Company NameMaster Services Europe Group Limited
DirectorsArtur Corominas Valerio Corominas and Artur Valerio Corominas
Company StatusActive
Company Number06884454
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Previous NameMaster Transfer Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Artur Corominas Valerio Corominas
Date of BirthApril 1981 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed23 June 2009(2 months after company formation)
Appointment Duration14 years, 10 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address304 Walworth Road
London
SE17 2AL
Director NameMr Artur Valerio Corominas
Date of BirthApril 1981 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed23 June 2009(2 months after company formation)
Appointment Duration14 years, 10 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address43 Station Road 43 Station Road
London
NW10 4UP
Secretary NameMiss Marcia Scatolin Arruda
StatusCurrent
Appointed01 June 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address43 Station Road Station Road
London
NW10 4UP
Director NameMr Mauricio Jose Freitas Ganem
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBrazilian
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address295a Rotherhithe Street
London
SE16 5EY
Secretary NameMr Sergio Luis Tricca Junior
NationalityItalian
StatusResigned
Appointed13 July 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2013)
RoleBusiness Secretary
Correspondence Address264 A
Belsize Road
London
NW6 4BT

Contact

Websitetravall.co.uk
Telephone01332 387630
Telephone regionDerby

Location

Registered Address43 Station Road
Station Road
London
NW10 4UP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Shareholders

1000 at £1Artur Corominas Valerio
100.00%
Ordinary

Financials

Year2014
Net Worth£142,095
Cash£128,253
Current Liabilities£10,759

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 January 2024 (4 months ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with updates (6 pages)
7 September 2023Director's details changed for Mr Artur Valerio Corominas on 6 September 2023 (2 pages)
7 September 2023Change of details for Mr Artur Valerio Corominas as a person with significant control on 6 September 2023 (2 pages)
1 August 2023Micro company accounts made up to 30 April 2023 (2 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 30 April 2022 (2 pages)
8 April 2022Director's details changed for Mr Artur Corominas Valerio Corominas on 8 April 2022 (2 pages)
8 April 2022Registered office address changed from 304 Walworth Road London SE17 2TE England to 43 Station Road Station Road London NW10 4UP on 8 April 2022 (1 page)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 April 2021 (2 pages)
18 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
22 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
1 October 2019Registered office address changed from 304 Walworth Road London SE17 2AL to 304 Walworth Road London SE17 2TE on 1 October 2019 (1 page)
26 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
10 January 2019Change of details for Mr Artur Valerio Corominas as a person with significant control on 7 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Artur Valerio Corominas on 7 January 2019 (2 pages)
8 January 2019Change of details for Mr Artur Corominas Valerio as a person with significant control on 7 January 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
8 January 2019Director's details changed for Mr Artur Corominas Valerio on 7 January 2019 (2 pages)
7 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (6 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (6 pages)
25 August 2017Director's details changed for Mr Artur Valerio on 25 August 2017 (2 pages)
25 August 2017Change of details for Mr Artur Valerio as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Change of details for Mr Artur Valerio as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Artur Valerio on 25 August 2017 (2 pages)
26 May 2017Director's details changed for Mr Artur Corominas Valerio on 11 May 2017 (2 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 May 2017Director's details changed for Mr Artur Corominas Valerio on 11 May 2017 (2 pages)
8 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
8 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 April 2015Appointment of Miss Marcia Scatolin Arruda as a secretary on 1 June 2010 (2 pages)
8 April 2015Appointment of Miss Marcia Scatolin Arruda as a secretary on 1 June 2010 (2 pages)
8 April 2015Appointment of Miss Marcia Scatolin Arruda as a secretary on 1 June 2010 (2 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 April 2013Registered office address changed from 264 a Belsize Road London NW6 4BT England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 264 a Belsize Road London NW6 4BT England on 24 April 2013 (1 page)
27 February 2013Termination of appointment of Sergio Tricca Junior as a secretary (1 page)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 February 2013Termination of appointment of Sergio Tricca Junior as a secretary (1 page)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Registered office address changed from 63 Loveridge Road Kilburn London Camden NW6 2DR on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 63 Loveridge Road Kilburn London Camden NW6 2DR on 14 November 2012 (1 page)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares 02/03/2011
(1 page)
7 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares 02/03/2011
(1 page)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (3 pages)
30 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (3 pages)
17 November 2009Secretary's details changed for Mr Sergio Luis Tricca Junior on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Mr Sergio Luis Tricca Junior on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Artur Corominas Valerio on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Artur Corominas Valerio on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (3 pages)
3 August 2009Appointment terminated director mauricio ganem (1 page)
3 August 2009Appointment terminated director mauricio ganem (1 page)
30 July 2009Registered office changed on 30/07/2009 from 295A rotherhithe street london SE16 5EY (1 page)
30 July 2009Registered office changed on 30/07/2009 from 295A rotherhithe street london SE16 5EY (1 page)
14 July 2009Secretary appointed mr sergio luis tricca junior (1 page)
14 July 2009Secretary appointed mr sergio luis tricca junior (1 page)
23 June 2009Director appointed mr artur corominas valerio (1 page)
23 June 2009Director appointed mr artur corominas valerio (1 page)
22 April 2009Incorporation (18 pages)
22 April 2009Incorporation (18 pages)