INDOSUEZ FINANCE (U.K.) LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2DA

Company number 01070399
Status Active
Incorporation Date 7 September 1972
Company Type Private Limited Company
Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 20,000 . The most likely internet sites of INDOSUEZ FINANCE (U.K.) LIMITED are www.indosuezfinanceuk.co.uk, and www.indosuez-finance-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indosuez Finance U K Limited is a Private Limited Company. The company registration number is 01070399. Indosuez Finance U K Limited has been working since 07 September 1972. The present status of the company is Active. The registered address of Indosuez Finance U K Limited is Broadwalk House 5 Appold Street London Ec2a 2da. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. PAYNE, Michael Thomas is a Director of the company. SUBRAMANIAN, Dorai is a Director of the company. Secretary EGBUNE, Jane Nkechi has been resigned. Secretary GARNER, Margaret Theresa has been resigned. Secretary IGNATIUS, Mark has been resigned. Secretary MCCULLAGH, John Francis has been resigned. Secretary RICE, David Marcus John has been resigned. Director ARAS, Herman Jan Maria has been resigned. Director ARAS, Herman Jan Maria has been resigned. Director ARAS, Herman Jan Maria has been resigned. Director BERGADAA, Jean-Claude has been resigned. Director DIGGINES, Patrick William has been resigned. Director DOLLERY, Robert has been resigned. Director ESNAULT, Bernard has been resigned. Director EYMERY, Jean Luc Guy Francois has been resigned. Director EYMERY, Jean Luc Guy Francois has been resigned. Director EYMERY, Jean Luc Guy Francois has been resigned. Director EYMERY, Jean-Luc Guy Francois has been resigned. Director GARNER, Margaret Theresa has been resigned. Director GROS, Antoine has been resigned. Director LALOURCEY, Jerome has been resigned. Director LANGLEY, John Antony has been resigned. Director LEYMARIE, Christophe has been resigned. Director MERON, Frederic has been resigned. Director MONIER, Jean-Herve has been resigned. Director MORIN, Xavier has been resigned. Director PICARD, Jean-Jacques has been resigned. Director PIOTROWSKI, Jean-Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 November 2013

Director
PAYNE, Michael Thomas
Appointed Date: 08 September 1997
68 years old

Director
SUBRAMANIAN, Dorai
Appointed Date: 01 June 2011
59 years old

Resigned Directors

Secretary
EGBUNE, Jane Nkechi
Resigned: 21 May 2008
Appointed Date: 19 July 2007

Secretary
GARNER, Margaret Theresa
Resigned: 23 April 2004

Secretary
IGNATIUS, Mark
Resigned: 24 May 2012
Appointed Date: 26 January 2009

Secretary
MCCULLAGH, John Francis
Resigned: 06 December 2004
Appointed Date: 23 April 2004

Secretary
RICE, David Marcus John
Resigned: 19 July 2007
Appointed Date: 06 December 2004

Director
ARAS, Herman Jan Maria
Resigned: 03 March 2009
Appointed Date: 30 July 2008
72 years old

Director
ARAS, Herman Jan Maria
Resigned: 05 October 2007
Appointed Date: 19 July 2007
72 years old

Director
ARAS, Herman Jan Maria
Resigned: 26 September 2006
Appointed Date: 24 July 2006
72 years old

Director
BERGADAA, Jean-Claude
Resigned: 24 May 1993
75 years old

Director
DIGGINES, Patrick William
Resigned: 31 July 2003
72 years old

Director
DOLLERY, Robert
Resigned: 05 April 2013
Appointed Date: 22 July 2011
62 years old

Director
ESNAULT, Bernard
Resigned: 04 September 2003
80 years old

Director
EYMERY, Jean Luc Guy Francois
Resigned: 05 October 2007
Appointed Date: 19 July 2007
60 years old

Director
EYMERY, Jean Luc Guy Francois
Resigned: 26 September 2006
Appointed Date: 31 July 2006
60 years old

Director
EYMERY, Jean Luc Guy Francois
Resigned: 29 September 2005
Appointed Date: 04 September 2003
60 years old

Director
EYMERY, Jean-Luc Guy Francois
Resigned: 03 March 2009
Appointed Date: 30 July 2008
60 years old

Director
GARNER, Margaret Theresa
Resigned: 23 April 2004
Appointed Date: 04 January 1996
79 years old

Director
GROS, Antoine
Resigned: 11 December 2009
Appointed Date: 21 April 2009
57 years old

Director
LALOURCEY, Jerome
Resigned: 13 May 2011
Appointed Date: 30 June 2005
62 years old

Director
LANGLEY, John Antony
Resigned: 10 February 1997
Appointed Date: 04 January 1996
61 years old

Director
LEYMARIE, Christophe
Resigned: 31 December 2009
Appointed Date: 05 June 2007
58 years old

Director
MERON, Frederic
Resigned: 15 September 2012
Appointed Date: 21 May 2010
56 years old

Director
MONIER, Jean-Herve
Resigned: 31 March 1995
79 years old

Director
MORIN, Xavier
Resigned: 29 July 2008
Appointed Date: 05 June 2007
57 years old

Director
PICARD, Jean-Jacques
Resigned: 03 January 1995
80 years old

Director
PIOTROWSKI, Jean-Paul
Resigned: 22 August 1997
Appointed Date: 10 February 1997
70 years old

Persons With Significant Control

Credit Agricole Cib Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDOSUEZ FINANCE (U.K.) LIMITED Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000

14 Jul 2015
Full accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20,000

...
... and 148 more events
14 Sep 1987
Director resigned

14 Sep 1987
Director resigned

26 Jan 1987
Return made up to 18/12/86; full list of members

24 Jan 1987
Full accounts made up to 31 December 1985

10 Oct 1979
Memorandum and Articles of Association

INDOSUEZ FINANCE (U.K.) LIMITED Charges

14 May 2001
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: Euroclear Bank Sa/Nv
Description: All collateral (as defined) including in particular cash…