Christofle Uk Limited LONDON


Christofle Uk started in year 1995 as Private Limited Company with registration number 03080761. The Christofle Uk company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Mazars. Postal code: EC4M 7AU. Since Wed, 27th Sep 1995 Christofle Uk Limited is no longer carrying the name Alnery No. 1477.

At present there are 2 directors in the the firm, namely Emilie M. and David V.. In addition one secretary - Iyad R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Christofle Uk Limited Address / Contact

Office Address Mazars
Office Address2 30 Old Bailey
Town London
Post code EC4M 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03080761
Date of Incorporation Mon, 17th Jul 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Iyad R.

Position: Secretary

Appointed: 11 May 2023

Emilie M.

Position: Director

Appointed: 11 May 2023

David V.

Position: Director

Appointed: 02 March 2021

Brice C.

Position: Director

Appointed: 31 March 2022

Resigned: 11 May 2023

Damien T.

Position: Director

Appointed: 27 November 2020

Resigned: 31 March 2022

Guillaume C.

Position: Secretary

Appointed: 27 November 2020

Resigned: 11 May 2023

Francois M.

Position: Secretary

Appointed: 17 September 2018

Resigned: 27 November 2020

Nathalie W.

Position: Director

Appointed: 01 March 2018

Resigned: 02 March 2021

Elodie L.

Position: Director

Appointed: 31 January 2017

Resigned: 27 November 2020

Frederic P.

Position: Secretary

Appointed: 04 May 2015

Resigned: 17 September 2018

Olivier F.

Position: Director

Appointed: 01 July 2014

Resigned: 28 February 2018

Luc D.

Position: Director

Appointed: 01 April 2014

Resigned: 31 January 2017

Manuel G.

Position: Secretary

Appointed: 08 April 2013

Resigned: 24 April 2015

Julien R.

Position: Director

Appointed: 29 June 2012

Resigned: 01 April 2014

Carole G.

Position: Secretary

Appointed: 11 February 2009

Resigned: 22 March 2013

Pedro A.

Position: Director

Appointed: 31 August 2007

Resigned: 29 June 2012

Nadia L.

Position: Secretary

Appointed: 02 January 2007

Resigned: 11 February 2009

Thierry O.

Position: Director

Appointed: 02 January 2007

Resigned: 01 July 2014

Caroline P.

Position: Secretary

Appointed: 24 October 2005

Resigned: 02 January 2007

Francois B.

Position: Director

Appointed: 30 April 2004

Resigned: 12 July 2005

Nicolas A.

Position: Director

Appointed: 30 April 2004

Resigned: 02 January 2007

Marie M.

Position: Director

Appointed: 30 April 2004

Resigned: 31 August 2007

Giovanni B.

Position: Director

Appointed: 08 October 2002

Resigned: 30 April 2004

Paul C.

Position: Director

Appointed: 08 October 2002

Resigned: 30 April 2004

Arnaud D.

Position: Director

Appointed: 01 September 2001

Resigned: 07 August 2002

Stefan F.

Position: Director

Appointed: 01 December 2000

Resigned: 31 December 2002

Abbas A.

Position: Director

Appointed: 12 January 1998

Resigned: 10 December 1999

Maurizio B.

Position: Director

Appointed: 28 September 1995

Resigned: 30 April 2004

Thierry F.

Position: Director

Appointed: 28 September 1995

Resigned: 01 September 2001

Bruno G.

Position: Secretary

Appointed: 28 September 1995

Resigned: 24 October 2005

Pierre K.

Position: Director

Appointed: 28 September 1995

Resigned: 12 January 1998

Marc B.

Position: Director

Appointed: 28 September 1995

Resigned: 12 February 2002

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 17 July 1995

Resigned: 28 September 1995

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 17 July 1995

Resigned: 28 September 1995

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 17 July 1995

Resigned: 28 September 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Michel C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Michel C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alnery No. 1477 September 27, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 1st, December 2023
Free Download (24 pages)

Company search