Company NameTransdev Plc
Company StatusActive
Company Number02749273
CategoryPublic Limited Company
Incorporation Date22 September 1992(31 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Pierre Jaffard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Laurent Dominique Terris
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed22 November 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 AllÉE De Grenelle
92442 Issy-Les-Moulineaux
France
Director NameMr Henri-Vincent Jean-Francois Hubert Rohard
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed13 January 2023(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Andrew Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(30 years, 6 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Guillaume Robert Emilien Chanussot
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2023(31 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Nicholas Charles Buckley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLongacre
Llanwarne
Hereford
Herefordshire
HR2 8JE
Wales
Secretary NameMr Nicholas Charles Buckley
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLongacre
Llanwarne
Hereford
Herefordshire
HR2 8JE
Wales
Director NameMr Joel Lebreton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed23 November 1993(1 year, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Avenue Du Parc
Chaville
92370
Director NameMrs Mireille Chetioui
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed23 November 1993(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 July 2000)
RoleFinacial Director
Country of ResidenceFrance
Correspondence Address35 Avenue Alphand
94160 St Mande
France
Secretary NameMarie Josiphine Gutier
NationalityFrench
StatusResigned
Appointed23 November 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1997)
RoleConsultant Juridique
Correspondence Address4 Av V Hugo
St Mande
94160 France
Director NameYves Marty
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1997(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address18 Rue De La Paix
94170 Le Perreux
Le Perreux
94170
Director NameFrancois Xavier Perin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1997(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 23 September 2009)
RoleCompany Director
Correspondence Address45 Rue Gutenberg
Paris
75015
France
Director NameMr David Edwin Humphrey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(5 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address38 Webster Gardens
Ealing
London
W5 5ND
Secretary NameFrancois Xavier Perin
NationalityFrench
StatusResigned
Appointed31 October 1997(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 14 March 2007)
RoleGeneral Director
Correspondence Address13 Cleveland Avenue
London
W4 1SN
Director NameMr Stephen Finlay Heron Lawes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ernle Road
London
SW20 0HJ
Director NameCharles Beaumont
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(8 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 December 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Rue Du Capitaine Ferber
Issy Les Moulineaux, 92130
France
Director NameAntoine Bresolin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2003(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address12 Bis
Villa Gaudelet
Paris
75011
Foreign
Secretary NameMr Peter Colin Gillespie
NationalityIrish
StatusResigned
Appointed14 March 2007(14 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JL
Secretary NameMr Peter Ian Brogden
NationalityBritish
StatusResigned
Appointed21 September 2007(15 years after company formation)
Appointment Duration12 years, 6 months (resigned 16 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoat Farm House
64 Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 8SX
Director NameMr Pierre Francis Gouiffes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2007(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2011)
RoleDgaf
Country of ResidenceFrance
Correspondence Address22 Rue De Noailles
St Gernain On Laye
78100
France
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale End
Church Lane Pannal
Harrogate
HG3 1NJ
Director NameMr Stephane Francois Lapujoulade
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed10 February 2011(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 September 2011)
RoleInovation & Development Director
Country of ResidenceFrance
Correspondence Address3rd Floor
401 King Street
London
W6 9NJ
Director NameMr Jean-Pierre Robert, Andre Gouteytron
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed10 February 2011(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2013)
RoleSecretary-General, Hr
Country of ResidenceFrance
Correspondence Address3rd Floor 401 King Street
London
W6 9NJ
Director NameMr Peter Colin Gillespie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2011(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTransdev
9 Rue Maurice Mallet
Issy-Les-Moulibeaux
Ile De France
France
Director NameMrs Michele Cyna
