Company NameZAIC - A Limited
Company StatusActive
Company Number07614559
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameChristophe Petit
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
Guyancourt
Lle De France
78 280
Director NameBruno Alfred Erbel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed05 December 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameVehbi Serkan Kaptan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityTurkish
StatusCurrent
Appointed05 December 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressAtaturk Havalimani Sishatlar Terminali Tav Yonetin
Yesilkoy
Istanbul
Turkey
Director NameMichael Dedieu
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed05 December 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameFernando Echegaray Del Pozo
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySpanish
StatusCurrent
Appointed05 September 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressBatiment Jupiter Continental Square I
No.1 Place De Londres
Tremblay-En-France
Ile-De-France
93290
Director NameEric Jean Nicolas Fleurisson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed10 February 2020(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleDevelopment Manager
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
Guyancourt
Lle De France
78280
Director NameMs Claudia Patricia Pendred
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(10 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Eaton Mews North
London
SW1X 8LL
Director NameMs Laurence Hupays
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleParticipation Manager
Country of ResidenceFrance
Correspondence AddressAdp International - Batiment Jupiter Place De Lond
Tremblay-En-France
Ile-De-France
93290
Director NameMr Bariscan Il
Date of BirthOctober 1987 (Born 36 years ago)
NationalityTurkish
StatusCurrent
Appointed05 April 2022(10 years, 11 months after company formation)
Appointment Duration2 years
RoleAlternate Director To S. Kaptan
Country of ResidenceTurkey
Correspondence AddressTav Holding Management Building Ayazaga Mah. Azerb
Vadistanbul Bulvar, Blok 2-C
Sariyer
Istanbul
Turkey
Director NameMr Benoit Marie Robert De Ruffray
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameJosko Mikulic
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCroatian
StatusResigned
Appointed05 December 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressViadukt Kranjceviceva 2
Zagreb
Croatia
Director NameArnaud Charles Henri Sabatier
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2013(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOrlytech Batiment 529
4 Allee Helene Bouchjer
Paray Vieille Poste
Wissous Cedex
91781
Director NameFirat Ocak
Date of BirthMay 1986 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed24 February 2014(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2017)
RoleR&D Manager
Country of ResidenceTurkey
Correspondence AddressAtaturk Havalimani Dishatlar Terminali Tav Yonetin
Yesilkoy
Istanbul
34149
Director NameKresimir Mikolic
Date of BirthApril 1981 (Born 43 years ago)
NationalityCroatian
StatusResigned
Appointed23 March 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2017)
RoleM.Sc.C.E.
Country of ResidenceCroatia
Correspondence Address2 Kranjceviceva
Zagreb
10000
Director NameLudovic Michel Alain Duplan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2016)
RoleGeographical Manager
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
Guyancourt
Lle De France
78280
Director NameAhmed Tariq Shaukat
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2015(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2020)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address10326 Cromwell Court
Ellicott City
Howard County
21042
Director NameDmitry Cherskiy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed26 September 2016(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2020)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
Guyancourt
Lle De France
78280
Director NamePatrice Bastid
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2019)
RoleDeputy Chief Executive Officer
Country of ResidenceFrance
Correspondence AddressBatiment 529 - Orlytech 4 Allee Helene Boucher - P
Wissous Cedex
91781
Director NameJacques Edouard Julien Follain
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2019)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressOrlytech Batiment 529
4 Allee Helene Boucher
Paray Vieille Poste
91781 Wissoux Cedex
France
Director NameGustave Gabriel Guillaume Gauquelin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2020)
RoleDeputy Ceo
Country of ResidenceFrance
Correspondence AddressJupiter 1 Place De Londres
Tremblay-En-France
Ile-De-France
93290
Director NameGoker Kose
Date of BirthMay 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed18 January 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2020)
RoleHead Of Structured Finance
Country of ResidenceFrance
Correspondence AddressJupiter 1 Place De Londres
Tremblay-En-France
Ile-De-France
93290
Director NameOlivier Eric Edouard Gloaguen
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed06 May 2020(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 September 2020)
RoleParticipation Manager
Country of ResidenceFrance
Correspondence AddressJupiter 1 Place De Londres
Tremblay-En-France
Ile-De-France
93290
Director NameUsha Rao-Monari
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed29 June 2020(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuyukdere Cad. No: 185 Kanyon Ofis Blogu
Kat 17, Levent
Istanbul
34394
Director NameStephane Laurent Christian Lemoine
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2020(9 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 2021)
RoleParticipation Manager
Country of ResidenceFrance
Correspondence AddressJupiter 1 Place De Londres
Tremblay-En-France
Ile-De-France
93290
Director NameAlexis Benjamin Riols
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2020(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2022)
RoleInvestment Projects Manager
Country of ResidenceFrance
Correspondence AddressJupiter 1 Place De Londres
Tremblay-En-France
Ile-De-France
93290
Director NameWilliam Johan Arnaud Oliver Longas
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2021(10 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 2022)
RoleParticipation Manager
Country of ResidenceFrance
Correspondence AddressJupiter 1 Place De Londres
Tremblay-En-France
Ile-De-France
93290

