UKBizDB.co.uk

SOLIDARITÉS INTERNATIONAL UK

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

This company is commonly known as SolidaritÉs International Uk. The company was founded 7 years ago and was given the registration number 10254940. The firm's registered office is in LONDON. You can find them at Can Mezzanine, 49-51 East Road, London, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:SOLIDARITÉS INTERNATIONAL UK
Company Number:10254940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:Can Mezzanine, 49-51 East Road, London, England, N1 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Warren Street, London, England, W1T 6AD

Director20 December 2018Active
89, Rue De Paris, Clichy, France, 93100

Director30 March 2019Active
89, Rue De Paris, Clichy, France, 92110

Director21 April 2021Active
49-51, Can Mezzanine, East Road, London, United Kingdom, N1 6AH

Director20 June 2022Active
89, Rue De Paris, Clichy, France, 92110

Director06 April 2020Active
89, Rue De Paris, Clichy La Garenne, France,

Director28 June 2016Active
89, Rue De Paris, Clichy, France, 92110

Director02 October 2017Active
89, Rue De Paris, Clichy La Garenne, France,

Director28 June 2016Active
89, Rue De Paris, Clichy La Garenne, France,

Director28 June 2016Active

People with Significant Control

Mr Antoine Paul Benoit Peigney
Notified on:06 April 2020
Status:Active
Date of birth:April 1964
Nationality:French
Country of residence:France
Address:89, Rue De Paris, Clichy, France, 92110
Nature of control:
  • Significant influence or control
Ms Tiphaine Dupont
Notified on:30 March 2019
Status:Active
Date of birth:August 1988
Nationality:French
Country of residence:France
Address:89, Rue De Paris, Clichy, France, 93100
Nature of control:
  • Significant influence or control
Mr Jonathan Anthony Dyson Brooker
Notified on:20 December 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:37, Warren Street, London, England, W1T 6AD
Nature of control:
  • Significant influence or control
Mr Alexandre Michel Alain Giraud
Notified on:02 October 2017
Status:Active
Date of birth:May 1975
Nationality:French
Country of residence:France
Address:89, Rue De Paris, Clichy, France, 92110
Nature of control:
  • Significant influence or control
Mr Edouard Lagourgue
Notified on:28 June 2016
Status:Active
Date of birth:June 1961
Nationality:French
Country of residence:France
Address:89, Rue De Paris, Clichy La Garenne, France, 92110
Nature of control:
  • Significant influence or control
Ms Mathilde Deleval
Notified on:28 June 2016
Status:Active
Date of birth:June 1984
Nationality:French
Country of residence:France
Address:89, Rue De Paris, Clichy La Garenne, France, 92110
Nature of control:
  • Significant influence or control
Mr Jean-Yves Troy
Notified on:28 June 2016
Status:Active
Date of birth:October 1970
Nationality:French
Country of residence:France
Address:89, Rue De Paris, Clichy La Garenne, France, 92110
Nature of control:
  • Significant influence or control

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 (6 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2022-11-14Address

Change registered office address company with date old address new address.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Change account reference date company current extended.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.