About

Registered Number: 03841840
Date of Incorporation: 15/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Bread Factory, 1a Broughton Street, London, SW8 3QJ,

 

Having been setup in 1999, Cegedim Srh Ltd are based in London. This company has 4 directors listed as Labrune, Laurent, Lafon, Luc, Thompson, Barry William, Veyrenc, David at Companies House. We do not know the number of employees at Cegedim Srh Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABRUNE, Laurent 09 June 2004 - 1
LAFON, Luc 22 February 2000 31 March 2001 1
THOMPSON, Barry William 01 May 2001 15 October 2002 1
VEYRENC, David 01 May 2001 10 June 2004 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 20 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 01 July 2018
AP01 - Appointment of director 18 April 2018
AD01 - Change of registered office address 17 April 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 20 June 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 08 July 2016
AUD - Auditor's letter of resignation 23 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 16 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 22 June 2009
AUD - Auditor's letter of resignation 05 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 02 July 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 22 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 26 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
363a - Annual Return 16 December 2003
AA - Annual Accounts 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
363a - Annual Return 28 February 2003
AUD - Auditor's letter of resignation 03 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2002
AA - Annual Accounts 01 November 2002
363a - Annual Return 21 September 2001
AA - Annual Accounts 29 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288c - Notice of change of directors or secretaries or in their particulars 22 March 2001
225 - Change of Accounting Reference Date 05 March 2001
363a - Annual Return 29 November 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
CERTNM - Change of name certificate 11 February 2000
288c - Notice of change of directors or secretaries or in their particulars 13 January 2000
CERTNM - Change of name certificate 28 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
CERTNM - Change of name certificate 22 September 1999
NEWINC - New incorporation documents 15 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.