11 Old Jewry
London
EC2R 8DU
Secretary Name | Natixis Pramex International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 11 Old Jewry 8th Floor South London EC2R 8DU |
Director Name | Francois Fourrier |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 10 Rue Georges Brassens Juvignac 34990 France |
Telephone | 020 72660052 |
---|---|
Telephone region | London |
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 |
6.8k at £1 | Sud De France Export 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,182 |
Cash | £57,711 |
Current Liabilities | £159,028 |
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 | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
27 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
28 February 2020 | Accounts for a small company made up to 31 December 2018 (10 pages) |
3 February 2020 | Termination of appointment of Francois Fourrier as a director on 3 February 2020 (1 page) |
3 February 2020 | Cessation of Francois Fourrier as a person with significant control on 3 February 2020 (1 page) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 September 2019 | Notification of Jean-Marc Dessapt as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Appointment of Mr Jean-Marc Dessapt as a director on 1 July 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
21 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
21 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
6 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 November 2010 | Secretary's details changed (1 page) |
5 November 2010 | Secretary's details changed (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 | 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 (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 (1 page) |
30 September 2010 | Secretary's details changed for Natixis Pramex International Limited on 1 August 2010 (1 page) |
30 September 2010 | Director's details changed for Francois Fourrier on 1 August 2010 (2 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Director's details changed for Francois Fourrier on 1 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Secretary's details changed for Natixis Pramex International Limited on 1 August 2010 (1 page) |
30 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Secretary's details changed for Natixis Pramex International Limited on 1 August 2010 (1 page) |
30 September 2010 | Director's details changed for Francois Fourrier on 1 August 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 Ltd on 1 July 2010 (2 pages) |
10 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 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 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 May 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 September 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 21/07/2008 (1 page) |
11 September 2008 | Registered 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 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) |
11 September 2008 | Registered 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 2008 | Return made up to 31/08/08; full list of members (3 pages) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 21/07/2008 (1 page) |
11 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 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 capital house 85 king william street london EC4N 7BL (1 page) |
15 July 2008 | Registered 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 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page) |
15 July 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 September 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
10 September 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
31 August 2007 | Incorporation (17 pages) |
31 August 2007 | Incorporation (17 pages) |