Company NameCentro Europe Limited
Company StatusActive
Company Number02084396
CategoryPrivate Limited Company
Incorporation Date16 December 1986(37 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRudolf Vogelaar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleGroup Director Of Tax
Country of ResidenceNetherlands
Correspondence AddressWorld Trade Centre Schiphol Toren H
Schiphol Boulevard 371
Schiphol
1118bj
Netherlands
Director NameMs Cheryl Maher
Date of BirthJune 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Marcus Daniel Peel
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Jakub Jan Skwarlo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed01 June 2023(36 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Ariel Way
London
W12 7SL
Director NameMs Richa Srivastava
Date of BirthDecember 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2024(37 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameMr Vincent Georges Rouget
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2024(37 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Place Du Chancelier Adenauer
75116 Paris
France
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Ella Hall
West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHu15
Director NameCarol Ann Healey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 11 months after company formation)
Appointment Duration13 years (resigned 22 November 2004)
RoleCompany Director
Correspondence AddressWestella Hall
Westella Road Westella
Hull
East Yorkshire
HU10 7RP
Secretary NameMr Jonathan Haymer
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenscar
Alvanley Road
Helsby
Cheshire
WA6 9PS
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed26 March 1993(6 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road, Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMichael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressBrantingham Wold Farm
Spout Hill
Brantingham
East Yorkshire
HU15 1QP
Director NameAndrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(17 years after company formation)
Appointment Duration2 weeks (resigned 12 January 2004)
RoleAccountant
Correspondence Address15 Wensley Avenue
Chapel Allerton
Leeds
West Yorkshire
LS7 3QX
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(17 years, 10 months after company formation)
Appointment Duration8 years (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Close
Pontefract
West Yorkshire
WF8 3NL
Director NameMr Shaun Willox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(17 years, 10 months after company formation)
Appointment Duration8 years (resigned 09 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bull Pasture
South Cave
Brough
North Humberside
HU15 2HT
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(17 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLs26
Secretary NameMr Andrew Stuart Fish
NationalityBritish
StatusResigned
Appointed13 October 2004(17 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLs26
Secretary NameMr Shaun Willox
NationalityBritish
StatusResigned
Appointed13 October 2004(17 years, 10 months after company formation)
Appointment Duration8 years (resigned 09 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bull Pasture
South Cave
Brough
North Humberside
HU15 2HT
Director NameMr Wenzel Rochus Benedikt Hoberg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2014)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Richard James Thor Kolb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(24 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameJacob Cornelius Warmolt Lunsingh Tonckens
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch,American
StatusResigned
Appointed14 May 2014(27 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2019)
RoleCheif Financial Officer
Country of ResidenceNetherlands
Correspondence AddressWorld Trade Center Schiphol, Tower H Schiphol Boul
PO Box 75600
1118 Zr Schiphol
Netherlands
Director NameMichel Charles Dessolain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2014(27 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2021)
RoleCheif Strategy And Innovation Officer
Country of ResidenceBelgium
Correspondence AddressUnilbail-Rodamco 7 Place Du Chancelier Adenauer
Cs 31622
F-75772 Paris
Cedex 16
France
Director NameOlivier Jean-Marie Paul Coutin
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2014(27 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2021)
RoleGroup Director Of Operations
Country of ResidenceFrance
Correspondence AddressUnilbail-Rodamco 7 Place Du Chancelier Adenauer
Cs 31622
F-75772 Paris
Cedex 16
France
Secretary NameOlivier Jean-Marie Paul Coutin
NationalityBritish
StatusResigned
Appointed14 May 2014(27 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2021)
RoleCompany Director
Correspondence AddressUnilbail-Rodamco 7 Place Du Chancelier Adenauer
Cs 31622
F-75772 Paris
Cedex 16
France
Director NameMr Andrea Alessandro Orlandi
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed08 October 2014(27 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameKristian Smyth
Date of BirthApril 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2015(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameMr Witsard Schaper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed25 April 2016(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMiss Vanisha Ashok Thakrar
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2019)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(31 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Damien LÉVeillÉ-Nizerolle
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2019(32 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Place Du Chancelier Adenauer
75116 Paris
France
Director NameMs Lillia Sarah Benzine
Date of BirthDecember 1991 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2019(32 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 April 2020)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Arnaud StÉPhane ValÉRy Burlin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2023)
RoleRetail Investment
Country of ResidenceCzech Republic
Correspondence Address2321/19 RoztylskÁ
14800
Prague
Czech Republic
Director NameMr Olivier Marc Bossard
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleChief Investment Officer
Country of ResidenceFrance
Correspondence Address1 Ariel Way
London
W12 7SL
Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish,German
StatusResigned
Appointed25 July 2023(36 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2024)
RoleRetail Estate
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT

