Company NameHome Credit Europe Plc
Company StatusDissolved
Company Number07744459
CategoryPublic Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePavel Rozehnal
Date of BirthMay 1977 (Born 47 years ago)
NationalityCzech
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleLawyer
Country of ResidenceCzech Republic
Correspondence AddressC/O Home Credit International A.S. Evropska 2690/1
160 41
Prague 6
Czech Republic
Director NameTomas Kocka
Date of BirthMarch 1975 (Born 49 years ago)
NationalityCzech
StatusClosed
Appointed01 September 2011(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressC/O Home Credit International As Evropska 2690/17
160 41
Prague 6
Czech Republic
Director NameMr Jiri Smejc
Date of BirthOctober 1971 (Born 52 years ago)
NationalityCzech
StatusClosed
Appointed01 September 2011(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressC/O Home Credit International A.S Evropska 2690/17
Prague 6
Czech Republic
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 August 2011(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameSonia Slavtcheva
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBulgarian
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleFinancial Officer
Country of ResidenceCzech Republic
Correspondence AddressC/O Home Credit International A.S. Evropska 2690/1
160 41
Prague 6
Czech Republic
Director NameAlexnder Labak
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2011(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressC/O Home Credit International As Evropska 2690/17
160 41
Prague 6
Czech Republic
Director NameJifi Smejc
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCzech
StatusResigned
Appointed01 September 2011(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressC/O Home Credit International As Evropska 2690/17
160 41
Prague 6
Czech Republic
Director NameIvan Svitek
Date of BirthOctober 1967 (Born 56 years ago)
NationalityCzech
StatusResigned
Appointed01 September 2011(2 weeks, 1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressC/O Home Credit International As Evropska 2690/17
160 41
Prague 6
Czech Republic
Director NameMel Gerard Carvill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressC/O Home Credit International As Evropska 2690/17
160 41
Prague 6
Czech Republic

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James’S Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5.7m at €0.01Ppf Group N.v.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (4 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
26 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (178 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
28 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
26 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (164 pages)
26 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
26 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 September 2017Director's details changed for Pavel Rozehnal on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Pavel Rozehnal on 13 September 2017 (2 pages)
31 August 2017Termination of appointment of Mel Gerard Carvill as a director on 19 June 2017 (1 page)
31 August 2017Termination of appointment of Mel Gerard Carvill as a director on 19 June 2017 (1 page)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
26 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (146 pages)
26 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (146 pages)
26 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
26 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
22 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 22 June 2017 (1 page)
22 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
23 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
23 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
23 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
23 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (144 pages)
23 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
23 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (144 pages)
23 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
23 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • EUR 57,100
(7 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • EUR 57,100
(7 pages)
9 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
9 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (145 pages)
9 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (145 pages)
9 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
23 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
23 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
23 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
23 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 57,100
(7 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 57,100
(7 pages)
24 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
24 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page)
24 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
24 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
24 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
24 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page)
2 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (143 pages)
2 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (143 pages)
2 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • EUR 57,100
(7 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • EUR 57,100
(7 pages)
5 April 2013Full accounts made up to 31 December 2012 (11 pages)
5 April 2013Full accounts made up to 31 December 2012 (11 pages)
19 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
19 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 November 2012Termination of appointment of Sonia Slavtcheva as a director (1 page)
14 November 2012Termination of appointment of Sonia Slavtcheva as a director (1 page)
14 November 2012Termination of appointment of Alexnder Labak as a director (1 page)
14 November 2012Termination of appointment of Alexnder Labak as a director (1 page)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
30 August 2012Termination of appointment of Ivan Svitek as a director (1 page)
30 August 2012Termination of appointment of Ivan Svitek as a director (1 page)
29 August 2012Appointment of Mr Jiri Smejc as a director (2 pages)
29 August 2012Appointment of Mr Jiri Smejc as a director (2 pages)
28 August 2012Termination of appointment of Jifi Smejc as a director (1 page)
28 August 2012Termination of appointment of Jifi Smejc as a director (1 page)
4 October 2011Appointment of Tomas Kocka as a director (3 pages)
4 October 2011Appointment of Ivan Svitek as a director (3 pages)
4 October 2011Appointment of Alexnder Labak as a director (3 pages)
4 October 2011Appointment of Alexnder Labak as a director (3 pages)
4 October 2011Appointment of Jifi Smejc as a director (3 pages)
4 October 2011Appointment of Mel Carvill as a director (3 pages)
4 October 2011Appointment of Tomas Kocka as a director (3 pages)
4 October 2011Appointment of Mel Carvill as a director (3 pages)
4 October 2011Appointment of Ivan Svitek as a director (3 pages)
4 October 2011Appointment of Jifi Smejc as a director (3 pages)
1 September 2011Commence business and borrow (1 page)
1 September 2011Trading certificate for a public company (3 pages)
1 September 2011Trading certificate for a public company (3 pages)
1 September 2011Commence business and borrow (1 page)
17 August 2011Incorporation (51 pages)
17 August 2011Incorporation (51 pages)