Credit Agricole Cib Holdings Limited LONDON


Founded in 1987, Credit Agricole Cib Holdings, classified under reg no. 02182651 is an active company. Currently registered at Broadwalk House EC2A 2DA, London the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 11th February 2010 Credit Agricole Cib Holdings Limited is no longer carrying the name Calyon Holdings.

The firm has 2 directors, namely Pierre J., Dorai S.. Of them, Dorai S. has been with the company the longest, being appointed on 1 June 2011 and Pierre J. has been with the company for the least time - from 30 May 2019. At the moment 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.

Credit Agricole Cib Holdings Limited Address / Contact

Office Address Broadwalk House
Office Address2 5 Appold Street
Town London
Post code EC2A 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02182651
Date of Incorporation Fri, 23rd Oct 1987
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Pierre J.

Position: Director

Appointed: 30 May 2019

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Dorai S.

Position: Director

Appointed: 01 June 2011

Daniel P.

Position: Director

Appointed: 15 June 2016

Resigned: 31 May 2019

Robert D.

Position: Director

Appointed: 19 July 2011

Resigned: 05 April 2013

Arnaud C.

Position: Director

Appointed: 19 July 2011

Resigned: 06 April 2016

Jerome L.

Position: Director

Appointed: 22 December 2008

Resigned: 13 May 2011

Mark I.

Position: Secretary

Appointed: 12 November 2008

Resigned: 24 May 2012

Jean-Luc E.

Position: Director

Appointed: 28 July 2008

Resigned: 28 July 2008

Herman A.

Position: Director

Appointed: 28 July 2008

Resigned: 03 March 2009

Herman A.

Position: Director

Appointed: 19 July 2007

Resigned: 05 October 2007

Jean E.

Position: Director

Appointed: 18 July 2007

Resigned: 05 October 2007

Jane E.

Position: Secretary

Appointed: 18 July 2007

Resigned: 21 July 2008

Jean E.

Position: Director

Appointed: 31 July 2006

Resigned: 26 September 2006

Herman A.

Position: Director

Appointed: 24 July 2006

Resigned: 26 September 2006

Nigel C.

Position: Director

Appointed: 15 August 2005

Resigned: 01 July 2008

Jerome L.

Position: Director

Appointed: 21 July 2005

Resigned: 21 July 2005

Michael P.

Position: Director

Appointed: 30 June 2005

Resigned: 26 June 2018

David R.

Position: Secretary

Appointed: 30 June 2005

Resigned: 18 July 2007

Regis M.

Position: Director

Appointed: 31 December 2004

Resigned: 04 May 2010

Olivier M.

Position: Director

Appointed: 02 July 2003

Resigned: 09 June 2004

Pascal L.

Position: Director

Appointed: 22 January 1999

Resigned: 15 September 1999

Bernard D.

Position: Director

Appointed: 25 November 1994

Resigned: 31 March 1998

Frederic M.

Position: Director

Appointed: 10 July 1992

Resigned: 31 December 2004

Jean-Louis J.

Position: Director

Appointed: 07 June 1992

Resigned: 10 July 1992

Bernard H.

Position: Director

Appointed: 07 June 1992

Resigned: 07 September 1992

Brenda S.

Position: Secretary

Appointed: 07 June 1992

Resigned: 30 June 2005

Bruce A.

Position: Director

Appointed: 07 June 1992

Resigned: 30 June 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Credit Agricole S.a. from Montrouge92120, France. The abovementioned PSC is classified as "a societe anonyme", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Credit Agricole S.A.

12 Place Des Etats-Unis Place Des Etats-Unis, Montrouge92120, France

Legal authority Nanterre France
Legal form Societe Anonyme
Country registered France
Place registered Nanterre Trade And Companies Register
Registration number 784 608 416
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Calyon Holdings February 11, 2010
Credit Lyonnais (investments) July 7, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, July 2023
Free Download (19 pages)

Company search

Advertisements