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2011(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2012)
RoleVice-President For International Affairs
Country of ResidenceFrance
Correspondence Address38 Avenue Kleber
Paris
75116
Director NameMr Mark Lawrence Joseph
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2100 Huntingdon Avenue
Baltimore
Maryland
21211
Director NameMr Yann Leriche
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2014(21 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 January 2020)
RoleChief Performance Officer
Country of ResidenceFrance
Correspondence Address32 Boulevard Gallieni
Issy-Les-Moulineaux
92130
Director NameMr Loic Huet
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2015(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 November 2021)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressTransdev Group 32 Boulevard Gallieni
Cs50002
92442 Issy Les Moulineaux
France
Director NameMr Stefano Marzio
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2017(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2021)
RoleHead Of Legal International Business And Risk
Country of ResidenceFrance
Correspondence AddressCavendish House 91-93 Cavendish Street
Keighley
West Yorkshire
BD21 3DG
Director NameMr Ferguson Robertson-Howard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 91-93 Cavendish Street
Keighley
West Yorkshire
BD21 3DG
Director NameMs Siobhan Mary Morrell
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2020(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2021)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressLuas Depot Red Cow
Clondalkin
Dublin 22
Ireland
Director NameMr Louis Frederic Marie Joseph Rambaud
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2020(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2021)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address3 Allee De Grenelle
92130 Issy-Les-Moulineaux
France
Secretary NameMr Mark Alan Dale
StatusResigned
Appointed16 March 2020(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2023)
RoleCompany Director
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetransdevplc.co.uk
Telephone020 86005650
Telephone regionLondon

Location

Registered AddressProspect Park
Broughton Way
Harrogate
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15m at £1Transdev Group Sa
100.00%
Ordinary

Financials

Year2014
Turnover£68,575,000
Gross Profit-£1,835,000
Net Worth-£4,787,000
Cash£3,274,000
Current Liabilities£14,278,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

13 July 2012Delivered on: 20 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities and investments belonging to the company including all income, rights ans cash deposit derived from them.
Outstanding
29 December 2006Delivered on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the original shares, to any further shares and any derived assets and to any dividends. The shares being in london united limited. See the mortgage charge document for full details.
Outstanding
29 December 2006Delivered on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the original shares, to any further shares and any derived assets and to any dividends. The shares being in blazefield holdings limited. See the mortgage charge document for full details.
Outstanding
29 December 2006Delivered on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the original shares, to any further shares and any derived assets and to any dividends. The shares being in bournemouth transport limited. See the mortgage charge document for full details.
Outstanding
29 December 2006Delivered on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 May 2002Delivered on: 11 June 2002
Satisfied on: 18 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 July 2023Full accounts made up to 31 December 2022 (24 pages)
11 May 2023Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages)
13 January 2023Appointment of Mr Henri-Vincent Rohard as a director on 13 January 2023 (2 pages)
12 January 2023Termination of appointment of Mark Alan Dale as a secretary on 12 January 2023 (1 page)
12 January 2023Termination of appointment of Mark Alan Dale as a director on 12 January 2023 (1 page)
4 January 2023Full accounts made up to 31 December 2021 (24 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
19 May 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
18 May 2022Full accounts made up to 31 December 2020 (35 pages)
20 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
22 November 2021Termination of appointment of Loic Huet as a director on 22 November 2021 (1 page)
22 November 2021Appointment of Mr Laurent Dominique Terris as a director on 22 November 2021 (2 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 September 2021Termination of appointment of Christian Schreyer as a director on 21 September 2021 (1 page)
12 August 2021Termination of appointment of Siobhan Mary Morrell as a director on 12 August 2021 (1 page)
