Guyancourt
Lle De France
78 280
Director Name | Bruno Alfred Erbel |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Vehbi Serkan Kaptan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 05 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Ataturk Havalimani Sishatlar Terminali Tav Yonetin Yesilkoy Istanbul Turkey |
Director Name | Michael Dedieu |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Fernando Echegaray Del Pozo |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 05 September 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | Batiment Jupiter Continental Square I No.1 Place De Londres Tremblay-En-France Ile-De-France 93290 |
Director Name | Eric Jean Nicolas Fleurisson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 February 2020(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Development Manager |
Country of Residence | France |
Correspondence Address | 1 Avenue Eugene Freyssinet Guyancourt Lle De France 78280 |
Director Name | Ms Claudia Patricia Pendred |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(10 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Eaton Mews North London SW1X 8LL |
Director Name | Ms Laurence Hupays |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 February 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Participation Manager |
Country of Residence | France |
Correspondence Address | Adp International - Batiment Jupiter Place De Lond Tremblay-En-France Ile-De-France 93290 |
Director Name | Mr Bariscan Il |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 05 April 2022(10 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Alternate Director To S. Kaptan |
Country of Residence | Turkey |
Correspondence Address | Tav Holding Management Building Ayazaga Mah. Azerb Vadistanbul Bulvar, Blok 2-C Sariyer Istanbul Turkey |
Director Name | Mr Benoit Marie Robert De Ruffray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Josko Mikulic |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 05 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | Croatia |
Correspondence Address | Viadukt Kranjceviceva 2 Zagreb Croatia |
Director Name | Arnaud Charles Henri Sabatier |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Orlytech Batiment 529 4 Allee Helene Bouchjer Paray Vieille Poste Wissous Cedex 91781 |
Director Name | Firat Ocak |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2017) |
Role | R&D Manager |
Country of Residence | Turkey |
Correspondence Address | Ataturk Havalimani Dishatlar Terminali Tav Yonetin Yesilkoy Istanbul 34149 |
Director Name | Kresimir Mikolic |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 23 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2017) |
Role | M.Sc.C.E. |
Country of Residence | Croatia |
Correspondence Address | 2 Kranjceviceva Zagreb 10000 |
Director Name | Ludovic Michel Alain Duplan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2016) |
Role | Geographical Manager |
Country of Residence | France |
Correspondence Address | 1 Avenue Eugene Freyssinet Guyancourt Lle De France 78280 |
Director Name | Ahmed Tariq Shaukat |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2015(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2020) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 10326 Cromwell Court Ellicott City Howard County 21042 |
Director Name | Dmitry Cherskiy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 26 September 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2020) |
Role | Financial Controller |
Country of Residence | France |
Correspondence Address | 1 Avenue Eugene Freyssinet Guyancourt Lle De France 78280 |
Director Name | Patrice Bastid |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2019) |
Role | Deputy Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Batiment 529 - Orlytech 4 Allee Helene Boucher - P Wissous Cedex 91781 |
Director Name | Jacques Edouard Julien Follain |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2019) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Orlytech Batiment 529 4 Allee Helene Boucher Paray Vieille Poste 91781 Wissoux Cedex France |
Director Name | Gustave Gabriel Guillaume Gauquelin |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2020) |
Role | Deputy Ceo |
Country of Residence | France |
Correspondence Address | Jupiter 1 Place De Londres Tremblay-En-France Ile-De-France 93290 |
Director Name | Goker Kose |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 18 January 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2020) |
Role | Head Of Structured Finance |
Country of Residence | France |
Correspondence Address | Jupiter 1 Place De Londres Tremblay-En-France Ile-De-France 93290 |
Director Name | Olivier Eric Edouard Gloaguen |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 2020(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 September 2020) |
Role | Participation Manager |
Country of Residence | France |
Correspondence Address | Jupiter 1 Place De Londres Tremblay-En-France Ile-De-France 93290 |
Director Name | Usha Rao-Monari |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 2020(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Buyukdere Cad. No: 185 Kanyon Ofis Blogu Kat 17, Levent Istanbul 34394 |
Director Name | Stephane Laurent Christian Lemoine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2020(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 2021) |
Role | Participation Manager |
Country of Residence | France |
Correspondence Address | Jupiter 1 Place De Londres Tremblay-En-France Ile-De-France 93290 |
Director Name | Alexis Benjamin Riols |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 November 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2022) |
Role | Investment Projects Manager |
Country of Residence | France |
Correspondence Address | Jupiter 1 Place De Londres Tremblay-En-France Ile-De-France 93290 |
Director Name | William Johan Arnaud Oliver Longas |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2021(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 February 2022) |
Role | Participation Manager |
Country of Residence | France |
Correspondence Address | Jupiter 1 Place De Londres Tremblay-En-France Ile-De-France 93290 |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
2.1m at €1 | Viadukt Dd 5.11% Ordinary |
---|---|
8.5m at €1 | Aeroports De Paris Management Sa 20.77% Ordinary |
8.5m at €1 | Bouygues Batiment International Sa 20.77% Ordinary |
