London
SW5 0BJ
Director Name | Mr Etienne Louis Armand Joseph Guillemot |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 March 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3-2 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Gerard Jean Louis Guillemot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 August 2017(1 year after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Executive Vice President Of Guillemot Brothers Se |
Country of Residence | United States |
Correspondence Address | Flat 3-2 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Michel Jean Yves Guillemot |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 August 2017(1 year after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Executive Vice President Of Guillemot Brothers Se |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3-2 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Claude Michel Marcel Guillemot |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 August 2017(1 year after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Executive Vice President Of Guillemot Brothers Se |
Country of Residence | France |
Correspondence Address | Flat 3-2 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Yves Marie Remy Guillemot |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 August 2017(1 year after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Executive Vice President Of Guillemot Brothers Se |
Country of Residence | France |
Correspondence Address | Flat 3-2 Cresswell Gardens London SW5 0BJ |
Director Name | Wing Sze Christine Chan |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 May 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Flat 3-2 Cresswell Gardens London SW5 0BJ |
Director Name | Nami Itoh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 21 May 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Flat 3-2 Cresswell Gardens London SW5 0BJ |
Director Name | Pascale Marie Yvette Henriette Lauerriere |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 May 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Flat 3-2 Cresswell Gardens London SW5 0BJ |
Secretary Name | Antonia Azan |
---|---|
Status | Current |
Appointed | 15 June 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 3-2 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Claude Michel Marcel Guillemot |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 August 2016(same day as company formation) |
Role | Executive Vice President Of Guillemot Brothers Se |
Country of Residence | France |
Correspondence Address | 2 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Gerard Jean Louis Guillemot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 August 2016(same day as company formation) |
Role | Executive Vice President Of Guillemot Brothers Se |
Country of Residence | United States |
Correspondence Address | 2 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Michel Jean Yves Guillemot |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 August 2016(same day as company formation) |
Role | Executive Vice President Of Guillemot Brothers Se |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Yves Marie Remy Guillemot |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 August 2016(same day as company formation) |
Role | Executive Vice President Of Guillemot Brothers Se |
Country of Residence | France |
Correspondence Address | 2 Cresswell Gardens London SW5 0BJ |
Registered Address | Flat 3-2 Cresswell Gardens London SW5 0BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
10 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
25 July 2023 | Resolutions
|
18 July 2023 | Group of companies' accounts made up to 31 December 2022 (107 pages) |
17 July 2023 | Memorandum and Articles of Association (70 pages) |
6 July 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
25 January 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
31 August 2022 | Resolutions
|
31 August 2022 | Memorandum and Articles of Association (69 pages) |
30 June 2022 | Group of companies' accounts made up to 31 December 2021 (104 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2022 | Confirmation statement made on 5 January 2022 with updates (5 pages) |
16 February 2022 | Statement of capital following an allotment of shares on 29 June 2021
|
15 February 2022 | Appointment of Pascale Marie Yvette Henriette Lauerriere as a director on 21 May 2021 (2 pages) |
15 February 2022 | Sub-division of shares on 26 May 2021 (4 pages) |
15 February 2022 | Statement of capital following an allotment of shares on 2 August 2021
|
15 February 2022 | Appointment of Nami Itoh as a director on 21 May 2021 (2 pages) |
15 February 2022 | Appointment of Wing Sze Christine Chan as a director on 21 May 2021 (2 pages) |
14 February 2022 | Statement by Directors (1 page) |
10 February 2022 | Second filing of a statement of capital following an allotment of shares on 27 November 2020
|
10 February 2022 | Statement of capital on 10 February 2022
|
10 February 2022 | Second filing of Confirmation Statement dated 5 January 2021 (18 pages) |
30 October 2021 | Registered office address changed from 2 Angel Square London EC1V 1NY England to Flat 3-2 Cresswell Gardens London SW5 0BJ on 30 October 2021 (2 pages) |
24 October 2021 | Resolutions
|
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
15 June 2021 | Balance Sheet (13 pages) |
15 June 2021 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 June 2021 | Auditor's report (1 page) |
15 June 2021 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
15 June 2021 | Resolutions
|
15 June 2021 | Re-registration of Memorandum and Articles (69 pages) |
15 June 2021 | Auditor's statement (1 page) |