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2.1m at €1Viadukt Dd
5.11%
Ordinary
8.5m at €1Aeroports De Paris Management Sa
20.77%
Ordinary
8.5m at €1Bouygues Batiment International Sa
20.77%
Ordinary
8.5m at €1Marguerite Airport Croatia Sarl
20.77%
Ordinary
7.2m at €1International Finance Corp.
17.58%
Ordinary
6.1m at €1Aviator Netherlands Bv
15.00%
Ordinary
1 at €1International Finance Corp.
0.00%
Preference

Financials

Year2014
Turnover£84,861,777
Net Worth-£138,757,833
Cash£5,964,615
Current Liabilities£20,026,539

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

29 January 2021Delivered on: 2 February 2021
Persons entitled: Privredna Banka Zagreb Dionicko Drustvo

Classification: A registered charge
Outstanding
24 July 2019Delivered on: 2 August 2019
Persons entitled: Privredna Banka Zagreb D.D.

Classification: A registered charge
Outstanding
24 July 2019Delivered on: 25 July 2019
Persons entitled: Privredna Banka Zagreb - Dionicko Drustvo

Classification: A registered charge
Outstanding
30 November 2013Delivered 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

Filing History

18 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
23 September 2023Group of companies' accounts made up to 31 December 2022 (77 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
12 September 2022Group of companies' accounts made up to 31 December 2021 (74 pages)
19 May 2022Appointment of Mr Bariscan Il as a director on 5 April 2022 (2 pages)
18 May 2022Termination of appointment of Alexis Benjamin Riols as a director on 5 April 2022 (1 page)
28 February 2022Termination of appointment of William Johan Arnaud Oliver Longas as a director on 8 February 2022 (1 page)
28 February 2022Appointment of Ms Laurence Hupays as a director on 8 February 2022 (2 pages)
19 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
28 July 2021Termination of appointment of Stephane Laurent Christian Lemoine as a director on 15 June 2021 (1 page)
28 July 2021Appointment of William Johan Arnaud Oliver Longas as a director on 15 June 2021 (2 pages)
17 July 2021Group of companies' accounts made up to 31 December 2020 (72 pages)
20 May 2021Appointment of Ms Claudia Patricia Pendred as a director on 26 April 2021 (2 pages)
14 April 2021Termination of appointment of Usha Rao-Monari as a director on 31 March 2021 (1 page)
5 February 2021Group of companies' accounts made up to 31 December 2019 (71 pages)
2 February 2021Registration of charge 076145590004, created on 29 January 2021 (30 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
10 December 2020Appointment of Alexis Benjamin Riols as a director on 2 November 2020 (2 pages)
9 December 2020Termination of appointment of Olivier Eric Edouard Gloaguen as a director on 29 September 2020 (1 page)
9 December 2020Appointment of Stephane Laurent Christian Lemoine as a director on 29 September 2020 (2 pages)
9 December 2020Termination of appointment of Gustave Gabriel Guillaume Gauquelin as a director on 2 November 2020 (1 page)
8 September 2020Appointment of Usha Rao-Monari as a director on 29 June 2020 (2 pages)
8 September 2020Termination of appointment of Ahmed Tariq Shaukat as a director on 29 June 2020 (1 page)
29 May 2020Termination of appointment of Goker Kose as a director on 6 May 2020 (1 page)
29 May 2020Appointment of Olivier Eric Edouard Gloaguen as a director on 6 May 2020 (2 pages)
6 March 2020Appointment of Eric Jean Nicolas Fleurisson as a director on 10 February 2020 (2 pages)
6 March 2020Termination of appointment of Dmitry Cherskiy as a director on 10 February 2020 (1 page)
27 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (65 pages)
12 August 2019Satisfaction of charge 076145590001 in full (1 page)
2 August 2019Registration of charge 076145590003, created on 24 July 2019 (77 pages)
25 July 2019Registration of charge 076145590002, created on 24 July 2019 (30 pages)
23 January 2019Termination of appointment of Jacques Edouard Julien Follain as a director on 18 January 2019 (1 page)
23 January 2019Appointment of Gustave Gabriel Guillaume Gauquelin as a director on 18 January 2019 (2 pages)
23 January 2019Appointment of Goker Kose as a director on 18 January 2019 (2 pages)
23 January 2019Termination of appointment of Patrice Bastid as a director on 18 January 2019 (1 page)
22 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
