LOMBARD ODIER (EUROPE) S.A.

291 Route D'Arlon, Luxembourg, L-1150, Luxembourg
StatusACTIVE
Company No.FC031712
Category
Incorporated01 Dec 2013
Age10 years, 7 months, 11 days
JurisdictionUnited Kingdom

SUMMARY

LOMBARD ODIER (EUROPE) S.A. is an active with number FC031712. It was incorporated 10 years, 7 months, 11 days ago, on 01 December 2013. The company address is 291 Route D'Arlon, Luxembourg, L-1150, Luxembourg.



Company Fillings

Termination person director overseas company with name termination date

Date: 25 Oct 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Henry Fischel-Bock

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sylvie Denise Corine Testa

Appointment date: 2023-02-24

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Feb 2023

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Victor Stephen Kamp

Appointment date: 2021-10-06

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Dec 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Joelle Pacteau

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 20 Jun 2022

Category: Other

Type: OSCH02

Change date: 1999-12-31

Change address: Refer to Parent Company, Luxembourg

Documents

View document PDF

Change company details overseas company

Date: 20 Jun 2022

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

Change company details overseas company

Date: 20 Jun 2022

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Jun 2021

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gérard Georges Felley

Appointment date: 2019-06-29

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Julien Desmeules

Appointment date: 2020-12-17

Documents

View document PDF

Termination person director overseas company

Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR016782 Person Authorised to Represent terminated 10/08/2020 lucy flackett-whiteside

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Jan 2021

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Patrick Dries Gérard Dequae

Termination date: 2020-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 May 2019

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Joelle Pacteau

Appointment date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-01-04

Officer name: Duncan Ban Macintyre

New address: Queensberry House 3 Old Burlington Street, London, W1S 3AB, United Kingdom

Branch number: BR016782

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2017-12-05

Officer name: Lucy Flackett-Whiteside

New address: Queensberry House 3 Old Burlington Street, London, W1S 3AB, United Kingdom

Branch number: BR016782

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-09-01

Officer name: Karl Von Bezing

New address: Queensberry House 3 Old Burlington Street, London, W1S 3AB, United Kingdom

Branch number: BR016782

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR016782 Person Authorised to Represent terminated 31/08/2016 john bensadon

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR016782 Person Authorised to Represent terminated 31/12/2015 dominic james tremlett

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Nov 2018

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stanislas Joseph Yves Marc Peel

Termination date: 2015-10-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Nov 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ronald Nicolaas Antonius Gerardus Van Beek

Termination date: 2017-12-15

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Nov 2018

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Eric Edouard Jacques Michel Daenen

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Nov 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Garrido

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Nov 2018

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Henry Fischel-Bock

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Nov 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Dries Gérard Dequae

Appointment date: 2018-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Register overseas company

Date: 15 Jan 2014

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 15 Jan 2014

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Bensadon John Queensberry House 3 Old Burlington Street London United Kingdomw1S 3Ab

Branch number: BR016782

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 15 Jan 2014

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Tremlett Dominic James Queensberry House 3 Old Burlington Street London United Kingdomw1S 3Ab

Branch number: BR016782

Documents

View document PDF


Some Companies

BEAUTY WITHIN LIANA LIMITED

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC249325
Status:ACTIVE
Category:Private Limited Company
Number:11263423
Status:ACTIVE
Category:Private Limited Company

CABRAL JACKSON LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09287966
Status:ACTIVE
Category:Private Limited Company

HB HEALTH COMMS LIMITED

16 ST. JOHNS ROAD,ORPINGTON,BR5 1HX

Number:09939398
Status:ACTIVE
Category:Private Limited Company

SARAH WILLOUGHBY LIMITED

17-18 ABBEY GREEN,NUNEATON,CV11 5DR

Number:07902991
Status:ACTIVE
Category:Private Limited Company

SUPERPRIME LTD

554 CLAREMONT ROAD,MANCHESTER,M14 5XL

Number:07301394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source