PLACE DE LOUVAIN 12 LIMITED
LONDON STAINTON CAPITAL INVESTMENTS LIMITED CONTINENTAL SHELF 477 LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 06990255
Status Active
Incorporation Date 13 August 2009
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016; Director's details changed for Sfm Directors Limited on 9 December 2016. The most likely internet sites of PLACE DE LOUVAIN 12 LIMITED are www.placedelouvain12.co.uk, and www.place-de-louvain-12.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Place De Louvain 12 Limited is a Private Limited Company. The company registration number is 06990255. Place De Louvain 12 Limited has been working since 13 August 2009. The present status of the company is Active. The registered address of Place De Louvain 12 Limited is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WALLACE, Claudia Ann is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary LONGDEN, Jonathan James has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director JACKSON, Hugo Edward Stainton has been resigned. Director LONGDEN, Jonathan James has been resigned. Director MARTIN, Patrick has been resigned. Director MD DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 23 June 2016

Director
WALLACE, Claudia Ann
Appointed Date: 23 June 2016
51 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 23 June 2016

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 23 June 2016

Resigned Directors

Secretary
LONGDEN, Jonathan James
Resigned: 23 June 2016
Appointed Date: 20 October 2009

Secretary
MD SECRETARIES LIMITED
Resigned: 20 October 2009
Appointed Date: 13 August 2009

Director
JACKSON, Hugo Edward Stainton
Resigned: 23 June 2016
Appointed Date: 20 October 2009
64 years old

Director
LONGDEN, Jonathan James
Resigned: 23 June 2016
Appointed Date: 20 October 2009
61 years old

Director
MARTIN, Patrick
Resigned: 20 October 2009
Appointed Date: 13 August 2009
62 years old

Director
MD DIRECTORS LIMITED
Resigned: 20 October 2009
Appointed Date: 13 August 2009

Persons With Significant Control

Promontoria Hampton (1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLACE DE LOUVAIN 12 LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
04 Jan 2017
Director's details changed for Sfm Directors Limited on 9 December 2016
04 Jan 2017
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
13 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
...
... and 35 more events
28 Oct 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20

28 Oct 2009
Appointment of Jonathan James Longden as a director
28 Oct 2009
Appointment of Jonathan James Longden as a secretary
28 Oct 2009
Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ England on 28 October 2009
13 Aug 2009
Incorporation

PLACE DE LOUVAIN 12 LIMITED Charges

15 December 2010
Pledge over account
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All money in any currency standing to the credit of the…
25 November 2009
Share pledge
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The pledged assets including the 6,000 shares with no.1 To…
25 November 2009
Debenture
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…