Ruislip
HA4 7BX
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Jeremie Alexandre Urbain |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 40 Avenue George V Paris 75008 |
Registered Address | Unit 16 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Serb Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
13 May 2020 | Delivered on: 18 May 2020 Persons entitled: Bnp Paribas Fortis Sa/Nv as Security Agent Classification: A registered charge Outstanding |
---|
9 December 2022 | Appointment of Mr Anthony Higham as a director on 7 December 2022 (2 pages) |
---|---|
21 October 2022 | Register inspection address has been changed from 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ (1 page) |
20 October 2022 | Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
3 October 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
19 October 2021 | Secretary's details changed for Collyer Bristow Secretaries Limited on 12 November 2020 (1 page) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
10 September 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
27 August 2021 | Register inspection address has been changed from 4 Bedford Row London WC1R 4TF England to 140 Brompton Road London SW3 1HY (1 page) |
27 August 2021 | Registered office address changed from Eagle Court, 9 Vine Street Uxbridge Middlesex UB8 1QE United Kingdom to Unit 16 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 27 August 2021 (1 page) |
3 March 2021 | Satisfaction of charge 082749100001 in full (4 pages) |
22 February 2021 | Termination of appointment of Jeremie Alexandre Urbain as a director on 22 February 2021 (1 page) |
14 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
19 October 2020 | Appointment of Mr Janit Vishnuprasad Patel as a director on 1 October 2020 (2 pages) |
15 October 2020 | Second filing of Confirmation Statement dated 9 October 2020 (3 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates
|
28 September 2020 | Appointment of Collyer Bristow Secretaries Limited as a secretary on 28 September 2020 (2 pages) |
18 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
22 May 2020 | Resolutions
|
22 May 2020 | Memorandum and Articles of Association (24 pages) |
18 May 2020 | Registration of charge 082749100001, created on 13 May 2020 (37 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 February 2019 | Register(s) moved to registered inspection location 4 Bedford Row London WC1R 4TF (1 page) |
8 February 2019 | Register inspection address has been changed to 4 Bedford Row London WC1R 4TF (1 page) |
6 February 2019 | Registered office address changed from Lincoln House 4th Floor 300 High Holborn London WC1V 7JH to Eagle Court, 9 Vine Street Uxbridge Middlesex UB8 1QE on 6 February 2019 (1 page) |
3 January 2019 | Resolutions
|
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
9 August 2018 | Notification of Charterhouse Capital Partners Llp as a person with significant control on 15 November 2017 (2 pages) |
8 August 2018 | Cessation of Michel Urbain as a person with significant control on 15 November 2017 (1 page) |
8 August 2018 | Cessation of Jeremie Urbain as a person with significant control on 15 November 2017 (1 page) |
20 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 October 2012 | Incorporation (36 pages) |
31 October 2012 | Incorporation (36 pages) |