Contact

Telephone01482 667149
Telephone regionHull

Location

Registered Address1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18.9m at £0.00001Centro Asset Management LTD
94.51%
Ordinary
1.000k at £0.00001P.d. Headley
5.00%
Ordinary
57 at £0.01Centro Asset Management Limited
0.28%
Ordinary B
37 at £0.01Belindam Bv
0.18%
Ordinary B
6 at £0.01Paul Healey
0.03%
Ordinary B

Financials

Year2014
Net Worth£128,446,433
Current Liabilities£298,377

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

11 December 2012Delivered on: 28 December 2012
Persons entitled: Aareal Bank Ag and Allianz Lebensversicherungs-Ag and Allianz Private Krankenversicherungs-Ag and Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Share charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each pledgor is obligated not to dispose of the pledged property parts thereof or rights thereon in particular not to sell transfer or encumber the pledged property unless the sale or the transfer does not affect the security interest of the pledgee or security purpose of the share charge see image for full details.
Outstanding
6 July 2012Delivered on: 21 July 2012
Persons entitled: Aareal Bank Ag, Allianz Lebensversicherungs-Ag and Allianz Private Krankenversicherungs-Ag and Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Share charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each pledgor is obligated not to dispose of the pledged property parts thereof or rights thereon in particular not to sell transfer or encumber the pledged property unless the sale or the transfer does not affect the security interest of the pledgee or scurity purpose of the share charge see image for full details.
Outstanding
20 April 2007Delivered on: 4 May 2007
Satisfied on: 4 February 2014
Persons entitled: Deutsche Trust Company Limited as Agent and Trustee for the Finance Parties (The Securityagent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and includes any dividend or interest paid or payable in relation to it and any right money or property accruing or offered at any time in relation to it. See the mortgage charge document for full details.
Fully Satisfied
20 April 2005Delivered on: 30 April 2005
Satisfied on: 30 March 2011
Persons entitled: Deutsche Trustee Company Limited (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the shares,any dividend or interest paid or payble in relation to it. See the mortgage charge document for full details.
Fully Satisfied
10 June 2002Delivered on: 17 June 2002
Satisfied on: 7 August 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (As Agent for Itself and the Banks, as Defined)

Classification: Insurance policy proceeds assignment
Secured details: All monies obligations and liabilities due or to become due from neue mitte oberhausen projektentwicklung gmbh & co. (As principal borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies of whatsoever kind payable by the insurers to or for the account of the borrowers arising out of or as a result of the policies including all claims for damages arising out of any breach of any of the policies wher the account means the account number 5804327799 with the agent (sort code 70020270) "the policy proceeds account". See the mortgage charge document for full details.
Fully Satisfied
28 January 1993Delivered on: 22 February 1993
Satisfied on: 30 March 2011
Persons entitled: The Peninsular and Oriental Steam Navigation Company

