ALLIANZ IARD

Company Documents

DateDescription
22/07/2422 July 2024 Termination of appointment of Jean-Claude Chollet as a director on 2005-01-01

View Document

22/07/2422 July 2024 Termination of appointment of Philippe Alain Duflot as a director on 1993-12-31

View Document

22/07/2422 July 2024 Appointment of Alexandre Du Garreau as a director on 2020-10-16

View Document

22/07/2422 July 2024 Termination of appointment of Herve De-Carmoy as a director on 1994-06-23

View Document

22/07/2422 July 2024 Termination of appointment of Helmut Gies as a director on 1995-12-31

View Document

22/07/2422 July 2024 Termination of appointment of Jean-Charles Naouri as a director on 2001-05-09

View Document

21/11/2321 November 2023 Appointment of Remi Saucie as a director on 2021-01-15

View Document

21/11/2321 November 2023 Termination of appointment of Laurent Mignon as a director on 2005-12-31

View Document

20/11/2320 November 2023 Termination of appointment of Jean-Francois Debrois as a director on 2002-05-02

View Document

20/11/2320 November 2023 Appointment of Corinne Cipiere as a director on 2021-01-01

View Document

20/11/2320 November 2023 Appointment of Pascal Thebe as a director on 2021-01-15

View Document

20/11/2320 November 2023 Appointment of Fabien Wathle as a director on 2021-01-15

View Document

20/11/2320 November 2023 Appointment of Anne-Sophie Grouchka as a director on 2021-01-01

View Document

20/11/2320 November 2023 Termination of appointment of Yves Mansion as a director on 2001-05-31

View Document

20/11/2320 November 2023 Termination of appointment of a director

View Document

20/11/2320 November 2023 Termination of appointment of Christian De Gournay as a director on 2002-05-02

View Document

20/11/2320 November 2023 Termination of appointment of Francois Thomazeau as a director on 2010-01-01

View Document

20/11/2320 November 2023 Termination of appointment of Antoine Jeancourt Galignani as a director on 2001-06-07

View Document

20/11/2320 November 2023 Termination of appointment of Dominique Bazy as a director on 2002-12-31

View Document

06/07/236 July 2023 Full accounts made up to 2022-12-31

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Full accounts made up to 2020-12-31

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 TRANSACTION OSCH07- BR001335 PERSON AUTHORISED TO REPRESENT PARTIC 16/07/2012 STEVEN JAMES HUTCHINGS -- ADDRESS: 57 LADYMEAD, GUILDFORD, SURREY, GU1 1DB

View Document

16/08/1216 August 2012 TRANSACTION OSAP05- BR001335 PERSON AUTHORISED TO REPRESENT APPOINTED 25/09/2009 STEVEN JAMES HUTCHINGS -- ADDRESS: 57 LADYMEAD, GUILDFORD, SURREY, GU1 1DB, ENGLAND

View Document

16/08/1216 August 2012 TRANSACTION OSTM03- BR001335 PERSON AUTHORISED TO REPRESENT TERMINATED 25/09/2009 CHRISTOPHER JOHN KIDDLE MORRIS

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 COURT OERDER/SCHEME OF ARRANGEMENT

View Document

26/10/0926 October 2009 CHANGE OF NAME 24/10/09
ASSURANCES GENERALES DE FRANCE I.A.R.T.

View Document

09/10/099 October 2009 BR001335 NAME CHANGE 13/09/09 ASSURANCES GENERALES DE FRANCE I.A.R.T.

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 BR001335 ADDRESS CHANGE 01/08/03, 32 CORNHILL, LONDON EC3R 8DL

View Document

04/09/034 September 2003 BR001335 PA APPOINTED 01/08/03
KIDDLE MORRIS
CHRISTOPHER JOHN
57 LADYMEAD
GUILDFORD
SURREY GU1 1DB

View Document

04/09/034 September 2003 BR001335 PAR TERMINATED 31/07/03
NEAL
ROGER

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 BR001335 PAR TERMINATED 06/06/97
JEAN PAUMIER

View Document

21/03/0121 March 2001 BR001335 PAR APPOINTED 30/12/92
ROGER WILLIAM NEAL
32 CORNHILL
LONDON EC3V 3LJ

View Document

21/03/0121 March 2001 BR001335 PR APPOINTED 30/12/92
ROGER WILLIAM NEAL
21/22 BARNWELL
PETERBOROUGH
PE8 5QB

View Document

06/03/016 March 2001 BR001335 ADDRESS CHANGE 23/02/00, AGF HOUSE, 41 BOTOLPH LANE, LONDON, EC3R 8DL

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 DIR APPOINTED 26/11/98
LAURENT MIGNON
52 RUE DE BORGOGNE
75007 PARIS
FRANCE

