2 Leman Street
London
E1 8FA
Director Name | Mrs RÉBecca Delphine CÉSarine Aron |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 January 2016(same day as company formation) |
Role | Vp Energy And Smart City |
Country of Residence | France |
Correspondence Address | C/O Artelys Sas 81 Rue Saint-Lazare Paris 75 009 |
Director Name | Dr Arnaud Albert AndrÉ Renaud |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 January 2016(same day as company formation) |
Role | President And CEO |
Country of Residence | France |
Correspondence Address | C/O Artelys Sas 81 Rue Saint-Lazare Paris 75 009 |
Director Name | Olivier Emile AndrÉ ThÖNi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French,Swiss |
Status | Closed |
Appointed | 20 January 2016(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | C/O Artelys Sas 81 Rue Saint-Lazare Paris 75 009 |
Website | www.artelys.org |
---|
Registered Address | Aldgate Tower 6th Floor 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (1 page) |
1 February 2018 | Director's details changed for Dr Arnaud Albert André Renaud on 19 January 2018 (2 pages) |
1 February 2018 | Director's details changed for Mrs Rébecca Delphine Césarine Aron on 19 January 2018 (2 pages) |
1 February 2018 | Director's details changed for Olivier Emile André Thöni on 19 January 2018 (2 pages) |
31 January 2018 | Director's details changed for Dr Christopher John Andrey on 19 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
31 January 2018 | Change of details for Dr Arnaud Albert Andre Renaud as a person with significant control on 19 January 2018 (2 pages) |
20 October 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
20 October 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
4 April 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
4 April 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|