CREDIT AGRICOLE CIB UK IH

CREDIT AGRICOLE CIB UK IH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREDIT AGRICOLE CIB UK IH
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00378410
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CREDIT AGRICOLE CIB UK IH?

    Previous Company Names
    Company NameFromUntil
    CALYON INVESTMENTSJul 07, 2006Jul 07, 2006
    C.L.C.M.Sep 30, 2004Sep 30, 2004
    CREDIT LYONNAIS CAPITAL MARKETS Aug 23, 2002Aug 23, 2002
    CREDIT LYONNAIS CAPITAL MARKETS PLCDec 13, 1989Dec 13, 1989
    JESSEL, TOYNBEE & GILLETT PLCDec 31, 1982Dec 31, 1982
    JESSEL, TOYNBEE PLCJan 19, 1943Jan 19, 1943

    What are the latest accounts for CREDIT AGRICOLE CIB UK IH?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CREDIT AGRICOLE CIB UK IH?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Thomas Payne as a director on Jun 26, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD02

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Confirmation statement made on Jun 22, 2017 with updates

    5 pagesCS01

    Notification of Credit Agricole Cib Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1,000,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Jordan Company Secretaries Limited as a secretary

    2 pagesAP04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michel Lefort as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of CREDIT AGRICOLE CIB UK IH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    SUBRAMANIAN, Dorai
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    United KingdomBritish160618950001
    ARMSTRONG, Bruce Fraser
    Crosshills
    7 Pine Coombe
    CR0 5HS Croydon
    Surrey
    Secretary
    Crosshills
    7 Pine Coombe
    CR0 5HS Croydon
    Surrey
    British44634230001
    EGBUNE, Jane Nkechi
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    Secretary
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    British77938610003
    HARTY, Martin John
    15 The Hermitage
    TW10 6SH Richmond
    Surrey
    Secretary
    15 The Hermitage
    TW10 6SH Richmond
    Surrey
    British53442780001
    IGNATIUS, Mark
    c/o C/O Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Secretary
    c/o C/O Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    British133268750003
    RICE, David Marcus John
    49 Sherington Road
    Charlton
    SE7 7JW London
    Secretary
    49 Sherington Road
    Charlton
    SE7 7JW London
    British78144340002
    SWEENEY, Brenda Cecilia
    9 Barham Court
    Barham Road
    CR2 6LD South Croydon
    Surrey
    Secretary
    9 Barham Court
    Barham Road
    CR2 6LD South Croydon
    Surrey
    British32904090001
    ANDREWS, John Michael Geoffrey
    80 Palace Gardens Terrace
    W8 4RS London
    Director
    80 Palace Gardens Terrace
    W8 4RS London
    United KingdomBritish4263690001
    ARAS, Herman Jan Maria
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Director
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Belgian123354780001
    ARAS, Herman Jan Maria
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Director
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Belgian123354780001
    ARMSTRONG, Bruce Fraser
    Crosshills
    7 Pine Coombe
    CR0 5HS Croydon
    Surrey
    Director
    Crosshills
    7 Pine Coombe
    CR0 5HS Croydon
    Surrey
    EnglandBritish44634230001
    BIAMONTI, Jean Lucien Ernest
    31 Rutland Street
    SW7 1EJ London
    Director
    31 Rutland Street
    SW7 1EJ London
    Monegasque50421680001
    BRADWELL, William
    Greenacre 17 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Greenacre 17 Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritish13315730001
    CAMOIN, Michel Andre Lucien
    50 Rue De Verneuil
    FOREIGN Paris 75007
    France
    Director
    50 Rue De Verneuil
    FOREIGN Paris 75007
    France
    French13315740001
    COUZENS, Kenneth Edward, Sir
    Coverts Edge
    Woodsway
    KT22 0ND Oxshott
    Surrey
    Director
    Coverts Edge
    Woodsway
    KT22 0ND Oxshott
    Surrey
    British1846410001
    DARMAYAN, Bernard Louis Gabriel
    32 Tite Street
    Chelsea
    SW3 4JA London
    Director
    32 Tite Street
    Chelsea
    SW3 4JA London
    French40134730001
    DAVISON, Ian Frederic Hay
    North Cheriton Manor
    BA8 0AE Templecombe
    Somerset
    Director
    North Cheriton Manor
    BA8 0AE Templecombe
    Somerset
    British82960120002
    EVANS, Mark Singleton
    6 Argyll Road
    W8 7DB London
    Director
    6 Argyll Road
    W8 7DB London
    British43413420001
    GILLE, Francois Pierre
    92 Boulevard Raspail
    Paris 75006
    France
    Director
    92 Boulevard Raspail
    Paris 75006
    France
    French38248750001
    HABERER, Jean-Yves Hippolyte
    10 Rue De Remusat
    Paris 75016
    France
    Director
    10 Rue De Remusat
    Paris 75016
    France
    French29180370001
    HARTY, Martin John
    15 The Hermitage
    TW10 6SH Richmond
    Surrey
    Director
    15 The Hermitage
    TW10 6SH Richmond
    Surrey
    British53442780001
    HAUTEFORT, Bernard
    21 St Leonards Terrace
    SW3 4QG London
    Director
    21 St Leonards Terrace
    SW3 4QG London
    French7642310001
    JEUVELL, Joel William
    39 St Georges Court
    Gloucester Road
    SW7 4RA London
    Director
    39 St Georges Court
    Gloucester Road
    SW7 4RA London
    French41397880002
    JOUBERT, Jean-Louis Henry
    1 Carlyle Square
    SW3 6EX London
    Director
    1 Carlyle Square
    SW3 6EX London
    French18718460002
    KERR-DINEEN, Michael Norman Colin
    21 Onslow Gardens
    SW7 3AL London
    Director
    21 Onslow Gardens
    SW7 3AL London
    EnglandBritish34962710003
    LALOURCEY, Jerome
    c/o C/O Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o C/O Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    EnglandFrench106751210001
    LAMY, Pascal
    22 Rue Victor Masse
    75009 Paris
    France
    Director
    22 Rue Victor Masse
    75009 Paris
    France
    French51953770001
    LANCHON, Chantal
    100 Rue Chardonlagache
    FOREIGN Paris 75016
    France
    Director
    100 Rue Chardonlagache
    FOREIGN Paris 75016
    France
    French29180390001
    LE ROY, Jean-Paul Albert
    122 Rue Lauriston
    Paris 75116
    FOREIGN France
    Director
    122 Rue Lauriston
    Paris 75116
    FOREIGN France
    French46957590002
    LEFORT, Michel Henri Louis Jean
    c/o C/O Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o C/O Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    FranceFrench114188730001
    LEIGHTON, Robert Smith
    The Mill House
    Shalford
    GU4 8BU Guildford
    Director
    The Mill House
    Shalford
    GU4 8BU Guildford
    EnglandBritish13315770001
    LEIMAN, Russell Michael
    7 Kent Terrace
    NW1 4RP London
    Director
    7 Kent Terrace
    NW1 4RP London
    British7642320001
    MELUL, Frederic Charles
    119 Cranmer Court
    Whitehead's Grove
    SW3 3HE London
    Director
    119 Cranmer Court
    Whitehead's Grove
    SW3 3HE London
    French113742180001
    MORDAUNT, Gerald Charles
    Hovells Farm
    CO6 1NU Coggeshall
    Essex
    Director
    Hovells Farm
    CO6 1NU Coggeshall
    Essex
    EnglandBritish29078420001

    Who are the persons with significant control of CREDIT AGRICOLE CIB UK IH?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    Apr 06, 2016
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02182651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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