EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD
Status | ACTIVE |
Company No. | 00551817 |
Category | |
Incorporated | 08 Jul 1955 |
Age | 68 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD is an active with number 00551817. It was incorporated 68 years, 9 months, 20 days ago, on 08 July 1955. The company address is Millbank Tower Millbank Tower, London, SW1P 4DU, England.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
Old address: Millbank Tower Millbank Tower 30 Millbank London SW1P 4DU England
Change date: 2024-01-11
New address: Millbank Tower 30 Millbank London SW1P 4DU
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Address
Type: AD01
New address: Millbank Tower Millbank Tower 30 Millbank London SW1P 4DU
Change date: 2024-01-10
Old address: 38 Chancery Lane Cursitor Street London WC2A 1EN England
Documents
Accounts with accounts type small
Date: 05 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 11 Dec 2023
Action Date: 25 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-25
Officer name: Eleanor Rylance
Documents
Appoint person director company with name date
Date: 08 Dec 2023
Action Date: 25 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-25
Officer name: Sir Nicholas Barton Harvey
Documents
Appoint person secretary company with name date
Date: 08 Dec 2023
Action Date: 25 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-11-25
Officer name: Mrs Sandra Joy Lawman
Documents
Termination director company with name termination date
Date: 08 Dec 2023
Action Date: 26 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Miranda Moody
Termination date: 2023-11-26
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael John Galsworthy
Appointment date: 2023-04-25
Documents
Accounts with accounts type small
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Adonis
Termination date: 2022-12-15
Documents
Termination director company with name termination date
Date: 18 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Lander Best
Termination date: 2022-09-27
Documents
Appoint person director company with name date
Date: 10 Jan 2022
Action Date: 08 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-08
Officer name: Mr David Lawrence Edwards
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 08 Jan 2022
Action Date: 08 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Lander Best
Termination date: 2022-01-08
Documents
Appoint person secretary company with name date
Date: 08 Jan 2022
Action Date: 08 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Cllr Eleanor Rylance
Appointment date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control statement
Date: 17 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Clare Miranda Moody
Appointment date: 2021-07-27
Documents
Termination director company with name termination date
Date: 04 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-27
Officer name: Nigel Paul Lomas
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 06 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lord Andrew Adonis
Appointment date: 2021-03-06
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 06 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-06
Officer name: Stephen James Dorell
Documents
Cessation of a person with significant control
Date: 12 Mar 2021
Action Date: 06 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-06
Psc name: Stephen James Dorrell
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-28
Old address: 38 Chancery Ln, Cursitor St, Holborn, London 38 Chancery Lane Cursitor Street London WC2A 1EN England
New address: 38 Chancery Lane Cursitor Street London WC2A 1EN
Documents
Notification of a person with significant control
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen James Dorrell
Notification date: 2020-04-27
Documents
Withdrawal of a person with significant control statement
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-04-28
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
New address: 38 Chancery Ln, Cursitor St, Holborn, London 38 Chancery Lane Cursitor Street London WC2A 1EN
Change date: 2020-02-06
Old address: Millbank Tower 1st Floor 21-24 Millbank London SW1P 4QP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mr Nigel Paul Lomas
Documents
Termination director company with name termination date
Date: 23 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Young
Termination date: 2019-01-14
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Young
Appointment date: 2018-11-20
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Brendan Patrick Donnelly
Documents
Appoint person director company with name date
Date: 11 Nov 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-09
Officer name: Mr Keith Lander Best
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
New address: Millbank Tower 1st Floor 21-24 Millbank London London SW1P 4QP
Old address: 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Old address: Suit#1912a Portland House Bressenden Place London SW1E 5RS United Kingdom
New address: 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP
Change date: 2018-03-09
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-30
Officer name: Rt Hon Stephen James Dorell
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-30
Officer name: Laura Jane Sandys
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anuja Prashar
Termination date: 2017-10-30
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
New address: Suit#1912a Portland House Bressenden Place London SW1E 5RS
Change date: 2017-04-10
Old address: 76 Vincent Square Westminster London SW1P 2PD United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Address
Type: AD01
Old address: Unit 336/8, Southbank House Black Prince Road London SE1 7SJ
New address: 76 Vincent Square Westminster London SW1P 2PD
Change date: 2016-09-25
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anuja Prashar
Appointment date: 2016-02-04
Documents
Annual return company with made up date no member list
