Company NameSeptimanie-Export London Ltd
DirectorJean-Marc Dessapt
Company StatusActive
Company Number06357559
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jean-Marc Dessapt
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Pramex International Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
Secretary NameNatixis Pramex International Limited (Corporation)
StatusCurrent
Appointed31 August 2007(same day as company formation)
Correspondence Address11 Old Jewry 8th Floor South
London
EC2R 8DU
Director NameFrancois Fourrier
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address10 Rue Georges Brassens
Juvignac
34990
France

Contact

Telephone020 72660052
Telephone regionLondon

Location

Registered AddressC/O Pramex International Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6.8k at £1Sud De France Export
100.00%
Ordinary

Financials

Year2014
Net Worth£95,182
Cash£57,711
Current Liabilities£159,028

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

27 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
28 February 2020Accounts for a small company made up to 31 December 2018 (10 pages)
3 February 2020Termination of appointment of Francois Fourrier as a director on 3 February 2020 (1 page)
3 February 2020Cessation of Francois Fourrier as a person with significant control on 3 February 2020 (1 page)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 September 2019Notification of Jean-Marc Dessapt as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Appointment of Mr Jean-Marc Dessapt as a director on 1 July 2019 (2 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
21 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6,800
(4 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6,800
(4 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6,800
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6,800
(4 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6,800
(4 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6,800
(4 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 November 2010Secretary's details changed (1 page)
5 November 2010Secretary's details changed (1 page)
5 November 2010Registered 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 2010Registered 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 2010Secretary's details changed (1 page)
5 November 2010Registered 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 2010Secretary's details changed (1 page)
30 September 2010Secretary's details changed for Natixis Pramex International Limited on 1 August 2010 (1 page)
30 September 2010Director's details changed for Francois Fourrier on 1 August 2010 (2 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Director's details changed for Francois Fourrier on 1 August 2010 (2 pages)
30 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Secretary's details changed for Natixis Pramex International Limited on 1 August 2010 (1 page)
30 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Natixis Pramex International Limited on 1 August 2010 (1 page)
30 September 2010Director's details changed for Francois Fourrier on 1 August 2010 (2 pages)
10 September 2010Secretary's details changed for Natixis Pramex International Limited on 1 July 2010 (1 page)
10 September 2010Secretary's details changed for Natixis Pramex International Limited on 1 July 2010 (1 page)
10 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
10 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
10 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
10 September 2010Secretary's details changed for Natixis Pramex International Limited on 1 July 2010 (1 page)
10 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 May 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South, 11 Old Jewry London EC2R 8DU on 26 May 2010 (1 page)
26 May 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South, 11 Old Jewry London EC2R 8DU on 26 May 2010 (1 page)
25 May 2010Registered office address changed from C/O Natixis Pramex International Cannon Bridge House 25 Dowgate Hill London EC4R 2YA Uk on 25 May 2010 (1 page)
25 May 2010Registered office address changed from C/O Natixis Pramex International Cannon Bridge House 25 Dowgate Hill London EC4R 2YA Uk on 25 May 2010 (1 page)
14 April 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 September 2008Secretary's change of particulars / natixis pramex international LIMITED / 21/07/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Secretary's change of particulars / natixis pramex international LIMITED / 21/07/2008 (1 page)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
16 July 2008Registered office changed on 16/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
16 July 2008Registered office changed on 16/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
15 July 2008Registered office changed on 15/07/2008 from c/o natixis pramex international capital house 85 king william street london EC4N 7BL (1 page)
15 July 2008Registered office changed on 15/07/2008 from c/o natixis pramex international capital house 85 king william street london EC4N 7BL (1 page)
15 July 2008Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page)
15 July 2008Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page)
29 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 September 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
10 September 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
31 August 2007Incorporation (17 pages)
31 August 2007Incorporation (17 pages)