Company NameReliance Europe Limited
DirectorsJohn Reginald Hurdley and Saji Varghese
Company StatusActive
Company Number02522307
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr John Reginald Hurdley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(6 years, 9 months after company formation)
Appointment Duration27 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJones Farm Hollington Lane
Woolton Hill
Newbury
Berkshire
RG20 9XU
Director NameMr Saji Varghese
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 105 Wigmore Street
London
W1U 1QY
Secretary NameMr Saji Varghese
StatusCurrent
Appointed22 September 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address8th Floor 105 Wigmore Street
London
W1U 1QY
Director NameAnil Dhirubhai Ambani
Date of BirthJune 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 27 March 2006)
RoleCompany Director
Correspondence Address3rd Floor, Maker Chambers
Iv 222 Nariman Point
Mumbai
India
Director NameDhirubhai Hirachand Ambani
Date of BirthDecember 1932 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 12 July 1994)
RoleCompany Director
Correspondence AddressDevonshire House 146 Bishopsgate
London
EC2M 4JX
Director NameKenneth Ridehalgh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 1997)
RoleSolicitor
Correspondence Address31 St Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Director NameMukesh Dhirubhai Ambani
Date of BirthApril 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration25 years, 11 months (resigned 13 June 2017)
RoleCompany Director
Correspondence Address3rd Floor, Maker Chambers Iv
222 Nariman Point
Mumbai
India
Secretary NameMoodanidanboor Krishna Shetty
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration26 years, 1 month (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Lauderdale Tower
London
EC2Y 8BY
Director NameMr Mathew Panikar
Date of BirthNovember 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed14 October 1991(1 year, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 May 2003)
RoleChartered Accountant
Correspondence AddressFlat 1
42 Eton Avenue
London
Nw3
Director NameShri Mansingh Laxmidas Bhakta
Date of BirthDecember 1931 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed28 April 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1994)
RoleAdvocate And Solicitor
Correspondence Address4 Sagar Villa
39 Bhulabhai Desai Road
Bombay 400026
India
Director NameMoodanidanboor Krishna Shetty
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(7 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 21 August 2017)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address192 Lauderdale Tower
London
EC2Y 8BY

Contact

Websiteril.com

Location

Registered Address8th Floor
105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £1Reliance Industrial Infrastructure LTD
50.00%
Ordinary
1.1m at £1Reliance Industries LTD
50.00%
Ordinary

Financials

Year2014
Turnover£3,443,155
Net Worth£10,203,119
Cash£3,043,713
Current Liabilities£292,084

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

23 January 2002Delivered on: 30 January 2002
Satisfied on: 19 April 2006
Persons entitled: Standard Chartered Bank as Security Trustee for the Finance Parties

Classification: Security document ('the deed')
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's present and future right, title and interest in and to the assigned contracts and the collection account including all monies payable to the company, and any claims, awards and judgements in favour of the company, under or in connection with the assigned contracts.
Fully Satisfied
15 December 1998Delivered on: 24 December 1998
Satisfied on: 16 November 2001
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount owing to the bank by the company and all stocks shares securities metal and other property whatsoever deposited with the bank. See the mortgage charge document for full details.
Fully Satisfied
16 August 1991Delivered on: 21 August 1991
Satisfied on: 18 October 1991
Persons entitled: American Express Bank Limited

