Company NameLivingston International Europe Limited
DirectorRobert M. Closner
Company StatusActive
Company Number07857598
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Previous NameVastera Europe Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Robert M. Closner
Date of BirthApril 1976 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed27 April 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleLawyer
Country of ResidenceCanada
Correspondence Address405 The West Mall
Suite 400
Toronto
Ontario M9c 5k7
Canada
Director NameEric David Becker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address650 S. Exeter Street, Suite 1000
Baltimore
Maryland
21202
Director NameKevin Francis McAllister
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address650 S. Exeter Street, Suite 1000
Baltimore
Maryland
21202
Director NamePeter Luit
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address405 The West Mall, Suite 400
Toronto
Ontario
M9c 5k7
Director NameJohn Clancey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4201 Congress Street
Suite 120
Charlotte North Carolina
28209
United States
Director NameTodd Jeffrey Miller
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerica
StatusResigned
Appointed19 April 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 N. Michigan Avenue
33rd Floor
Chicago
Illinois
60611
Director NameMr Matthew William Goodman
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address20700 Civic Center Drive
Suite 500
Southfield
Michigan
48076
Director NameMr Brian Douglas Henderson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2015(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 March 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address45025 Aviation Drive
Suite 150
Dulles
Virginia
United States

Contact

Telephone08700111111
Telephone regionUnknown

Location

Registered AddressThe Broadgate Tower 12th Floor
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£3,869,123
Gross Profit£3,869,123
Net Worth£129,142
Cash£1,805,916
Current Liabilities£3,133,172

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (22 pages)
4 January 2023Full accounts made up to 31 December 2021 (24 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Brian Douglas Henderson as a director on 11 March 2022 (1 page)
9 December 2021Full accounts made up to 31 December 2020 (22 pages)
1 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
16 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (22 pages)
29 April 2020Director's details changed for Mr. Robert Mark Closner on 27 April 2020 (2 pages)
27 April 2020Appointment of Mr. Robert Mark Closner as a director on 27 April 2020 (2 pages)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
30 May 2019Notification of Longitude Holding Iii Limited as a person with significant control on 30 April 2019 (2 pages)
30 May 2019Withdrawal of a person with significant control statement on 30 May 2019 (2 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (22 pages)
12 February 2018Full accounts made up to 31 December 2016 (26 pages)
14 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 December 2015 (27 pages)
7 January 2017Full accounts made up to 31 December 2015 (27 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
5 December 2016Register(s) moved to registered inspection location 1 st. Peters Square Manchester M2 3DE (1 page)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
5 December 2016Register inspection address has been changed from 101 Barbirolli Square Bridgewater Manchester M2 3DL United Kingdom to 1 st. Peters Square Manchester M2 3DE (1 page)
5 December 2016Register inspection address has been changed from 101 Barbirolli Square Bridgewater Manchester M2 3DL United Kingdom to 1 st. Peters Square Manchester M2 3DE (1 page)
5 December 2016Register(s) moved to registered inspection location 1 st. Peters Square Manchester M2 3DE (1 page)
18 October 2016Termination of appointment of Matthew William Goodman as a director on 7 October 2016 (1 page)
18 October 2016Termination of appointment of Matthew William Goodman as a director on 7 October 2016 (1 page)
25 January 2016Full accounts made up to 31 December 2014 (24 pages)
25 January 2016Full accounts made up to 31 December 2014 (24 pages)
3 December 2015Register inspection address has been changed to 101 Barbirolli Square Bridgewater Manchester M2 3DL (1 page)
3 December 2015Register inspection address has been changed to 101 Barbirolli Square Bridgewater Manchester M2 3DL (1 page)
3 December 2015Register(s) moved to registered inspection location 101 Barbirolli Square Bridgewater Manchester M2 3DL (1 page)
3 December 2015Register(s) moved to registered inspection location 101 Barbirolli Square Bridgewater Manchester M2 3DL (1 page)
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
1 December 2015Director's details changed for Mr. Brian Douglas Henderson on 4 August 2015 (2 pages)
1 December 2015Director's details changed for Mr. Brian Douglas Henderson on 4 August 2015 (2 pages)
10 August 2015Registered office address changed from C/O Dla Piper Uk Llp 101 Barbirolli Square Manchester M2 3DL to The Broadgate Tower 12th Floor 20 Primrose Street London EC2A 2EW on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O Dla Piper Uk Llp 101 Barbirolli Square Manchester M2 3DL to The Broadgate Tower 12th Floor 20 Primrose Street London EC2A 2EW on 10 August 2015 (1 page)
6 August 2015Company name changed vastera europe LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
6 August 2015Company name changed vastera europe LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
5 August 2015Appointment of Mr. Brian Douglas Henderson as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr. Brian Douglas Henderson as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr. Matthew William Goodman as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr. Matthew William Goodman as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr. Matthew William Goodman as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr. Brian Douglas Henderson as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Peter Luit as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Todd Jeffrey Miller as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Peter Luit as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of John Clancey as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of John Clancey as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Todd Jeffrey Miller as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Todd Jeffrey Miller as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Peter Luit as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of John Clancey as a director on 4 August 2015 (1 page)
3 December 2014Full accounts made up to 31 December 2013 (24 pages)
3 December 2014Full accounts made up to 31 December 2013 (24 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
7 November 2013Full accounts made up to 31 December 2012 (20 pages)
7 November 2013Full accounts made up to 31 December 2012 (20 pages)
30 October 2013Appointment of Todd Jeffrey Miller as a director (3 pages)
30 October 2013Appointment of Todd Jeffrey Miller as a director (3 pages)
29 July 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
29 July 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
17 July 2013Termination of appointment of Kevin Mcallister as a director (2 pages)
17 July 2013Termination of appointment of Kevin Mcallister as a director (2 pages)
24 June 2013Appointment of John Clancey as a director (3 pages)
24 June 2013Termination of appointment of Eric Becker as a director (2 pages)
24 June 2013Appointment of John Clancey as a director (3 pages)
24 June 2013Termination of appointment of Eric Becker as a director (2 pages)
9 May 2013Appointment of John Clancey as a director (3 pages)
9 May 2013Appointment of John Clancey as a director (3 pages)
29 April 2013Termination of appointment of Eric Becker as a director (2 pages)
29 April 2013Termination of appointment of Eric Becker as a director (2 pages)
14 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 November 2011Incorporation (51 pages)
23 November 2011Incorporation (51 pages)