Geneva
1215
Director Name | Mr Simon Robin Proctor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2018(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 February 2022) |
Role | Global Head Of Hedge For The Grains Platform |
Country of Residence | England |
Correspondence Address | Louis Dreyfus Trading Ltd The Regus Group 1st Floor, 3more London Riverside London SE1 2RE |
Director Name | Mr Patrick Julien Treuer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 11 February 2020(18 years after company formation) |
Appointment Duration | 2 years (closed 15 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Swissair Centre, P.O. Box 236 29 Route De L'Aeroport Geneva 1215 |
Director Name | Patrice De Camaret |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Business Manager |
Correspondence Address | 38 Chelsea Square London SW3 6LH |
Director Name | Nicholas Peter Bernard Godden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 47 Courts Hill Road Black Cat House Haslemere Surrey GU27 2PN |
Secretary Name | Ann Maria Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Cottage Lambden Road, Pluckley Ashford Kent TN27 0RB |
Director Name | Jean Gandar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 August 2011) |
Role | Company Administrator |
Country of Residence | Switzerland |
Correspondence Address | 14-16 Rue Du Trabli 1236 Cartigny Switzerland |
Director Name | Mr John Barritt |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 40 Princes Avenue Petts Wood Kent BR5 1QS |
Director Name | Hal Wolkin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 August 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 8 Autumn Ridge Road South Salem New York 10590 United States |
Director Name | Serge Francois Schoen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Switzerland |
Status | Resigned |
Appointed | 23 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2013) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Chemin Des Bois 82 Veyrier 1255 |
Director Name | Pascale Vidalie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2013) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 29 Rte De L'Aeroport Geneva 1215 |
Director Name | Mr Federico Adrian Cerisoli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 14 June 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2020) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Eversheds 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Isabella Patricia Perrin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 January 2015(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 29, Route De L'Aeroport Geneva 2115 |
Director Name | Paul Hedley Akroyd |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 January 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Eversheds 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Andrea Maserati |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2018(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2019) |
Role | Chief Operating Officer |
Country of Residence | Switzerland |
Correspondence Address | Swissair Cent 29 Route De L'AÉRoport P.O. Box 236 Geneva 15 1215 |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
100 at $1 | Louis Dreyfus & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
30 May 2017 | Termination of appointment of Isabella Patricia Perrin as a director on 16 May 2017 (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 June 2016 | Director's details changed for Isabella Patricia Perrin-Meier on 9 February 2015 (2 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 May 2015 | Director's details changed for Isabella Patricia Perrin-Meier on 1 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Isabella Patricia Perrin-Meier on 1 May 2015 (2 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 January 2015 | Appointment of Paul Hedley Akroyd as a director on 16 January 2015 (2 pages) |
26 January 2015 | Appointment of Isabella Patricia Perrin-Meier as a director on 16 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 July 2013 | Termination of appointment of Serge Schoen as a director (1 page) |
27 June 2013 | Termination of appointment of Ann Payne as a secretary (1 page) |
25 June 2013 | Registered office address changed from Willow Cottage Lambden Road Pluckley Ashford Kent TN27 0RB on 25 June 2013 (1 page) |
18 June 2013 | Appointment of Mr Federico Cerisoli as a director (2 pages) |
18 June 2013 | Termination of appointment of Pascale Vidalie as a director (1 page) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Appointment of Keir Ashton as a director (2 pages) |
3 October 2011 | Appointment of Pascale Vidalie as a director (2 pages) |
30 September 2011 | Termination of appointment of Hal Wolkin as a director (1 page) |
30 September 2011 | Termination of appointment of Jean Gandar as a director (1 page) |
1 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 February 2010 | Director's details changed for Hal Wolkin on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Serge Francois Schoen on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Hal Wolkin on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Jean Gandar on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Serge Francois Schoen on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Jean Gandar on 1 February 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
28 February 2008 | Return made up to 01/02/08; full list of members (7 pages) |
14 February 2008 | Director's particulars changed (1 page) |
11 July 2007 | Director resigned (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: queensbury house 3 old burlington street london W1S 3LD (2 pages) |
28 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 01/02/07; full list of members (8 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
10 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 September 2005 | Director's particulars changed (1 page) |
7 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
7 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
11 November 2003 | New director appointed (1 page) |
11 November 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
15 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
1 February 2002 | Incorporation (16 pages) |