KESA INTERNATIONAL LIMITED
Overview
| Company Name | KESA INTERNATIONAL LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 03856901 |
| 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 KESA INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KESA INTERNATIONAL LIMITED located?
| Registered Office Address | 4th Floor Reading Bridge House George Street RG1 8LS Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KESA INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| KESA INTERNATIONAL LIMITED | Apr 16, 2003 | Apr 16, 2003 |
| KESA ELECTRICALS LIMITED | Mar 03, 2003 | Mar 03, 2003 |
| TRIMCREST LIMITED | Oct 11, 1999 | Oct 11, 1999 |
What are the latest accounts for KESA INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for KESA INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||
Miscellaneous Notification from overseas registry confirming completion of merger | 1 pages | MISC | ||||||||||
Termination of appointment of Matthieu Malige as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Miscellaneous Copy of certificate of compliance attesting that the pre merger requirements have been met | 7 pages | MISC | ||||||||||
Miscellaneous CB01 - cross border merger notice | 96 pages | MISC | ||||||||||
Full accounts made up to Apr 30, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Coralie Piton as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Change of details for Kesa Holdings Limited as a person with significant control on Aug 16, 2016 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 21 pages | AA | ||||||||||
Termination of appointment of Regis Schultz as a director on Nov 10, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Jocelyn Enoch as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frederique Giavarini as a director on Jul 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthieu Malige as a director on Jul 20, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 2nd Floor 22-24 Ely Place London EC1N 6TE to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on Aug 16, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Enrique Martinez as a director on Jul 20, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Coralie Piton as a director on Jul 20, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Throgmorton Secretaries Llp as a secretary on Aug 05, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Simon Jocelyn Enoch as a secretary on Aug 05, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Albin Marie Gabriel Jacquemont as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 2nd Floor 22-24 Ely Place London EC1N 6TE | 1 pages | AD04 | ||||||||||
Who are the officers of KESA INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THROGMORTON SECRETARIES LLP | Secretary | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England |
| 123929030001 | ||||||||||
| GIAVARINI, Frederique | Director | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England | France | French | 212166370001 | |||||||||
| MARTINEZ, Enrique | Director | St. James's Square SW1Y 4JS London 33 United Kingdom | France | French | 211888720001 | |||||||||
| ENOCH, Simon Jocelyn | Secretary | 2nd Floor 22-24 Ely Place London EC1N 6TE | British | 61314280001 | ||||||||||
| LAWLEY, Anne Katharine | Secretary | 25 Parkside 17 Hamilton Road Ealing W5 2EG London | British | 39298940001 | ||||||||||
| REAVLEY, Martin John | Secretary | Chatfolds Warnham RH12 3SH Horsham West Sussex | British | 147177290001 | ||||||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| AYRE, Timothy Andrew | Director | 14 Ridgmont Road AL1 3AF St Albans Hertfordshire | British | 1440830002 | ||||||||||
| CHESHIRE, Ian Michael, Sir | Director | 103 Balham Park Road SW12 8EB London | England | British | 7668420002 | |||||||||
| ENOCH, Simon Jocelyn | Director | EC1N 6TE London 22-24 Ely Place England | England | British | 61314280001 | |||||||||
| FALQUE-PIERROTIN, Thierry | Director | Avenue De Verzy 75017 Paris 15 | France | French | 135638460001 | |||||||||
| GARDEN, Ian Graham | Director | 10 Prairie Street SW8 3PU London | British | 64361460001 | ||||||||||
| HERRICK, Simon Edward | Director | 94 Broom Road TW11 9PF Teddington Middlesex | United Kingdom | British | 70414940002 | |||||||||
| JACQUEMONT, Albin Marie Gabriel | Director | EC1N 6TE London 22-24 Ely Place England | France | French | 198810870001 | |||||||||
| JONES, Helen Mary | Director | Houghton Park Farm Hazelwood Lane MK45 2EZ Ampthill Bedfordshire | British | 89204450001 | ||||||||||
| LABROUE, Jean Noel | Director | 54 Avenue De La Motte Piquet FOREIGN Paris 75015 France | France | French | 90501910003 | |||||||||
| MALIGE, Matthieu | Director | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England | France | French | 211907900001 | |||||||||
| MURPHY, Gerard Martin, Dr | Director | 11 Ellerton House 11 Bryanston Square W1H 2FF London | Irish Uk | 87490630001 | ||||||||||
| PITON, Coralie | Director | St. James's Square SW1Y 4JS London 33 United Kingdom | France | French | 211908610001 | |||||||||
| PLATT, Dominic James | Director | 2nd Floor 22-24 Ely Place London EC1N 6TE | United Kingdom | British | 107684220002 | |||||||||
| REAVLEY, Martin John | Director | Chatfolds Warnham RH12 3SH Horsham West Sussex | United Kingdom | British | 147177290001 | |||||||||
| SCHULTZ, Regis | Director | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England | Belgium | French | 178703040001 | |||||||||
| THIMONT, Paul Andrew | Director | 58 Kings Road Wimbledon SW19 8QW London | British | 47567130001 | ||||||||||
| WEIR, Helen Alison | Director | Gresham Street EC2V 7HN London 25 | British | 74325380003 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of KESA INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kesa Holdings Limited | Apr 06, 2016 | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire 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