12 August 2021Registered office address changed from Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG England to Prospect Park Broughton Way Harrogate HG2 7NY on 12 August 2021 (1 page)
13 July 2021Full accounts made up to 31 December 2019 (31 pages)
9 July 2021Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 30 June 2021 (1 page)
9 July 2021Appointment of Mr Mark Alan Dale as a director on 1 July 2021 (2 pages)
9 July 2021Appointment of Mr Pierre Jaffard as a director on 1 July 2021 (2 pages)
9 July 2021Termination of appointment of Stefano Marzio as a director on 30 June 2021 (1 page)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Peter Ian Brogden as a secretary on 16 March 2020 (1 page)
23 March 2020Appointment of Mr Mark Alan Dale as a secretary on 16 March 2020 (2 pages)
2 January 2020Appointment of Mrs Siobhan Mary Morrell as a director on 2 January 2020 (2 pages)
2 January 2020Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2 January 2020 (2 pages)
2 January 2020Termination of appointment of Yann Leriche as a director on 2 January 2020 (1 page)
2 January 2020Termination of appointment of Ferguson Robertson-Howard as a director on 2 January 2020 (1 page)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (31 pages)
9 April 2019Termination of appointment of Bartholomeus Cornelis Schmeink as a director on 31 January 2019 (1 page)
9 April 2019Appointment of Mr Christian Schreyer as a director on 9 April 2019 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
7 July 2018Part of the property or undertaking has been released and no longer forms part of charge 2 (7 pages)
6 July 2018Full accounts made up to 31 December 2017 (31 pages)
26 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 April 2018Appointment of Mr Fergus Robertson-Howard as a director on 1 April 2018 (2 pages)
4 March 2018Termination of appointment of Nigel William Haines Stevens as a director on 28 February 2018 (1 page)
1 November 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
12 July 2017Appointment of Mr Stefano Marzio as a director on 1 June 2017 (2 pages)
12 July 2017Appointment of Mr Stefano Marzio as a director on 1 June 2017 (2 pages)
19 June 2017Group of companies' accounts made up to 31 December 2016 (55 pages)
19 June 2017Group of companies' accounts made up to 31 December 2016 (55 pages)
8 March 2017Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG on 8 March 2017 (1 page)
8 March 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 405,000,000
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 405,000,000
(3 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Appointment of Mr Bartholomeus Cornelis Schmeink as a director on 29 September 2016 (2 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Termination of appointment of Mark Lawrence Joseph as a director on 29 September 2016 (1 page)
5 October 2016Appointment of Mr Bartholomeus Cornelis Schmeink as a director on 29 September 2016 (2 pages)
5 October 2016Termination of appointment of Mark Lawrence Joseph as a director on 29 September 2016 (1 page)
1 July 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 15,000,000
(7 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 15,000,000
(7 pages)
1 September 2015Termination of appointment of Pierre Yves Francois Talgorn as a director on 1 June 2015 (1 page)
1 September 2015Appointment of Mr Loic Huet as a director on 1 June 2015 (2 pages)
1 September 2015Termination of appointment of Pierre Yves Francois Talgorn as a director on 1 June 2015 (1 page)
1 September 2015Termination of appointment of Pierre Yves Francois Talgorn as a director on 1 June 2015 (1 page)
1 September 2015Appointment of Mr Loic Huet as a director on 1 June 2015 (2 pages)
1 September 2015Appointment of Mr Loic Huet as a director on 1 June 2015 (2 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
8 October 2014Director's details changed for Mr Pierre Yves Francois Talgorn on 1 November 2013 (2 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 15,000,000
(7 pages)
8 October 2014Director's details changed for Mr Pierre Yves Francois Talgorn on 1 November 2013 (2 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 15,000,000
(7 pages)
8 October 2014Director's details changed for Mr Pierre Yves Francois Talgorn on 1 November 2013 (2 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
3 July 2014Appointment of Mr Yann Leriche as a director (2 pages)
3 July 2014Appointment of Mr Yann Leriche as a director (2 pages)
19 December 2013Termination of appointment of Charles Beaumont as a director (1 page)
19 December 2013Termination of appointment of Charles Beaumont as a director (1 page)
14 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 15,000,000
(7 pages)
14 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 15,000,000
(7 pages)
10 September 2013Termination of appointment of Peter Gillespie as a director (1 page)
10 September 2013Termination of appointment of Peter Gillespie as a director (1 page)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
