Grand Canal Dock
Dublin 2
Ireland
Director Name | Eoin Muldowney |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 5 Hanover Quay Grand Canal Dock Dublin 2 Ireland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Keith David Stipp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 United States |
Director Name | Jean-Michel Paumier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | Luxembourg |
Correspondence Address | Avenue De Luxembourg L-4940 Bascharage Luxembourg |
Director Name | Mr David Matthew Sherbin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 United States |
Director Name | Mr Marc Christopher McGuire |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | General Counsel Europe |
Country of Residence | France |
Correspondence Address | Parc A'Ffaries Silic Batiment Raspail 22 Avenue De Nations 93420 Villepinte France |
Director Name | Mr Bradley Allan Spiegel |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2013(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Vice President & Financial Controller |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 United States |
Director Name | Ms Isabelle Marthe Odette Vagne |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2013(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2015) |
Role | Attorney |
Country of Residence | France |
Correspondence Address | 22 Avenue Des Nations 93420 Villepinte France |
Director Name | Mr Christophe Stephan Moulin |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2018) |
Role | 'B' Director |
Country of Residence | Luxembourg |
Correspondence Address | Delphi Avenue De Luxembourg L-4940 Bascharge Luxembourg |
Director Name | Ms Michele Marie Compton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 August 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2017) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | Delphi International Operations Luxembourg S.A.R.L L-4940 Bascharage Luxembourg |
Director Name | Mr Brian James Eichenlaub |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2016(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2018) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 United States |
Director Name | Mr Sean Patrick Corcoran |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2020) |
Role | Assistant General Counsel |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 |
Director Name | Mr Brett James McMillan |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2018(6 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 September 2019) |
Role | Director, Capital Markets & Hedging |
Country of Residence | Ireland |
Correspondence Address | 5 Hanover Quay Grand Canal Dock Dublin D02 |
Director Name | Terry Hill |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2020) |
Role | Tax Manager |
Country of Residence | United States |
Correspondence Address | 5725 Innovation Drive Troy Michigan 48098 |
Director Name | Sally Lawlor |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2020(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 September 2021) |
Role | Tax Consultant |
Country of Residence | Ireland |
Correspondence Address | 5 Hanover Quay Grand Canal Dock Dublin 2 Ireland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
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 |
1.9b at $1 | Delphi International Operations Luxembourg Sarl 47.18% Ordinary |
---|---|
1.4b at $1 | Delphi International Holdings Sarl 35.84% Ordinary |
681.9m at $1 | Delphi International Sarl 16.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,434,607,513 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
10 February 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
3 December 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
3 December 2020 | Notification of Aptiv International Financial Services (Uk) Llp as a person with significant control on 1 April 2019 (2 pages) |
2 October 2020 | Appointment of Paula Sofia Da Cruz Alves as a director on 1 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Terry Hill as a director on 1 October 2020 (1 page) |
2 October 2020 | Appointment of Sally Lawlor as a director on 1 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of David Matthew Sherbin as a director on 1 October 2020 (1 page) |
2 October 2020 | Termination of appointment of Sean Patrick Corcoran as a director on 1 October 2020 (1 page) |
30 June 2020 | Solvency Statement dated 11/05/20 (3 pages) |
30 June 2020 | Resolutions
|
30 June 2020 | Statement of capital on 30 June 2020
|
30 June 2020 | Statement by Directors (3 pages) |
29 April 2020 | Statement of capital on 29 April 2020
|
29 April 2020 | Resolutions
|
21 April 2020 | Solvency Statement dated 01/04/20 (1 page) |
21 April 2020 | Statement by Directors (1 page) |
20 November 2019 | Appointment of Terry Hill as a director on 11 November 2019 (2 pages) |
21 October 2019 | Termination of appointment of Brett James Mcmillan as a director on 3 September 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 September 2019 | Cessation of A Person with Significant Control as a person with significant control on 24 April 2018 (1 page) |
16 September 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
19 September 2018 | Termination of appointment of Brian James Eichenlaub as a director on 10 September 2018 (1 page) |
19 September 2018 | Appointment of Brett Mcmillan as a director on 10 September 2018 (2 pages) |
1 September 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
1 September 2018 | Change of details for Delphi Global Investments Llp as a person with significant control on 29 May 2018 (2 pages) |
20 April 2018 | Statement of capital on 20 April 2018
|