21 August 2018Group of companies' accounts made up to 31 December 2017 (59 pages)
10 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
10 December 2017Notification of a person with significant control statement (2 pages)
10 December 2017Withdrawal of a person with significant control statement on 10 December 2017 (2 pages)
10 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
10 December 2017Withdrawal of a person with significant control statement on 10 December 2017 (2 pages)
10 December 2017Notification of a person with significant control statement (2 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (56 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (56 pages)
3 October 2017Termination of appointment of Josko Mikulic as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Kresimir Mikolic as a director on 26 September 2017 (1 page)
3 October 2017Termination of appointment of Josko Mikulic as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Kresimir Mikolic as a director on 26 September 2017 (1 page)
14 September 2017Appointment of Jacques Edouard Julien Follain as a director on 6 September 2017 (2 pages)
14 September 2017Termination of appointment of Firat Ocak as a director on 6 September 2017 (1 page)
14 September 2017Appointment of Fernando Echegaray Del Pozo as a director on 5 September 2017 (2 pages)
14 September 2017Appointment of Fernando Echegaray Del Pozo as a director on 5 September 2017 (2 pages)
14 September 2017Termination of appointment of Firat Ocak as a director on 6 September 2017 (1 page)
14 September 2017Appointment of Patrice Bastid as a director on 6 September 2017 (2 pages)
14 September 2017Appointment of Jacques Edouard Julien Follain as a director on 6 September 2017 (2 pages)
14 September 2017Termination of appointment of Jacques Edouard Julien Follain as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Jacques Edouard Julien Follain as a director on 5 September 2017 (1 page)
14 September 2017Appointment of Patrice Bastid as a director on 6 September 2017 (2 pages)
11 September 2017Termination of appointment of Patrice Bastid as a director on 5 September 2017 (1 page)
11 September 2017Termination of appointment of Patrice Bastid as a director on 5 September 2017 (1 page)
12 July 2017Appointment of Kresimir Mikolic as a director on 23 March 2015 (2 pages)
12 July 2017Appointment of Kresimir Mikolic as a director on 23 March 2015 (2 pages)
17 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • EUR 68,956,461
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • EUR 68,956,461
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • EUR 66,621,961
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • EUR 66,621,961
(3 pages)
26 February 2017Statement of capital following an allotment of shares on 20 February 2017
  • EUR 55,816,561
(3 pages)
26 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • EUR 55,629,690
(3 pages)
26 February 2017Statement of capital following an allotment of shares on 13 December 2016
  • EUR 54,642,466
(3 pages)
26 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • EUR 55,629,690
(3 pages)
26 February 2017Statement of capital following an allotment of shares on 13 December 2016
  • EUR 54,642,466
(3 pages)
26 February 2017Statement of capital following an allotment of shares on 20 February 2017
  • EUR 55,816,561
(3 pages)
26 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • EUR 55,619,183
(3 pages)
26 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • EUR 55,619,183
(3 pages)
11 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
9 November 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
9 November 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
5 October 2016Termination of appointment of Ludovic Michel Alain Duplan as a director on 26 September 2016 (1 page)
5 October 2016Appointment of Dmitry Cherskiy as a director on 26 September 2016 (2 pages)
5 October 2016Termination of appointment of Ludovic Michel Alain Duplan as a director on 26 September 2016 (1 page)
5 October 2016Appointment of Dmitry Cherskiy as a director on 26 September 2016 (2 pages)
25 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • EUR 53,877,809
(3 pages)
25 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • EUR 53,877,809
(3 pages)
21 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • EUR 53,077,409
