Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LION RE:SOURCES UK LIMITED
Company Information for

LION RE:SOURCES UK LIMITED

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
Company Registration Number
04239427
Private Limited Company
Active

Company Overview

About Lion Re:sources Uk Ltd
LION RE:SOURCES UK LIMITED was founded on 2001-06-22 and has its registered office in London. The organisation's status is listed as "Active". Lion Re:sources Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LION RE:SOURCES UK LIMITED
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
ENGLAND AND WALES
W12 7FR
Other companies in W14
 
Filing Information
Company Number 04239427
Company ID Number 04239427
Date formed 2001-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 09:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LION RE:SOURCES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LION RE:SOURCES UK LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
JEAN-MICHEL MICHEL ETIENNE
Director 2004-02-17
ARCO NOBELS
Director 2016-04-11
FRANK VORIS
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
RAJ BASRAN
Company Secretary 2012-02-07 2017-01-18
TERESA ANNE O'BYRNE
Director 2015-03-25 2016-04-11
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
MICHEL KARAM
Director 2004-02-17 2015-03-27
JEAN-YVES NAOURI
Director 2009-03-25 2015-03-26
GILLIAN WALLS ECKLEY
Company Secretary 2012-05-17 2013-11-29
GILLIAN WALLS ECKLEY
Company Secretary 2011-04-13 2012-02-07
ROBERT DAVIS
Company Secretary 2010-11-03 2011-04-13
MINNA KATARIINA GONZALEZ-GOMEZ
Company Secretary 2007-03-26 2010-11-02
SUSANNA EWING
Company Secretary 2007-11-30 2009-11-16
BARBARA AFFATICATI
Director 2006-05-21 2009-03-25
ELIZABETH LOUISE KIERNAN EARL
Company Secretary 2004-10-15 2007-11-30
ALISON WYLLIE
Company Secretary 2005-12-19 2006-10-06
PATRICK DUMOUCHEL
Director 2004-02-17 2006-05-21
CATHERINE ELIZABETH STRATHMORE KURTZ
Company Secretary 2001-06-22 2005-06-13
PHILIPPE FRANCOIS PIERRE COURET
Director 2001-06-22 2004-02-17
SIMON RODERICK LLOYD
Director 2001-06-22 2002-01-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-22 2001-06-22
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-22 2001-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-MICHEL MICHEL ETIENNE BBH HOLDINGS LIMITED Director 2012-07-05 CURRENT 1997-12-17 Active - Proposal to Strike off
JEAN-MICHEL MICHEL ETIENNE SAATCHI & SAATCHI HOLDINGS LIMITED Director 2006-01-01 CURRENT 1989-08-21 Active
JEAN-MICHEL MICHEL ETIENNE SAATCHI & SAATCHI LIMITED Director 2003-12-19 CURRENT 1990-01-26 Active - Proposal to Strike off
JEAN-MICHEL MICHEL ETIENNE ZENITH INTERNATIONAL (MEDIA) LIMITED Director 2001-01-01 CURRENT 1987-06-24 Active
ARCO NOBELS PG MEDIA SERVICES LIMITED Director 2016-04-11 CURRENT 1968-01-30 Active
ARCO NOBELS D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED Director 2016-04-11 CURRENT 1980-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-25Second filing of director appointment of Mr Umasankar Nistala
2024-11-14DIRECTOR APPOINTED MR UMASANKAR NISTALA
2024-11-08APPOINTMENT TERMINATED, DIRECTOR SYLVIE OUZIEL
2024-07-25CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES
2024-02-15DIRECTOR APPOINTED MR. BRUNO TEPPAZ
2024-02-14APPOINTMENT TERMINATED, DIRECTOR MICHEL-ALAIN PROCH
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED MS SYLVIE OUZIEL
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VORIS
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-17AP01DIRECTOR APPOINTED MR. MICHEL-ALAIN PROCH
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL MICHEL ETIENNE
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-06-26AP03Appointment of Ruth Bayley as company secretary on 2020-06-16
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11PSC05Change of details for Mms Uk Holdings Limited as a person with significant control on 2019-02-20
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-02-28TM02Termination of appointment of Nicola Raj on 2019-02-15
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG
2018-11-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-01-26TM02Termination of appointment of Raj Basran on 2017-01-18
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0122/06/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR ARCO NOBELS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TERESA ANNE O'BYRNE
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-22RES01ADOPT ARTICLES 22/04/15
2015-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2015-04-14AP01DIRECTOR APPOINTED MR FRANK VORIS
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL KARAM
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES NAOURI
2015-04-09AP03Appointment of Miss Joanne Munis as company secretary on 2015-04-07
2015-04-09TM02Termination of appointment of Sarah Anne Bailey on 2015-04-02
2015-03-26AP01DIRECTOR APPOINTED MS TERESA ANNE O'BYRNE
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-25AR0122/06/14 ANNUAL RETURN FULL LIST
2014-02-26AP03Appointment of Mrs Sarah Anne Bailey as company secretary on 2014-01-13
2013-12-02TM02Termination of appointment of Gillian Walls Eckley on 2013-11-29
2013-12-02RES13CHANGE OF AUDITOR 15/09/2013
2013-12-02AUDAUDITOR'S RESIGNATION
2013-09-17AUDAUDITOR'S RESIGNATION
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0122/06/13 ANNUAL RETURN FULL LIST
2012-08-14AR0122/06/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AP03SECRETARY APPOINTED GILLIAN WALLS ECKLEY
2012-02-07AP03SECRETARY APPOINTED RAJ BASRAN
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY
2011-07-14AR0122/06/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AP03SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS
2010-11-05AP03SECRETARY APPOINTED ROBERT DAVIS
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ
2010-07-09AR0122/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-YVES NAOURI / 01/10/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL KARAM / 01/10/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL ETIENNE / 01/10/2009
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20RES01ALTER ARTICLES
2009-10-20MEM/ARTSARTICLES OF ASSOCIATION
2009-07-07363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED JEAN-YVES NAOURI
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR BARBARA AFFATICATI
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA AFFATICATI / 29/01/2007
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-06-25363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-31ELRESS386 DISP APP AUDS 08/05/07
2007-05-31RES13DIR AUTH FIX AUD REMUNE 08/05/07
2007-03-26288aNEW SECRETARY APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12288bSECRETARY RESIGNED
2006-07-26363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-21288aNEW DIRECTOR APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-03-16AUDAUDITOR'S RESIGNATION
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-04288aNEW SECRETARY APPOINTED
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-22288bSECRETARY RESIGNED
2005-06-16363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: PEMBROKE HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG
2004-11-10288aNEW SECRETARY APPOINTED
2004-10-07244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/04
2004-06-15363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 82 BAKER STREET LONDON W1U 6AE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LION RE:SOURCES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LION RE:SOURCES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LION RE:SOURCES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of LION RE:SOURCES UK LIMITED registering or being granted any patents
Domain Names

LION RE:SOURCES UK LIMITED owns 14 domain names.

entertainmentexplorer.co.uk   igniteconversations.co.uk   leoburnettgroup.co.uk   publicisentertainment.co.uk   publicislifebrands.co.uk   saatchi.co.uk   starcom-mediavest.co.uk   zenithmedia.co.uk   liquidthread.co.uk   limecitrus.co.uk   smgsports.co.uk   medicusint.co.uk   notoriousglobal.co.uk   cotswoldhandling.co.uk  

Trademarks
We have not found any records of LION RE:SOURCES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LION RE:SOURCES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LION RE:SOURCES UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LION RE:SOURCES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LION RE:SOURCES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LION RE:SOURCES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.