France Investment Advisors LLP LONDON


Founded in 2011, France Investment Advisors LLP, classified under reg no. OC371082 is an active company. Currently registered at 45 Holmead Road SW6 2JD, London the company has been in the business for 13 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

As of 5 May 2024, our data shows no information about any ex officers on these positions.

France Investment Advisors LLP Address / Contact

Office Address 45 Holmead Road
Town London
Post code SW6 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number OC371082
Date of Incorporation Wed, 28th Dec 2011
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Mathilde B.

Position: LLP Member

Appointed: 01 December 2016

Davide D.

Position: LLP Member

Appointed: 01 September 2016

Alexandre M.

Position: LLP Member

Appointed: 01 December 2015

Charlie W.

Position: LLP Member

Appointed: 06 April 2014

Matthieu R.

Position: LLP Member

Appointed: 01 October 2012

Lloyd H.

Position: LLP Member

Appointed: 01 October 2012

Nicholas L.

Position: LLP Designated Member

Appointed: 28 December 2011

Camile L.

Position: LLP Designated Member

Appointed: 28 December 2011

Roman C.

Position: LLP Designated Member

Appointed: 28 December 2011

Denise S.

Position: LLP Member

Appointed: 01 July 2017

Resigned: 03 February 2020

Alessandra B.

Position: LLP Member

Appointed: 01 July 2017

Resigned: 01 September 2019

Stephanie G.

Position: LLP Member

Appointed: 01 July 2017

Resigned: 31 July 2019

Adeline D.

Position: LLP Member

Appointed: 01 February 2016

Resigned: 30 June 2021

Framboise R.

Position: LLP Member

Appointed: 01 February 2016

Resigned: 28 July 2017

Julie G.

Position: LLP Member

Appointed: 01 September 2015

Resigned: 30 June 2023

Philippine D.

Position: LLP Member

Appointed: 06 April 2015

Resigned: 25 February 2016

Nil E.

Position: LLP Member

Appointed: 01 June 2014

Resigned: 30 September 2020

Sarah A.

Position: LLP Member

Appointed: 01 May 2014

Resigned: 31 December 2016

Oleh H.

Position: LLP Member

Appointed: 01 May 2014

Resigned: 03 September 2019

Richard L.

Position: LLP Member

Appointed: 17 October 2012

Resigned: 16 June 2020

Benoit F.

Position: LLP Member

Appointed: 01 June 2012

Resigned: 31 January 2019

Charles S.

Position: LLP Member

Appointed: 28 December 2011

Resigned: 31 January 2021

Ewelina S.

Position: LLP Member

Appointed: 28 December 2011

Resigned: 30 April 2015

Hadjira B.

Position: LLP Member

Appointed: 28 December 2011

Resigned: 16 September 2016

John B.

Position: LLP Member

Appointed: 28 December 2011

Resigned: 11 November 2022

People with significant control

The list of PSCs who own or have control over the company consists of 17 names. As we found, there is Roman C. The abovementioned PSC. The second entity in the PSC register is Davide D. This PSC has significiant influence or control over the company,. Then there is Matthieu R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Roman C.

Notified on 6 April 2016
Nature of control: right to manage 50,01% to 75% of surplus assets
right to appoint and remove members

Davide D.

Notified on 1 September 2016
Nature of control: significiant influence or control

Matthieu R.

Notified on 1 October 2016
Nature of control: significiant influence or control

Camille L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas L.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Lloyd H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charlie W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexandre M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mathilde B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Julie G.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

John-Luke B.

Notified on 6 April 2016
Ceased on 11 November 2022
Nature of control: significiant influence or control

Adeline D.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Charles-Antoine S.

Notified on 6 April 2016
Ceased on 31 January 2021
Nature of control: significiant influence or control

Niamh E.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Richard L.

Notified on 6 April 2016
Ceased on 16 June 2020
Nature of control: significiant influence or control

Oleh H.

Notified on 6 April 2016
Ceased on 3 September 2019
Nature of control: significiant influence or control

Benoit F.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  111747161616
Current Assets 3 293 0615 913 2836 738 3647 461 5466 960 4847 058 2417 100 759
Debtors2 323 2043 293 0615 913 1726 738 3577 461 4996 960 4687 058 2257 100 743
Net Assets Liabilities874 547693 983857 665857 6651 643 5781 241 2061 240 3641 190 587
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal952 540926 731936 968947 286957 337708 047774 201789 634
Average Number Employees During Period      99
Creditors496 1171 672 3474 118 6504 933 4134 860 6315 011 2315 043 6765 120 538
Net Current Assets Liabilities1 827 0871 620 7141 794 6331 804 9512 600 9151 949 2532 014 5651 980 221
Total Assets Less Current Liabilities1 827 0871 620 7141 794 6331 804 9512 600 9151 949 2532 014 5651 980 221

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment was terminated on June 30, 2023
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements