London
W1S 2XH
Director Name | Mr Frederic Paul Claude Laurent |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 January 2017(same day as company formation) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | Mr Serge Philippe Maurice Maton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 22 June 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | Mr Alessandro TomÈ |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 23 February 2018(1 year after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | Charles FrÉDÉRic Dupont |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 September 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | Mr Roberto Ardagna |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Registered Address | 12 Conduit Street London W1S 2XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
29 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
18 September 2023 | Group of companies' accounts made up to 31 December 2022 (22 pages) |
1 February 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
1 February 2023 | Register inspection address has been changed from 12 Conduit Street London W1S 2XH England to 55 Baker Street London W1U 7EU (1 page) |
1 December 2022 | Director's details changed for Mr Robert Didier Francois Claude Balick on 17 November 2022 (2 pages) |
30 November 2022 | Resolutions
|
30 November 2022 | Cessation of Atlantic Granville Ltd as a person with significant control on 14 November 2022 (1 page) |
30 November 2022 | Director's details changed for Mr Frederic Paul Claude Laurent on 14 November 2022 (2 pages) |
30 November 2022 | Change of share class name or designation (2 pages) |
30 November 2022 | Notification of a person with significant control statement (2 pages) |
11 November 2022 | Appointment of Charles Frédéric Dupont as a director on 30 September 2022 (2 pages) |
11 October 2022 | Termination of appointment of Roberto Ardagna as a director on 26 September 2022 (1 page) |
5 July 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
25 January 2022 | Director's details changed for Mr Robert Didier Francois Claude Balick on 25 January 2022 (2 pages) |
20 July 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
1 February 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
16 July 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
5 February 2020 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Conduit Street London W1S 2XH (1 page) |
22 July 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
22 June 2018 | Change of details for Atlantic Granville Ltd as a person with significant control on 22 June 2018 (2 pages) |
12 June 2018 | Resolutions
|
12 June 2018 | Change of name notice (2 pages) |
31 May 2018 | Director's details changed for Mr Alessandro Tomè on 25 May 2018 (2 pages) |
25 May 2018 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Conduit Street London W1S 2XH on 25 May 2018 (1 page) |
9 May 2018 | Director's details changed for Mr Robert Didier Francois Claude Balick on 9 May 2018 (2 pages) |
26 April 2018 | Change of details for Mr Frederic Paul Claude Laurent as a person with significant control on 1 January 2018 (2 pages) |
26 April 2018 | Director's details changed for Mr Serge Phillippe Maurice Maton on 25 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Mr Frederic Paul Claude Laurent on 1 January 2018 (2 pages) |
25 April 2018 | Director's details changed for Mr Frederic Paul Claude Laurent on 1 January 2018 (2 pages) |
25 April 2018 | Change of details for Mr Frederic Paul Claude Laurent as a person with significant control on 1 January 2018 (2 pages) |
22 March 2018 | Cessation of Frederic Paul Claude Laurent as a person with significant control on 14 February 2018 (1 page) |
2 March 2018 | Appointment of Mr Alessandro Tome as a director on 23 February 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Alessandro Tome on 23 February 2018 (2 pages) |
2 March 2018 | Appointment of Roberto Ardagna as a director on 1 March 2018 (2 pages) |
27 February 2018 | Change of share class name or designation (2 pages) |
27 February 2018 | Particulars of variation of rights attached to shares (3 pages) |
23 February 2018 | Resolutions
|
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Sub-division of shares on 8 June 2017 (4 pages) |
11 July 2017 | Sub-division of shares on 8 June 2017 (4 pages) |
11 July 2017 | Resolutions
|
28 June 2017 | Appointment of Mr Serge Phillippe Maurice Maton as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Serge Phillippe Maurice Maton as a director on 22 June 2017 (2 pages) |
10 March 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
10 March 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
10 March 2017 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
10 March 2017 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
10 March 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
10 March 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|