London
EC2R 8DU
Director Name | Mr Nicolas Box |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Pramex International Ltd 11 Old Jewry London EC2R 8DU |
Director Name | Mr Eric Lecointe |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 March 2023(12 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Newminster House Baldwin Street Bristol BS1 1LT |
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Christian Paul Goldstein |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 Rue De Thann Mulhouse 68200 |
Director Name | Mr Philippe Raymond Dubuisson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 Rue De Thann Mulhouse 68200 |
Registered Address | C/O Pramex International Ltd 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 | 6 other UK companies use this postal address |
1000 at £1 | Clemessy Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,779 |
Cash | £3,055 |
Current Liabilities | £103,104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
26 March 2024 | Director's details changed for Mr Box Nicolas on 1 July 2020 (2 pages) |
---|---|
1 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
7 August 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
28 March 2023 | Appointment of Mr Eric Lecointe as a director on 27 March 2023 (2 pages) |
6 February 2023 | Change of details for Eiffage Energie Systemes - Clemessy Sa as a person with significant control on 3 February 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
3 February 2023 | Change of details for Clemessy Sa as a person with significant control on 3 February 2023 (2 pages) |
29 December 2022 | Statement of capital following an allotment of shares on 28 December 2022
|
12 August 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
9 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
30 July 2020 | Appointment of Mr Box Nicolas as a director on 1 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Philippe Raymond Dubuisson as a director on 2 July 2020 (1 page) |
4 March 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
22 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
16 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
21 August 2017 | Termination of appointment of Christian Paul Goldstein as a director on 28 April 2017 (1 page) |
21 August 2017 | Termination of appointment of Christian Paul Goldstein as a director on 28 April 2017 (1 page) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
10 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
7 February 2012 | Director's details changed for Mr Philippe Raymond Dubuisson on 7 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Mr Philippe Raymond Dubuisson on 7 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Mr Philippe Raymond Dubuisson on 7 February 2012 (2 pages) |
22 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
22 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
24 January 2011 | Incorporation (24 pages) |
24 January 2011 | Incorporation (24 pages) |