Company NameCarlyle Europe Limited
Company StatusDissolved
Company Number03525428
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameCarlyle International Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Heather Ann Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 2006(8 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 26 March 2019)
RoleGeneral Counsel Europe
Country of ResidenceEngland
Correspondence Address1 St James's Market
London
SW1Y 4AH
Secretary NameMs Heather Ann Mitchell
NationalityAmerican
StatusClosed
Appointed21 June 2006(8 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 26 March 2019)
RoleGeneral Counsel Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 St James's Market
London
SW1Y 4AH
Director NameJason Cawley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressRowans Hill Coulsdon Lane
Chipstead
Surrey
CR5 3QG
Director NameRoger Benham Walsom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleSolicitor
Correspondence AddressBrackens Forest Road
East Horsley
Leatherhead
Surrey
KT24 5BA
Secretary NameJason Cawley
NationalityIrish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressRowans Hill Coulsdon Lane
Chipstead
Surrey
CR5 3QG
Director NameLeslie Armitage
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 February 1999)
RoleInvestments
Correspondence Address105 Mount Street
Flat G
London
W1Y 5HE
Director NameWael Bayazid
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1998(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 March 2003)
RoleBanker
Correspondence Address69 Frognal
London
NW3 6YA
Secretary NameLeslie Armitage
NationalityBritish
StatusResigned
Appointed05 May 1998(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 February 1999)
RoleInvestments
Correspondence Address105 Mount Street
Flat G
London
W1Y 5HE
Director NameMr Stuart Richard Cloke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(11 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 1999)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Secretary NameMr Stuart Richard Cloke
NationalityBritish
StatusResigned
Appointed25 February 1999(11 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 1999)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Director NameDebra Martin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2004)
RoleOffice Manager
Correspondence Address12 Muschamp Road
Peckham
London
SE15 4EF
Director NameLisa Valentine
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2002)
RoleFinance
Correspondence Address4 Campden House Close
London
W8 7NU
Secretary NameDebra Martin
NationalityAustralian
StatusResigned
Appointed23 September 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2004)
RoleOffice Manager
Correspondence Address12 Muschamp Road
Peckham
London
SE15 4EF
Director NameThomas Yves Henri Fousse
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2003(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2007)
RoleManaging Director
Correspondence Address19 Glenilla Road
London
NW3 4AL
Director NameHeidi Louise Mayhew Sanders
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2006)
RoleHr Administrative Manager
Correspondence Address33 Anselm Road
Fulham
SW6 1LH
Secretary NameHeidi Louise Mayhew Sanders
NationalityBritish
StatusResigned
Appointed20 February 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2006)
RoleHr Administrative Manager
Correspondence Address33 Anselm Road
Fulham
SW6 1LH
Director NameMr Christopher Finn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Randolph Crescent
London
W9 1DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecarlyle.com
Telephone020 78941630
Telephone regionLondon

Location

Registered Address1 St James's Market
London
SW1Y 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Tc Group Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 August 2017Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
30 March 2016Secretary's details changed for Ms Heather Ann Mitchell on 1 April 2015 (1 page)
30 March 2016Director's details changed for Ms Heather Ann Mitchell on 1 February 2013 (2 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
26 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 10/02/2011
(16 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Heather Mitchell on 15 March 2010 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
26 September 2008Director and secretary's change of particulars / heather mitchell / 25/09/2008 (1 page)
12 March 2008Appointment terminated director christopher finn (1 page)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
2 May 2007Full accounts made up to 31 December 2006 (12 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: landsdowne house 57 berkeley square london W1J 6ER (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007New director appointed (2 pages)
3 January 2007Director resigned (1 page)
28 June 2006New secretary appointed;new director appointed (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
8 May 2006Full accounts made up to 31 December 2005 (11 pages)
15 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Full accounts made up to 31 December 2004 (11 pages)
3 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Full accounts made up to 31 December 2003 (11 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Secretary resigned;director resigned (1 page)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
12 August 2003Full accounts made up to 31 December 2002 (11 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
17 April 2003Return made up to 05/03/03; full list of members (7 pages)
4 February 2003394 stat (1 page)
30 August 2002Full accounts made up to 31 December 2001 (11 pages)
5 August 2002Re section 394 aud res (1 page)
10 May 2002Return made up to 05/03/02; full list of members (7 pages)
7 March 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 September 2001Return made up to 05/03/01; full list of members; amend (7 pages)
6 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
27 April 2000Return made up to 05/03/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 27/04/00
(7 pages)
17 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Director resigned (1 page)
25 November 1999Full accounts made up to 31 December 1998 (9 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
6 April 1999Return made up to 05/03/99; full list of members (6 pages)
10 March 1999Secretary resigned;director resigned (1 page)
5 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned;director resigned (1 page)
7 July 1998Company name changed carlyle international advisors l imited\certificate issued on 08/07/98 (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
5 March 1998Incorporation (20 pages)