Company NameArtpeggios Limited
DirectorGuillaume Gabriel Bonpun
Company StatusActive
Company Number07778118
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Guillaume Gabriel Bonpun
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 127 Coleherne Court
Old Brompton Road
London
SW5 0EB
Director NameMr Jacques Nazaire
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address270 Lillie Road
London
SW6 7PX

Contact

Websiteartpeggios.com

Location

Registered Address127 Old Brompton Road
London
SW5 0EB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

284 at £1Guillaume Bonpun
71.00%
Ordinary
22 at £1Laurence Custot
5.50%
Ordinary
94 at £1Jacques Nazaire
23.50%
Ordinary

Financials

Year2014
Net Worth-£541,417
Cash£3,701
Current Liabilities£70,614

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 3 weeks ago)
Next Return Due3 October 2024 (4 months, 4 weeks from now)

Charges

29 June 2012Delivered on: 12 July 2012
Persons entitled: Ganton House Investments Limited

Classification: Deposit agreement
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: £30,000.
Outstanding

Filing History

21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 September 2018Termination of appointment of Jacques Nazaire as a director on 25 September 2018 (1 page)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 January 2016Registered office address changed from 198-200 Earls Court Road London SW5 9QF to 127 Old Brompton Road London SW5 0EB on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 198-200 Earls Court Road London SW5 9QF to 127 Old Brompton Road London SW5 0EB on 5 January 2016 (1 page)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 400
(4 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 400
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 400
(4 pages)
13 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 400
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 400
(4 pages)
4 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 400
(4 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 November 2012Registered office address changed from Flat 127 Coleherne Court Old Brompton Road London SW5 0EB England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Flat 127 Coleherne Court Old Brompton Road London SW5 0EB England on 28 November 2012 (1 page)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2011Incorporation (25 pages)
19 September 2011Incorporation (25 pages)