This company is commonly known as Pierre Audoin Consultants (pac) Limited. The company was founded 21 years ago and was given the registration number 04521814. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxfordshire. This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | PIERRE AUDOIN CONSULTANTS (PAC) LIMITED |
---|---|---|
Company Number | : | 04521814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Minton Place, Victoria Road, Bicester, Oxfordshire, United Kingdom, OX26 6QB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Director | 05 May 2023 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 29 August 2002 | Active |
2 Minton Place, Victoria Road, Bicester, OX26 6QB | Corporate Secretary | 29 August 2002 | Active |
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 06 April 2011 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 29 August 2002 | Active |
6 Middle Drift, Royston, United Kingdom, SG8 5BU | Director | 10 August 2009 | Active |
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Director | 08 October 2019 | Active |
Am Heim Garten 11, 82024 Taufkirchen, Germany, | Director | 29 August 2002 | Active |
62 Tring Road, Wilstone, Tring, HP23 4PD | Director | 29 August 2002 | Active |
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Director | 27 May 2020 | Active |
Entenbachstrasse 41, Munich, Germany, | Director | 01 June 2008 | Active |
Nadia Idrissi | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Mr Yannick Gabin Carriou | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Mr Jean-Christophe Gaetan Bodhuin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type small. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type small. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type small. | Download |
2018-12-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.