Company NameL Catterton UK Advisors Limited
DirectorNicolas Vincent Desbois
Company StatusActive
Company Number09393577
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 2 months ago)
Previous NameL Capital Advisory Services UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicolas Vincent Desbois
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed19 January 2015(same day as company formation)
RolePartner
Country of ResidenceFrance
Correspondence AddressBelgrave House 76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Paul Henry Skipworth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RolePartner, Head Of L Capital London
Country of ResidenceScotland
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NamePhilippe Marie Franchet
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleSenior Partner
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Eduardo Velasco
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2019)
RolePartner
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Jean-Philippe Pierre Paul Barade
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2016(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2023)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House 76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2015(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
18 September 2023Accounts for a small company made up to 31 December 2022 (16 pages)
4 April 2023Termination of appointment of Jean-Philippe Pierre Paul Barade as a director on 31 March 2023 (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
18 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
25 February 2022Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page)
20 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (20 pages)
19 February 2021Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 19 February 2021 (1 page)
18 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (23 pages)
18 June 2020Second filing of Confirmation Statement dated 24/01/2017 (7 pages)
9 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Philippe Marie Franchet as a director on 30 September 2019 (1 page)
18 July 2019Full accounts made up to 31 December 2018 (24 pages)
2 July 2019Termination of appointment of Eduardo Velasco as a director on 1 July 2019 (1 page)
1 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
29 October 2018Full accounts made up to 31 December 2017 (23 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
14 November 2017Full accounts made up to 31 December 2016 (18 pages)
14 November 2017Full accounts made up to 31 December 2016 (18 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 18/06/2020.
(6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
4 January 2017Full accounts made up to 31 December 2015 (19 pages)
4 January 2017Full accounts made up to 31 December 2015 (19 pages)
5 September 2016Appointment of Mr Jean-Philippe Pierre Paul Barade as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Jean-Philippe Pierre Paul Barade as a director on 1 September 2016 (2 pages)
1 September 2016Company name changed l capital advisory services uk LIMITED\certificate issued on 01/09/16
  • RES15 ‐ Change company name resolution on 2016-09-01
(2 pages)
1 September 2016Company name changed l capital advisory services uk LIMITED\certificate issued on 01/09/16
  • RES15 ‐ Change company name resolution on 2016-09-01
(2 pages)
1 September 2016Change of name notice (2 pages)
1 September 2016Change of name notice (2 pages)
4 March 2016Termination of appointment of Paul Henry Skipworth as a director on 29 February 2016 (1 page)
4 March 2016Appointment of Mr Eduardo Velasco as a director on 29 February 2016 (2 pages)
4 March 2016Appointment of Mr Eduardo Velasco as a director on 29 February 2016 (2 pages)
4 March 2016Termination of appointment of Paul Henry Skipworth as a director on 29 February 2016 (1 page)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 40,000
(4 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 40,000
(4 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 40,000
(20 pages)
19 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 40,000
(20 pages)
19 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)