Indosuez Finance (u.k.) Limited LONDON


Indosuez Finance (U.k.) Limited was dissolved on 2022-12-27. Indosuez Finance (u.k.) was a private limited company that was situated at Broadwalk House, 5 Appold Street, London, EC2A 2DA. This company (incorporated on 1972-09-07) was run by 2 directors.
Director Pierre J. who was appointed on 30 May 2019.
Director Dorai S. who was appointed on 01 June 2011.

The company was officially categorised as "non-trading company" (74990). The latest confirmation statement was filed on 2021-10-23 and last time the statutory accounts were filed was on 31 December 2021. 2015-10-23 was the date of the most recent annual return.

Indosuez Finance (u.k.) 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 01070399
Date of Incorporation Thu, 7th Sep 1972
Date of Dissolution Tue, 27th Dec 2022
Industry Non-trading company
End of financial Year 31st December
Company age 50 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 6th Nov 2022
Last confirmation statement dated Sat, 23rd Oct 2021

Company staff

Pierre J.

Position: Director

Appointed: 30 May 2019

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Dorai S.

Position: Director

Appointed: 01 June 2011

Robert D.

Position: Director

Appointed: 22 July 2011

Resigned: 05 April 2013

Frederic M.

Position: Director

Appointed: 21 May 2010

Resigned: 15 September 2012

Antoine G.

Position: Director

Appointed: 21 April 2009

Resigned: 11 December 2009

Mark I.

Position: Secretary

Appointed: 26 January 2009

Resigned: 24 May 2012

Herman A.

Position: Director

Appointed: 30 July 2008

Resigned: 03 March 2009

Jean-Luc E.

Position: Director

Appointed: 30 July 2008

Resigned: 03 March 2009

Jean E.

Position: Director

Appointed: 19 July 2007

Resigned: 05 October 2007

Herman A.

Position: Director

Appointed: 19 July 2007

Resigned: 05 October 2007

Jane E.

Position: Secretary

Appointed: 19 July 2007

Resigned: 21 May 2008

Xavier M.

Position: Director

Appointed: 05 June 2007

Resigned: 29 July 2008

Christophe L.

Position: Director

Appointed: 05 June 2007

Resigned: 31 December 2009

Jean E.

Position: Director

Appointed: 31 July 2006

Resigned: 26 September 2006

Herman A.

Position: Director

Appointed: 24 July 2006

Resigned: 26 September 2006

Jerome L.

Position: Director

Appointed: 30 June 2005

Resigned: 13 May 2011

David R.

Position: Secretary

Appointed: 06 December 2004

Resigned: 19 July 2007

John M.

Position: Secretary

Appointed: 23 April 2004

Resigned: 06 December 2004

Jean E.

Position: Director

Appointed: 04 September 2003

Resigned: 29 September 2005

Michael P.

Position: Director

Appointed: 08 September 1997

Resigned: 26 June 2018

Jean-Paul P.

Position: Director

Appointed: 10 February 1997

Resigned: 22 August 1997

John L.

Position: Director

Appointed: 04 January 1996

Resigned: 10 February 1997

Margaret G.

Position: Director

Appointed: 04 January 1996

Resigned: 23 April 2004

Jean-Herve M.

Position: Director

Appointed: 23 October 1994

Resigned: 31 March 1995

Bernard E.

Position: Director

Appointed: 23 October 1992

Resigned: 04 September 2003

Jean-Jacques P.

Position: Director

Appointed: 23 October 1992

Resigned: 03 January 1995

Jean-Claude B.

Position: Director

Appointed: 23 October 1992

Resigned: 24 May 1993

Margaret G.

Position: Secretary

Appointed: 23 October 1992

Resigned: 23 April 2004

Patrick D.

Position: Director

Appointed: 23 October 1992

Resigned: 31 July 2003

People with significant control

Credit Agricole Cib Holdings Limited

Broadwalk House 5 Appold Street, London, EC2A 2DA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02182651
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 15th, August 2022
Free Download (14 pages)

Company search

Advertisements