Paris
75008
Director Name | Eric Jean-Michel Vallat |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | CEO |
Country of Residence | France |
Correspondence Address | 21 Rue Balzac Paris 75008 |
Director Name | Jean Marie Laborde |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Remy Cointreau 21 Bld Haussmann Paris 75009 |
Director Name | Mr Frederic Jean-Pierre Elmar Pflanz |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Remy Cointreau 21 Bld Haussmann Paris 75009 |
Director Name | Mr FranÇOis HÉRiard Dubreuil |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Remy Cointreau 21 Bld Haussmann Paris 75009 |
Director Name | Madame Valerie Marie Anne Chapoulaud-Floquet |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2019) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Remy Cointreau 21 Bld Haussmann Paris 75009 |
Registered Address | Third Floor Newlands House 40 Berners Street London W1T 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
57m at £1 | Remy Cointreau Services Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,603,658 |
Cash | £1,265 |
Current Liabilities | £44,555 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
22 January 2024 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
10 January 2024 | Statement of capital following an allotment of shares on 11 December 2023
|
25 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
18 July 2022 | Director's details changed for Luca Calogero Pietro Marotta on 18 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
18 July 2022 | Director's details changed for Eric Jean-Michel Vallat on 18 July 2022 (2 pages) |
4 April 2022 | Full accounts made up to 31 March 2021 (24 pages) |
13 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 31 March 2020 (26 pages) |
20 July 2020 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Third Floor Newlands House 40 Berners Street London W1T 3NA on 20 July 2020 (1 page) |
17 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
19 December 2019 | Appointment of Eric Jean-Michel Vallat as a director on 1 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Valerie Marie Anne Chapoulaud-Floquet as a director on 30 November 2019 (1 page) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
1 August 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
29 May 2018 | Appointment of Ms Valerie Chapoulaud-Floquet as a director on 25 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of François Hériard Dubreuil as a director on 25 May 2018 (1 page) |
5 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
22 March 2017 | Auditor's resignation (1 page) |
22 March 2017 | Auditor's resignation (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 December 2014 | Termination of appointment of Jean Marie Laborde as a director on 5 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Jean Marie Laborde as a director on 5 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Jean Marie Laborde as a director on 5 December 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 January 2014 | Termination of appointment of Fr?D?Ric Pflanz as a director (1 page) |
30 January 2014 | Termination of appointment of Fr?D?Ric Pflanz as a director (1 page) |
29 January 2014 | Appointment of Mr François Hériard Dubreuil as a director (2 pages) |
29 January 2014 | Appointment of Mr François Hériard Dubreuil as a director (2 pages) |
30 October 2013 | Appointment of Luca Calogero Pietro Marotta as a director (2 pages) |
30 October 2013 | Appointment of Luca Calogero Pietro Marotta as a director (2 pages) |
14 October 2013 | Director's details changed for Jean Marie Laborde on 1 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Jean Marie Laborde on 1 October 2013 (2 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
25 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
25 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
4 July 2012 | Incorporation (44 pages) |
4 July 2012 | Incorporation (44 pages) |