LOUIS DREYFUS & CO.LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Vijayaraghavan Avalur Chakravarthy as a director on 2025-07-10

View Document

18/06/2518 June 2025 Termination of appointment of Thomas Yves Couteaudier as a director on 2025-06-16

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Appointment of Mr. Thomas Yves Couteaudier as a director on 2024-07-01

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Simon Robin Proctor as a director on 2023-12-31

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/10/1830 October 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/16

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED SIMON ROBIN PROCTOR

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED ANDREA MASERATI

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL AKROYD

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 ADOPT ARTICLES 16/05/2017

View Document

26/05/1726 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ISABELLA PERRIN

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 CHANGE PERSON AS DIRECTOR

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO ADRIAN CERISOLI / 15/12/2014

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO ADRIAN CERISOLI / 15/12/2014

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA PATRICIA PERRIN-MEIER / 09/02/2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEDLEY AKROYD / 15/12/2014

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO ADRIAN CERISOLI / 01/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA PATRICIA PERRIN-MEIER / 01/05/2015

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC FOUCHER

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED FEDERICO ADRIAN CERISOLI

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED ISABELLA PATRICIA PERRIN-MEIER

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED PAUL HEDLEY AKROYD

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY ANN PAYNE

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM, WILLOW COTTAGE LAMBDEN ROAD, PLUCKLEY, ASHFORD, KENT, TN27 0RB

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR PASCALE VIDALIE

View Document

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAMALIS

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN GANDAR

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL AKROYD

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED PASCALE VIDALIE

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED DIRECTOR JEAN-MARC JACQUES FOUCHER

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED KEIR ASHTON

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

23/09/1023 September 2010 REDUCE ISSUED CAPITAL 16/09/2010

View Document

23/09/1023 September 2010 SOLVENCY STATEMENT DATED 16/09/10

View Document

23/09/1023 September 2010 STATEMENT BY DIRECTORS

View Document

23/09/1023 September 2010 23/09/10 STATEMENT OF CAPITAL USD 7400000

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART MCINTOSH / 08/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEDLEY AKROYD / 08/05/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 MEMORANDUM OF ASSOCIATION

View Document

03/12/083 December 2008 STATEMENT BY DIRECTORS

View Document

03/12/083 December 2008 SOLVENCY STATEMENT DATED 24/11/08

View Document

03/12/083 December 2008 REDUCE ISSUED CAPITAL 24/11/2008

View Document

03/12/083 December 2008 MEMORANDUM OF CAPITAL - PROCESSED 03/12/08. REDUCTION OF ISSD CAP TO USD 12400000

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGES GATEFF

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR HAL WOLKIN

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED JEAN GANDAR

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM, GOLDEN CROSS HOUSE, 8 DUNCANNON STREET, LONDON, WC2N 4JF

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: QUEENSBERRY HOUSE, 3 OLD BURLINGTON STREET, LONDON, W1S 3LD

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 08/05/06; NO CHANGE OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 08/05/02; NO CHANGE OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: 162 QUEEN VICTORIA STREET, LONDON, EC4V 4BS

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 AUDITOR'S RESIGNATION

View Document

20/01/9520 January 1995 AUDITOR'S RESIGNATION

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 NC INC ALREADY ADJUSTED 08/02/93

View Document

29/03/9329 March 1993 CONV £ CAP TO US$ 08/02/93

View Document

19/03/9319 March 1993 REDUCTION OF S/CAPITAL 08/02/93

View Document

19/03/9319 March 1993 REDUCTION OF ISSUED CAPITAL

View Document

16/03/9316 March 1993 REDUCTION OF S/CAPITAL £ IC 22500000/ 0

View Document

09/06/929 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 08/05/92; CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 ALTER MEM AND ARTS 20/02/92

View Document

18/03/9218 March 1992 £ NC 26500000/50000000 20/02/92

View Document

18/03/9218 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9218 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9218 March 1992 NC INC ALREADY ADJUSTED 20/02/92

View Document

28/10/9128 October 1991 NC INC ALREADY ADJUSTED 21/12/89

View Document

18/06/9118 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: 65 KINGSWAY, LONDON, WC2B 6TD

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/89

View Document

06/02/906 February 1990 NC INC ALREADY ADJUSTED 21/12/89

View Document

19/12/8919 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: CITY GATE HOUSE, FINSBURY SQUARE, LONDON, EC2

View Document

21/05/8621 May 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

17/05/8617 May 1986 DIRECTOR RESIGNED

View Document

20/01/4120 January 1941 CERTIFICATE OF INCORPORATION

View Document

20/01/4120 January 1941 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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