Company Name2Crsi London Limited
DirectorsAlain Wilmouth and Philippe Steinmetz
Company StatusActive
Company Number12301597
CategoryPrivate Limited Company
Incorporation Date6 November 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alain Wilmouth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed06 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Mills & Reeve Llp 5th Floor, No. 1 Circle Squa
3 Symphony Gardens
Manchester
M1 7FS
Director NameMr Philippe Steinmetz
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed07 December 2022(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleGroup Cfo
Country of ResidenceFrance
Correspondence AddressC/O Mills & Reeve Llp 5th Floor, No. 1 Circle Squa
3 Symphony Gardens
Manchester
M1 7FS
Director NameMs Valerie Bouleau
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Mills & Reeve Llp 5th Floor, No. 1 Circle Squa
3 Symphony Gardens
Manchester
M1 7FS
Director NameMarie De Lauzon
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Mills & Reeve Llp 5th Floor, No. 1 Circle Squa
3 Symphony Gardens
Manchester
M1 7FS

Location

Registered AddressC/O Mills & Reeve Llp 5th Floor, No. 1 Circle Square
3 Symphony Gardens
Manchester
M1 7FS
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Charges

4 December 2019Delivered on: 17 December 2019
Persons entitled: Bnp Paribas S.A.

Classification: A registered charge
Outstanding

Filing History

5 March 2024Full accounts made up to 28 February 2023 (16 pages)
1 February 2024Current accounting period extended from 28 February 2024 to 30 June 2024 (1 page)
15 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
29 August 2023Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
18 August 2023Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
3 August 2023Appointment of Phillip John Thompson as a director on 1 August 2023 (2 pages)
3 March 2023Full accounts made up to 28 February 2022 (20 pages)
14 December 2022Appointment of Philippe Steinmetz as a director on 7 December 2022 (2 pages)
2 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
2 December 2022Termination of appointment of Marie De Lauzon as a director on 9 July 2022 (1 page)
23 December 2021Termination of appointment of Valerie Bouleau as a director on 18 December 2020 (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 28 February 2021 (18 pages)
29 April 2021Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD United Kingdom to C/O Mills & Reeve Llp 5th Floor, No. 1 Circle Square 3 Symphony Gardens Manchester M1 7FS on 29 April 2021 (1 page)
19 March 2021Previous accounting period extended from 30 November 2020 to 28 February 2021 (1 page)
10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 January 2020Director's details changed for Marie De Lauson on 6 November 2019 (2 pages)
17 December 2019Registration of charge 123015970001, created on 4 December 2019 (32 pages)
6 November 2019Incorporation
Statement of capital on 2019-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)