(3 pages)
25 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • EUR 52,277,009
(3 pages)
25 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • EUR 52,277,009
(3 pages)
21 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • EUR 51,470,606
(3 pages)
21 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • EUR 51,470,606
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • EUR 49,869,806
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • EUR 49,869,806
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • EUR 48,802,606
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • EUR 48,802,606
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 18 February 2016
  • EUR 46,801,605
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 18 February 2016
  • EUR 46,801,605
(3 pages)
25 January 2016Annual return made up to 10 December 2015 with a full list of shareholders (13 pages)
25 January 2016Annual return made up to 10 December 2015 with a full list of shareholders (13 pages)
25 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • EUR 46,207,975
(3 pages)
25 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • EUR 46,207,975
(3 pages)
14 December 2015Appointment of Ludovic Michel Alain Duplan as a director on 16 April 2015 (2 pages)
14 December 2015Appointment of Ludovic Michel Alain Duplan as a director on 16 April 2015 (2 pages)
13 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • EUR 43,706,725
(3 pages)
13 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • EUR 43,706,725
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • EUR 40,884,608
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • EUR 40,884,608
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • EUR 38,243,288
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • EUR 38,243,288
(3 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
1 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • EUR 38,243,288
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • EUR 38,243,288
(3 pages)
24 September 2015Appointment of Ahmed Tariq Shaukat as a director on 8 September 2015 (2 pages)
24 September 2015Appointment of Ahmed Tariq Shaukat as a director on 8 September 2015 (2 pages)
3 September 2015Statement of capital following an allotment of shares on 19 August 2015
  • EUR 36,353,344
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 19 August 2015
  • EUR 36,353,344
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 24 July 2015
  • EUR 35,555,888
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 24 July 2015
  • EUR 35,555,888
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • EUR 34,383,356
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • EUR 34,383,356
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • EUR 32,079,205
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • EUR 32,079,205
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • EUR 31,473,905
(3 pages)
21 April 2015Termination of appointment of Benoit Marie Robert De Ruffray as a director on 16 April 2015 (1 page)
21 April 2015Termination of appointment of Benoit Marie Robert De Ruffray as a director on 16 April 2015 (1 page)
21 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • EUR 31,473,905
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • EUR 30,256,966
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • EUR 30,256,966
(3 pages)
4 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
20 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • EUR 28,427,866
(3 pages)
20 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • EUR 28,427,866
(3 pages)
19 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • EUR 28,348,126
(3 pages)
19 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • EUR 28,348,126
(3 pages)
22 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • EUR 27,981,459
(3 pages)
22 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • EUR 27,981,459
(3 pages)
19 January 2015Annual return made up to 10 December 2014 with a full list of shareholders (12 pages)
19 January 2015Annual return made up to 10 December 2014 with a full list of shareholders (12 pages)
18 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • EUR 26,195,746
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • EUR 26,195,746
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • EUR 23,864,270