Classification: Notarial agreement
Secured details: All liabilities of gartenstadt oberhausen projecktentwicklungsgesellschaft mbh ("gop") to the chargee under the terms of an indemnity agreement of even date (as defined).
Particulars: The entire issued share capital of gop including any further shares..............see form 395.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
22 December 2020Full accounts made up to 31 December 2019 (22 pages)
29 September 2020Appointment of Mr Marcus Peel as a director on 16 July 2020 (2 pages)
29 September 2020Termination of appointment of Thomas Oliver Jackson as a director on 16 July 2020 (1 page)
8 June 2020Termination of appointment of Lillia Sarah Benzine as a director on 28 April 2020 (1 page)
8 June 2020Appointment of Ms Cheryl Maher as a director on 28 April 2020 (2 pages)
17 February 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
16 September 2019Registered office address changed from Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ to 1 Ariel Way London W12 7SL on 16 September 2019 (1 page)
7 August 2019Termination of appointment of Vanisha Ashok Thakrar as a director on 28 June 2019 (1 page)
7 August 2019Appointment of Ms Lillia Sarah Benzine as a director on 10 July 2019 (2 pages)
29 May 2019Appointment of Mr Damien Léveillé-Nizerolle as a director on 30 April 2019 (2 pages)
22 May 2019Termination of appointment of Jacob Cornelius Warmolt Lunsingh Tonckens as a director on 30 April 2019 (1 page)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (19 pages)
23 July 2018Appointment of Mr Thomas Oliver Jackson as a director on 18 July 2018 (2 pages)
16 July 2018Termination of appointment of Witsard Schaper as a director on 31 May 2018 (1 page)
6 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
6 September 2017Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages)
6 September 2017Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages)
17 July 2017Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page)
17 July 2017Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 October 2016Full accounts made up to 31 December 2015 (19 pages)
28 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 May 2016Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages)
13 May 2016Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page)
13 May 2016Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page)
13 May 2016Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200.136
(11 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200.136
(11 pages)
10 November 2015Full accounts made up to 31 December 2014 (16 pages)
10 November 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2015Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages)
22 September 2015Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages)
22 September 2015Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages)
13 July 2015Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages)
13 July 2015Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages)
30 June 2015Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages)
30 June 2015Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200.13603
(17 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200.13603
(17 pages)
2 December 2014Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages)
2 December 2014Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages)
17 October 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages)
17 October 2014Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages)
17 October 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages)
17 October 2014Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages)
17 October 2014Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 17 October 2014 (2 pages)
17 October 2014Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages)
17 October 2014Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages)
9 June 2014Appointment of Olivier Jean-Marie Paul Coutin as a secretary (3 pages)
9 June 2014Appointment of Olivier Jean-Marie Paul Coutin as a director (3 pages)
9 June 2014Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 9 June 2014 (2 pages)
9 June 2014Appointment of Olivier Jean-Marie Paul Coutin as a secretary (3 pages)
9 June 2014Termination of appointment of Andrew Fish as a secretary (2 pages)
9 June 2014Termination of appointment of Edwin Healey as a director (2 pages)
9 June 2014Appointment of Michel Charles Dessolain as a director (3 pages)
9 June 2014Termination of appointment of Andrew Fish as a director (2 pages)
9 June 2014Termination of appointment of Edwin Healey as a director (2 pages)
9 June 2014Termination of appointment of Andrew Fish as a director (2 pages)
9 June 2014Appointment of Olivier Jean-Marie Paul Coutin as a director (3 pages)
9 June 2014Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 9 June 2014 (2 pages)
9 June 2014Appointment of Jacob Lunsingh Tonckens as a director (3 pages)
9 June 2014Termination of appointment of Paul Healey as a director (2 pages)
9 June 2014Appointment of Jacob Lunsingh Tonckens as a director (3 pages)
9 June 2014Appointment of Michel Charles Dessolain as a director (3 pages)
9 June 2014Termination of appointment of Andrew Fish as a secretary (2 pages)
9 June 2014Termination of appointment of Paul Healey as a director (2 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 April 2014Accounts made up to 31 December 2013 (14 pages)
24 April 2014Accounts made up to 31 December 2013 (14 pages)
5 February 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 200.13603
