BACCARAT UK LIMITED

Register to unlock more data on OkredoRegister

BACCARAT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03226955

Incorporation date

19/07/1996

Size

Small

Contacts

Registered address

Registered address

55 Loudoun Road, St John's Wood, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1996)
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon26/02/2025
Termination of appointment of Margareth Henriquez as a director on 2025-02-19
dot icon26/02/2025
Appointment of Laurence Nicolas as a director on 2025-02-19
dot icon07/10/2024
Termination of appointment of Remi Grosjean as a director on 2024-10-01
dot icon07/10/2024
Appointment of Mr Wilfrid André Jean Poisnel as a director on 2024-10-01
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon28/07/2022
Appointment of Mr Remi Grosjean as a director on 2022-07-01
dot icon28/07/2022
Termination of appointment of Nicolas Houdoux as a director on 2022-06-24
dot icon21/04/2022
Appointment of Margareth Henriquez as a director on 2022-04-01
dot icon21/04/2022
Termination of appointment of Herve Martin as a director on 2022-04-01
dot icon22/10/2021
Full accounts made up to 2020-12-31
dot icon13/10/2021
Termination of appointment of Pascale Amiel as a director on 2021-09-27
dot icon13/10/2021
Appointment of Herve Martin as a director on 2021-09-27
dot icon11/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon25/09/2020
Director's details changed for Mr Nicolas Houdoux on 2020-09-16
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Termination of appointment of Pascal Francois Jacques Malbequi as a secretary on 2018-09-18
dot icon23/09/2019
Appointment of Morgane Wittmer as a secretary on 2019-07-26
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon14/08/2018
Director's details changed for Mr Nicolas Houdoux on 2018-08-14
dot icon18/01/2018
Notification of a person with significant control statement
dot icon18/01/2018
Withdrawal of a person with significant control statement on 2018-01-18
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon15/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon20/10/2015
Accounts for a small company made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon06/07/2015
Director's details changed for Mr Nicholas Houdoux on 2014-04-20
dot icon01/07/2015
Appointment of Mr Nicholas Houdoux as a director on 2014-04-20
dot icon30/06/2015
Termination of appointment of Herve Marie Alain Cambournac as a director on 2015-01-08
dot icon30/06/2015
Appointment of Ms Pascale Amiel as a director on 2015-01-08
dot icon30/06/2015
Termination of appointment of Igor Pierre Baschet as a director on 2014-04-20
dot icon12/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon01/07/2014
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2014-07-01
dot icon25/04/2014
Accounts for a small company made up to 2013-12-31
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon31/05/2012
Appointment of Igor Pierre Baschet as a director
dot icon31/05/2012
Termination of appointment of Lorenzo Nuti as a director
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Herve Martin as a director
dot icon06/05/2011
Appointment of Lorenzo Nuti as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon04/08/2010
Director's details changed for Monsieu Herve Yves-Marie Olivier Martin on 2010-07-19
dot icon04/08/2010
Director's details changed for Herve Marie Alain Cambournac on 2010-07-19
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 19/07/09; full list of members
dot icon28/07/2009
Director's change of particulars / herve martin / 19/07/2009
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 19/07/08; full list of members
dot icon20/08/2008
Director's change of particulars / herve martin / 19/07/2008
dot icon20/08/2008
Director's change of particulars / herve cambournac / 19/07/2008
dot icon20/08/2008
Secretary's change of particulars / pascal malbequi / 19/07/2008
dot icon18/04/2008
Director appointed monsieu herve martin
dot icon15/04/2008
Appointment terminated director marc leclerc
dot icon03/04/2008
Full accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 19/07/07; full list of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: 73-75 mortimer street london W1W 7SQ
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Registered office changed on 19/01/07 from: 37 old bond street london W1
dot icon03/10/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon04/08/2006
Return made up to 19/07/06; full list of members
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 19/07/05; full list of members
dot icon31/08/2004
Return made up to 19/07/04; full list of members
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon22/08/2003
Return made up to 19/07/03; full list of members
dot icon20/01/2003
Return made up to 19/07/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Full accounts made up to 2000-12-31
dot icon18/09/2001
Return made up to 19/07/01; full list of members
dot icon08/01/2001
Full accounts made up to 1999-12-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/09/2000
Return made up to 19/07/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 19/07/99; full list of members
dot icon05/07/1999
Memorandum and Articles of Association
dot icon22/01/1999
Ad 24/12/98--------- £ si 150000@1=150000 £ ic 165000/315000
dot icon22/01/1999
Nc inc already adjusted 24/12/98
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon19/08/1998
Return made up to 19/07/98; no change of members
dot icon12/08/1998
Director resigned
dot icon22/05/1998
Accounts for a small company made up to 1997-12-31
dot icon02/09/1997
Return made up to 19/07/97; full list of members
dot icon03/03/1997
Ad 13/02/97--------- £ si 164999@1=164999 £ ic 1/165000
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Resolutions
dot icon03/03/1997
£ nc 100/165000 13/02/97
dot icon21/11/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon19/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New secretary appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Secretary resigned;director resigned
dot icon12/11/1996
Registered office changed on 12/11/96 from: 9 cheapside london EC2V 6AD
dot icon08/11/1996
Certificate of change of name
dot icon08/11/1996
Resolutions
dot icon19/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
494.03K
-
0.00
72.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alnery Incorporations No 1 Limited
Nominee Director
18/07/1996 - 30/10/1996
1374
Oriez, Thierry Louis François
Director
30/10/1996 - 30/12/2006
1
Nuti, Lorenzo
Director
20/04/2011 - 09/05/2012
-
Martin, Herve
Director
26/09/2021 - 31/03/2022
-
Leclerc, Marc Henri Charles
Director
30/10/1996 - 08/01/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACCARAT UK LIMITED

BACCARAT UK LIMITED is an(a) Active company incorporated on 19/07/1996 with the registered office located at 55 Loudoun Road, St John's Wood, London NW8 0DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACCARAT UK LIMITED?

toggle

BACCARAT UK LIMITED is currently Active. It was registered on 19/07/1996 .

Where is BACCARAT UK LIMITED located?

toggle

BACCARAT UK LIMITED is registered at 55 Loudoun Road, St John's Wood, London NW8 0DL.

What does BACCARAT UK LIMITED do?

toggle

BACCARAT UK LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BACCARAT UK LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a small company made up to 2024-12-31.