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) any amount owing by the bank to the company on current or deposit account (b) all stocks ,shares,securities metal (see form M395 ref M340C).
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
9 May 2023Full accounts made up to 31 December 2022 (22 pages)
29 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
26 May 2022Registered office address changed from 8th Floor 105 Wigmore Street London W1U 1QY United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page)
26 May 2022Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 8th Floor 105 Wigmore Street London W1U 1QY on 26 May 2022 (1 page)
11 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 8th Floor 105 Wigmore Street London W1U 1QY on 11 May 2022 (1 page)
6 April 2022Accounts for a small company made up to 31 December 2021 (21 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 April 2021Accounts for a small company made up to 31 December 2020 (18 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 April 2020Accounts for a small company made up to 31 December 2019 (16 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 31 December 2018 (16 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 31 December 2017 (16 pages)
13 October 2017Appointment of Mr. Saji Varghese as a secretary on 22 September 2017 (2 pages)
13 October 2017Appointment of Mr. Saji Varghese as a secretary on 22 September 2017 (2 pages)
9 October 2017Appointment of Saji Varghese as a director on 22 September 2017 (3 pages)
9 October 2017Appointment of Saji Varghese as a director on 22 September 2017 (3 pages)
27 September 2017Termination of appointment of Moodanidanboor Krishna Shetty as a secretary on 21 August 2017 (2 pages)
27 September 2017Termination of appointment of Moodanidanboor Krishna Shetty as a director on 21 August 2017 (2 pages)
27 September 2017Termination of appointment of Moodanidanboor Krishna Shetty as a director on 21 August 2017 (2 pages)
27 September 2017Termination of appointment of Moodanidanboor Krishna Shetty as a secretary on 21 August 2017 (2 pages)
10 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 August 2017Notification of a person with significant control statement (2 pages)
10 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 August 2017Notification of a person with significant control statement (2 pages)
27 June 2017Termination of appointment of Mukesh Dhirubhai Ambani as a director on 13 June 2017 (1 page)
27 June 2017Termination of appointment of Mukesh Dhirubhai Ambani as a director on 13 June 2017 (1 page)
10 April 2017Accounts for a small company made up to 31 December 2016 (15 pages)
10 April 2017Accounts for a small company made up to 31 December 2016 (15 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,217,000
(7 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,217,000
(7 pages)
11 April 2016Full accounts made up to 31 December 2015 (14 pages)
11 April 2016Full accounts made up to 31 December 2015 (14 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,217,000
(6 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,217,000
(6 pages)
1 April 2015Full accounts made up to 31 December 2014 (14 pages)
1 April 2015Full accounts made up to 31 December 2014 (14 pages)
26 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,217,000
(6 pages)
26 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,217,000
(6 pages)
21 February 2014Full accounts made up to 31 December 2013 (14 pages)
21 February 2014Full accounts made up to 31 December 2013 (14 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,217,000
(6 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,217,000
(6 pages)
24 July 2013Director's details changed for Mr John Reginald Hurdley on 8 April 2013 (2 pages)
24 July 2013Director's details changed for Mr John Reginald Hurdley on 8 April 2013 (2 pages)
24 July 2013Director's details changed for Mr John Reginald Hurdley on 8 April 2013 (2 pages)
24 July 2013Director's details changed for Mr John Reginald Hurdley on 8 April 2013 (2 pages)
19 March 2013Full accounts made up to 31 December 2012 (15 pages)
19 March 2013Full accounts made up to 31 December 2012 (15 pages)
12 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
25 April 2012Full accounts made up to 31 December 2011 (14 pages)
25 April 2012Full accounts made up to 31 December 2011 (14 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
19 May 2011Full accounts made up to 31 December 2010 (15 pages)
19 May 2011Full accounts made up to 31 December 2010 (15 pages)
2 August 2010Director's details changed for John Reginald Hurdley on 1 July 2010 (2 pages)
2 August 2010Director's details changed for John Reginald Hurdley on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for John Reginald Hurdley on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
30 April 2010Full accounts made up to 31 December 2009 (16 pages)
