Company NameLouis Dreyfus Services Limited
Company StatusDissolved
Company Number04365397
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keir Edward Ashton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(9 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 15 February 2022)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address29 Rte De L'Aeroport
Geneva
1215
Director NameMr Simon Robin Proctor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 15 February 2022)
RoleGlobal Head Of Hedge For The Grains Platform
Country of ResidenceEngland
Correspondence AddressLouis Dreyfus Trading Ltd The Regus Group
1st Floor, 3more London Riverside
London
SE1 2RE
Director NameMr Patrick Julien Treuer
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusClosed
Appointed11 February 2020(18 years after company formation)
Appointment Duration2 years (closed 15 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSwissair Centre, P.O. Box 236
29 Route De L'Aeroport
Geneva
1215
Director NamePatrice De Camaret
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleBusiness Manager
Correspondence Address38 Chelsea Square
London
SW3 6LH
Director NameNicholas Peter Bernard Godden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address47 Courts Hill Road
Black Cat House
Haslemere
Surrey
GU27 2PN
Secretary NameAnn Maria Payne
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Cottage
Lambden Road, Pluckley
Ashford
Kent
TN27 0RB
Director NameJean Gandar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2003(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 August 2011)
RoleCompany Administrator
Country of ResidenceSwitzerland
Correspondence Address14-16 Rue Du Trabli
1236 Cartigny
Switzerland
Director NameMr John Barritt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2007)
RoleAccountant
Correspondence Address40 Princes Avenue
Petts Wood
Kent
BR5 1QS
Director NameHal Wolkin
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2004(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 25 August 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address8 Autumn Ridge Road
South Salem
New York 10590
United States
Director NameSerge Francois Schoen
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwitzerland
StatusResigned
Appointed23 December 2005(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2013)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Bois 82
Veyrier
1255
Director NamePascale Vidalie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed25 August 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2013)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address29 Rte De L'Aeroport
Geneva
1215
Director NameMr Federico Adrian Cerisoli
Date of BirthJune 1965 (Born 58 years ago)
NationalityArgentinian
StatusResigned
Appointed14 June 2013(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2020)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressEversheds 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameIsabella Patricia Perrin
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed16 January 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address29, Route De L'Aeroport
Geneva
2115
Director NamePaul Hedley Akroyd
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed16 January 2015(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressEversheds 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAndrea Maserati
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2018(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2019)
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence AddressSwissair Cent 29 Route De L'AÉRoport
P.O. Box 236
Geneva 15
1215

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at $1Louis Dreyfus & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 October 2017Full accounts made up to 31 December 2016 (15 pages)
30 May 2017Termination of appointment of Isabella Patricia Perrin as a director on 16 May 2017 (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
24 June 2016Full accounts made up to 31 December 2015 (15 pages)
2 June 2016Director's details changed for Isabella Patricia Perrin-Meier on 9 February 2015 (2 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 100
(6 pages)
21 November 2015Full accounts made up to 31 December 2014 (14 pages)
19 May 2015Director's details changed for Isabella Patricia Perrin-Meier on 1 May 2015 (2 pages)
19 May 2015Director's details changed for Isabella Patricia Perrin-Meier on 1 May 2015 (2 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • USD 100
(6 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • USD 100
(6 pages)
26 January 2015Appointment of Paul Hedley Akroyd as a director on 16 January 2015 (2 pages)
26 January 2015Appointment of Isabella Patricia Perrin-Meier as a director on 16 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • USD 100
(4 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • USD 100
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
18 July 2013Termination of appointment of Serge Schoen as a director (1 page)
27 June 2013Termination of appointment of Ann Payne as a secretary (1 page)
25 June 2013Registered office address changed from Willow Cottage Lambden Road Pluckley Ashford Kent TN27 0RB on 25 June 2013 (1 page)
18 June 2013Appointment of Mr Federico Cerisoli as a director (2 pages)
18 June 2013Termination of appointment of Pascale Vidalie as a director (1 page)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
3 October 2011Appointment of Keir Ashton as a director (2 pages)
3 October 2011Appointment of Pascale Vidalie as a director (2 pages)
30 September 2011Termination of appointment of Hal Wolkin as a director (1 page)
30 September 2011Termination of appointment of Jean Gandar as a director (1 page)
1 June 2011Full accounts made up to 31 December 2010 (13 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
15 June 2010Full accounts made up to 31 December 2009 (13 pages)
3 February 2010Director's details changed for Hal Wolkin on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Serge Francois Schoen on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Hal Wolkin on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Jean Gandar on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Serge Francois Schoen on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Jean Gandar on 1 February 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 September 2008Full accounts made up to 31 December 2007 (15 pages)
30 June 2008Registered office changed on 30/06/2008 from golden cross house 8 duncannon street london WC2N 4JF (1 page)
28 February 2008Return made up to 01/02/08; full list of members (7 pages)
14 February 2008Director's particulars changed (1 page)
11 July 2007Director resigned (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (14 pages)
30 April 2007Registered office changed on 30/04/07 from: queensbury house 3 old burlington street london W1S 3LD (2 pages)
28 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 01/02/07; full list of members (8 pages)
8 September 2006Full accounts made up to 31 December 2005 (15 pages)
9 February 2006Return made up to 01/02/06; full list of members (7 pages)
10 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
6 December 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 September 2005Director's particulars changed (1 page)
7 February 2005Return made up to 01/02/05; full list of members (8 pages)
27 August 2004Full accounts made up to 31 December 2003 (14 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
7 February 2004Return made up to 01/02/04; full list of members (7 pages)
11 November 2003New director appointed (1 page)
11 November 2003Director resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
26 February 2003Return made up to 01/02/03; full list of members (7 pages)
15 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 February 2002Incorporation (16 pages)