(4 pages)
5 February 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 200.13603
(4 pages)
4 February 2014Satisfaction of charge 4 in full (4 pages)
4 February 2014Satisfaction of charge 4 in full (4 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company shall have no authorised share capital as referred to in clause 5 of the memorandum of association 10/12/2013
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company shall have no authorised share capital as referred to in clause 5 of the memorandum of association 10/12/2013
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders (8 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders (8 pages)
24 September 2013Accounts made up to 31 December 2012 (15 pages)
24 September 2013Accounts made up to 31 December 2012 (15 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
9 November 2012Termination of appointment of Shaun Willox as a secretary (1 page)
9 November 2012Termination of appointment of Shaun Willox as a director (1 page)
9 November 2012Termination of appointment of Paul Swales as a director (1 page)
9 November 2012Termination of appointment of Shaun Willox as a director (1 page)
9 November 2012Termination of appointment of Paul Swales as a director (1 page)
9 November 2012Termination of appointment of Shaun Willox as a secretary (1 page)
9 November 2012Termination of appointment of Michael Crooks as a secretary (1 page)
9 November 2012Termination of appointment of Michael Crooks as a secretary (1 page)
21 July 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
16 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 199.13603
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 199.13603
(4 pages)
10 July 2012Accounts made up to 31 December 2011 (15 pages)
10 July 2012Accounts made up to 31 December 2011 (15 pages)
15 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 199.13602
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 199.13602
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 199.13602
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 199.13602
(4 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (11 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (11 pages)
30 November 2011Director's details changed for Mr Andrew Stuart Fish on 24 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Andrew Stuart Fish on 24 November 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
30 November 2011Secretary's details changed for Mr Andrew Stuart Fish on 24 November 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
30 November 2011Secretary's details changed for Mr Andrew Stuart Fish on 24 November 2011 (2 pages)
5 October 2011Accounts made up to 31 December 2010 (14 pages)
5 October 2011Accounts made up to 31 December 2010 (14 pages)
6 June 2011Sub-division of shares on 10 May 2011 (5 pages)
6 June 2011Sub-division of shares on 10 May 2011 (5 pages)
6 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 199.14
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 199.14
(4 pages)
27 May 2011Company name changed stadium europe LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Company name changed stadium europe LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
17 May 2011Appointment of Mr Richard James Thor Kolb as a director (2 pages)
17 May 2011Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages)
17 May 2011Appointment of Mr Richard James Thor Kolb as a director (2 pages)
17 May 2011Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (9 pages)
10 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (9 pages)
8 December 2010Director's details changed for Mr Paul Dyson Healey on 23 November 2010
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
8 December 2010Secretary's details changed for Mr Michael Clive Crooks on 23 November 2010 (2 pages)
8 December 2010Secretary's details changed for Mr Michael Clive Crooks on 23 November 2010 (2 pages)
8 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (9 pages)
8 December 2010Director's details changed for Mr Paul Dyson Healey on 23 November 2010 (2 pages)
5 October 2010Accounts made up to 31 December 2009 (14 pages)
5 October 2010Accounts made up to 31 December 2009 (14 pages)
26 March 2010Sub-division of shares on 19 March 2010 (5 pages)
26 March 2010Sub-division of shares on 19 March 2010 (5 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
3 July 2009Accounts made up to 31 December 2008 (13 pages)
3 July 2009Accounts made up to 31 December 2008 (13 pages)
16 December 2008Return made up to 23/11/08; full list of members (5 pages)
16 December 2008Return made up to 23/11/08; full list of members (5 pages)
3 November 2008Accounts made up to 31 December 2007 (12 pages)
3 November 2008Accounts made up to 31 December 2007 (12 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 23/11/07; full list of members (3 pages)
21 December 2007Return made up to 23/11/07; full list of members (3 pages)
21 December 2007Director's particulars changed (1 page)
1 November 2007Accounts made up to 31 December 2006 (12 pages)
1 November 2007Accounts made up to 31 December 2006 (12 pages)
4 May 2007Particulars of mortgage/charge (12 pages)
4 May 2007Particulars of mortgage/charge (12 pages)
21 December 2006Return made up to 23/11/06; full list of members (3 pages)
21 December 2006Return made up to 23/11/06; full list of members (3 pages)
7 November 2006Accounts made up to 31 December 2005 (12 pages)
7 November 2006Accounts made up to 31 December 2005 (12 pages)
