CREDIT AGRICOLE CIB UK IH - LONDON


Company Profile Company Filings

Overview

CREDIT AGRICOLE CIB UK IH is a Private Unlimited Company from LONDON and has the status: Dissolved - no longer trading.
CREDIT AGRICOLE CIB UK IH was incorporated 81 years ago on 19/01/1943 and has the registered number: 00378410. The accounts status is FULL.

CREDIT AGRICOLE CIB UK IH - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

BROADWALK HOUSE
LONDON
EC2A 2DA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2013-11-01 CURRENT
DORAI SUBRAMANIAN Nov 1965 British Director 2011-06-01 CURRENT
JEAN-PAUL ALBERT LE ROY Feb 1946 French Director 1996-03-05 UNTIL 2006-03-01 RESIGNED
MR PETER TAUSIG Aug 1943 British Director 1993-03-05 UNTIL 1996-01-31 RESIGNED
MR JOHN DONALD BLACK WORKMAN Jul 1952 British Director RESIGNED
PIERRE WALTER Feb 1946 French Director 1992-09-07 UNTIL 1998-11-13 RESIGNED
JACQUES THEVENEAU Jul 1942 French Director 1993-03-05 UNTIL 1996-03-05 RESIGNED
MARC POLI Sep 1947 French Director 1995-03-07 UNTIL 1998-11-13 RESIGNED
CHANTAL LANCHON Mar 1947 French Director RESIGNED
MICHEL HENRI LOUIS JEAN LEFORT Jun 1958 French Director 2006-07-05 UNTIL 2012-12-01 RESIGNED
MR ROBIN ALLAN SHEDDEN MOSER Jun 1947 United Kingdom Director RESIGNED
MR PASCAL LAMY Apr 1947 French Director 1995-03-07 UNTIL 1998-11-13 RESIGNED
MR. CHRISTOPHE NIGOND Jul 1957 French Director 1998-11-13 UNTIL 2005-04-20 RESIGNED
FREDERIC CHARLES MELUL Aug 1946 French Director RESIGNED
GERALD CHARLES MORDAUNT Jul 1939 British Director RESIGNED
ROBERT SMITH LEIGHTON Sep 1941 British Director RESIGNED
RUSSELL MICHAEL LEIMAN Oct 1947 British Director RESIGNED
MR BRUCE FRASER ARMSTRONG Nov 1948 British Secretary 1993-03-08 UNTIL 2002-03-04 RESIGNED
MRS JANE NKECHI EGBUNE Oct 1968 British Secretary 2007-07-19 UNTIL 2008-05-21 RESIGNED
BRENDA CECILIA SWEENEY British Secretary 2002-03-04 UNTIL 2005-06-30 RESIGNED
MARTIN JOHN HARTY Apr 1952 Secretary RESIGNED
MR DAVID MARCUS JOHN RICE Sep 1962 British Secretary 2005-06-30 UNTIL 2007-07-19 RESIGNED
MARK IGNATIUS Secretary 2008-10-17 UNTIL 2012-05-24 RESIGNED
CREDIT AGRICOLE CIB HOLDINGS LIMITED Corporate Director 2005-04-20 UNTIL 2006-07-05 RESIGNED
HERMAN JAN MARIA ARAS Jan 1953 Belgian Director 2007-07-19 UNTIL 2007-10-05 RESIGNED
MARK SINGELTON EVANS Oct 1933 British Director RESIGNED
FRANCOIS PIERRE GILLE Sep 1935 French Director 1994-03-07 UNTIL 1995-03-07 RESIGNED
IAN FREDERIC HAY DAVISON Jun 1931 British Director RESIGNED
JEAN-YVES HIPPOLYTE HABERER Dec 1932 French Director RESIGNED
MR MICHAEL NORMAN COLIN KERR-DINEEN Jul 1952 British Director RESIGNED
JEAN-LOUIS HENRY JOUBERT Oct 1950 French Director RESIGNED
JOEL WILLIAM JEUVELL Jan 1954 French Director 1995-03-07 UNTIL 1998-11-13 RESIGNED
MARTIN JOHN HARTY Apr 1952 Director RESIGNED
BERNARD LOUIS GABRIEL DARMAYAN Nov 1948 French Director 1993-03-05 UNTIL 1998-03-31 RESIGNED
SIR KENNETH EDWARD COUZENS May 1925 British Director RESIGNED
DAVID JOSEPH SINCLAIR May 1954 British Director 2006-07-05 UNTIL 2008-11-13 RESIGNED
MR JOHN MICHAEL GEOFFREY ANDREWS Nov 1926 British Director RESIGNED
HERMAN JAN MARIA ARAS Jan 1953 Belgian Director 2006-07-24 UNTIL 2006-09-26 RESIGNED
MR BRUCE FRASER ARMSTRONG Nov 1948 British Director RESIGNED