7 June 2013Group of companies' accounts made up to 31 December 2012 (61 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (61 pages)
5 March 2013Termination of appointment of Jean-Pierre Gouteytron as a director (1 page)
5 March 2013Termination of appointment of Jean-Pierre Gouteytron as a director (1 page)
4 March 2013Termination of appointment of Michele Cyna as a director (1 page)
4 March 2013Termination of appointment of Michele Cyna as a director (1 page)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (68 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (68 pages)
17 August 2012Director's details changed for Charles Beaumont on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Charles Beaumont on 17 August 2012 (2 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 June 2012Appointment of Mr Mark Lawrence Joseph as a director (2 pages)
28 June 2012Appointment of Mr Mark Lawrence Joseph as a director (2 pages)
27 June 2012Termination of appointment of Tomas Wallin as a director (1 page)
27 June 2012Termination of appointment of Tomas Wallin as a director (1 page)
12 October 2011Appointment of Mrs Michele Cyna as a director (2 pages)
12 October 2011Appointment of Mrs Michele Cyna as a director (2 pages)
5 October 2011Appointment of Mr Pierre Yves Francois Talgorn as a director (2 pages)
5 October 2011Appointment of Mr Pierre Yves Francois Talgorn as a director (2 pages)
4 October 2011Termination of appointment of Stephane Lapujoulade as a director (1 page)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
4 October 2011Termination of appointment of Stephane Lapujoulade as a director (1 page)
6 June 2011Appointment of Mr Peter Colin Gillespie as a director (2 pages)
6 June 2011Appointment of Mr Peter Colin Gillespie as a director (2 pages)
17 May 2011Appointment of Mr Tomas Bernt Wallin as a director (2 pages)
17 May 2011Appointment of Mr Tomas Bernt Wallin as a director (2 pages)
28 April 2011Termination of appointment of Pierre Gouiffes as a director (1 page)
28 April 2011Termination of appointment of Pierre Gouiffes as a director (1 page)
28 February 2011Termination of appointment of Joel Lebreton as a director (1 page)
28 February 2011Termination of appointment of Joel Lebreton as a director (1 page)
23 February 2011Group of companies' accounts made up to 31 December 2010 (65 pages)
23 February 2011Group of companies' accounts made up to 31 December 2010 (65 pages)
17 February 2011Director's details changed (2 pages)
17 February 2011Director's details changed (2 pages)
11 February 2011Appointment of Mr Stephane Francois Lapujoulade as a director (2 pages)
11 February 2011Appointment of Mr Jean-Pierre Robert, Andre Gouteytron as a director (2 pages)
11 February 2011Appointment of Mr Jean-Pierre Robert, Andre Gouteytron as a director (2 pages)
11 February 2011Appointment of Mr Stephane Francois Lapujoulade as a director (2 pages)
31 January 2011Termination of appointment of Giles Fearnley as a director (1 page)
31 January 2011Termination of appointment of Giles Fearnley as a director (1 page)
12 January 2011Particulars of variation of rights attached to shares (3 pages)
12 January 2011Change of share class name or designation (2 pages)
12 January 2011Particulars of variation of rights attached to shares (3 pages)
12 January 2011Change of share class name or designation (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 December 2010Certificate of reduction of issued capital (1 page)
3 December 2010Reduction of iss capital and minute (oc) (7 pages)
3 December 2010Statement of capital on 3 December 2010
  • GBP 15,000,000
(5 pages)
3 December 2010Statement of capital on 3 December 2010
  • GBP 15,000,000
(5 pages)
3 December 2010Statement of capital on 3 December 2010
  • GBP 15,000,000
(5 pages)
3 December 2010Certificate of reduction of issued capital (1 page)
3 December 2010Reduction of iss capital and minute (oc) (7 pages)
17 November 2010Resolutions
  • RES13 ‐ 10/11/2010
(1 page)
17 November 2010Resolutions
  • RES13 ‐ 10/11/2010
(1 page)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Joel Lebreton on 22 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Pierre Francis Gouiffes on 22 September 2010 (2 pages)
18 October 2010Director's details changed for Joel Lebreton on 22 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Pierre Francis Gouiffes on 22 September 2010 (2 pages)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
14 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2010Registered office address changed from Garrick House Stamford Brook Garage 74 High Road Chiswick London W4 1SY on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Garrick House Stamford Brook Garage 74 High Road Chiswick London W4 1SY on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Garrick House Stamford Brook Garage 74 High Road Chiswick London W4 1SY on 5 August 2010 (1 page)
18 June 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
2 October 2009Return made up to 22/09/09; full list of members (5 pages)
