Saint Cloud
92210
Director Name | Mr Philip Edward Parry |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Quality Assurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr William Potter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen West Stree Odiham Hook Hampshire RG29 1NX |
Director Name | Mrs Eleanor Margaret Craig Farrant |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trotwood The Firs Odiham Hampshire RG29 1PP |
Director Name | Ms Susanne Liepmann |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2018) |
Role | Evp, Cfo |
Country of Residence | France |
Correspondence Address | 194 Bureaux De La Colline St Cloud Cedex 92213 |
Director Name | Mr Andrew David Farrant |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trotwood The Firs Odiham Hook Hampshire RG29 1PP |
Director Name | Mr Jean-Hugues Louis Marie Lecat |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2019) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 194 Bureaux De La Colline Saint Cloud Cedex Paris 92213 |
Director Name | Mrs Lisa Elaine Tomkins |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2019) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Romford Essex RM3 8UG |
Director Name | Bertrand Deluard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2022) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Andrew Farrant 24.51% Ordinary |
---|---|
25 at £1 | Eleanor Farrant 24.51% Ordinary |
25 at £1 | Lisa Potter 24.51% Ordinary |
25 at £1 | William Potter 24.51% Ordinary |
1 at £1 | Eleanor Farrant 0.98% Ordinary B |
1 at £1 | William Potter 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,229 |
Cash | £31,013 |
Current Liabilities | £42,655 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 20 November 2022 (overdue) |
15 March 2023 | Liquidators' statement of receipts and payments to 17 February 2023 (13 pages) |
---|---|
13 October 2022 | Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages) |
23 September 2022 | Termination of appointment of Bertrand Deluard as a director on 13 September 2022 (1 page) |
14 March 2022 | Resolutions
|
14 March 2022 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 March 2022 (2 pages) |
14 March 2022 | Declaration of solvency (7 pages) |
14 March 2022 | Appointment of a voluntary liquidator (3 pages) |
19 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
11 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
24 July 2019 | Termination of appointment of Jean-Hugues Louis Marie Lecat as a director on 21 July 2019 (1 page) |
24 July 2019 | Appointment of Bertrand Deluard as a director on 21 July 2019 (2 pages) |
13 March 2019 | Appointment of Mr Philip Edward Parry as a director on 12 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Lisa Elaine Tomkins as a director on 18 January 2019 (1 page) |
12 December 2018 | Registered office address changed from Trotwood the Firs Odiham Hook Hampshire RG29 1PP to Bampton Road Harold Hill Romford Essex RM3 8UG on 12 December 2018 (1 page) |
12 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
4 May 2018 | Appointment of Roseline Georgette Joannesse as a director on 30 March 2018 (2 pages) |
4 May 2018 | Termination of appointment of Susanne Liepmann as a director on 30 March 2018 (1 page) |
4 May 2018 | Termination of appointment of Andrew David Farrant as a director on 28 February 2018 (1 page) |
4 May 2018 | Appointment of Lisa Elaine Tomkins as a director on 28 February 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Auditor's resignation (1 page) |
6 November 2017 | Auditor's resignation (1 page) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 January 2017 | Director's details changed for Mr Andrew David Farrant on 28 July 2016 (2 pages) |
17 January 2017 | Director's details changed for Mr Andrew David Farrant on 28 July 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
17 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
21 October 2015 | Appointment of Ms Susanne Liepmann as a director on 8 October 2015 (2 pages) |
21 October 2015 | Appointment of Ms Susanne Liepmann as a director on 8 October 2015 (2 pages) |
20 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
20 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
20 October 2015 | Termination of appointment of Eleanor Margaret Craig Farrant as a director on 8 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Jean-Hugues Louis Marie Lecat as a director on 8 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of William Potter as a director on 8 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Andrew David Farrant as a director on 8 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Andrew David Farrant as a director on 8 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Jean-Hugues Louis Marie Lecat as a director on 8 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Eleanor Margaret Craig Farrant as a director on 8 October 2015 (1 page) |
20 October 2015 | Termination of appointment of William Potter as a director on 8 October 2015 (1 page) |
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
24 September 2013 | Appointment of Eleanor Margaret Craig Farrant as a director (3 pages) |
24 September 2013 | Appointment of Eleanor Margaret Craig Farrant as a director (3 pages) |
6 November 2012 | Incorporation
|
6 November 2012 | Incorporation
|