MICHEL ANDRE LUCIEN CAMOIN Oct 1948 French Director RESIGNED
WILLIAM BRADWELL Dec 1946 British Director RESIGNED
JEAN LUCIEN ERNEST BIAMONTI Aug 1953 Monegasque Director RESIGNED
BERNARD HAUTEFORT Jul 1943 French Director RESIGNED
OLIVIER MOTTE May 1955 French Director 2003-07-02 UNTIL 2004-06-09 RESIGNED
JEROME LALOURCEY Mar 1963 French Director 2009-03-25 UNTIL 2011-05-13 RESIGNED
MR MICHAEL THOMAS PAYNE Oct 1957 British Director 2005-06-30 UNTIL 2018-06-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Credit Agricole Cib Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEAVITREE BREWERY PLC(THE) MATFORD Active GROUP 56302 - Public houses and bars
VERTIV COMPANY GROUP LIMITED BEDFORD ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
MONDELEZ UK HOLDINGS & SERVICES LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
TT ELECTRONICS PLC WOKING ENGLAND Active GROUP 70100 - Activities of head offices
NOVARTIS GRIMSBY LIMITED LONDON UNITED KINGDOM Active FULL 20120 - Manufacture of dyes and pigments
SCARBOROUGH THEATRE TRUST LIMITED SCARBOROUGH Active GROUP 90010 - Performing arts
FRIENDS OF KENSINGTON DAY CENTRE LONDON Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
CLSA (UK) LONDON Active FULL 66120 - Security and commodity contracts dealing activities
MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
40 EARLHAM STREET LIMITED Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MEDIAHUIS UK LTD LONDON ENGLAND Active FULL 58130 - Publishing of newspapers
MOTHERCARE PLC. HEMEL HEMPSTEAD UNITED KINGDOM Active GROUP 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ELLIOTT COUNTRY CLUBS (PORTUGAL) LIMITED SURREY UNITED KINGDOM Dissolved... DORMANT 68100 - Buying and selling of own real estate
CORE NOMINEES LIMITED LONDON Active DORMANT 99999 - Dormant Company
NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
TT ELECTRONICS EUROPE LIMITED WOKING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST SCARBOROUGH Active FULL 91020 - Museums activities
THE DERWENT HUNT LIMITED PICKERING Active TOTAL EXEMPTION FULL 01700 - Hunting, trapping and related service activities
SCHRODER MEDITERRANEAN FUND LIMITED ST PETER PORT CHANNEL ISLANDS Active ACCOUNTS TYPE NOT AVA None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREDIT AGRICOLE CIB HOLDINGS LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
ARCHERLANE LONDON Active DORMANT 99999 - Dormant Company
MONCEAU INVESTMENTS LIMITED LONDON Active DORMANT 74990 - Non-trading company
KAS NOMINEES LIMITED LONDON ENGLAND Active DORMANT 66110 - Administration of financial markets
S32 LEASING COMPANY LTD LONDON UNITED KINGDOM Active FULL 77341 - Renting and leasing of passenger water transport equipment
CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
CREDIT AGRICOLE CIB TRUSTEES LIMITED LONDON Active DORMANT 65300 - Pension funding
MATTERHORN LEASING COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 77342 - Renting and leasing of freight water transport equipment
CACEIS UK NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 64191 - Banks
CACEIS UK TRUSTEE AND DEPOSITARY SERVICES LTD LONDON UNITED KINGDOM Active DORMANT 64304 - Activities of open-ended investment companies