2 October 2009Return made up to 22/09/09; full list of members (5 pages)
23 September 2009Appointment terminated director francois perin (1 page)
23 September 2009Appointment terminated director francois perin (1 page)
17 June 2009Group of companies' accounts made up to 31 December 2008 (53 pages)
17 June 2009Group of companies' accounts made up to 31 December 2008 (53 pages)
24 February 2009Director appointed mr nigel william haines stevens (1 page)
24 February 2009Director appointed mr nigel william haines stevens (1 page)
22 January 2009Director appointed mr giles robin fearnley (1 page)
22 January 2009Director appointed mr giles robin fearnley (1 page)
13 January 2009Appointment terminated director david humphrey (1 page)
13 January 2009Appointment terminated director david humphrey (1 page)
21 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2008Appointment terminated director philippe segretain (1 page)
14 October 2008Appointment terminated director philippe segretain (1 page)
2 October 2008Return made up to 22/09/08; full list of members (5 pages)
2 October 2008Return made up to 22/09/08; full list of members (5 pages)
17 July 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
17 July 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
28 February 2008Director appointed pierre francis gouiffes (2 pages)
28 February 2008Director appointed pierre francis gouiffes (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 22/09/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 22/09/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
5 September 2007Ad 06/12/06--------- £ si 4000000@1=4000000 £ ic 52750000/56750000 (1 page)
5 September 2007Ad 06/12/06--------- £ si 4000000@1=4000000 £ ic 52750000/56750000 (1 page)
28 July 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
28 July 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (8 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (8 pages)
9 January 2007Ad 16/12/05--------- £ si 3500000@1 (2 pages)
9 January 2007Ad 16/12/05--------- £ si 3500000@1 (2 pages)
9 January 2007Ad 16/12/05--------- £ si 3500000@1 (2 pages)
9 January 2007Ad 16/12/05--------- £ si 3500000@1 (2 pages)
9 October 2006Return made up to 22/09/06; full list of members (3 pages)
9 October 2006Return made up to 22/09/06; full list of members (3 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
19 January 2006Ad 04/01/06--------- £ si 18000000@1=18000000 £ ic 41750000/59750000 (2 pages)
19 January 2006Ad 04/01/06--------- £ si 18000000@1=18000000 £ ic 41750000/59750000 (2 pages)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Nc inc already adjusted 16/12/05 (1 page)
17 January 2006Nc inc already adjusted 16/12/05 (1 page)
17 January 2006Ad 16/12/05--------- £ si 7000000@1=7000000 £ ic 34750000/41750000 (2 pages)
17 January 2006Ad 16/12/05--------- £ si 7000000@1=7000000 £ ic 34750000/41750000 (2 pages)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Ad 16/12/05--------- £ si 7000000@1=7000000 £ ic 27750000/34750000 (2 pages)
16 January 2006Ad 16/12/05--------- £ si 7000000@1=7000000 £ ic 27750000/34750000 (2 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
14 October 2005Accounting reference date extended from 09/11/05 to 31/12/05 (1 page)
14 October 2005Accounting reference date extended from 09/11/05 to 31/12/05 (1 page)
13 October 2005Return made up to 22/09/05; full list of members (9 pages)
13 October 2005Return made up to 22/09/05; full list of members (9 pages)
8 July 2005Group of companies' accounts made up to 12 November 2004 (24 pages)
8 July 2005Group of companies' accounts made up to 12 November 2004 (24 pages)
5 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
9 June 2004Group of companies' accounts made up to 7 November 2003 (27 pages)
9 June 2004Group of companies' accounts made up to 7 November 2003 (27 pages)
9 June 2004Group of companies' accounts made up to 7 November 2003 (27 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
10 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
3 June 2003Group of companies' accounts made up to 8 November 2002 (26 pages)
3 June 2003Group of companies' accounts made up to 8 November 2002 (26 pages)
3 June 2003Group of companies' accounts made up to 8 November 2002 (26 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
7 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 June 2002Group of companies' accounts made up to 9 November 2001 (21 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Group of companies' accounts made up to 9 November 2001 (21 pages)
11 June 2002Group of companies' accounts made up to 9 November 2001 (21 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
15 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
30 April 2001Full group accounts made up to 10 November 2000 (20 pages)
30 April 2001Full group accounts made up to 10 November 2000 (20 pages)
22 November 2000Ad 07/11/00--------- £ si 6750000@1=6750000 £ ic 21000000/27750000 (2 pages)
22 November 2000Ad 07/11/00--------- £ si 6750000@1=6750000 £ ic 21000000/27750000 (2 pages)
