CREDIT AGRICOLE CIB UK IH
Overview
| Company Name | CREDIT AGRICOLE CIB UK IH |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00378410 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CREDIT AGRICOLE CIB UK IH?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CREDIT AGRICOLE CIB UK IH located?
| Registered Office Address | Broadwalk House 5 Appold Street EC2A 2DA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CREDIT AGRICOLE CIB UK IH?
| Company Name | From | Until |
|---|---|---|
| CALYON INVESTMENTS | Jul 07, 2006 | Jul 07, 2006 |
| C.L.C.M. | Sep 30, 2004 | Sep 30, 2004 |
| CREDIT LYONNAIS CAPITAL MARKETS | Aug 23, 2002 | Aug 23, 2002 |
| CREDIT LYONNAIS CAPITAL MARKETS PLC | Dec 13, 1989 | Dec 13, 1989 |
| JESSEL, TOYNBEE & GILLETT PLC | Dec 31, 1982 | Dec 31, 1982 |
| JESSEL, TOYNBEE PLC | Jan 19, 1943 | Jan 19, 1943 |
What are the latest accounts for CREDIT AGRICOLE CIB UK IH?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CREDIT AGRICOLE CIB UK IH?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael Thomas Payne as a director on Jun 26, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Credit Agricole Cib Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Jordan Company Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Michel Lefort as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CREDIT AGRICOLE CIB UK IH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300001 | ||||||||||
| SUBRAMANIAN, Dorai | Director | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House England | United Kingdom | British | 160618950001 | |||||||||
| ARMSTRONG, Bruce Fraser | Secretary | Crosshills 7 Pine Coombe CR0 5HS Croydon Surrey | British | 44634230001 | ||||||||||
| EGBUNE, Jane Nkechi | Secretary | 837 Eastern Avenue Newbury Park IG2 7RZ Ilford Essex | British | 77938610003 | ||||||||||
| HARTY, Martin John | Secretary | 15 The Hermitage TW10 6SH Richmond Surrey | British | 53442780001 | ||||||||||
| IGNATIUS, Mark | Secretary | c/o C/O Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | British | 133268750003 | ||||||||||
| RICE, David Marcus John | Secretary | 49 Sherington Road Charlton SE7 7JW London | British | 78144340002 | ||||||||||
| SWEENEY, Brenda Cecilia | Secretary | 9 Barham Court Barham Road CR2 6LD South Croydon Surrey | British | 32904090001 | ||||||||||
| ANDREWS, John Michael Geoffrey | Director | 80 Palace Gardens Terrace W8 4RS London | United Kingdom | British | 4263690001 | |||||||||
| ARAS, Herman Jan Maria | Director | Lower Ground Floor Flat 31 Warwick Road SW5 9UL London | Belgian | 123354780001 | ||||||||||
| ARAS, Herman Jan Maria | Director | Lower Ground Floor Flat 31 Warwick Road SW5 9UL London | Belgian | 123354780001 | ||||||||||
| ARMSTRONG, Bruce Fraser | Director | Crosshills 7 Pine Coombe CR0 5HS Croydon Surrey | England | British | 44634230001 | |||||||||
| BIAMONTI, Jean Lucien Ernest | Director | 31 Rutland Street SW7 1EJ London | Monegasque | 50421680001 | ||||||||||
| BRADWELL, William | Director | Greenacre 17 Meadway KT10 9HG Esher Surrey | England | British | 13315730001 | |||||||||
| CAMOIN, Michel Andre Lucien | Director | 50 Rue De Verneuil FOREIGN Paris 75007 France | French | 13315740001 | ||||||||||
| COUZENS, Kenneth Edward, Sir | Director | Coverts Edge Woodsway KT22 0ND Oxshott Surrey | British | 1846410001 | ||||||||||
| DARMAYAN, Bernard Louis Gabriel | Director | 32 Tite Street Chelsea SW3 4JA London | French | 40134730001 | ||||||||||
| DAVISON, Ian Frederic Hay | Director | North Cheriton Manor BA8 0AE Templecombe Somerset | British | 82960120002 | ||||||||||
| EVANS, Mark Singleton | Director | 6 Argyll Road W8 7DB London | British | 43413420001 | ||||||||||
| GILLE, Francois Pierre | Director | 92 Boulevard Raspail Paris 75006 France | French | 38248750001 | ||||||||||
| HABERER, Jean-Yves Hippolyte | Director | 10 Rue De Remusat Paris 75016 France | French | 29180370001 | ||||||||||
| HARTY, Martin John | Director | 15 The Hermitage TW10 6SH Richmond Surrey | British | 53442780001 | ||||||||||
| HAUTEFORT, Bernard | Director | 21 St Leonards Terrace SW3 4QG London | French | 7642310001 | ||||||||||
| JEUVELL, Joel William | Director | 39 St Georges Court Gloucester Road SW7 4RA London | French | 41397880002 | ||||||||||
| JOUBERT, Jean-Louis Henry | Director | 1 Carlyle Square SW3 6EX London | French | 18718460002 | ||||||||||
| KERR-DINEEN, Michael Norman Colin | Director | 21 Onslow Gardens SW7 3AL London | England | British | 34962710003 | |||||||||
| LALOURCEY, Jerome | Director | c/o C/O Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | England | French | 106751210001 | |||||||||
| LAMY, Pascal | Director | 22 Rue Victor Masse 75009 Paris France | French | 51953770001 | ||||||||||
| LANCHON, Chantal | Director | 100 Rue Chardonlagache FOREIGN Paris 75016 France | French | 29180390001 | ||||||||||
| LE ROY, Jean-Paul Albert | Director | 122 Rue Lauriston Paris 75116 FOREIGN France | French | 46957590002 | ||||||||||
| LEFORT, Michel Henri Louis Jean | Director | c/o C/O Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | France | French | 114188730001 | |||||||||
| LEIGHTON, Robert Smith | Director | The Mill House Shalford GU4 8BU Guildford | England | British | 13315770001 | |||||||||
| LEIMAN, Russell Michael | Director | 7 Kent Terrace NW1 4RP London | British | 7642320001 | ||||||||||
| MELUL, Frederic Charles | Director | 119 Cranmer Court Whitehead's Grove SW3 3HE London | French | 113742180001 | ||||||||||
| MORDAUNT, Gerald Charles | Director | Hovells Farm CO6 1NU Coggeshall Essex | England | British | 29078420001 |
Who are the persons with significant control of CREDIT AGRICOLE CIB UK IH?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Credit Agricole Cib Holdings Limited | Apr 06, 2016 | 5 Appold Street EC2A 2DA London Broadwalk House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0