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • EUR 23,864,270
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • EUR 22,545,124
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • EUR 22,545,124
(3 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (51 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (51 pages)
29 September 2014Statement of capital following an allotment of shares on 20 September 2014
  • EUR 21,705,124
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 20 September 2014
  • EUR 21,705,124
(3 pages)
11 September 2014Appointment of Patrice Bastid as a director on 4 September 2014 (2 pages)
11 September 2014Appointment of Patrice Bastid as a director on 4 September 2014 (2 pages)
11 September 2014Termination of appointment of Arnaud Charles Henri Sabatier as a director on 4 September 2014 (1 page)
11 September 2014Termination of appointment of Arnaud Charles Henri Sabatier as a director on 4 September 2014 (1 page)
11 September 2014Termination of appointment of Arnaud Charles Henri Sabatier as a director on 4 September 2014 (1 page)
11 September 2014Appointment of Patrice Bastid as a director on 4 September 2014 (2 pages)
1 September 2014Statement of capital following an allotment of shares on 13 August 2014
  • EUR 20,971,791
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 13 August 2014
  • EUR 20,971,791
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 18 June 2014
  • EUR 19,371,791
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 18 June 2014
  • EUR 19,371,791
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • EUR 17,485,220
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • EUR 17,485,220
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • EUR 17,137,006
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • EUR 17,137,006
(3 pages)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • EUR 15,624,724
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • EUR 15,624,724
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • EUR 15,624,724
(3 pages)
26 February 2014Appointment of Firat Ocak as a director (2 pages)
26 February 2014Appointment of Firat Ocak as a director (2 pages)
20 December 2013Appointment of Vehbi Serkan Kaptan as a director (3 pages)
20 December 2013Appointment of Michael Dedieu as a director (3 pages)
20 December 2013Appointment of Benoit Marie Robert De Ruffray as a director (3 pages)
20 December 2013Appointment of Jacques Edouard Julien Follain as a director (3 pages)
20 December 2013Appointment of Josko Mikulic as a director (3 pages)
20 December 2013Appointment of Michael Dedieu as a director (3 pages)
20 December 2013Appointment of Bruno Alfred Erbel as a director (3 pages)
20 December 2013Appointment of Benoit Marie Robert De Ruffray as a director (3 pages)
20 December 2013Appointment of Bruno Alfred Erbel as a director (3 pages)
20 December 2013Appointment of Arnaud Charles Henri Sabatier as a director (3 pages)
20 December 2013Appointment of Jacques Edouard Julien Follain as a director (3 pages)
20 December 2013Appointment of Josko Mikulic as a director (3 pages)
20 December 2013Appointment of Vehbi Serkan Kaptan as a director (3 pages)
20 December 2013Appointment of Arnaud Charles Henri Sabatier as a director (3 pages)
17 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • EUR 14,301,417.00
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • EUR 14,301,417.00
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • EUR 14,301,417.00
(4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2013Registration of charge 076145590001 (27 pages)
3 December 2013Registration of charge 076145590001 (27 pages)
22 November 2013Consolidation of shares on 13 November 2013 (5 pages)
22 November 2013Resolutions
  • RES13 ‐ Consolidation 13/11/2013
(4 pages)
22 November 2013Consolidation of shares on 13 November 2013 (5 pages)
22 November 2013Resolutions
  • RES13 ‐ Consolidation 13/11/2013
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • EUR 100
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • EUR 100
(3 pages)
15 November 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
15 November 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
29 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
26 April 2011Incorporation (32 pages)
26 April 2011Incorporation (32 pages)