92500 Rueil-Malmaison
Paris
France
Director Name | Mr Vardaman Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Director Name | Mr Yves Metz |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 May 2015(5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 Rue Des Deux Gares 92500 Rueil-Malmaison Paris France |
Director Name | Mr Marc Demaria-Martin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Director Name | Mr Daniel Squires |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Director Name | Mr Nigel Stuart Bell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O High-Point Rendel Group Limited 61 Southwark S London SE1 1SA |
Director Name | Sir Alan Cockshaw |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O High-Point Rendel Group Limited 61 Southwark S London SE1 1SA |
Director Name | Mr Kelvin William Thomas Hingley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O High-Point Rendel Group Limited 61 Southwark S London SE1 1SA |
Director Name | Mr Charles Culbert |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2015(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 168/172 Boulevard De Verdun 92400 Courbevoie France |
Website | hprworld.com |
---|
Registered Address | 200 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1.8m at £1 | Ingerop Engineering 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Full accounts made up to 31 December 2019 (31 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
30 September 2019 | Withdrawal of a person with significant control statement on 30 September 2019 (2 pages) |
12 March 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
25 June 2018 | Notification of Ingerop as a person with significant control on 6 April 2016 (1 page) |
1 May 2018 | Appointment of Mr Marc Demaria-Martin as a director on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Daniel Squires as a director on 1 May 2018 (2 pages) |
23 March 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 April 2017 | Director's details changed for Mr Yves Metz on 1 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Christophe Blanc on 1 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Christophe Blanc on 1 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Yves Metz on 1 April 2017 (2 pages) |
19 January 2017 | Auditor's resignation (1 page) |
19 January 2017 | Auditor's resignation (1 page) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Termination of appointment of Charles Culbert as a director on 24 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Charles Culbert as a director on 24 November 2016 (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 July 2016 | Registered office address changed from 61 Southwark Street London SE1 1SA England to 200 Great Dover Street London SE1 4YB on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 61 Southwark Street London SE1 1SA England to 200 Great Dover Street London SE1 4YB on 5 July 2016 (1 page) |
1 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
28 May 2015 | Registered office address changed from C/O High-Point Rendel Group Limited 61 Southwark Street London SE1 1SA United Kingdom to 61 Southwark Street London SE1 1SA on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from C/O High-Point Rendel Group Limited 61 Southwark Street London SE1 1SA United Kingdom to 61 Southwark Street London SE1 1SA on 28 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Vardaman Jones as a director on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Charles Culbert as a director on 20 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Nigel Stuart Bell as a director on 20 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Kelvin William Thomas Hingley as a director on 20 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Vardaman Jones as a director on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Christophe Blanc as a director on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Christophe Blanc as a director on 20 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Alan Cockshaw as a director on 20 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Alan Cockshaw as a director on 20 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Charles Culbert as a director on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Yves Metz as a director on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Yves Metz as a director on 20 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Nigel Stuart Bell as a director on 20 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Kelvin William Thomas Hingley as a director on 20 May 2015 (1 page) |
17 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
16 February 2015 | Company name changed shellco 143 LIMITED\certificate issued on 16/02/15
|
16 February 2015 | Change of name notice (2 pages) |
16 February 2015 | Company name changed shellco 143 LIMITED\certificate issued on 16/02/15
|
16 February 2015 | Change of name notice (2 pages) |
16 December 2014 | Incorporation (20 pages) |
16 December 2014 | Incorporation (20 pages) |