SITUS EUROPE HOLDCO LIMITED

10th Floor, 25 North Colonnade,, London, E14 5HZ, England
StatusACTIVE
Company No.08149697
CategoryPrivate Limited Company
Incorporated19 Jul 2012
Age11 years, 10 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of director termination with name

Date: 26 Sep 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Christian Bearman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 13 Feb 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-02-13

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 18 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Nelson

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hugo Raworth

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Raworth

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Keith

Documents

View document PDF

Incorporation company

Date: 19 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMMA SEKHON LIMITED

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 LIMITED

J.H.THORNLEY LTD T/A CLAPHAM BUILDERS MEADOW STREET,HIGH PEAK,SK22 4AY

Number:00636173
Status:ACTIVE
Category:Private Limited Company

KEITH SANDY & CO LTD

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

STW ENGINEERING LIMITED

WHERWELL PRIORY,ANDOVER,SP11 7JH

Number:10188531
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