RETAIL MARKETS (EUROPE) LIMITED

5 New Street Square, London, EC4A 3TW, United Kingdom
StatusACTIVE
Company No.03226314
CategoryPrivate Limited Company
Incorporated17 Jul 1996
Age27 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

RETAIL MARKETS (EUROPE) LIMITED is an active private limited company with number 03226314. It was incorporated 27 years, 11 months, 2 days ago, on 17 July 1996. The company address is 5 New Street Square, London, EC4A 3TW, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Smotherman

Termination date: 2023-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Christine Hatcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

Old address: Southampton International Park George Curl Way Southampton SO18 2RX

Change date: 2023-05-12

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-12

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Universe Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 18 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Andrew Radley

Cessation date: 2022-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 03 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Wilding

Cessation date: 2022-09-03

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-07

Psc name: Universe Group Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Wilding

Termination date: 2022-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Radley

Termination date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-03

Officer name: Adrian Wilding

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-02

Officer name: Ms Linnea Geiss

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-02

Officer name: Mr James Alexander Frangis

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-02

Officer name: Ms Christine Hatcher

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stacey Smotherman

Appointment date: 2022-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Radley

Appointment date: 2021-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Wilding

Appointment date: 2021-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-01

Psc name: Neil Andrew Radley

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Wilding

Appointment date: 2021-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-01

Psc name: Adrian Wilding

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Jeremy Michael James Lewis

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Jeremy Michael James Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-27

Psc name: Jeremy Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Mr Jeremy Michael James Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daryl Marc Paton

Termination date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daryl Marc Paton

Cessation date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Marc Paton

Termination date: 2020-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-10

Officer name: Mr Daryl Marc Paton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Mr Daryl Marc Paton

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daryl Marc Paton

Notification date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-10

Officer name: Robert John Smeeton

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert John Smeeton

Termination date: 2017-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-10

Psc name: Robert John Smeeton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 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: 09 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 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: 07 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Paul

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert John Smeeton

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edwin Paul

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cooper

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Smeeton

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-11

Officer name: Edwin Maurice Paul

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edwin Maurice Paul

Change date: 2011-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 06/08/03 from: 27-29 berwick street london W1F 8RQ

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 29/10/02 from: 10 orange street london WC2H 7DQ

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/01; full list of members

Documents

View document PDF


Some Companies

ANDREWS RECOVERY LIMITED

104 SOUTHOVER,,N12 7HD

Number:04081861
Status:ACTIVE
Category:Private Limited Company

COTSWOLD EDGE PROPERTY DEVELOPMENTS LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:08132546
Status:ACTIVE
Category:Private Limited Company

GRANDO LIMITED

DALEHOUSE LANE,WARWICKSHIRE,CV8 2EB

Number:02230740
Status:ACTIVE
Category:Private Limited Company

JOOSTEN (U.K.) LIMITED

82 HIGH STREET,KENT,CT20 3BX

Number:01444072
Status:LIQUIDATION
Category:Private Limited Company

MIKE BETTS TRAINING LIMITED

3 KENSWORTH GATE,DUNSTABLE,LU6 3HS

Number:11193854
Status:ACTIVE
Category:Private Limited Company

THE CHEF'S MIXING BOWL LIMITED

35 AYNSLEY MEWS,CONSETT,DH8 5FG

Number:10613641
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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