London
SW5 0ER
Director Name | Mr Yves Hayaux Du Tilly |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 June 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Ms MilÈNe Hayaux Du Tilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2016(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Director Name | Mr Gabriel Anguiano |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 01 July 2019(8 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 21 Lime Street Lime Street London EC3M 7HB |
Director Name | Mr Gabriel Anguiano |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Insurance Management |
Country of Residence | England |
Correspondence Address | Lloyd's One Lime Street London EC3M 7HA |
Director Name | Andres Espinosa |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Halkin Street London SW1X 7DW |
Director Name | Sol Medina |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canning House 2 Belgrave Square London SW1X 8PJ |
Director Name | Ana Laura Sanudo |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canning House 2 Belgrave Square London SW1X 8PJ |
Director Name | Maria Eugenia Solis Pena |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 24 June 2014(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30c Clarendon Gardens London W9 1AZ |
Director Name | Robert Curteis |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Radnor Road Twickenham Middlesex TW1 4ND |
Director Name | Mr Philip Andre Paddack |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2014(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 August 2021) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square 45th Floor Canary Wharf London E14 5AA |
Director Name | Juan Pablo Sainz |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 June 2014(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Website | www.mexicanchamberofcommerce.co.uk/ |
---|---|
Telephone | 028 39054894 |
Telephone region | Northern Ireland |
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£884 |
Cash | £13,125 |
Current Liabilities | £27,467 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
13 September 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
7 September 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
7 September 2023 | Director's details changed for Ms Milène Hayaux Du Tilly on 1 September 2023 (2 pages) |
7 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2023 | Termination of appointment of Isabel Miranda as a director on 14 February 2023 (1 page) |
18 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
30 March 2022 | Termination of appointment of Juan Pablo Sainz as a director on 30 March 2022 (1 page) |
12 August 2021 | Termination of appointment of Philip Andre Paddack as a director on 12 August 2021 (1 page) |
30 July 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
9 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 October 2019 | Director's details changed for Ms Milène Hayaux Du Tilly on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Yves Hayaux Du Tilly on 21 October 2019 (2 pages) |
22 October 2019 | Appointment of Mr Gabriel Anguiano as a director on 1 July 2019 (2 pages) |
18 October 2019 | Registered office address changed from Northumberland Avenue London WC2N 5BY United Kingdom to 8 Northumberland Avenue London WC2N 5BY on 18 October 2019 (1 page) |
29 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
2 July 2019 | Director's details changed for Mr Yves Hayaux Du Tilly on 27 June 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 March 2019 | Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ to Northumberland Avenue London WC2N 5BY on 15 March 2019 (1 page) |
5 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 March 2018 | Termination of appointment of Robert Curteis as a director on 15 November 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Yves Hayaux Du Tilly on 31 October 2015 (2 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
1 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Yves Hayaux Du Tilly on 31 October 2015 (2 pages) |
1 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Termination of appointment of Maria Eugenia Solis Pena as a director on 27 March 2017 (1 page) |
28 March 2017 | Appointment of Ms Milène Hayaux Du Tilly as a director on 1 January 2016 (2 pages) |
28 March 2017 | Termination of appointment of Maria Eugenia Solis Pena as a director on 27 March 2017 (1 page) |
28 March 2017 | Appointment of Ms Milène Hayaux Du Tilly as a director on 1 January 2016 (2 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
6 October 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 July 2015 | Annual return made up to 28 June 2015 no member list (7 pages) |
10 July 2015 | Annual return made up to 28 June 2015 no member list (7 pages) |
8 July 2015 | Appointment of Robert Curteis as a director on 24 June 2014 (2 pages) |
8 July 2015 | Appointment of Maria Eugenia Solis Pena as a director on 24 June 2014 (2 pages) |
8 July 2015 | Appointment of Robert Curteis as a director on 24 June 2014 (2 pages) |
8 July 2015 | Termination of appointment of Gabriel Anguiano as a director on 24 June 2014 (1 page) |
8 July 2015 | Appointment of Juan Pablo Sainz as a director on 24 June 2014 (2 pages) |
8 July 2015 | Appointment of Mr. Philip Andre Paddack as a director on 24 June 2014 (2 pages) |
8 July 2015 | Appointment of Mr. Philip Andre Paddack as a director on 24 June 2014 (2 pages) |
8 July 2015 | Termination of appointment of Andres Espinosa as a director on 24 June 2014 (1 page) |
8 July 2015 | Appointment of Maria Eugenia Solis Pena as a director on 24 June 2014 (2 pages) |
8 July 2015 | Termination of appointment of Ana Laura Sanudo as a director on 30 October 2012 (1 page) |
8 July 2015 | Termination of appointment of Sol Medina as a director on 12 October 2012 (1 page) |
8 July 2015 | Termination of appointment of Andres Espinosa as a director on 24 June 2014 (1 page) |
8 July 2015 | Termination of appointment of Ana Laura Sanudo as a director on 30 October 2012 (1 page) |
8 July 2015 | Termination of appointment of Sol Medina as a director on 12 October 2012 (1 page) |
8 July 2015 | Appointment of Juan Pablo Sainz as a director on 24 June 2014 (2 pages) |
8 July 2015 | Termination of appointment of Gabriel Anguiano as a director on 24 June 2014 (1 page) |
30 June 2015 | Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ England to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ England to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 30 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 60 Lombard Street London EC3V 9EA to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 60 Lombard Street London EC3V 9EA to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 29 June 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 August 2014 | Annual return made up to 28 June 2014 no member list (7 pages) |
4 August 2014 | Annual return made up to 28 June 2014 no member list (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 January 2014 | Amended accounts made up to 30 June 2012 (4 pages) |
27 January 2014 | Amended accounts made up to 30 June 2012 (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 no member list (7 pages) |
28 June 2013 | Annual return made up to 28 June 2013 no member list (7 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 May 2013 | Registered office address changed from Canning House 2 Belgrave Square London SW1X 8PJ on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Canning House 2 Belgrave Square London SW1X 8PJ on 23 May 2013 (1 page) |
9 August 2012 | Annual return made up to 28 June 2012 no member list (7 pages) |
9 August 2012 | Annual return made up to 28 June 2012 no member list (7 pages) |
28 June 2011 | Incorporation (61 pages) |
28 June 2011 | Incorporation (61 pages) |