Background WavePink WaveYellow Wave

LE CHAMEAU GROUP PLC (07409681)

LE CHAMEAU GROUP PLC (07409681) is a dissolved UK company. incorporated on 15 October 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LE CHAMEAU GROUP PLC has been registered for 15 years.

Company Number
07409681
Status
dissolved
Type
plc
Incorporated
15 October 2010
Age
15 years
Address
22 York Buildings, London, WC2N 6JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE CHAMEAU GROUP PLC

LE CHAMEAU GROUP PLC is an dissolved company incorporated on 15 October 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LE CHAMEAU GROUP PLC was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07409681

PLC Company

Age

15 Years

Incorporated 15 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 9 July 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

MARWYN MANAGEMENT PARTNERS PLC
From: 15 October 2010To: 21 December 2016
Contact
Address

22 York Buildings London, WC2N 6JU,

Previous Addresses

11 Buckingham Street London WC2N 6DF
From: 15 October 2010To: 30 July 2020
Timeline

22 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Share Issue
Oct 10
Funding Round
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Share Issue
Jan 11
Funding Round
Jan 11
Director Joined
Jun 12
Funding Round
Dec 12
Loan Secured
Apr 13
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Nov 15
Loan Cleared
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Feb 17
Owner Exit
Jul 17
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

0 Active
10 Resigned

TOWNLEY, John Michael

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 06 Nov 2015
Resigned 12 Dec 2016

VANDERPUIJE, Antoinette

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 15 Oct 2010
Resigned 06 Nov 2015

AXIO CAPITAL SOLUTIONS LIMITED

Resigned
Union Street, St.HelierJE1 1AX
Corporate secretary
Appointed 12 Dec 2016
Resigned 30 Jun 2020

BRANGSTRUP WATTS, Mark Irvine John

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1974
Director
Appointed 15 Oct 2010
Resigned 30 Jun 2020

CORSELLIS, James Henry

Resigned
York Buildings, LondonWC2N 6JU
Born May 1970
Director
Appointed 15 Oct 2010
Resigned 30 Jun 2020

EAST, Stephen John

Resigned
Buckingham Street, LondonWC2N 6DF
Born March 1958
Director
Appointed 20 Dec 2010
Resigned 12 Dec 2016

KIRKLAND, Mark Adrian

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1968
Director
Appointed 14 Jun 2012
Resigned 12 Dec 2016

SHAW, Benjamin Howard

Resigned
Buckingham Street, LondonWC2N 6DF
Born October 1968
Director
Appointed 15 Oct 2010
Resigned 31 Oct 2013

STEER, Ian Peter

Resigned
Buckingham Street, LondonWC2N 6DF
Born July 1954
Director
Appointed 20 Dec 2010
Resigned 12 Dec 2016

WARE, Robert Thomas Ernest

Resigned
York Buildings, LondonWC2N 6JU
Born September 1954
Director
Appointed 15 Oct 2010
Resigned 30 Jun 2020

Persons with significant control

1

0 Active
1 Ceased
PO BOX 309, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Liquidation
22 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 August 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 July 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 August 2021
LIQ03LIQ03
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
20 July 2020
600600
Resolution
20 July 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
20 July 2020
LIQ01LIQ01
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Resolution
11 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 April 2017
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Resolution
21 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Legacy
19 December 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Resolution
24 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Resolution
30 July 2014
RESOLUTIONSResolutions
Resolution
21 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Resolution
9 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 February 2011
AA01Change of Accounting Reference Date
Resolution
17 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
17 January 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Legacy
28 October 2010
CERT8ACERT8A
Capital Alter Shares Subdivision
28 October 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
28 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Application Trading Certificate
28 October 2010
SH50SH50
Incorporation Company
15 October 2010
NEWINCIncorporation