8.5m at €1 | Marguerite Airport Croatia Sarl 20.77% Ordinary |
7.2m at €1 | International Finance Corp. 17.58% Ordinary |
6.1m at €1 | Aviator Netherlands Bv 15.00% Ordinary |
1 at €1 | International Finance Corp. 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £84,861,777 |
Net Worth | -£138,757,833 |
Cash | £5,964,615 |
Current Liabilities | £20,026,539 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
29 January 2021 | Delivered on: 2 February 2021 Persons entitled: Privredna Banka Zagreb Dionicko Drustvo Classification: A registered charge Outstanding |
---|---|
24 July 2019 | Delivered on: 2 August 2019 Persons entitled: Privredna Banka Zagreb D.D. Classification: A registered charge Outstanding |
24 July 2019 | Delivered on: 25 July 2019 Persons entitled: Privredna Banka Zagreb - Dionicko Drustvo Classification: A registered charge Outstanding |
30 November 2013 | Delivered on: 3 December 2013 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: Land includes:. A) any freehold, leasehold or commonhold land;. B) any estate or interest in, any rights attaching or relating to, that land; and. C) any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land.. Intellectual property includes:. All copyrights (including rights in computer software) patents, trademarks, trade names, service marks, business marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration).. Notification of addition to or amendment of charge. Outstanding |
18 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
23 September 2023 | Group of companies' accounts made up to 31 December 2022 (77 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
12 September 2022 | Group of companies' accounts made up to 31 December 2021 (74 pages) |
19 May 2022 | Appointment of Mr Bariscan Il as a director on 5 April 2022 (2 pages) |
18 May 2022 | Termination of appointment of Alexis Benjamin Riols as a director on 5 April 2022 (1 page) |
28 February 2022 | Termination of appointment of William Johan Arnaud Oliver Longas as a director on 8 February 2022 (1 page) |
28 February 2022 | Appointment of Ms Laurence Hupays as a director on 8 February 2022 (2 pages) |
19 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
28 July 2021 | Termination of appointment of Stephane Laurent Christian Lemoine as a director on 15 June 2021 (1 page) |
28 July 2021 | Appointment of William Johan Arnaud Oliver Longas as a director on 15 June 2021 (2 pages) |
17 July 2021 | Group of companies' accounts made up to 31 December 2020 (72 pages) |
20 May 2021 | Appointment of Ms Claudia Patricia Pendred as a director on 26 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Usha Rao-Monari as a director on 31 March 2021 (1 page) |
5 February 2021 | Group of companies' accounts made up to 31 December 2019 (71 pages) |
2 February 2021 | Registration of charge 076145590004, created on 29 January 2021 (30 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
10 December 2020 | Appointment of Alexis Benjamin Riols as a director on 2 November 2020 (2 pages) |
9 December 2020 | Termination of appointment of Olivier Eric Edouard Gloaguen as a director on 29 September 2020 (1 page) |
9 December 2020 | Appointment of Stephane Laurent Christian Lemoine as a director on 29 September 2020 (2 pages) |
9 December 2020 | Termination of appointment of Gustave Gabriel Guillaume Gauquelin as a director on 2 November 2020 (1 page) |
8 September 2020 | Appointment of Usha Rao-Monari as a director on 29 June 2020 (2 pages) |
8 September 2020 | Termination of appointment of Ahmed Tariq Shaukat as a director on 29 June 2020 (1 page) |
29 May 2020 | Termination of appointment of Goker Kose as a director on 6 May 2020 (1 page) |
29 May 2020 | Appointment of Olivier Eric Edouard Gloaguen as a director on 6 May 2020 (2 pages) |
6 March 2020 | Appointment of Eric Jean Nicolas Fleurisson as a director on 10 February 2020 (2 pages) |
6 March 2020 | Termination of appointment of Dmitry Cherskiy as a director on 10 February 2020 (1 page) |
27 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
12 September 2019 | Group of companies' accounts made up to 31 December 2018 (65 pages) |
12 August 2019 | Satisfaction of charge 076145590001 in full (1 page) |
2 August 2019 | Registration of charge 076145590003, created on 24 July 2019 (77 pages) |
25 July 2019 | Registration of charge 076145590002, created on 24 July 2019 (30 pages) |
23 January 2019 | Termination of appointment of Jacques Edouard Julien Follain as a director on 18 January 2019 (1 page) |
23 January 2019 | Appointment of Gustave Gabriel Guillaume Gauquelin as a director on 18 January 2019 (2 pages) |
23 January 2019 | Appointment of Goker Kose as a director on 18 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Patrice Bastid as a director on 18 January 2019 (1 page) |
22 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
21 August 2018 | Group of companies' accounts made up to 31 December 2017 (59 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
10 December 2017 | Notification of a person with significant control statement (2 pages) |
10 December 2017 | Withdrawal of a person with significant control statement on 10 December 2017 (2 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
10 December 2017 | Withdrawal of a person with significant control statement on 10 December 2017 (2 pages) |
10 December 2017 | Notification of a person with significant control statement (2 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
3 October 2017 | Termination of appointment of Josko Mikulic as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Kresimir Mikolic as a director on 26 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Josko Mikulic as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Kresimir Mikolic as a director on 26 September 2017 (1 page) |
14 September 2017 | Appointment of Jacques Edouard Julien Follain as a director on 6 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Firat Ocak as a director on 6 September 2017 (1 page) |
14 September 2017 | Appointment of Fernando Echegaray Del Pozo as a director on 5 September 2017 (2 pages) |
14 September 2017 | Appointment of Fernando Echegaray Del Pozo as a director on 5 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Firat Ocak as a director on 6 September 2017 (1 page) |
14 September 2017 | Appointment of Patrice Bastid as a director on 6 September 2017 (2 pages) |
