About

Registered Number: 04567003
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1a Marlow House C/O Verlingue Ltd, Lloyds Avenue, London, EC3N 3AA

 

Eyssautier Ltd was registered on 18 October 2002 and are based in London, it's status is listed as "Active". There are 8 directors listed as Berrurier, Mathieu, Legue, Gilles, Yao, Christine, Bellamy, David, Bellamy, David, Eyssautier, Paul Eric, Lorentzos, Manos, Temmam, Jean-louis for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRURIER, Mathieu 01 January 2008 - 1
LEGUE, Gilles 01 September 2013 - 1
YAO, Christine 17 April 2015 - 1
BELLAMY, David 16 February 2006 01 January 2008 1
EYSSAUTIER, Paul Eric 18 October 2002 17 April 2015 1
LORENTZOS, Manos 01 January 2008 31 October 2013 1
TEMMAM, Jean-Louis 01 January 2008 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BELLAMY, David 18 October 2002 16 February 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 March 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 26 July 2017
AD01 - Change of registered office address 01 March 2017
CS01 - N/A 16 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 13 November 2015
AP04 - Appointment of corporate secretary 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH04 - Change of particulars for corporate secretary 13 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AD01 - Change of registered office address 09 November 2015
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 20 November 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 09 September 2007
287 - Change in situation or address of Registered Office 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 16 June 2006
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
AA - Annual Accounts 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
363s - Annual Return 04 November 2005
DISS6 - Notice of striking-off action suspended 21 June 2005
GAZ1 - First notification of strike-off action in London Gazette 14 June 2005
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.