Company NameSitus Europe Holdco Limited
DirectorsLisa Williams and Michael Franco
Company StatusActive
Company Number08149697
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Lisa Williams
StatusCurrent
Appointed02 October 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address34th Floor 25 Canada Square
London
E14 5LB
Director NameMrs Lisa Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor 25 Canada Square
London
E14 5LB
Director NameMr Michael Franco
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2019(7 years after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address34th Floor 25 Canada Square
London
E14 5LB
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Hugo Raworth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Bruce Nelson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMr Hugo Raworth
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Ralph Louis Good Iii
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2015(3 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 November 2022)
RoleCommercial Real Estate Banker
Country of ResidenceEngland
Correspondence Address34th Floor 25 Canada Square
London
E14 5LB
Director NameMr Nicholas David Rudenstine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2019)
RolePresident And Coo
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Christian James Alexander Bearman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 August 2017)
RoleEuropean Ceo
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
34th Floor
London
E14 5LB
Director NameMr Randall Eron Shy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2017(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 June 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address150 E. 52nd Street
Suite 4002
New York
10022
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed19 July 2012(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered Address10th Floor, 25 North Colonnade
London
E14 5HZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Situs Group Llc
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
11 April 2023Registered office address changed from 34th Floor 25 Canada Square London E14 5LB England to 10th Floor, 25 North Colonnade, London E14 5HZ on 11 April 2023 (1 page)
28 November 2022Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (43 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 August 2021Full accounts made up to 31 December 2020 (42 pages)
4 August 2021Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 (2 pages)
4 August 2021Director's details changed for Mr Michael Franco on 19 July 2021 (2 pages)
20 April 2021Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 (2 pages)
20 April 2021Director's details changed for Mrs Lisa Williams on 1 April 2021 (2 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
24 August 2020Full accounts made up to 31 December 2019 (42 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (48 pages)
9 September 2019Director's details changed for Ralph Louis Good Iii on 25 July 2019 (2 pages)
30 August 2019Notification of Michael Franco as a person with significant control on 26 July 2019 (2 pages)
30 August 2019Cessation of Steve Powel as a person with significant control on 30 June 2019 (1 page)
28 July 2019Appointment of Mr Michael Franco as a director on 26 July 2019 (2 pages)
25 July 2019Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 34th Floor 25 Canada Square London E14 5LB on 25 July 2019 (1 page)
25 July 2019Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 (1 page)
25 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (45 pages)
5 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
1 June 2018Notification of Lisa Williams as a person with significant control on 6 January 2018 (2 pages)
1 June 2018Director's details changed for Ralph Louis Good Iii on 5 February 2018 (2 pages)
31 May 2018Director's details changed for Ralph Louis Good Iii on 2 October 2015 (2 pages)
16 May 2018Amended full accounts made up to 31 December 2016 (18 pages)
20 April 2018Director's details changed for Ralph Louis Good on 2 October 2015 (2 pages)
26 September 2017Second filing for the termination of Christian Bearman as a director (5 pages)
26 September 2017Second filing for the termination of Christian Bearman as a director (5 pages)
12 September 2017Appointment of Mrs Lisa Williams as a director on 11 September 2017 (2 pages)
12 September 2017Termination of appointment of Christian James Alexander Bearman as a director on 11 September 2017 (1 page)
12 September 2017Appointment of Mrs Lisa Williams as a director on 11 September 2017 (2 pages)
12 September 2017Termination of appointment of Christian James Alexander Bearman as a director on 11 September 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2017.
(2 pages)
12 September 2017Termination of appointment of Christian James Alexander Bearman as a director on 11 September 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2017.
(2 pages)
10 July 2017Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 May 2017Appointment of Randall Eron Shy as a director on 27 March 2017 (2 pages)
4 May 2017Appointment of Randall Eron Shy as a director on 27 March 2017 (2 pages)
3 May 2017Appointment of Christian James Alexander Bearman as a director on 27 March 2017 (2 pages)
3 May 2017Appointment of Christian James Alexander Bearman as a director on 27 March 2017 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 October 2016Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages)
18 October 2016Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages)
17 October 2016Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page)
17 October 2016Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
23 March 2016Appointment of Mrs Lisa Williams as a secretary on 2 October 2015 (2 pages)
23 March 2016Termination of appointment of Hugo Raworth as a director on 2 October 2015 (1 page)
23 March 2016Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (1 page)
23 March 2016Appointment of Mrs Lisa Williams as a secretary on 2 October 2015 (2 pages)
23 March 2016Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (1 page)
23 March 2016Termination of appointment of Hugo Raworth as a director on 2 October 2015 (1 page)
23 March 2016Appointment of Ralph Louis Good as a director on 2 October 2015 (2 pages)
23 March 2016Appointment of Ralph Louis Good as a director on 2 October 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 100
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 100
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
17 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
17 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
18 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 03/08/2012 for Bruce Nelson
(4 pages)
18 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 03/08/2012 for Bruce Nelson
(4 pages)
3 August 2012Appointment of Mr Bruce Nelson as a director
  • ANNOTATION A Second Filed AP01 was registered on 18/02/2013
(3 pages)
3 August 2012Appointment of Mr Bruce Nelson as a director
  • ANNOTATION A Second Filed AP01 was registered on 18/02/2013
(3 pages)
2 August 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
2 August 2012Appointment of Mr Hugo Raworth as a secretary (1 page)
2 August 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
2 August 2012Appointment of Mr Hugo Raworth as a director (2 pages)
2 August 2012Appointment of Mr Hugo Raworth as a secretary (1 page)
2 August 2012Appointment of Mr Hugo Raworth as a director (2 pages)
2 August 2012Termination of appointment of Philippa Keith as a director (1 page)
2 August 2012Termination of appointment of Philippa Keith as a director (1 page)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)