Company NameInhabit Europe Limited
DirectorsOliver James Varley and Francois-Xavier Basselot
Company StatusActive
Company Number07748951
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oliver James Varley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(7 years, 8 months after company formation)
Appointment Duration5 years
RoleDirector - Uk
Country of ResidenceEngland
Correspondence AddressGround Floor, Global House 96 Great Suffolk Street
London
SE1 0BE
Director NameMr Francois-Xavier Basselot
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2024(12 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Global House 96 Great Suffolk Street
London
SE1 0BE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 October 2023(12 years, 1 month after company formation)
Appointment Duration7 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr William Reid MacDonald
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Carlton Avenue East
Wembley
Middlesex
HA9 8ND
Director NameMr Bruce Charles Wymond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Director NameMr Adrian Mulchinock
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2014(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 April 2019)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address9th Floor Tower Building 11 York Road
Waterloo
London
SE1 7NX
Director NameMr Antonio Alvaro
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2017(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 2021)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address91-94 Lower Marsh
Lambeth
London
SE1 7AB
Director NameMr Ronald Bertoli
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed06 May 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2024)
RoleExecutive Director
Country of ResidenceFrance
Correspondence AddressGround Floor, Global House 96 Great Suffolk Street
London
SE1 0BE
Secretary NamePlus Accounting Limited (Corporation)
StatusResigned
Appointed06 September 2013(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 July 2014)
Correspondence Address127 Queen Alexandra Mansions Tonbridge Street
London
WC1H 9DW
Secretary NameWorking Finance Ltd (Corporation)
StatusResigned
Appointed01 July 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2015)
Correspondence Address127 Queen Alexandra Mansions Tonbridge Street
London
WC1H 9DW
Secretary NameSameday Company Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 2015(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2021)
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD

Location

Registered AddressGround Floor, Global House
96 Great Suffolk Street
London
SE1 0BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Inhabit LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,933
Cash£58,745
Current Liabilities£111,469

Accounts

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

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week from now)