30 April 2010Full accounts made up to 31 December 2009 (16 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 December 2008 (21 pages)
6 May 2009Full accounts made up to 31 December 2008 (21 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
13 October 2008Full accounts made up to 31 December 2007 (19 pages)
13 October 2008Full accounts made up to 31 December 2007 (19 pages)
22 July 2008Return made up to 16/07/08; full list of members (4 pages)
22 July 2008Return made up to 16/07/08; full list of members (4 pages)
25 July 2007Return made up to 16/07/07; full list of members (3 pages)
25 July 2007Return made up to 16/07/07; full list of members (3 pages)
7 June 2007Full accounts made up to 31 December 2006 (19 pages)
7 June 2007Full accounts made up to 31 December 2006 (19 pages)
19 July 2006Return made up to 16/07/06; full list of members (3 pages)
19 July 2006Return made up to 16/07/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
20 April 2006Full accounts made up to 31 December 2005 (17 pages)
20 April 2006Full accounts made up to 31 December 2005 (17 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 16/07/05; full list of members (3 pages)
17 August 2005Return made up to 16/07/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
6 May 2005Full accounts made up to 31 December 2004 (17 pages)
6 May 2005Full accounts made up to 31 December 2004 (17 pages)
12 August 2004Full accounts made up to 31 December 2003 (16 pages)
12 August 2004Full accounts made up to 31 December 2003 (16 pages)
22 July 2004Return made up to 16/07/04; full list of members (8 pages)
22 July 2004Return made up to 16/07/04; full list of members (8 pages)
30 August 2003Amended full accounts made up to 31 December 2002 (16 pages)
30 August 2003Amended full accounts made up to 31 December 2002 (16 pages)
24 August 2003Full accounts made up to 31 December 2002 (16 pages)
24 August 2003Full accounts made up to 31 December 2002 (16 pages)
30 July 2003Return made up to 16/07/03; full list of members (8 pages)
30 July 2003Return made up to 16/07/03; full list of members (8 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
29 July 2002Full accounts made up to 31 December 2001 (16 pages)
29 July 2002Full accounts made up to 31 December 2001 (16 pages)
21 July 2002Return made up to 16/07/02; full list of members (8 pages)
21 July 2002Return made up to 16/07/02; full list of members (8 pages)
30 January 2002Particulars of mortgage/charge (6 pages)
30 January 2002Particulars of mortgage/charge (6 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Full accounts made up to 31 December 2000 (16 pages)
19 October 2001Full accounts made up to 31 December 2000 (16 pages)
28 July 2001Return made up to 16/07/01; full list of members (7 pages)
28 July 2001Return made up to 16/07/01; full list of members (7 pages)
28 July 2000Full accounts made up to 31 December 1999 (15 pages)
28 July 2000Full accounts made up to 31 December 1999 (15 pages)
13 July 2000Return made up to 16/07/00; full list of members (7 pages)
13 July 2000Return made up to 16/07/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (16 pages)
19 October 1999Full accounts made up to 31 December 1998 (16 pages)
4 August 1999Return made up to 16/07/99; full list of members (8 pages)
4 August 1999Return made up to 16/07/99; full list of members (8 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
2 October 1998Full accounts made up to 31 December 1997 (15 pages)
2 October 1998Full accounts made up to 31 December 1997 (15 pages)
2 September 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (3 pages)
30 September 1997New director appointed (3 pages)
30 September 1997Return made up to 16/07/97; no change of members
  • 363(287) ‐ Registered office changed on 30/09/97
(4 pages)
30 September 1997Return made up to 16/07/97; no change of members
  • 363(287) ‐ Registered office changed on 30/09/97
(4 pages)
30 September 1997Director resigned (1 page)
10 September 1997Full accounts made up to 31 December 1996 (15 pages)
10 September 1997Full accounts made up to 31 December 1996 (15 pages)
4 February 1997Full accounts made up to 31 December 1995 (15 pages)
4 February 1997Full accounts made up to 31 December 1995 (15 pages)
14 August 1996Return made up to 16/07/96; full list of members (6 pages)
14 August 1996Return made up to 16/07/96; full list of members (6 pages)
8 August 1995Return made up to 16/07/95; no change of members (4 pages)
8 August 1995Return made up to 16/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
16 August 1990Memorandum and Articles of Association (23 pages)
16 August 1990Memorandum and Articles of Association (23 pages)
31 July 1990Company name changed\certificate issued on 31/07/90 (2 pages)
31 July 1990Company name changed\certificate issued on 31/07/90 (2 pages)
16 July 1990Incorporation (15 pages)
16 July 1990Incorporation (15 pages)