Advanced company searchLink opens in new window

KEPLER CHEUVREUX UK LIMITED

Company number 01816447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2020 TM01 Termination of appointment of Guillaume Cadiou as a director on 23 October 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
12 May 2020 AA Full accounts made up to 31 December 2019
21 Apr 2020 CH01 Director's details changed for Paul Rattier on 1 October 2019
20 Apr 2020 CH01 Director's details changed for Laurent Quirin on 1 October 2019
20 Apr 2020 CH01 Director's details changed for Guillaume Cadiou on 1 October 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
23 May 2019 AA Full accounts made up to 31 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
31 May 2018 AA Full accounts made up to 31 December 2017
03 May 2018 AP01 Appointment of Guillaume Cadiou as a director on 2 May 2018
26 Mar 2018 RP04AP01 Second filing for the appointment of Nicola Beattie as a director
31 Jan 2018 AD02 Register inspection address has been changed from C/O Jordans Corporate Law Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL
15 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
02 Nov 2017 AA Full accounts made up to 31 December 2016
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
16 Nov 2016 TM01 Termination of appointment of Stephane Claude Charles Rio as a director on 15 November 2016
09 Nov 2016 AA Full accounts made up to 31 December 2015
31 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
04 Jul 2016 AD01 Registered office address changed from 12th Floor Moor House 120 London Wall London EC2Y 5ET to 5th Floor 95 Gresham Street London EC2V 7NA on 4 July 2016
26 Apr 2016 TM01 Termination of appointment of Francis Canard as a director on 12 April 2016
26 Apr 2016 AP01 Appointment of Paul Rattier as a director on 12 April 2016
21 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,500,000