92200 Neuilly-Sur-Seine
92200
Director Name | Mr David Bourg |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 January 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 17 Rue Soyer 9200 Neuilly-Sur-Seine France |
Director Name | Mr Marc Merlini |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2016(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Za Sainte Apolline 78378 Plaisir Cedex France |
Director Name | Mrs Sandra Boisseau |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 March 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 991 Great West Road Brentford TW8 9DN |
Secretary Name | Mrs Sandra Boisseau |
---|---|
Status | Current |
Appointed | 04 March 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford TW8 9DN |
Director Name | Anju Ahuja |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | 11 Tillman Court Bridgewater New Jersey 08807 United States |
Director Name | Mrs Laurence Debroux |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Executive Vice President |
Country of Residence | France |
Correspondence Address | Jcdecaux Sa 17 Rue Soyer Neuilly-Sur-Seine 92200 |
Director Name | Mr Martin Sabbagh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | M&A - Development Director |
Country of Residence | France |
Correspondence Address | Jcdecaux Sa Zi Sainte Apolline Bp11 Plaisir Cedex 78373 |
Director Name | Patrick Gourdeau |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Jcdecaux's Group General Counsel |
Country of Residence | France |
Correspondence Address | 17 Rue Soyer 92200 Neuilly-Sur-Seine 92200 France |
Director Name | Mr Sanjiv Ahuja |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 11 Tillman Court Bridgewater New Jersey 08807 |
Secretary Name | Philip Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2019) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Suruchi Ahuja |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Rue Soyer 9200 Neuilly-Sur-Seine France |
Director Name | Louis Molis |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Za Sainte Apolline 78378 Plaisir Cedex France |
Director Name | Mr Bertrand Claude Daniel Allain |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 2016(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Za Sainte Apolline 78378 Plaisir Cedex France |
Director Name | Mr Thibaut Huon De Kermadec |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 November 2016(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford TW8 9DN |
Director Name | Sachit Ahuja |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2019(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2021) |
Role | Vp - M&A |
Country of Residence | United States |
Correspondence Address | Way4orth Llc 152 West 57th St 27th Floor New York Ny 10019 |
Secretary Name | Mr Thibaut Huon De Kermadec |
---|---|
Status | Resigned |
Appointed | 07 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2022) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford TW8 9DN |
Registered Address | 991 Great West Road Brentford TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jcdecaux Sa 50.00% Ordinary |
---|---|
30 at £0.03 | Way4woth 22.50% Ordinary B |
68 at £0.01 | Jcdecaux Sa 17.00% Ordinary A |
- | OTHER 10.50% - |
Year | 2014 |
---|---|
Turnover | £173,897 |
Gross Profit | -£1,292,146 |
Net Worth | -£1,640,294 |
Cash | £566,295 |
Current Liabilities | £2,380,487 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
9 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
9 March 2023 | Termination of appointment of Sandra Boisseau as a director on 24 February 2023 (1 page) |
9 March 2023 | Termination of appointment of Sandra Boisseau as a secretary on 24 February 2023 (1 page) |
9 March 2023 | Appointment of Miss Xinyue (Anna) Wang as a director on 24 February 2023 (2 pages) |
9 March 2023 | Appointment of Miss Xinyue (Anna) Wang as a secretary on 24 February 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 December 2021 (24 pages) |
7 March 2022 | Appointment of Mrs Sandra Boisseau as a secretary on 4 March 2022 (2 pages) |
7 March 2022 | Termination of appointment of Thibaut Huon De Kermadec as a director on 4 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Thibaut Huon De Kermadec as a secretary on 4 March 2022 (1 page) |
7 March 2022 | Appointment of Mrs Sandra Boisseau as a director on 4 March 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
6 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
3 March 2021 | Change of details for Mr Jean Charles Decaux as a person with significant control on 11 February 2021 (2 pages) |
3 March 2021 | Cessation of Jean Francois Decaux as a person with significant control on 11 February 2021 (1 page) |
3 March 2021 | Notification of Jean-Charles Decaux as a person with significant control on 11 February 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
12 February 2021 | Termination of appointment of Sachit Ahuja as a director on 5 February 2021 (1 page) |
12 February 2021 | Termination of appointment of Sanjiv Ahuja as a director on 5 February 2021 (1 page) |
11 February 2021 | Change of details for Mr Jean Francois Decaux as a person with significant control on 11 February 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
16 October 2019 | Termination of appointment of Philip Thomas as a secretary on 7 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Thibaut Huon De Kermadec as a secretary on 7 October 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 January 2019 | Termination of appointment of Suruchi Ahuja as a director on 11 January 2019 (1 page) |
25 January 2019 | Appointment of Sachit Ahuja as a director on 11 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 January 2017 | Termination of appointment of Bertrand Claude Daniel Allain as a director on 9 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Bertrand Claude Daniel Allain as a director on 9 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 July 2016 | Termination of appointment of Patrick Gourdeau as a director on 30 May 2016 (1 page) |
27 July 2016 | Appointment of Mr Bertrand Claude Daniel Allain as a director on 30 May 2016 (2 pages) |
27 July 2016 | Termination of appointment of Patrick Gourdeau as a director on 30 May 2016 (1 page) |
27 July 2016 | Appointment of Mr Bertrand Claude Daniel Allain as a director on 30 May 2016 (2 pages) |
19 April 2016 | Termination of appointment of Louis Molis as a director on 1 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Louis Molis as a director on 1 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Marc Merlini as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Marc Merlini as a director on 1 April 2016 (2 pages) |
27 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
27 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 June 2015 | Appointment of Louis Molis as a director on 2 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Martin Sabbagh as a director on 2 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Martin Sabbagh as a director on 2 June 2015 (1 page) |
17 June 2015 | Appointment of Louis Molis as a director on 2 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Martin Sabbagh as a director on 2 June 2015 (1 page) |
17 June 2015 | Appointment of Louis Molis as a director on 2 June 2015 (2 pages) |
21 January 2015 | Termination of appointment of Anju Ahuja as a director on 15 January 2015 (1 page) |
21 January 2015 | Appointment of Suruchi Ahuja as a director on 15 January 2015 (2 pages) |
21 January 2015 | Appointment of Suruchi Ahuja as a director on 15 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Anju Ahuja as a director on 15 January 2015 (1 page) |
15 January 2015 | Appointment of Mr David Bourg as a director on 15 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Laurence Debroux as a director on 15 January 2015 (1 page) |
15 January 2015 | Appointment of Mr David Bourg as a director on 15 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Laurence Debroux as a director on 15 January 2015 (1 page) |
12 January 2015 | Statement of capital following an allotment of shares on 3 April 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 3 April 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 3 April 2014
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
9 July 2014 | Appointment of Philip Thomas as a secretary (3 pages) |
9 July 2014 | Appointment of Philip Thomas as a secretary (3 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
23 April 2014 | Appointment of Jean-Charles Decaux as a director (3 pages) |
23 April 2014 | Appointment of Jean-Charles Decaux as a director (3 pages) |
16 April 2014 | Appointment of Anju Ahuja as a director (3 pages) |
16 April 2014 | Appointment of Patrick Gourdeau as a director (3 pages) |
16 April 2014 | Appointment of Anju Ahuja as a director (3 pages) |
16 April 2014 | Appointment of Patrick Gourdeau as a director (3 pages) |
10 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|