UKBizDB.co.uk

DRAGON ROUGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dragon Rouge Limited. The company was founded 33 years ago and was given the registration number 02550992. The firm's registered office is in . You can find them at 1 Craven Hill, London, , . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DRAGON ROUGE LIMITED
Company Number:02550992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Craven Hill, London, W2 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Rue Fourcroy, 75017 Paris, France,

Director05 September 2018Active
32, Rue Pagès, 92150, Suresnes, France,

Corporate Director12 January 2022Active
1 Craven Hill, London, W2 3EN

Secretary31 December 2014Active
The Carriage House, High Trees Road, Reigate, RH2 7EN

Secretary-Active
12 Dunbar Avenue, Beckenham, BR3 3RQ

Secretary28 February 2003Active
24, Knivet Road, London, England, SW6 1JH

Director-Active
9, Boulevard D'Inkermann, Neuilly - Sur - Seine Paris, France,

Director-Active
151, Avenue De Wagram, 75017, Paris, France,

Director25 March 2014Active
The Carriage House, High Trees Road, Reigate, RH2 7EN

Director-Active
Holly Lodge, 14 Colney Hatch Lane, London, N10 1DU

Director-Active
95 Rue De Ville D Avray, Sevres 92310, France,

Director-Active

People with Significant Control

Mr Renaud Deschamps
Notified on:15 January 2022
Status:Active
Date of birth:December 1961
Nationality:French
Country of residence:France
Address:31, Rue Pages, Suresnes, France,
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Pierre Cazaux
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:French
Country of residence:France
Address:32, Rue Pages, Suresnes, Paris, France, 92150
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Veyssiere
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:French
Country of residence:France
Address:32, Rue Pages, Suresnes, Paris, France, 92150
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dorothy Anne Brooks
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:1 Craven Hill, W2 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2022-10-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Officers

Appoint corporate director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.