22 December 2005Return made up to 23/11/05; full list of members (3 pages)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Return made up to 23/11/05; full list of members (3 pages)
2 November 2005Accounts made up to 31 December 2004 (12 pages)
2 November 2005Accounts made up to 31 December 2004 (12 pages)
30 April 2005Particulars of mortgage/charge (11 pages)
30 April 2005Particulars of mortgage/charge (11 pages)
13 January 2005Return made up to 23/11/04; full list of members (3 pages)
13 January 2005Return made up to 23/11/04; full list of members (3 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
22 November 2004New secretary appointed;new director appointed (3 pages)
22 November 2004New secretary appointed;new director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New secretary appointed;new director appointed (3 pages)
22 November 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Accounts made up to 31 December 2003 (12 pages)
4 November 2004Accounts made up to 31 December 2003 (12 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
22 January 2004Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2004Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
28 October 2003Accounts made up to 31 December 2002 (12 pages)
28 October 2003Accounts made up to 31 December 2002 (12 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
11 May 2003Ad 01/11/99--------- £ si 55@1 (2 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2003Ad 01/11/99--------- £ si 55@1 (2 pages)
11 May 2003Nc inc already adjusted 01/11/99 (1 page)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 May 2003Nc inc already adjusted 01/11/99 (1 page)
14 January 2003Return made up to 23/11/02; full list of members (7 pages)
14 January 2003Return made up to 23/11/02; full list of members (7 pages)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
26 July 2002Accounts made up to 31 December 2001 (11 pages)
26 July 2002Accounts made up to 31 December 2001 (11 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
22 January 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 January 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
27 October 2001Accounts made up to 31 December 2000 (10 pages)
27 October 2001Accounts made up to 31 December 2000 (10 pages)
9 January 2001Return made up to 23/11/00; full list of members (7 pages)
9 January 2001Return made up to 23/11/00; full list of members (7 pages)
25 August 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
25 August 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
27 July 2000Accounts made up to 1 October 1999 (9 pages)
27 July 2000Accounts made up to 1 October 1999 (9 pages)
27 July 2000Accounts made up to 1 October 1999 (9 pages)
23 January 2000Return made up to 23/11/99; full list of members (7 pages)
23 January 2000Return made up to 23/11/99; full list of members (7 pages)
12 July 1999New director appointed (4 pages)
12 July 1999New director appointed (4 pages)
9 July 1999Accounts made up to 1 October 1998 (9 pages)
9 July 1999Accounts made up to 1 October 1998 (9 pages)
9 July 1999Accounts made up to 1 October 1998 (9 pages)
29 December 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1998Accounts made up to 1 October 1997 (9 pages)
25 February 1998Accounts made up to 1 October 1997 (9 pages)
25 February 1998Accounts made up to 1 October 1997 (9 pages)
31 December 1997Return made up to 23/11/97; full list of members
  • 363(287) ‐ Registered office changed on 31/12/97
(10 pages)
31 December 1997Return made up to 23/11/97; full list of members
  • 363(287) ‐ Registered office changed on 31/12/97
(10 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
2 May 1997Accounts made up to 1 October 1996 (9 pages)
2 May 1997Accounts made up to 1 October 1996 (9 pages)
2 May 1997Accounts made up to 1 October 1996 (9 pages)
3 December 1996Return made up to 23/11/96; no change of members (8 pages)
3 December 1996Return made up to 23/11/96; no change of members (8 pages)
8 August 1996Memorandum and Articles of Association (12 pages)
8 August 1996Memorandum and Articles of Association (12 pages)
11 February 1996Accounts for a dormant company made up to 1 October 1995 (6 pages)
11 February 1996Accounts for a dormant company made up to 1 October 1995 (6 pages)
11 February 1996Accounts for a dormant company made up to 1 October 1995 (6 pages)
21 November 1995Return made up to 23/11/95; full list of members (12 pages)
21 November 1995Return made up to 23/11/95; full list of members (12 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Accounts for a dormant company made up to 1 October 1994 (6 pages)
17 August 1995Accounts for a dormant company made up to 1 October 1994 (6 pages)
17 August 1995Accounts for a dormant company made up to 1 October 1994 (6 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 February 1993Particulars of mortgage/charge (7 pages)
22 February 1993Particulars of mortgage/charge (7 pages)
6 August 1992Company name changed stadium properties (north) limit ed\certificate issued on 07/08/92 (1 page)
6 August 1992Company name changed\certificate issued on 06/08/92 (1 page)
6 August 1992Company name changed stadium properties (north) limit ed\certificate issued on 07/08/92 (1 page)
6 August 1992Company name changed\certificate issued on 06/08/92 (1 page)
26 February 1987Company name changed tavislord LIMITED\certificate issued on 26/02/87 (2 pages)
26 February 1987Company name changed tavislord LIMITED\certificate issued on 26/02/87 (2 pages)
16 December 1986Certificate of Incorporation (1 page)
16 December 1986Certificate of Incorporation (1 page)