GROUPAMA UK SERVICES LIMITED

Register to unlock more data on OkredoRegister

GROUPAMA UK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03115739

Incorporation date

18/10/1995

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1995)
dot icon08/10/2014
Final Gazette dissolved following liquidation
dot icon08/07/2014
Return of final meeting in a members' voluntary winding up
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-03-27
dot icon14/04/2013
Register inspection address has been changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB United Kingdom
dot icon09/04/2013
Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU United Kingdom on 2013-04-10
dot icon08/04/2013
Declaration of solvency
dot icon08/04/2013
Appointment of a voluntary liquidator
dot icon08/04/2013
Resolutions
dot icon03/01/2013
Registered office address changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB on 2013-01-04
dot icon03/01/2013
Termination of appointment of Andrew Stewart Hunter as a secretary on 2012-12-31
dot icon03/01/2013
Termination of appointment of Keith Vincent Andrew Wraight as a director on 2012-12-31
dot icon16/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon19/02/2012
Termination of appointment of Francois Xavier Bernard Boisseau as a director on 2012-02-01
dot icon16/02/2012
Termination of appointment of Roy Leonard Sampson as a director on 2012-02-01
dot icon16/02/2012
Termination of appointment of Paul William Picknett as a director on 2012-02-01
dot icon07/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2010-12-31
dot icon24/08/2011
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon04/07/2011
Termination of appointment of Benjamin Speers as a secretary
dot icon18/05/2011
Termination of appointment of Philip Bird as a director
dot icon20/12/2010
Termination of appointment of Steven Blake as a director
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon28/09/2010
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Termination of appointment of Rosemary Whitfield Jones as a secretary
dot icon01/12/2009
Appointment of Mr Benjamin Robert Speers as a secretary
dot icon30/11/2009
Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 2009-12-01
dot icon05/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon21/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Director's details changed for Mr Keith Vincent Andrew Wraight on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr David Lawrence Simpson on 2009-10-01
dot icon13/10/2009
Director's details changed for Roy Leonard Sampson on 2009-10-01
dot icon13/10/2009
Director's details changed for Paul William Picknett on 2009-10-01
dot icon13/10/2009
Director's details changed for Francois Xavier Bernard Boisseau on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Steven Edward Blake on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Philip Robert Bird on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Rosemary Whitfield Jones on 2009-10-01
dot icon06/10/2009
Register inspection address has been changed
dot icon21/06/2009
Director's change of particulars / david simpson / 09/06/2009
dot icon14/04/2009
Full accounts made up to 2008-12-31
dot icon19/10/2008
Return made up to 19/10/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2008
Director appointed mr philip robert bird
dot icon19/03/2008
Director appointed mr steven edward blake
dot icon19/03/2008
Director appointed mr keith vincent andrew wraight
dot icon19/03/2008
Director appointed mr david lawrence simpson
dot icon12/11/2007
Director resigned
dot icon18/10/2007
Return made up to 19/10/07; full list of members
dot icon01/07/2007
Director's particulars changed
dot icon04/04/2007
Full accounts made up to 2006-12-31
dot icon22/10/2006
Return made up to 19/10/06; full list of members
dot icon26/07/2006
Miscellaneous
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
Resolutions
dot icon03/05/2006
Particulars of mortgage/charge
dot icon18/10/2005
Return made up to 19/10/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 19/10/04; full list of members
dot icon29/07/2004
Director's particulars changed
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon08/02/2004
Director resigned
dot icon19/11/2003
New director appointed
dot icon08/10/2003
Return made up to 19/10/03; full list of members
dot icon02/10/2003
Director resigned
dot icon14/09/2003
Director's particulars changed
dot icon13/07/2003
New director appointed
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Director resigned
dot icon07/04/2003
Location of register of directors' interests
dot icon07/04/2003
Location of register of members
dot icon07/04/2003
Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB
dot icon27/10/2002
Return made up to 19/10/02; full list of members
dot icon26/09/2002
Director's particulars changed
dot icon26/08/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
Director's particulars changed
dot icon02/08/2002
Director's particulars changed
dot icon29/07/2002
Director's particulars changed
dot icon21/07/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon31/10/2001
Return made up to 19/10/01; full list of members
dot icon26/10/2001
Registered office changed on 27/10/01 from: 31 sydenham road sydenham london SE26 5EX
dot icon13/09/2001
Registered office changed on 14/09/01 from: 2 minster court mincing lane london EC3R 7FB
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon24/10/2000
Return made up to 19/10/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Location of register of directors' interests
dot icon07/06/2000
Registered office changed on 08/06/00 from: gan house 12 arthur st london EC4R 9BJ
dot icon07/06/2000
Location of register of members
dot icon22/01/2000
Director's particulars changed
dot icon29/11/1999
Director resigned
dot icon04/11/1999
Return made up to 19/10/99; full list of members
dot icon11/10/1999
Ad 30/09/99--------- £ si 5950000@1=5950000 £ ic 100000/6050000
dot icon11/10/1999
£ nc 200000/10000000 24/09/99
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New director appointed
dot icon30/09/1999
Certificate of change of name
dot icon15/05/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Director resigned
dot icon03/01/1999
Director resigned
dot icon03/11/1998
Return made up to 19/10/98; full list of members
dot icon03/11/1998
Return made up to 19/10/97; no change of members; amend
dot icon03/11/1998
Return made up to 19/10/96; full list of members; amend
dot icon10/08/1998
Auditor's resignation
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Auditor's resignation
dot icon10/08/1998
Auditor's resignation
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
Director resigned
dot icon15/10/1997
Return made up to 19/10/97; no change of members
dot icon22/06/1997
Auditor's resignation
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon10/11/1996
Return made up to 19/10/96; full list of members
dot icon01/08/1996
New director appointed
dot icon06/11/1995
Memorandum and Articles of Association
dot icon01/11/1995
Accounting reference date notified as 31/12
dot icon23/10/1995
Secretary resigned
dot icon18/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/1995 - 18/10/1995
99600
Lefevre, Pierre Paul Joseph Leon Marie Ghislain
Director
04/03/2002 - 31/10/2007
24
Bouquin, Jean Paul
Director
12/02/2002 - 29/09/2003
8
Boisseau, Francois-Xavier Bernard
Director
27/06/2003 - 01/02/2012
29
Tarrant, John James Pinkerton
Director
18/10/1995 - 08/04/1999
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GROUPAMA UK SERVICES LIMITED

GROUPAMA UK SERVICES LIMITED is an(a) Dissolved company incorporated on 18/10/1995 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GROUPAMA UK SERVICES LIMITED?

toggle

GROUPAMA UK SERVICES LIMITED is currently Dissolved. It was registered on 18/10/1995 and dissolved on 08/10/2014.

Where is GROUPAMA UK SERVICES LIMITED located?

toggle

GROUPAMA UK SERVICES LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does GROUPAMA UK SERVICES LIMITED do?

toggle

GROUPAMA UK SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for GROUPAMA UK SERVICES LIMITED?

toggle

The latest filing was on 08/10/2014: Final Gazette dissolved following liquidation.