London
EC2A 2DA
Director Name | Pierre Jacqmarcq |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 May 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Credit Agricole Cib Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Ms Michelle Juanita Mahmood |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 September 2023(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Michael Thomas Payne |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Simon Alvin Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Nigel Mark Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 60a Grafton Terrace London NW5 4HY |
Director Name | Herman Jan Maria Aras |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 March 2009) |
Role | Assistant General Manager |
Correspondence Address | Lower Ground Floor Flat 31 Warwick Road London SW5 9UL |
Director Name | Jean-Luc Guy Francois Eymery |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 March 2009) |
Role | Banker |
Correspondence Address | Flat 4, 46 Egerton Gardens London SW3 2BZ |
Secretary Name | Mark Ignatius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 May 2012) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | ca-cib.com |
---|
Registered Address | Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at $50k | Credit Agricole Cib Marine Leasing Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£45,690 |
Net Worth | -£2,403,402 |
Current Liabilities | £2,616,178 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
11 September 2008 | Delivered on: 24 September 2008 Persons entitled: Calyon (London Branch) (the Assignee) Classification: A sub-lease and guarantee assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies owing under and all of the assignors rights connected with the sub-lease agreement dated 11 september 2008 in respect of the ship under construction with builders hull no. BH416-4 and the guarantee dated 11 september 2008 in favour of the assignor as lessor in respect of the obligations of the lessee under the sub-lease see image for full details. Outstanding |
---|---|
11 September 2008 | Delivered on: 24 September 2008 Persons entitled: Calyon (London Branch) (the Assignee) Classification: A sub-lease and guarantee assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies owing under and all of the assignors rights connected with the sub-lease agreement dated 11 september 2008 in respect of the ship under construction with builders hull no. BH416-3 and the guarantee dated 11 september 2008 in favour of the assignor as lessor in respect of the obligations of the lessee under the sub-lease see image for full details. Outstanding |
11 September 2008 | Delivered on: 24 September 2008 Persons entitled: Calyon (London Branch) (the Assignee) Classification: A sub-lease and guarantee assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies owing under and all of the assignors rights connected with the sub-lease agreement dated 11 september 2008 in respect of the ship under construction with builders hull no. BH416-1 and the guarantee dated 11 september 2008 in favour of the assignor as lessor in respect of the obligations of the lessee under the sub-lease see image for full details. Outstanding |
11 September 2008 | Delivered on: 24 September 2008 Persons entitled: Calyon (London Branch) (the Assignee) Classification: A sub-lease and guarantee assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies owing under and all of the assignors rights connected with the sub-lease agreement dated 11 september 2008 in respect of the ship under construction with builders hull no. BH416-2 and the guarantee dated 11 september 2008 in favour of the assignor as lessor in respect of the obligations of the lessee under the sub-lease see image for full details. Outstanding |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
---|---|
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
2 October 2017 | Registered office address changed from C/O Calyon London Branch Broadwalk House 5 Appold Street London EC2A 2DA to Broadwalk House 5 Appold Street London EC2A 2DA on 2 October 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
12 December 2013 | Auditor's resignation (1 page) |
27 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
22 November 2013 | Register inspection address has been changed (1 page) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 June 2012 | Termination of appointment of Mark Ignatius as a secretary (1 page) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 February 2011 | Secretary's details changed for Mark Ignatius on 14 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Mr Michael Thomas Payne on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Simon Alvin Harding on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Aodhan James Garrett Mccarthy on 14 February 2011 (2 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 April 2010 | Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page) |
30 April 2010 | Director's details changed for Simon Alvin Harding on 27 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Aodhan James Garrett Mccarthy on 27 April 2010 (2 pages) |
31 March 2010 | Full accounts made up to 31 December 2008 (12 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
3 March 2009 | Appointment terminated director jean-luc eymery (1 page) |
3 March 2009 | Appointment terminated director herman aras (1 page) |
20 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
1 December 2008 | Secretary's change of particulars / mark ignatius / 01/12/2008 (1 page) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 September 2008 | Secretary appointed mark ignatius (2 pages) |
5 August 2008 | Director appointed jean-luc guy francois eymery (3 pages) |
5 August 2008 | Director appointed herman jan maria aras (3 pages) |
3 July 2008 | Appointment terminated secretary nigel rose (1 page) |
3 July 2008 | Secretary appointed nigel mark rose (2 pages) |
3 July 2008 | Ad 25/06/08\usd si 49999@1=49999\usd ic 1/50000\ (2 pages) |
3 July 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 280 grays inn road london WC1X 8EB (1 page) |
5 June 2008 | Director appointed michael thomas payne (3 pages) |
5 June 2008 | Director appointed simon alvin harding (2 pages) |
5 June 2008 | Director appointed aodhan james garrett mccarthy (2 pages) |
22 May 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
22 May 2008 | Appointment terminated director luciene james LIMITED (1 page) |
15 February 2008 | Incorporation (23 pages) |