Chavannes De Bogis
1279
Director Name | Antoine Hubert |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 March 2022(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Delegate Of The Board |
Country of Residence | Switzerland |
Correspondence Address | C/O Aevis Victoria Sa Rue Georges -Jordil 4 Fribourg 1700 |
Director Name | Antoine Kohler |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 March 2022(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Attorney-At-Law |
Country of Residence | Switzerland |
Correspondence Address | C/O Kblex Sa Rue Francois-Bonivard 10 Geneva 1201 |
Director Name | Mr Gafar Gurbanov |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2-6 Southampton Row London WC1B 4AA |
Director Name | Mr Duncan Garfield Leslie Shakeshaft |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Southampton Row London WC1B 4AA |
Director Name | Mr Peter James Northcott |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (6 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
22 July 2022 | Delivered on: 28 July 2022 Persons entitled: Bank Julius Baer & Co. LTD. Classification: A registered charge Particulars: The leasehold property known as 2-6 southampton row london WC1B 4AB and basement rooms adjoining kingsgate house 3 catton street london WC1R 1AB and basement room 2-6 southampton row london WC1B 4AB registered at the land registry under title number BB13925. Outstanding |
---|---|
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Icg-Longbow Investment No. 5 S.a R.L. as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Icg-Longbow Investment No. 5 S.A. R.L. as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company, including, amongst others, the leasehold land more particularly described in a lease dated on or around the date of this deed made between (1) havza limited and (2) oldbourne & oldbourne hospitality limited granted out of the freehold land being 2-6 southampton row, london, WC1B 4AB and basement rooms adjoining and kingsgate house, 3 catton street, london, WC1R 4AB registered at hm land registry under title number NGL878488 and the freehold land being basement room, 2-6 southampton row, london, WC1B 4AB registered at hm land registry under title number NGL868239. For more details please refer to the instrument. Outstanding |
2 May 2017 | Delivered on: 3 May 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
5 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
23 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA on 23 July 2020 (1 page) |
23 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
17 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
10 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
20 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
18 April 2018 | Notification of Aggregate Holdings S.A. as a person with significant control on 3 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mr. Gafar Gurbanov on 29 January 2018 (2 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 May 2017 | Memorandum and Articles of Association (19 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Memorandum and Articles of Association (19 pages) |
16 May 2017 | Resolutions
|
10 May 2017 | Director's details changed for Mr Duncan Garfield Leslie Shakeshaft on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Duncan Garfield Leslie Shakeshaft on 10 May 2017 (2 pages) |
3 May 2017 | Registration of charge 098216500001, created on 2 May 2017 (31 pages) |
3 May 2017 | Registration of charge 098216500001, created on 2 May 2017 (31 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from 21 5th Floor, Southampton Row London WC1B 5HA England to 21 Southampton Row London WC1B 5HA on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 21 5th Floor, Southampton Row London WC1B 5HA England to 21 Southampton Row London WC1B 5HA on 20 March 2017 (1 page) |
10 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
11 October 2016 | Registered office address changed from 8 Cavendish Square London W1G 0PD United Kingdom to 21 5th Floor, Southampton Row London WC1B 5HA on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 8 Cavendish Square London W1G 0PD United Kingdom to 21 5th Floor, Southampton Row London WC1B 5HA on 11 October 2016 (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page) |
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|