LAKE ACQUISITIONS LIMITED
LONDON SEA ACQUISITIONS LIMITED LAKE ACQUISITIONS LIMITED

Hellopages » Greater London » Westminster » SW1X 7EN

Company number 06612465
Status Active
Incorporation Date 5 June 2008
Company Type Private Limited Company
Address 40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Jean-Michel Quilichini as a director on 16 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Philippe Victor Paul Huet as a director on 5 April 2016. The most likely internet sites of LAKE ACQUISITIONS LIMITED are www.lakeacquisitions.co.uk, and www.lake-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lake Acquisitions Limited is a Private Limited Company. The company registration number is 06612465. Lake Acquisitions Limited has been working since 05 June 2008. The present status of the company is Active. The registered address of Lake Acquisitions Limited is 40 Grosvenor Place Victoria London Sw1x 7en. . SANTI, Guido is a Secretary of the company. CADOUX-HUDSON, Humphrey Alan Edward is a Director of the company. DE RIVAZ, Vincent is a Director of the company. GUYLER, Robert is a Director of the company. HANAFIN, Vincent Mark is a Director of the company. MINNS, Lisa Ann Katherine is a Director of the company. QUILICHINI, Jean-Michel is a Director of the company. STEINHAGEN, Tilmann Bernhard Maria is a Director of the company. Secretary LAIGNEAU, Marianne has been resigned. Secretary MACDONALD, Jean Elizabeth has been resigned. Director CAMUS, Daniel has been resigned. Director DRIESEN, Francois has been resigned. Director GRAILLAT, Goulven has been resigned. Director HUET, Philippe Victor Paul has been resigned. Director KUSTERER, Thomas Andreas has been resigned. Director LAIGNEAU, Marianne has been resigned. Director LE LORIER, Anne Nathalie has been resigned. Director LUFF, Nicholas Lawrence has been resigned. Director MERRIWEATHER, Simon Martin has been resigned. Director ROSSI, Simone has been resigned. Director TORTAJADA, Stéphane Luc Jean-Marie has been resigned. Director WOLF, Gerard George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SANTI, Guido
Appointed Date: 22 October 2010

Director
CADOUX-HUDSON, Humphrey Alan Edward
Appointed Date: 05 June 2008
64 years old

Director
DE RIVAZ, Vincent
Appointed Date: 05 June 2008
72 years old

Director
GUYLER, Robert
Appointed Date: 12 March 2015
58 years old

Director
HANAFIN, Vincent Mark
Appointed Date: 26 November 2009
66 years old

Director
MINNS, Lisa Ann Katherine
Appointed Date: 02 March 2016
50 years old

Director
QUILICHINI, Jean-Michel
Appointed Date: 16 December 2016
59 years old

Director
STEINHAGEN, Tilmann Bernhard Maria
Appointed Date: 25 September 2015
56 years old

Resigned Directors

Secretary
LAIGNEAU, Marianne
Resigned: 20 November 2009
Appointed Date: 05 June 2008

Secretary
MACDONALD, Jean Elizabeth
Resigned: 19 July 2010
Appointed Date: 20 November 2009

Director
CAMUS, Daniel
Resigned: 30 October 2009
Appointed Date: 05 June 2008
73 years old

Director
DRIESEN, Francois
Resigned: 11 March 2013
Appointed Date: 30 October 2009
61 years old

Director
GRAILLAT, Goulven
Resigned: 30 June 2010
Appointed Date: 30 October 2009
71 years old

Director
HUET, Philippe Victor Paul
Resigned: 05 April 2016
Appointed Date: 11 March 2013
69 years old

Director
KUSTERER, Thomas Andreas
Resigned: 29 March 2011
Appointed Date: 30 October 2009
57 years old

Director
LAIGNEAU, Marianne
Resigned: 30 October 2009
Appointed Date: 05 June 2008
61 years old

Director
LE LORIER, Anne Nathalie
Resigned: 26 July 2010
Appointed Date: 05 June 2008
73 years old

Director
LUFF, Nicholas Lawrence
Resigned: 10 July 2013
Appointed Date: 26 November 2009
58 years old

Director
MERRIWEATHER, Simon Martin
Resigned: 02 March 2016
Appointed Date: 10 July 2013
60 years old

Director
ROSSI, Simone
Resigned: 23 February 2015
Appointed Date: 01 April 2011
57 years old

Director
TORTAJADA, Stéphane Luc Jean-Marie
Resigned: 29 January 2015
Appointed Date: 06 September 2010
53 years old

Director
WOLF, Gerard George
Resigned: 30 October 2009
Appointed Date: 05 June 2008
71 years old

LAKE ACQUISITIONS LIMITED Events

21 Dec 2016
Appointment of Jean-Michel Quilichini as a director on 16 December 2016
27 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Jul 2016
Termination of appointment of Philippe Victor Paul Huet as a director on 5 April 2016
24 Jun 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,114,500,001.5

...
... and 71 more events
17 Sep 2008
Memorandum and Articles of Association
16 Sep 2008
Company name changed sea acquisitions LIMITED\certificate issued on 16/09/08
28 Jul 2008
Memorandum and Articles of Association
25 Jul 2008
Company name changed lake acquisitions LIMITED\certificate issued on 25/07/08
05 Jun 2008
Incorporation

LAKE ACQUISITIONS LIMITED Charges

7 July 2014
Charge code 0661 2465 0001
Delivered: 10 July 2014
Status: Satisfied on 22 December 2014
Persons entitled: Richard Grant,as Trustees, C/O the Begg Group Trustees, Gso Business Park Peter Southee, as Trustees, C/O the Begg Group Trustees, Gso Business Park Alastair Russell,as Trustees, C/O the Begg Group Trustees, Gso Business Park Lord Macgregor of Pulham Market, as Trustees, C/O the Begg Group Trustees, Gso Business Park
Description: Contains fixed charge…