DTN EUROPE HOLDINGS LIMITED

46 Chancery Lane, London, WC2A 1JE, England
StatusACTIVE
Company No.02665051
CategoryPrivate Limited Company
Incorporated21 Nov 1991
Age32 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

DTN EUROPE HOLDINGS LIMITED is an active private limited company with number 02665051. It was incorporated 32 years, 5 months, 24 days ago, on 21 November 1991. The company address is 46 Chancery Lane, London, WC2A 1JE, England.



Company Fillings

Accounts amended with accounts type full

Date: 06 Feb 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AAMD

Made up date: 2022-11-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 Jan 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AAMD

Made up date: 2022-11-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Jan 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AAMD

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meteogroup LIMITED\certificate issued on 30/06/22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-21

Officer name: Roger Mcmahon

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Cesari

Termination date: 2022-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/21

Documents

View document PDF

Resolution

Date: 11 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-10

Capital : 46,946.326 GBP

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/21

Documents

View document PDF

Resolution

Date: 10 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Old address: , 14 New Street, London, EC2M 4TR, England

New address: 46 Chancery Lane London WC2A 1JE

Change date: 2020-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 22 Nov 2019

Category: Capital

Type: SH01

Capital : 46,945,326 GBP

Date: 2019-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Marc Chesover

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trillili Bvba

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Consilium Sprl

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-11

Old address: , Pa Newscentre, 292 Vauxhall Bridge Road, London, SW1V 1AE

New address: 46 Chancery Lane London WC2A 1JE

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026650510004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026650510003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026650510005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026650510006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026650510007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026650510008

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026650510009

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-04

Officer name: Mr Roger Mcmahon

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-04

Officer name: Mario Cesari

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-04

Psc name: Sunshine Purchaser Limited

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 04 Oct 2018

Category: Capital

Type: SH01

Capital : 46,945,325 GBP

Date: 2018-10-04

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2018

Action Date: 04 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-04

Capital : 11,093,776 GBP

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben James Leonard Kelly

Appointment date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Simon Philip Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Consilium Sprl

Appointment date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sunshine Purchaser Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark White

Termination date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-10-20

Officer name: Trillili Bvba

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Mark Heath

Termination date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Philip Morgan

Appointment date: 2016-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Dec 2015

Category: Address

Type: AD04

New address: Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Mark Heath

Appointment date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Wilson

Termination date: 2015-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Nov 2014

Category: Address

Type: AD02

Old address: C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom

New address: 292 Vauxhall Bridge Road London SW1V 1AE

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Campbell

Termination date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-22

Officer name: Maarten Noort

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-13

Officer name: Henricus Adrianus Franciscus Maria Otten

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Michael Patrick Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark White

Appointment date: 2014-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026650510009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026650510007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026650510006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026650510008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026650510005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026650510004

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Brown

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Marshall

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dowsett

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Bramall

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026650510003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Resolution

Date: 04 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gareth David Bramall

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Merritt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Dowsett

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maarten Noort

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meteo consult U.K. LIMITED\certificate issued on 21/03/11

Documents

View document PDF

Change of name notice

Date: 21 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Brown

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Paul Marshall

Documents

View document PDF


Some Companies

BALLARD'S BREWERY LIMITED

CUMBERS FARM,NR.PETERSFIELD,GU31 5DB

Number:01501033
Status:ACTIVE
Category:Private Limited Company

HAMSARD 3468 LIMITED

STERLING HOUSE,KNARESBOROUGH,HG5 8PJ

Number:10904011
Status:ACTIVE
Category:Private Limited Company

KLASSIC KONCEPT LTD

110 LIGHTWOODS ROAD,,B67 5BH

Number:04697640
Status:ACTIVE
Category:Private Limited Company

LUXX - BUCKINGHAM GATE DEVELOPMENT LIMITED

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:10760530
Status:ACTIVE
Category:Private Limited Company

SUBTERRALINK LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11138572
Status:ACTIVE
Category:Private Limited Company

THE CAMPAIGN TO PROTECT RURAL ENGLAND - WARWICKSHIRE

41A SMITH STREET,WARWICKSHIRE,CV34 4JA

Number:04279451
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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