London
W1S 4QT
Director Name | Ms Nathalie Bricker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 November 2023(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 59 Avenue Pierre MendÈS 75013 Paris |
Director Name | Philippe Hugues Jose Marie Bertrand |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2018(same day as company formation) |
Role | Global Deputy Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 45 45 Old Bond Street London W1S 4QT |
Director Name | Mr Cyril Marie |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2018(same day as company formation) |
Role | Global Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 45 Old Bond Street London W1S 4QT |
Registered Address | 45 Old Bond Street London W1S 4QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 2 weeks from now) |
20 December 2023 | Termination of appointment of Cyril Marie as a director on 24 July 2023 (1 page) |
---|---|
20 December 2023 | Appointment of Ms Nathalie Bricker as a director on 24 November 2023 (2 pages) |
30 June 2023 | Full accounts made up to 31 December 2022 (25 pages) |
16 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
27 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
30 March 2022 | Registered office address changed from 45 45 Old Bond Street London London W1S 4QT England to 45, Old Bond Street, London, London, England Old Bond Street London W1S 4QT on 30 March 2022 (1 page) |
30 March 2022 | Termination of appointment of Philippe Hugues Jose Marie Bertrand as a director on 8 October 2021 (1 page) |
30 March 2022 | Registered office address changed from 45, Old Bond Street, London, London, England Old Bond Street London W1S 4QT England to 45 Old Bond Street London W1S 4QT on 30 March 2022 (1 page) |
30 March 2022 | Appointment of Mr. Jérôme Urvoy as a director on 8 October 2021 (2 pages) |
3 November 2021 | Full accounts made up to 31 December 2020 (27 pages) |
19 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
11 June 2021 | Full accounts made up to 30 June 2019 (27 pages) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
7 February 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
13 August 2019 | Registered office address changed from One Carter Lane London EC4V 5ER England to 45 45 Old Bond Street London London W1S 4QT on 13 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
10 September 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
26 July 2018 | Director's details changed for Mr Cyril Marie on 26 July 2018 (2 pages) |
12 June 2018 | Incorporation Statement of capital on 2018-06-12
|