Date: 17 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 17 Jan 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-31
Officer name: Geoffrey Thomas Phillips
Documents
Appoint person secretary company with name date
Date: 17 Jan 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-31
Officer name: Mr Keith Lander Best
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
New address: Unit 336/8, Southbank House Black Prince Road London SE1 7SJ
Change date: 2016-01-04
Old address: C/O Excluserv Delta House 175-177 Borough High Street London SE1 1HR
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 07 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Samantha Clements
Termination date: 2015-11-07
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 07 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-07
Officer name: Nicholas Guy Rathbone Hopkinson
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 07 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-07
Officer name: David Aubertin Grace
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 07 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-07
Officer name: Petros Fassoulas
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 07 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-07
Officer name: Geoffrey Thomas Phillips
Documents
Termination director company with name termination date
Date: 06 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Richard Graham Corbett
Documents
Termination director company with name termination date
Date: 20 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-19
Officer name: Bettina Anna Christine Wolff
Documents
Resolution
Date: 11 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Leslie John Parkes
Documents
Termination director company with name termination date
Date: 27 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-23
Officer name: Sarah Caroline Leigh
Documents
Mortgage satisfy charge full
Date: 27 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 04 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Laura Jane Sandys
Change date: 2015-03-30
Documents
Annual return company with made up date no member list
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 27 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bettina Anna Christine Wolff
Appointment date: 2014-09-27
Documents
Appoint person director company with name date
Date: 09 Jan 2015
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-22
Officer name: Ms Laura Jane Sandys
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 04 Jan 2015
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Caroline Leigh
Appointment date: 2014-01-24
Documents
Appoint person director company with name date
Date: 02 Jan 2015
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Samantha Clements
Appointment date: 2014-01-24
Documents
Appoint person director company with name date
Date: 23 Dec 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-24
Officer name: Mr Leslie John Parkes
Documents
Appoint person director company with name date
Date: 23 Dec 2014
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Graham Corbett
Appointment date: 2014-11-22
Documents
Appoint person director company with name date
Date: 20 Dec 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Aubertin Grace
Appointment date: 2014-01-24
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Thomas Phillips
Change date: 2014-12-17
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-17
Officer name: Mr Nicholas Guy Rathbone Hopkinson
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-17
Officer name: Mr Petros Fassoulas
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-17
Officer name: Brendan Patrick Donnelly
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 27 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-27
Officer name: Alan James Bullion
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica Ann Stiastny
Termination date: 2014-01-24
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-24
Officer name: Max Deckers Dowber
Documents
Change person secretary company with change date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Geoffrey Thomas Phillips
Change date: 2014-12-17
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Arthur Charles Laming
Termination date: 2014-11-04
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-24
Officer name: Peter John Roussel Luff
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Veronica Ann Stiastny
Change date: 2014-01-14
Documents
Annual return company with made up date no member list
Date: 15 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-14
Officer name: Mr. Peter John Roussel Luff
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-14
Officer name: Veronica Ann Stiastny
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-14
Officer name: Mr. Peter John Roussel Luff
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Max Deckers Dowber
Change date: 2014-01-14
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Max Deckers Dowber
Change date: 2014-01-14
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoff Phillips
Change date: 2014-01-09
Documents
Change person secretary company with change date
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Geoff Phillips
Change date: 2014-01-09
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Old address: 203 Southbank House Black Prince Road London SE1 7SJ
Change date: 2013-02-28
Documents
Some Companies
58 LONG LANE,DUNDEE,DD5 1HH
Number: | SC584924 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALAN BUTLER ACCOUNTANCY,DERBY,DE22 1DZ
Number: | 07893127 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 TINSLEY LANE,CRAWLEY,RH10 8AW
Number: | 11091175 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 PLYMBRIDGE ROAD,PLYMOUTH,PL7 4QG
Number: | 05949802 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NEWBRIDGE COURT,LONDON,SW17 0UE
Number: | 08387293 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14,BURY,BL9 7BE
Number: | 10964134 |
Status: | ACTIVE |
Category: | Private Limited Company |