LAVIGNAC SECURITIES LIMITED
LONDON


Company number 08162968
Status Active
Incorporation Date 31 July 2012
Company Type Private Limited Company
Address TITCHFIELD HOUSE 2ND FLOOR, 69-85 TABERNACLE STREET, LONDON, EC2V 4RR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Director's details changed for Mr Gregory Sean Miller-Cheevers on 28 October 2016; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of Yvonne Angelique Miller-Cheevers as a director on 7 July 2016. The most likely internet sites of LAVIGNAC SECURITIES LIMITED are www.lavignacsecurities.co.uk, and www.lavignac-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Lavignac Securities Limited is a Private Limited Company. The company registration number is 08162968. Lavignac Securities Limited has been working since 31 July 2012. The present status of the company is Active. The registered address of Lavignac Securities Limited is Titchfield House 2nd Floor 69 85 Tabernacle Street London Ec2v 4rr. . MILLER-CHEEVERS, Gregory Sean is a Director of the company. WEST, Douglas Stuart Fraser is a Director of the company. Director MILLER-CHEEVERS, Yvonne Angelique has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MILLER-CHEEVERS, Gregory Sean
Appointed Date: 31 July 2012
62 years old

Director
WEST, Douglas Stuart Fraser
Appointed Date: 01 October 2015
64 years old

Resigned Directors

Director
MILLER-CHEEVERS, Yvonne Angelique
Resigned: 07 July 2016
Appointed Date: 05 December 2012
64 years old

Persons With Significant Control

Mr Gregory Sean Miller-Cheevers
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LAVIGNAC SECURITIES LIMITED Events

28 Oct 2016
Director's details changed for Mr Gregory Sean Miller-Cheevers on 28 October 2016
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Jul 2016
Termination of appointment of Yvonne Angelique Miller-Cheevers as a director on 7 July 2016
08 Jul 2016
Director's details changed for Mr Gregory Sean Miller-Cheevers on 22 June 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 8 more events
10 Jun 2013
Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 10 June 2013
17 Jan 2013
Appointment of Yvonne Angelique Miller-Cheevers as a director
17 Jan 2013
Appointment of Yvonne Angelique Miller-Cheevers as a director
21 Sep 2012
Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD England on 21 September 2012
31 Jul 2012
Incorporation