SITUS EUROPE HOLDCO LIMITED
Status | ACTIVE |
Company No. | 08149697 |
Category | Private Limited Company |
Incorporated | 19 Jul 2012 |
Age | 11 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SITUS EUROPE HOLDCO LIMITED is an active private limited company with number 08149697. It was incorporated 11 years, 10 months, 16 days ago, on 19 July 2012. The company address is 10th Floor, 25 North Colonnade,, London, E14 5HZ, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type full
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Address
Type: AD01
New address: 10th Floor, 25 North Colonnade, London E14 5HZ
Old address: 34th Floor 25 Canada Square London E14 5LB England
Change date: 2023-04-11
Documents
Termination director company with name termination date
Date: 28 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-15
Officer name: Ralph Louis Good Iii
Documents
Accounts with accounts type full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type full
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 04 Aug 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Franco
Change date: 2021-07-19
Documents
Change to a person with significant control
Date: 04 Aug 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-19
Psc name: Mr Michael Franco
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Williams
Change date: 2021-04-01
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Williams
Change date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type full
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ralph Louis Good Iii
Change date: 2019-07-25
Documents
Notification of a person with significant control
Date: 30 Aug 2019
Action Date: 26 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Franco
Notification date: 2019-07-26
Documents
Cessation of a person with significant control
Date: 30 Aug 2019
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steve Powel
Cessation date: 2019-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Franco
Appointment date: 2019-07-26
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
New address: 34th Floor 25 Canada Square London E14 5LB
Change date: 2019-07-25
Old address: 27/28 Eastcastle Street London W1W 8DH
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas David Rudenstine
Termination date: 2019-07-25
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 06 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-06
Psc name: Lisa Williams
Documents
Change person director company with change date
Date: 01 Jun 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ralph Louis Good Iii
Change date: 2018-02-05
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ralph Louis Good Iii
Change date: 2015-10-02
Documents
Accounts amended with accounts type full
Date: 16 May 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 20 Apr 2018
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ralph Louis Good
Change date: 2015-10-02
Documents
Second filing of director termination with name
Date: 26 Sep 2017
Category: Document-replacement
Sub Category: Termination
Type: RP04TM01
Officer name: Christian Bearman
Documents
Appoint person director company with name date
Date: 12 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-11
Officer name: Mrs Lisa Williams
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian James Alexander Bearman
Termination date: 2017-09-11
Documents
Termination director company with name termination date
Date: 10 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Randall Eron Shy
Termination date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Randall Eron Shy
Appointment date: 2017-03-27
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christian James Alexander Bearman
Appointment date: 2017-03-27
Documents
Accounts with accounts type dormant
Date: 22 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas David Rudenstine
Appointment date: 2016-09-15
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-15
Officer name: Bruce Nelson
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ralph Louis Good
Appointment date: 2015-10-02
Documents
Appoint person secretary company with name date
Date: 23 Mar 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-02
Officer name: Mrs Lisa Williams
Documents
Termination secretary company with name termination date
Date: 23 Mar 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-02
Officer name: Hugo Raworth
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugo Raworth
Termination date: 2015-10-02
Documents
Accounts with accounts type dormant
Date: 22 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Capital allotment shares
Date: 18 Feb 2015
Action Date: 13 Feb 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-02-13
Documents
Accounts with accounts type dormant
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 06 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 05 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Change account reference date company previous extended
Date: 17 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Second filing of form with form type
Date: 18 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Nelson
Documents
Appoint person secretary company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hugo Raworth
Documents
Appoint person director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugo Raworth
Documents
Termination secretary company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cargil Management Services Limited
Documents
Termination director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Keith
Documents
Some Companies
509 STROUDE ROAD,VIRGINIA WATER,GU25 4BU
Number: | 10076966 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMI OVERSEAS INVESTMENTS LIMITED
LAKESIDE SOLIHULL PARKWAY,BIRMINGHAM,B37 7XZ
Number: | 00209251 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.H.THORNLEY LTD T/A CLAPHAM BUILDERS MEADOW STREET,HIGH PEAK,SK22 4AY
Number: | 00636173 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH SANDY INCORPORATED FINANCIAL ACCOUNTANT,EXETER,EX4 7JZ
Number: | 07330346 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYD STREET PROPERTIES LIMITED
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC173535 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHERWELL PRIORY,ANDOVER,SP11 7JH
Number: | 10188531 |
Status: | ACTIVE |
Category: | Private Limited Company |