View Document

15/01/9915 January 1999 DIR RESIGNED 31/07/98
YVES MICHEL HENRI DE GAULLE

View Document

05/10/985 October 1998 DIR APPOINTED 28/05/98
DOMINIQUE BAZY
17 RUE DE CONSTANTINE
75007 PARIS
FRANCE

View Document

05/10/985 October 1998 DIR RESIGNED 28/05/98
PHILIPPE ESPINASSE

View Document

05/10/985 October 1998 DIR APPOINTED 03/06/98
FRANCOIS THOMAZEAU
5 RUE MOLITOV
75016 PARIS
FRANCE

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 DIR APPOINTED 02/06/97
MR JEAN-CLAUDE CHOLLET
BAILLY
FRANCE

View Document

24/11/9724 November 1997 DIR RESIGNED 02/06/97
JACQUES CAMPORA

View Document

24/11/9724 November 1997 DIR APPOINTED 02/06/97
MR PHILIPPE ESPINASSE
185 RUE LECOURBE
PARIS
FRANCE

View Document

24/11/9724 November 1997 DIR RESIGNED 02/06/97
JEAN DANIEL LE FRANC

View Document

24/11/9724 November 1997 DIR APPOINTED 02/06/97
YVES MICHEL HENRI DE GAULLE
BILLANCOURT
FRANCE

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/12/965 December 1996 DIR APPOINTED 16/01/94
ANTOINE JACQUES JEAN JEANCOURT-G
ALIGNANI
3 AVENUE BOSQUET
PARIS
75007

View Document

05/12/965 December 1996 DIR APPOINTED 11/06/96
MR JACQUES CAMPORA
17 RUE PHILIBET DELOVNE
PARIS
FRANCE
F-75017

View Document

05/12/965 December 1996 DIR RESIGNED 22/06/96
FRANCOIS-XAVIER GUY STASSE

View Document

05/12/965 December 1996 DIR RESIGNED 05/01/94
MICHAEL ALBERT

View Document

05/12/965 December 1996 DIR APPOINTED 11/06/96
MR CHRISTIAN DE GOURNAY
16 RUE ERNEST RENAN
MENDAN
FRANCE
F 92190

View Document

05/12/965 December 1996 DIR APPOINTED 11/06/96
MR JEAN-FRANCOIS DEBROIS
52 RUE DE GARCHES
VANCRESSAN
FRANCE
F 92420

View Document

05/12/965 December 1996 DIR RESIGNED 22/06/94
FRANCOIS MONIER

View Document

05/12/965 December 1996 DIR RESIGNED 10/06/96
JEAN MATOUK

View Document

04/12/964 December 1996 DIR RESIGNED 10/06/96
JEAN POURSINCS

View Document

04/12/964 December 1996 DIR RESIGNED 10/06/96
JACQUSPIERRE FRANCOIS GAUBERT

View Document

04/12/964 December 1996 DIR RESIGNED 10/06/96
ERIC LYNEN

View Document

04/12/964 December 1996 DIR RESIGNED 10/06/96
JEAN CHOUSAT

View Document

04/12/964 December 1996 DIR RESIGNED 10/06/96
SCARLETT MANGERET

View Document

04/12/964 December 1996 DIR RESIGNED 10/06/96
DUCLOY GILBERT

View Document

04/12/964 December 1996 DIR RESIGNED 10/06/96
FRANCOIS EPONSE SEGNIS QUEYROI

View Document

04/12/964 December 1996 DIR RESIGNED 10/06/96
GILLES DENOYEL

View Document

04/12/964 December 1996 DIR RESIGNED 10/06/96
MICHEL CREEVILLE

View Document

04/12/964 December 1996 DIR RESIGNED 10/06/96
ROGER PAPEZ

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/09/935 September 1993 BR001335 REGISTERED

View Document

05/09/935 September 1993 INITIAL BRANCH REGISTRATION

View Document

05/09/935 September 1993 BR001335 PAR APPOINTED
MR JEAN-PIERRE PAUMIER
AGF HOUSE
41 BOTOLPH LANE
LONDON
EC3R 8DL

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9211 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

25/10/9025 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/901 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 FIRST PA DETAILS CHANGED
21 HARTSWOOD ROAD
LONDON
SW12 9NE

View Document

10/07/9010 July 1990 PA:PAR

View Document

02/07/902 July 1990 FIRST PA DETAILS CHANGED
MR JEAN PIERRE PAUMIER

View Document

15/02/9015 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

18/03/8918 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/87

View Document

13/02/8813 February 1988 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company