LE CHAMEAU GROUP PLC
LONDON MARWYN MANAGEMENT PARTNERS PLC

Hellopages » Greater London » Westminster » WC2N 6DF

Company number 07409681
Status Active
Incorporation Date 15 October 2010
Company Type Public Limited Company
Address 11 BUCKINGHAM STREET, LONDON, WC2N 6DF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registration of charge 074096810002, created on 10 February 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-12 ; Termination of appointment of Ian Peter Steer as a director on 12 December 2016. The most likely internet sites of LE CHAMEAU GROUP PLC are www.lechameaugroup.co.uk, and www.le-chameau-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Le Chameau Group Plc is a Public Limited Company. The company registration number is 07409681. Le Chameau Group Plc has been working since 15 October 2010. The present status of the company is Active. The registered address of Le Chameau Group Plc is 11 Buckingham Street London Wc2n 6df. . SOLUTIONS LIMITED, Axio Capital is a Secretary of the company. CORSELLIS, James Henry is a Director of the company. WARE, Robert Thomas Ernest is a Director of the company. WATTS, Mark Irvine John is a Director of the company. Secretary TOWNLEY, John Michael has been resigned. Secretary VANDERPUIJE, Antoinette has been resigned. Director EAST, Stephen John has been resigned. Director KIRKLAND, Mark Adrian has been resigned. Director SHAW, Benjamin Howard has been resigned. Director STEER, Ian Peter has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SOLUTIONS LIMITED, Axio Capital
Appointed Date: 12 December 2016

Director
CORSELLIS, James Henry
Appointed Date: 15 October 2010
55 years old

Director
WARE, Robert Thomas Ernest
Appointed Date: 15 October 2010
71 years old

Director
WATTS, Mark Irvine John
Appointed Date: 15 October 2010
51 years old

Resigned Directors

Secretary
TOWNLEY, John Michael
Resigned: 12 December 2016
Appointed Date: 06 November 2015

Secretary
VANDERPUIJE, Antoinette
Resigned: 06 November 2015
Appointed Date: 15 October 2010

Director
EAST, Stephen John
Resigned: 12 December 2016
Appointed Date: 20 December 2010
67 years old

Director
KIRKLAND, Mark Adrian
Resigned: 12 December 2016
Appointed Date: 14 June 2012
57 years old

Director
SHAW, Benjamin Howard
Resigned: 31 October 2013
Appointed Date: 15 October 2010
57 years old

Director
STEER, Ian Peter
Resigned: 12 December 2016
Appointed Date: 20 December 2010
71 years old

Persons With Significant Control

Marwyn Value Investors Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LE CHAMEAU GROUP PLC Events

20 Feb 2017
Registration of charge 074096810002, created on 10 February 2017
21 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12

20 Dec 2016
Termination of appointment of Ian Peter Steer as a director on 12 December 2016
20 Dec 2016
Termination of appointment of Stephen John East as a director on 12 December 2016
19 Dec 2016
Termination of appointment of Mark Adrian Kirkland as a director on 12 December 2016
...
... and 33 more events
28 Oct 2010
Sub-division of shares on 15 October 2010
28 Oct 2010
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 15/10/2010
  • RES10 ‐ Resolution of allotment of securities

28 Oct 2010
Statement of capital following an allotment of shares on 20 October 2010
  • GBP 50,000

28 Oct 2010
Trading certificate for a public company
15 Oct 2010
Incorporation

LE CHAMEAU GROUP PLC Charges

10 February 2017
Charge code 0740 9681 0002
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: De Facto 2008 Limited as Security Trustee
Description: Contains fixed charge…
9 April 2013
Charge code 0740 9681 0001
Delivered: 18 April 2013
Status: Satisfied on 5 April 2016
Persons entitled: De Facto 2008 Limited as Security Trustee for the Secured Parties ("the Security Trustee")
Description: Notification of addition to or amendment of charge…