About

Registered Number: FC016329
Date of Incorporation: 06/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Stephen Coleman, Gerald Edelman, 25 Harley Street, London, W1G 9BR,

 

Duelguide Investments International Sa was registered on 06 November 1990, it has a status of "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Patton, Berta Aoca De, Osborne, Ian, Hugill, William Nigel, Mcdiven, Ross Arnold for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTON, Berta Aoca De 31 July 2006 - 1
HUGILL, William Nigel 30 June 1992 29 June 2005 1
MCDIVEN, Ross Arnold 31 July 2006 13 February 2008 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Ian 30 June 1992 12 September 2002 1

Filing History

Document Type Date
OSTM01 - N/A 12 January 2012
OSAP01 - N/A 12 January 2012
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 28 October 2008
MISC - Miscellaneous document 05 July 2008
MISC - Miscellaneous document 16 June 2008
MISC - Miscellaneous document 16 June 2008
AA - Annual Accounts 17 September 2007
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 12 September 2007
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 12 September 2007
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 12 September 2007
AA - Annual Accounts 28 February 2007
692(2) - Return of change in the corporate name of an oversea company subject to place of business registration 03 October 2006
FPA - N/A 02 October 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 02 October 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 02 October 2006
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 02 October 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 07 September 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 07 September 2006
AA - Annual Accounts 11 August 2006
FPA - N/A 21 June 2005
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 21 June 2005
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 21 June 2005
BUSADDCH - Business address changed 18 April 2005
BUSADD - N/A 18 April 2005
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 29 October 2002
FPA - N/A 08 October 2002
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 08 October 2002
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 08 October 2002
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 08 October 2002
AA - Annual Accounts 20 August 2001
AA - Annual Accounts 13 October 2000
AA - Annual Accounts 22 July 1999
AA - Annual Accounts 10 June 1998
AA - Annual Accounts 07 May 1998
AA - Annual Accounts 16 October 1996
AA - Annual Accounts 25 August 1995
AA - Annual Accounts 16 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1994
AA - Annual Accounts 28 October 1993
AA - Annual Accounts 06 May 1993
395 - Particulars of a mortgage or charge 26 May 1992
701b - N/A 25 February 1992
BUSADD - N/A 30 January 1992
691 - Return and declaration delivered for registration of a place of business of an oversea company 30 January 1992

Mortgages & Charges

Description Date Status Charge by
Subordination deed 07 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.