2 October 2000Return made up to 22/09/00; full list of members (9 pages)
2 October 2000Return made up to 22/09/00; full list of members (9 pages)
21 September 2000Director's particulars changed (1 page)
21 September 2000Director's particulars changed (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
16 April 2000Full group accounts made up to 12 November 1999 (21 pages)
16 April 2000Full group accounts made up to 12 November 1999 (21 pages)
22 November 1999Return made up to 22/09/99; full list of members (8 pages)
22 November 1999Return made up to 22/09/99; full list of members (8 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
2 June 1999Full group accounts made up to 6 November 1998 (17 pages)
2 June 1999Full group accounts made up to 6 November 1998 (17 pages)
2 June 1999Full group accounts made up to 6 November 1998 (17 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
26 October 1998Return made up to 22/09/98; full list of members (8 pages)
26 October 1998Return made up to 22/09/98; full list of members (8 pages)
16 October 1998Secretary's particulars changed;director's particulars changed (1 page)
16 October 1998Registered office changed on 16/10/98 from: 50 stratton street london W1X 6NX (1 page)
16 October 1998Secretary's particulars changed;director's particulars changed (1 page)
16 October 1998Registered office changed on 16/10/98 from: 50 stratton street london W1X 6NX (1 page)
11 May 1998Full accounts made up to 7 November 1997 (13 pages)
11 May 1998Full accounts made up to 7 November 1997 (13 pages)
11 May 1998Full accounts made up to 7 November 1997 (13 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 November 1997Ad 07/11/97--------- £ si 20950000@1=20950000 £ ic 50000/21000000 (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Ad 07/11/97--------- £ si 20950000@1=20950000 £ ic 50000/21000000 (2 pages)
7 November 1997Location of register of members (1 page)
7 November 1997Return made up to 22/09/97; full list of members (10 pages)
7 November 1997Location of register of members (1 page)
7 November 1997Location of debenture register (1 page)
7 November 1997Location of debenture register (1 page)
7 November 1997Return made up to 22/09/97; full list of members (10 pages)
29 October 1997Accounting reference date extended from 30/09/97 to 09/11/97 (1 page)
29 October 1997Accounting reference date extended from 30/09/97 to 09/11/97 (1 page)
21 August 1997Ad 26/06/97--------- £ si 49740@1=49740 £ ic 960/50700 (2 pages)
21 August 1997Ad 26/06/97--------- £ si 49740@1=49740 £ ic 960/50700 (2 pages)
20 July 1997Full accounts made up to 30 September 1996 (1 page)
20 July 1997Full accounts made up to 30 September 1996 (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
7 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(8 pages)
7 July 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
7 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(8 pages)
7 July 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 July 1997Registered office changed on 03/07/97 from: 33 bridge street hereford HR4 9DQ (1 page)
3 July 1997Registered office changed on 03/07/97 from: 33 bridge street hereford HR4 9DQ (1 page)
1 July 1997Re-registration of Memorandum and Articles (12 pages)
1 July 1997Auditor's report (1 page)
1 July 1997Auditor's report (1 page)
1 July 1997Auditor's report (1 page)
1 July 1997Application for reregistration from private to PLC (1 page)
1 July 1997Balance Sheet (5 pages)
1 July 1997Declaration on reregistration from private to PLC (1 page)
1 July 1997Re-registration of Memorandum and Articles (12 pages)
1 July 1997Application for reregistration from private to PLC (1 page)
1 July 1997Balance Sheet (5 pages)
1 July 1997Declaration on reregistration from private to PLC (1 page)
1 July 1997Auditor's report (1 page)
20 October 1996Return made up to 22/09/96; full list of members (8 pages)
20 October 1996Return made up to 22/09/96; full list of members (8 pages)
28 June 1996Full accounts made up to 30 September 1995 (1 page)
28 June 1996Full accounts made up to 30 September 1995 (1 page)
14 September 1995Return made up to 22/09/95; no change of members (6 pages)
14 September 1995Return made up to 22/09/95; no change of members (6 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Full accounts made up to 30 September 1994 (1 page)
14 August 1995Full accounts made up to 30 September 1994 (1 page)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 January 1995Return made up to 22/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 1995Return made up to 22/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 January 1994Return made up to 22/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 January 1994Return made up to 22/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 December 1993Ad 23/11/93--------- £ si 958@1=958 £ ic 2/960 (2 pages)
10 December 1993Ad 23/11/93--------- £ si 958@1=958 £ ic 2/960 (2 pages)
22 September 1992Incorporation (16 pages)
22 September 1992Incorporation (16 pages)