Company NameCarlyle (Europe) Acquisitions Limited
Company StatusDissolved
Company Number04407689
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameDr Robert James Campbell Easton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Andrew Richard Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(3 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 26 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWix Farm
Epsom Road
West Horsley
Surrey
KT24 6DX
Secretary NameMs Heather Ann Mitchell
NationalityAmerican
StatusClosed
Appointed21 June 2006(4 years, 2 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 NameGlenn Allen Youngkin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Tite Street
London
SW3 4JU
Secretary NameDebra Martin
NationalityAustralian
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Muschamp Road
Peckham
London
SE15 4EF
Secretary NameHeidi Louise Mayhew Sanders
NationalityBritish
StatusResigned
Appointed08 September 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2006)
RoleCompany Director
Correspondence Address33 Anselm Road
Fulham
SW6 1LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 78941200
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

1000 at £1Carlyle Europe Partners Lp
100.00%
Ordinary

Accounts

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

Filing History

15 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)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 May 2015Secretary's details changed for Ms Heather Ann Mitchell on 31 March 2015 (1 page)
19 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs actions ratified 24/01/2011
(15 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Andrew Burgess on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Robert Easton on 12 April 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 April 2009Return made up to 02/04/09; full list of members (3 pages)
25 September 2008Secretary's change of particulars / heather mitchell / 25/09/2008 (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 April 2008Return made up to 02/04/08; full list of members (3 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 June 2007Director's particulars changed (1 page)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
1 March 2007Secretary's particulars changed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
22 December 2005New director appointed (1 page)
20 December 2005Director resigned (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003Full accounts made up to 31 December 2002 (4 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
22 May 2002Ad 02/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
5 April 2002Director's particulars changed (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (17 pages)