29 January 2021 | Confirmation statement made on 5 January 2021 with updates
|
29 January 2021 | Confirmation statement made on 5 January 2021 with updates (15 pages) |
20 January 2021 | Statement of capital on 20 January 2021
|
20 January 2021 | Statement of capital on 20 January 2021
|
18 December 2020 | Full accounts made up to 31 December 2018 (19 pages) |
16 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
8 December 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
8 December 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
25 November 2020 | Solvency Statement dated 02/11/20 (2 pages) |
25 November 2020 | Resolutions
|
18 November 2020 | Registered office address changed from White Collar Factory Unit 311 1 Old Street Yard London EC1Y 8AF United Kingdom to 2 Angel Square London EC1V 1NY on 18 November 2020 (1 page) |
29 January 2020 | Cessation of Guillemot Brothers Limited as a person with significant control on 27 January 2020 (1 page) |
29 January 2020 | Notification of Christian Jean Pierre Guillemot as a person with significant control on 27 January 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
16 January 2020 | Change of details for Guillemot Brothers Se as a person with significant control on 22 March 2019 (2 pages) |
13 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (49 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
18 January 2018 | Notification of Guillemot Brothers Se as a person with significant control on 19 July 2017 (2 pages) |
17 January 2018 | Cessation of Christian Jean-Pierre Guillemot as a person with significant control on 31 October 2017 (1 page) |
20 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
12 October 2017 | Registered office address changed from One Euston Square Unit 309 40 Melton Street London NW1 2FD England to White Collar Factory Unit 311 1 Old Street Yard London EC1Y 8AF on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from One Euston Square Unit 309 40 Melton Street London NW1 2FD England to White Collar Factory Unit 311 1 Old Street Yard London EC1Y 8AF on 12 October 2017 (2 pages) |
31 August 2017 | Appointment of Mr. Yves Marie Remy Guillemot as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr. Claude Michel Marcel Guillemot as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr. Michel Jean Yves Guillemot as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr. Michel Jean Yves Guillemot as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr. Yves Marie Remy Guillemot as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr. Gerard Jean Louis Guillemot as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr. Gerard Jean Louis Guillemot as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr. Claude Michel Marcel Guillemot as a director on 31 August 2017 (2 pages) |
22 August 2017 | Registered office address changed from E1 Business Centre, Unit 409 7 Whitechapel Road London E1 1DU United Kingdom to One Euston Square Unit 309 40 Melton Street London NW1 2FD on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from E1 Business Centre, Unit 409 7 Whitechapel Road London E1 1DU United Kingdom to One Euston Square Unit 309 40 Melton Street London NW1 2FD on 22 August 2017 (1 page) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
21 July 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
16 March 2017 | Registered office address changed from 2 Cresswell Gardens London SW5 0BJ United Kingdom to E1 Business Centre - Unit 409 7 Whitechapel Road London E1 1DU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from E1 Business Centre - Unit 409 7 Whitechapel Road London E1 1DU United Kingdom to Flat 3 2 Cresswell Gardens London SW5 0BJ on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from E1 Business Centre - Unit 409 7 Whitechapel Road London E1 1DU United Kingdom to Flat 3 2 Cresswell Gardens London SW5 0BJ on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Flat 3 2 Cresswell Gardens London SW5 0BJ United Kingdom to E1 Business Centre, Unit 409 7 Whitechapel Road London E1 1DU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Flat 3 2 Cresswell Gardens London SW5 0BJ United Kingdom to E1 Business Centre, Unit 409 7 Whitechapel Road London E1 1DU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 2 Cresswell Gardens London SW5 0BJ United Kingdom to E1 Business Centre - Unit 409 7 Whitechapel Road London E1 1DU on 16 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Etienne Guillemot as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Etienne Guillemot as a director on 15 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
30 November 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
30 November 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
24 October 2016 | Termination of appointment of Claude Michel Marcel Guillemot as a director on 19 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Yves Marie Remy Guillemot as a director on 19 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Gerard Jean Louis Guillemot as a director on 19 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Yves Marie Remy Guillemot as a director on 19 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Gerard Jean Louis Guillemot as a director on 19 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Michel Jean Yves Guillemot as a director on 19 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Michel Jean Yves Guillemot as a director on 19 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Claude Michel Marcel Guillemot as a director on 19 October 2016 (1 page) |
23 August 2016 | Incorporation Statement of capital on 2016-08-23
|
23 August 2016 | Incorporation Statement of capital on 2016-08-23
|