About

Registered Number: 04521814
Date of Incorporation: 29/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB,

 

Having been setup in 2002, Pierre Audoin Consultants (Pac) Ltd has its registered office in Bicester, it has a status of "Active". There are 6 directors listed as Idrissi, Nadia, Bodhuin, Jean-christophe Gaetan, Carriou, Yannick Gabin, Chalons, Christophe, Foster, Peter John, Munch, Fredric for the organisation at Companies House. Currently we aren't aware of the number of employees at the Pierre Audoin Consultants (Pac) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IDRISSI, Nadia 27 May 2020 - 1
BODHUIN, Jean-Christophe Gaetan 10 August 2009 08 October 2019 1
CARRIOU, Yannick Gabin 08 October 2019 27 May 2020 1
CHALONS, Christophe 29 August 2002 01 June 2008 1
FOSTER, Peter John 29 August 2002 01 February 2005 1
MUNCH, Fredric 01 June 2008 01 August 2009 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
MR01 - N/A 08 July 2020
PSC01 - N/A 28 May 2020
PSC07 - N/A 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
AA - Annual Accounts 20 December 2019
PSC07 - N/A 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
PSC01 - N/A 09 October 2019
AP01 - Appointment of director 09 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 29 January 2019
TM02 - Termination of appointment of secretary 07 December 2018
CS01 - N/A 06 September 2018
PSC09 - N/A 11 April 2018
AA01 - Change of accounting reference date 19 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 September 2017
CH04 - Change of particulars for corporate secretary 06 September 2017
AD01 - Change of registered office address 12 October 2016
AA - Annual Accounts 22 September 2016
CS01 - N/A 06 September 2016
RP04 - N/A 14 May 2016
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 23 September 2014
SH01 - Return of Allotment of shares 19 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 19 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 16 September 2011
TM02 - Termination of appointment of secretary 19 April 2011
AP04 - Appointment of corporate secretary 18 April 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 09 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363a - Annual Return 20 September 2007
395 - Particulars of a mortgage or charge 06 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
AA - Annual Accounts 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
RESOLUTIONS - N/A 05 March 2007
123 - Notice of increase in nominal capital 05 March 2007
363a - Annual Return 07 September 2006
287 - Change in situation or address of Registered Office 23 August 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 12 May 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 25 September 2003
225 - Change of Accounting Reference Date 29 April 2003
287 - Change in situation or address of Registered Office 20 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2020 Outstanding

N/A

Rent deposit deed 22 June 2007 Outstanding

N/A

Rent deposit deed 22 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.