WESTFIELD EUROPE LIMITED

4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom
StatusACTIVE
Company No.03912122
CategoryPrivate Limited Company
Incorporated24 Jan 2000
Age24 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

WESTFIELD EUROPE LIMITED is an active private limited company with number 03912122. It was incorporated 24 years, 4 months, 22 days ago, on 24 January 2000. The company address is 4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 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: 14 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 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: 09 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Beattie

Termination date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-17

Psc name: Unibail-Rodamco Se

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Scott Cameron Parsons

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Michel Dessolain

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Amanda Beattie

Appointment date: 2019-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-09

Officer name: Thomas David Merrifield

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Michel Dessolain

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Howard Miller

Termination date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Simon Slavin

Termination date: 2018-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: 6th Floor Midcity Place 71 High Holborn London WC1V 6EA

New address: 4th Floor 1 Ariel Way London W12 7SL

Change date: 2018-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-05

Officer name: Thomas David Merrifield

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-15

Officer name: Mr Philip Simon Slavin

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amanda Beattie

Appointment date: 2018-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Claire Houinato

Appointment date: 2018-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-29

Officer name: Leon Shelley

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Leon Shelley

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-07

Psc name: Unibail-Rodamco Se

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-07

Officer name: Elliott Chaim Aaron Rusanow

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Gutman

Termination date: 2018-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Michael Joseph Gutman

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Mr Peter Howard Miller

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliott Chaim Aaron Rusanow

Change date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Elliott Chaim Aaron Rusanow

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 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: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Statement of companys objects

Date: 14 Aug 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Philip Simon Slavin

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Mr Leon Shelley

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Mr Jonathan Andrew Hodes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westfield shoppingtowns LIMITED\certificate issued on 14/07/14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-27

Officer name: Mr Elliott Chaim Aaron Rusanow

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kenneth Allen

Termination date: 2014-06-27

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2013

Action Date: 08 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-08

Capital : 169,000,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

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

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Gutman

Change date: 2012-05-15

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Simon Slavin

Change date: 2012-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 08 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2011

Action Date: 13 May 2011

Category: Address

Type: AD01

Change date: 2011-05-13

Old address: Level 6 Midcity Place 71 High Holborn London WC1V 6EA

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mackrill

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Simon Slavin

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Howard Miller

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2010

Action Date: 09 Dec 2010

Category: Capital

Type: SH01

Capital : 119,000,000 GBP

Date: 2010-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian James Mackrill

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Kenneth Allen

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael Joseph Gutman

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Leon Shelley

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Leon Shelley

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members; amend

Documents

View document PDF

Resolution

Date: 26 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 30/12/08-30/12/08\gbp si 47000000@1=47000000\gbp ic 67999999/114999999\

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 123

Description: Gbp nc 100000000/200000000\30/12/08

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael gutman / 04/11/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael joseph gutman

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elliott rusanow

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from c/o westfield shopping towns LTD level 6 mid city place 71 high holborn london WC1V 6EA

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / leon shelley / 15/07/2008

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 24/01/07--------- £ si 34000000@1

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/05/06--------- £ si 8000000@1=8000000 £ ic 19000000/27000000

Documents

View document PDF


Some Companies

CATHERINE GARVEY BUSINESS CONSULTANCY LTD

22 LAKEWOOD ROAD,EASTLEIGH,SO53 1ES

Number:11883601
Status:ACTIVE
Category:Private Limited Company

CP5 HOLDINGS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11796984
Status:ACTIVE
Category:Private Limited Company

DBHA CONSULTING LTD

349 BURY OLD ROAD,PRESTWICH,M25 1PY

Number:09184689
Status:ACTIVE
Category:Private Limited Company

FINANCIAL UNITED LTD

4 CONEY GREEN,SHREWSBURY,SY3 5AP

Number:11645160
Status:ACTIVE
Category:Private Limited Company

INSPIRED TOUCH TECHNOLOGIES LIMITED

19 MARKET SQUARE,SANDBACH,CW11 1AT

Number:10113504
Status:ACTIVE
Category:Private Limited Company

NINETAILSDISTILLERY LTD

ISO:FITNESS CHURCH STREET,SWANSEA,SA8 4JB

Number:11538721
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