DEEZER

Register to unlock more data on OkredoRegister

DEEZER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC033073

Incorporation date

04/09/2015

Size

Full

Classification

-

Contacts

Registered address

Registered address

24 Rue De Calais, Paris, 75009Copy
copy info iconCopy
See on map
Latest events (Record since 21/11/2023)
dot icon25/02/2026
Details changed for a UK establishment - BR018156 Address Change Gridiron building 1 pancras square, kings cross, london, greater london, N1C 4AG,2026-02-01
dot icon10/01/2025
Details changed for a UK establishment - BR018156 Address Change Unit 17 berghem mews blythe rd., London, W14 0HN,2024-02-01
dot icon10/01/2025
Appointment of Carl Cesar Marie-Joseph De Place as a person authorised to represent UK establishment BR018156 on 2024-03-31.
dot icon14/03/2024
Full accounts made up to 2018-12-31
dot icon19/02/2024
Group of companies' accounts made up to 2019-12-31
dot icon13/02/2024
Full accounts made up to 2017-12-31
dot icon13/02/2024
Full accounts made up to 2020-12-31
dot icon13/02/2024
Full accounts made up to 2021-12-31
dot icon13/02/2024
Full accounts made up to 2016-12-31
dot icon13/02/2024
Full accounts made up to 2015-12-31
dot icon12/02/2024
Appointment of Dc Music Sarl as a director on 2015-09-04
dot icon12/02/2024
Appointment of Orange Participations S.A as a director on 2015-09-04
dot icon12/02/2024
Appointment of Idinvest Partners S.A. as a director on 2015-09-04
dot icon12/02/2024
Appointment of Mr Guillaume Marie Emmanuel Christian D'hauteville as a director on 2015-09-04
dot icon12/02/2024
Termination of appointment of Idinvest Partners S.A. as a director on 2016-06-22
dot icon03/01/2024
Appointment of Mr Didier Jean-Louis Bench as a director on 2023-01-16
dot icon03/01/2024
Appointment of Daniel Shinar as a director on 2018-10-04
dot icon03/01/2024
Appointment of Daniel Maherly as a director on 2015-09-04
dot icon03/01/2024
Appointment of Gianmarco Trapani as a director on 2018-08-20
dot icon03/01/2024
Appointment of Talal Ibrahim Almaiman as a director on 2019-02-06
dot icon03/01/2024
Appointment of Jan Sebor as a director on 2016-12-23
dot icon03/01/2024
Appointment of Mrs Amanda Cameron as a director on 2016-12-23
dot icon03/01/2024
Appointment of Jorg Mohaupt as a director on 2015-09-04
dot icon03/01/2024
Appointment of Tamim Jabr as a director on 2021-06-08
dot icon03/01/2024
Appointment of Kristin Gilbertson as a director on 2020-06-03
dot icon03/01/2024
Appointment of Mohamed Fahmy Soliman as a director on 2018-08-20
dot icon03/01/2024
Termination of appointment of Mohamed Fahmy Soliman as a director on 2018-11-12
dot icon03/01/2024
Termination of appointment of Daniel Maherly as a director on 2021-06-30
dot icon03/01/2024
Termination of appointment of Jorg Mohaupt as a director on 2018-08-31
dot icon03/01/2024
Termination of appointment of Talal Ibrahim Almaiman as a director on 2021-06-01
dot icon03/01/2024
Termination of appointment of Didier Jean-Louis Bench as a director on 2017-03-30
dot icon03/01/2024
Termination of appointment of Gianmarco Trapani as a director on 2020-04-16
dot icon12/12/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR018156 Person Authorised to Accept terminated 30/06/2021 hans-holger albrecht
dot icon12/12/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR018156 Person Authorised to Accept terminated 30/06/2021 hans-holger albrecht
dot icon12/12/2023
Alteration of constitutional documents on 2020-06-30
dot icon12/12/2023
Alteration of constitutional documents on 2019-06-28
dot icon12/12/2023
Alteration of constitutional documents on 2018-08-20
dot icon12/12/2023
Alteration of constitutional documents on 2021-06-30
dot icon12/12/2023
Alteration of constitutional documents on 2022-05-13
dot icon21/11/2023
Appointment of Jeronimo Federico Folgueira Sanchez as a person authorised to represent UK establishment BR018156 on 2021-07-01.
dot icon21/11/2023
Appointment of Jeronimo Federico Folgueira Sanchez as a director on 2021-07-01
dot icon21/11/2023
Termination of appointment of Hans-Holger Albrecht as a director on 2021-06-30
dot icon21/11/2023
Details changed for an overseas company - Change in Accounts Details Ec
dot icon21/11/2023
Details changed for an overseas company - Change in Objects 13/05/22 Null
dot icon21/11/2023
Details changed for an overseas company - Branch Registration, Refer to Parent Registry
dot icon21/11/2023
Details changed for an overseas company - Ic Change 25/04/22
dot icon21/11/2023
Details changed for an overseas company - Change in Gov Law 04/09/2015 Null
dot icon21/11/2023
Details changed for an overseas company - Change in Legal Form 04/09/15 Private Company-Limited Liability

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Amanda
Director
23/12/2016 - Present
10
Albrecht, Hans Holger
Director
21/01/2016 - 30/06/2021
7
Folgueira Sanchez, Jeronimo Federico
Director
01/07/2021 - Present
2
Mohaupt, Jorg
Director
04/09/2015 - 31/08/2018
4
D'hauteville, Guillaume Marie Emmanuel Christian
Director
04/09/2015 - Present
4

Persons with Significant Control

0

No PSC data available.

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 DEEZER

DEEZER is an(a) Active company incorporated on 04/09/2015 with the registered office located at 24 Rue De Calais, Paris, 75009. There are currently 9 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 DEEZER?

toggle

DEEZER is currently Active. It was registered on 04/09/2015 .

Where is DEEZER located?

toggle

DEEZER is registered at 24 Rue De Calais, Paris, 75009.

What is the latest filing for DEEZER?

toggle

The latest filing was on 25/02/2026: Details changed for a UK establishment - BR018156 Address Change Gridiron building 1 pancras square, kings cross, london, greater london, N1C 4AG,2026-02-01.