Filing History

8 January 2024Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2023 (2 pages)
5 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
9 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
23 December 2022Registered office address changed from Global House Ground Floor, 96 Great Suffolk Street London SE1 7AB England to Ground Floor, Global House 96 Great Suffolk Street London SE1 0BE on 23 December 2022 (1 page)
19 December 2022Registered office address changed from 91-94 Lower Marsh Lambeth London SE1 7AB England to Global House Ground Floor, 96 Great Suffolk Street London SE1 7AB on 19 December 2022 (1 page)
11 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
3 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
19 May 2021Notification of Ronald Bertoli as a person with significant control on 19 May 2021 (2 pages)
19 May 2021Cessation of Antonio Alvaro as a person with significant control on 19 May 2021 (1 page)
11 May 2021Termination of appointment of Antonio Alvaro as a director on 11 May 2021 (1 page)
6 May 2021Appointment of Mr. Ronald Bertoli as a director on 6 May 2021 (2 pages)
4 May 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
16 April 2021Termination of appointment of Sameday Company Secretarial Limited as a secretary on 16 April 2021 (1 page)
16 April 2021Director's details changed for Mr Oliver James Varley on 6 April 2021 (2 pages)
24 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 January 2020Registered office address changed from 9th Floor Tower Building 11 York Road Waterloo London SE1 7NX England to 91-94 Lower Marsh Lambeth London SE1 7AB on 15 January 2020 (1 page)
3 September 2019Notification of Antonio Alvaro as a person with significant control on 2 September 2019 (2 pages)
29 August 2019Cessation of Inhabit Limited as a person with significant control on 29 August 2019 (1 page)
26 April 2019Termination of appointment of Adrian Mulchinock as a director on 26 April 2019 (1 page)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Oliver James Varley as a director on 26 April 2019 (2 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Anthony Alvaro on 26 April 2018 (2 pages)
25 April 2018Director's details changed for Mr Anthony Alvaro on 25 April 2018 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Director's details changed for Mr Adrian Mulchinock on 18 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Adrian Mulchinock on 18 April 2017 (2 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 March 2017Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ to 9th Floor Tower Building 11 York Road Waterloo London SE1 7NX on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ to 9th Floor Tower Building 11 York Road Waterloo London SE1 7NX on 24 March 2017 (1 page)
15 March 2017Director's details changed for Mr Anthony Alvaro on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Anthony Alvaro on 15 March 2017 (2 pages)
9 March 2017Termination of appointment of Bruce Charles Wymond as a director on 8 March 2017 (1 page)
9 March 2017Appointment of Mr Anthony Alvaro as a director on 8 March 2017 (2 pages)
9 March 2017Termination of appointment of Bruce Charles Wymond as a director on 8 March 2017 (1 page)
9 March 2017Appointment of Mr Anthony Alvaro as a director on 8 March 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
26 November 2015Appointment of Sameday Company Secretarial Limited as a secretary on 25 November 2015 (2 pages)
26 November 2015Termination of appointment of Working Finance Ltd as a secretary on 25 November 2015 (1 page)
26 November 2015Appointment of Sameday Company Secretarial Limited as a secretary on 25 November 2015 (2 pages)
26 November 2015Termination of appointment of Working Finance Ltd as a secretary on 25 November 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
16 March 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
16 March 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
6 September 2014Termination of appointment of Plus Accounting Limited as a secretary on 1 July 2014 (1 page)
6 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
6 September 2014Appointment of Working Finance Ltd as a secretary on 1 July 2014 (2 pages)
6 September 2014Termination of appointment of Plus Accounting Limited as a secretary on 1 July 2014 (1 page)
6 September 2014Appointment of Working Finance Ltd as a secretary on 1 July 2014 (2 pages)
6 September 2014Termination of appointment of Plus Accounting Limited as a secretary on 1 July 2014 (1 page)
6 September 2014Appointment of Working Finance Ltd as a secretary on 1 July 2014 (2 pages)
4 September 2014Secretary's details changed for Plus Accounting Limited on 1 July 2014 (1 page)
4 September 2014Secretary's details changed for Plus Accounting Limited on 1 July 2014 (1 page)
4 September 2014Secretary's details changed for Plus Accounting Limited on 1 July 2014 (1 page)
7 August 2014Registered office address changed from C/O Plus Accounting Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England to 32 Bloomsbury Street London WC1B 3QJ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Plus Accounting Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England to 32 Bloomsbury Street London WC1B 3QJ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Plus Accounting Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England to 32 Bloomsbury Street London WC1B 3QJ on 7 August 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 April 2014Appointment of Mr Adrian Mulchinock as a director (2 pages)
7 April 2014Appointment of Mr Adrian Mulchinock as a director (2 pages)
1 October 2013Appointment of Mr Bruce Charles Wymond as a director (2 pages)
1 October 2013Termination of appointment of William Macdonald as a director (1 page)
1 October 2013Termination of appointment of William Macdonald as a director (1 page)
1 October 2013Appointment of Mr Bruce Charles Wymond as a director (2 pages)
7 September 2013Appointment of Plus Accounting Limited as a secretary (2 pages)
7 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(3 pages)
7 September 2013Appointment of Plus Accounting Limited as a secretary (2 pages)
7 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(3 pages)
14 August 2013Registered office address changed from Pickwick Bunces Lane Burghfield Common Reading Berks RG7 3DL United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Pickwick Bunces Lane Burghfield Common Reading Berks RG7 3DL United Kingdom on 14 August 2013 (1 page)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
31 August 2011Appointment of William Reid Macdonald as a director (2 pages)
31 August 2011Appointment of William Reid Macdonald as a director (2 pages)
23 August 2011Incorporation (20 pages)
23 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 August 2011Incorporation (20 pages)
23 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)