20 April 2018 | Resolutions
|
20 April 2018 | Statement by Directors (3 pages) |
20 April 2018 | Solvency Statement dated 20/04/18 (3 pages) |
31 March 2018 | Termination of appointment of Christophe Stephan Moulin as a director on 31 March 2018 (1 page) |
26 March 2018 | Company name changed delphi uk investments LIMITED\certificate issued on 26/03/18 (3 pages) |
5 March 2018 | Statement of capital on 5 March 2018
|
5 March 2018 | Resolutions
|
5 March 2018 | Solvency Statement dated 28/02/18 (2 pages) |
5 March 2018 | Statement by Directors (2 pages) |
5 December 2017 | Appointment of Sean Patrick Corcoran as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Sean Patrick Corcoran as a director on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Michele Marie Compton as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Michele Marie Compton as a director on 4 December 2017 (1 page) |
4 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
7 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
7 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
12 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
12 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
12 February 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
12 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
12 February 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
12 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
28 September 2016 | Statement by Directors (3 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Solvency Statement dated 26/09/16 (3 pages) |
28 September 2016 | Statement by Directors (3 pages) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Solvency Statement dated 26/09/16 (3 pages) |
28 September 2016 | Statement of capital on 28 September 2016
|
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 August 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 1 Park Row Leeds LS1 5AB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 1 Park Row Leeds LS1 5AB on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
7 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
16 February 2016 | Appointment of Mr Brian James Eichenlaub as a director on 8 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Brian James Eichenlaub as a director on 8 February 2016 (2 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
13 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
21 August 2015 | Appointment of Ms Michele Marie Compton as a director on 20 August 2015 (2 pages) |
21 August 2015 | Appointment of Ms Michele Marie Compton as a director on 20 August 2015 (2 pages) |
23 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
8 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
8 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
8 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
2 July 2015 | Termination of appointment of Isabelle Marthe Odette Vagne as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Isabelle Marthe Odette Vagne as a director on 30 June 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
19 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
13 May 2015 | Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page) |
12 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
18 March 2015 | Second filing of SH01 previously delivered to Companies House
|
18 March 2015 | Second filing of SH01 previously delivered to Companies House
|
26 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
16 December 2014 | Appointment of Mr Christophe Stephan Moulin as a director on 9 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Christophe Stephan Moulin as a director on 9 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Christophe Stephan Moulin as a director on 9 December 2014 (2 pages) |
3 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
2 December 2014 | Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page) |
7 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
2 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
26 September 2013 | Statement of capital on 26 September 2013
|
26 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (19 pages) |
26 September 2013 | Statement by directors (4 pages) |
26 September 2013 | Statement by directors (4 pages) |
26 September 2013 | Solvency statement dated 25/09/13 (4 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (19 pages) |
26 September 2013 | Statement of capital on 26 September 2013
|
26 September 2013 | Resolutions
|
26 September 2013 | Solvency statement dated 25/09/13 (4 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 26 August 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 26 August 2013
|
17 September 2013 | Appointment of Ms Isabelle Marthe Odette Vagne as a director (2 pages) |
17 September 2013 | Appointment of Ms Isabelle Marthe Odette Vagne as a director (2 pages) |
10 September 2013 | Termination of appointment of Marc Mcguire as a director (1 page) |
10 September 2013 | Termination of appointment of Marc Mcguire as a director (1 page) |
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders
|
4 September 2013 | Appointment of Mr Bradley Allan Spiegel as a director (2 pages) |
4 September 2013 | Appointment of Mr Bradley Allan Spiegel as a director (2 pages) |
2 September 2013 | Termination of appointment of Keith Stipp as a director (1 page) |
2 September 2013 | Termination of appointment of Keith Stipp as a director (1 page) |
19 August 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
11 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
11 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
30 August 2012 | Incorporation (34 pages) |
30 August 2012 | Incorporation (34 pages) |