
17 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
19 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
9 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
11 June 2019 | Appointment of Mr Mathieu Cellery as a director on 1 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Sandra Journo as a director on 1 June 2019 (1 page) |
8 October 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
14 August 2017 | Director's details changed for Mr. Philippe Laurent Cognet on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr. Philippe Laurent Cognet on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
12 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 July 2015 | Director's details changed for Mr. Philippe Laurent Cognet on 26 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr. Philippe Laurent Cognet on 26 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mrs Sandra Journo on 26 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Pramex International Ltd on 15 July 2015 (1 page) |
27 July 2015 | Director's details changed for Mrs Sandra Journo on 26 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Pramex International Ltd on 15 July 2015 (1 page) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 December 2014 | Appointment of Mrs Sandra Journo as a director on 7 November 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Sandra Journo as a director on 7 November 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Sandra Journo as a director on 7 November 2014 (2 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
11 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Natixis Pramex International Limited on 4 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Natixis Pramex International Limited on 4 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Natixis Pramex International Limited on 4 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page) |
5 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Natixis Pramex International Limited on 1 July 2010 (1 page) |
10 September 2010 | Secretary's details changed for Natixis Pramex International Limited on 1 July 2010 (1 page) |
10 September 2010 | Secretary's details changed for Natixis Pramex International Limited on 1 July 2010 (1 page) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 May 2010 | Registered office address changed from C/O Natixis Pramex International Cannon Bridge House 25 Dowgate Hill London EC4R 2YA Uk on 26 May 2010 (1 page) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 May 2010 | Registered office address changed from C/O Natixis Pramex International Cannon Bridge House 25 Dowgate Hill London EC4R 2YA Uk on 26 May 2010 (1 page) |
5 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
5 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 December 2008 | Appointment terminated director slib (1 page) |
9 December 2008 | Appointment terminated director slib (1 page) |
9 December 2008 | Director appointed mr. Philippe laurent cognet (1 page) |
9 December 2008 | Director appointed mr. Philippe laurent cognet (1 page) |
11 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
11 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Location of register of members (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page) |
10 September 2008 | Director's change of particulars / slib / 01/07/2008 (1 page) |
10 September 2008 | Director's change of particulars / slib / 01/07/2008 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page) |
16 July 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page) |
16 July 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from c/o natixis pramex international LTD, capital house, 85 king william street london EC4N 7BL (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from c/o natixis pramex international LTD, capital house, 85 king william street london EC4N 7BL (1 page) |
15 July 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page) |
15 July 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page) |
27 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
18 February 2008 | Ad 18/02/08--------- £ si 1999@10=19990 £ ic 10/20000 (1 page) |
18 February 2008 | Ad 18/02/08--------- £ si 1999@10=19990 £ ic 10/20000 (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o natixis pramex international LTD, capital house, 85 king william street london EC4N 7BL (1 page) |
20 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o natixis pramex international LTD, capital house, 85 king william street london EC4N 7BL (1 page) |
20 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
19 September 2007 | Ad 26/07/06--------- £ si 1@10=10 £ ic 10/20 (1 page) |
19 September 2007 | Ad 26/07/06--------- £ si 1@10=10 £ ic 10/20 (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: c/o natexis pramex uk LTD capital house 85 king william street london EC4N 7BL (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: c/o natexis pramex uk LTD capital house 85 king william street london EC4N 7BL (1 page) |
25 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
26 July 2006 | Incorporation (17 pages) |
26 July 2006 | Incorporation (17 pages) |