14 September 2017 | Appointment of Jacques Edouard Julien Follain as a director on 6 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Jacques Edouard Julien Follain as a director on 5 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Jacques Edouard Julien Follain as a director on 5 September 2017 (1 page) |
14 September 2017 | Appointment of Patrice Bastid as a director on 6 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Patrice Bastid as a director on 5 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Patrice Bastid as a director on 5 September 2017 (1 page) |
12 July 2017 | Appointment of Kresimir Mikolic as a director on 23 March 2015 (2 pages) |
12 July 2017 | Appointment of Kresimir Mikolic as a director on 23 March 2015 (2 pages) |
17 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
26 February 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
26 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
26 February 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
26 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
26 February 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
26 February 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
26 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
26 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
11 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
9 November 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
9 November 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
5 October 2016 | Termination of appointment of Ludovic Michel Alain Duplan as a director on 26 September 2016 (1 page) |
5 October 2016 | Appointment of Dmitry Cherskiy as a director on 26 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Ludovic Michel Alain Duplan as a director on 26 September 2016 (1 page) |
5 October 2016 | Appointment of Dmitry Cherskiy as a director on 26 September 2016 (2 pages) |
25 September 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
25 September 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
21 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
21 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
25 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders (13 pages) |
25 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders (13 pages) |
25 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
25 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
14 December 2015 | Appointment of Ludovic Michel Alain Duplan as a director on 16 April 2015 (2 pages) |
14 December 2015 | Appointment of Ludovic Michel Alain Duplan as a director on 16 April 2015 (2 pages) |
13 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
13 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
24 September 2015 | Appointment of Ahmed Tariq Shaukat as a director on 8 September 2015 (2 pages) |
24 September 2015 | Appointment of Ahmed Tariq Shaukat as a director on 8 September 2015 (2 pages) |
3 September 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
21 April 2015 | Termination of appointment of Benoit Marie Robert De Ruffray as a director on 16 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Benoit Marie Robert De Ruffray as a director on 16 April 2015 (1 page) |
21 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
4 March 2015 | Resolutions
|
20 February 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
19 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders (12 pages) |
19 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders (12 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (51 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (51 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 20 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 20 September 2014
|
11 September 2014 | Appointment of Patrice Bastid as a director on 4 September 2014 (2 pages) |
11 September 2014 | Appointment of Patrice Bastid as a director on 4 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Arnaud Charles Henri Sabatier as a director on 4 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Arnaud Charles Henri Sabatier as a director on 4 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Arnaud Charles Henri Sabatier as a director on 4 September 2014 (1 page) |
11 September 2014 | Appointment of Patrice Bastid as a director on 4 September 2014 (2 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
25 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
26 February 2014 | Appointment of Firat Ocak as a director (2 pages) |
26 February 2014 | Appointment of Firat Ocak as a director (2 pages) |
20 December 2013 | Appointment of Vehbi Serkan Kaptan as a director (3 pages) |
20 December 2013 | Appointment of Michael Dedieu as a director (3 pages) |
20 December 2013 | Appointment of Benoit Marie Robert De Ruffray as a director (3 pages) |
20 December 2013 | Appointment of Jacques Edouard Julien Follain as a director (3 pages) |
20 December 2013 | Appointment of Josko Mikulic as a director (3 pages) |
20 December 2013 | Appointment of Michael Dedieu as a director (3 pages) |
20 December 2013 | Appointment of Bruno Alfred Erbel as a director (3 pages) |
20 December 2013 | Appointment of Benoit Marie Robert De Ruffray as a director (3 pages) |
20 December 2013 | Appointment of Bruno Alfred Erbel as a director (3 pages) |
20 December 2013 | Appointment of Arnaud Charles Henri Sabatier as a director (3 pages) |
20 December 2013 | Appointment of Jacques Edouard Julien Follain as a director (3 pages) |
20 December 2013 | Appointment of Josko Mikulic as a director (3 pages) |
20 December 2013 | Appointment of Vehbi Serkan Kaptan as a director (3 pages) |
20 December 2013 | Appointment of Arnaud Charles Henri Sabatier as a director (3 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
3 December 2013 | Registration of charge 076145590001 (27 pages) |
3 December 2013 | Registration of charge 076145590001 (27 pages) |
22 November 2013 | Consolidation of shares on 13 November 2013 (5 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Consolidation of shares on 13 November 2013 (5 pages) |
22 November 2013 | Resolutions
|
19 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
15 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
15 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
29 October 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
29 October 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Incorporation (32 pages) |
26 April 2011 | Incorporation (32 pages) |