Company NameTemasek International (Europe) Limited
DirectorsBee Kheng Goh and Wenda Margaretha Adriaanse
Company StatusActive
Company Number08534289
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Bee Kheng Goh
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySingaporean
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleFinance Professional
Country of ResidenceSingapore
Correspondence Address23 King Street
London
SW1Y 6QY
Director NameMrs Wenda Margaretha Adriaanse
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed04 July 2023(10 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed01 March 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr John Michael Cryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address23 King Street
London
SW1Y 6QY
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 King Street
London
SW1Y 6QY
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed19 October 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2015)
Correspondence Address40 Dukes Place Aldgate
London
EC3A 7NH

Contact

Websitewww.temasek.com.sg/
Email address[email protected]
Telephone020 77475040
Telephone regionLondon

Location

Registered Address23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Temasek Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,904,915
Net Worth£2,035,207
Cash£932,074
Current Liabilities£401,831

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 4 weeks from now)

Filing History

4 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
4 August 2023Change of details for a person with significant control (2 pages)
3 August 2023Director's details changed for Ms Bee Kheng Goh on 17 May 2013 (2 pages)
28 July 2023Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX (1 page)
5 July 2023Full accounts made up to 31 March 2023 (26 pages)
4 July 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 4 July 2023 (1 page)
4 July 2023Appointment of Mrs Wenda Margaretha Adriaanse as a director on 4 July 2023 (2 pages)
16 August 2022Full accounts made up to 31 March 2022 (26 pages)
11 August 2022Director's details changed for Mr Daniel Marc Richard Jaffe on 24 July 2018 (2 pages)
11 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
21 August 2021Full accounts made up to 31 March 2021 (25 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 March 2020 (25 pages)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
28 July 2020Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page)
28 July 2020Director's details changed for Mr Daniel Marc Richard Jaffe on 30 March 2020 (2 pages)
9 March 2020Amended full accounts made up to 31 March 2019 (24 pages)
1 October 2019Amended full accounts made up to 31 March 2019 (24 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 March 2019 (24 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 March 2018 (23 pages)
26 March 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 22 March 2018 (2 pages)
26 March 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 22 March 2018 (1 page)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 March 2017 (22 pages)
7 August 2017Full accounts made up to 31 March 2017 (22 pages)
22 January 2017Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP (1 page)
22 January 2017Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP (1 page)
20 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
20 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
20 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
8 August 2016Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 March 2016 (22 pages)
5 August 2016Full accounts made up to 31 March 2016 (22 pages)
13 May 2016Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (2 pages)
13 May 2016Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (2 pages)
7 May 2016Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU (2 pages)
7 May 2016Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU (2 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
27 October 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 19 October 2015 (2 pages)
27 October 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 19 October 2015 (2 pages)
27 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 19 October 2015 (1 page)
27 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 19 October 2015 (1 page)
26 August 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 11 June 2015 (1 page)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,000,001
(5 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,000,001
(5 pages)
26 August 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 11 June 2015 (1 page)
21 July 2015Appointment of Miss Coral Suzanne Bidel as a director on 11 June 2015 (2 pages)
21 July 2015Appointment of Miss Coral Suzanne Bidel as a director on 11 June 2015 (2 pages)
20 March 2015Director's details changed for Ms Bee Kheng Goh on 19 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Daniel Marc Richard Jaffe on 20 March 2015 (2 pages)
20 March 2015Appointment of Intertrust (Uk) Limited as a secretary on 1 March 2015 (2 pages)
20 March 2015Appointment of Intertrust (Uk) Limited as a secretary on 1 March 2015 (2 pages)
20 March 2015Appointment of Intertrust (Uk) Limited as a secretary on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Daniel Marc Richard Jaffe on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Ms Bee Kheng Goh on 19 March 2015 (2 pages)
27 February 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 27 February 2015 (1 page)
5 January 2015Termination of appointment of John Michael Cryan as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of John Michael Cryan as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of John Michael Cryan as a director on 1 January 2015 (1 page)
30 December 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 15 December 2014 (3 pages)
30 December 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 15 December 2014 (3 pages)
6 August 2014Full accounts made up to 31 March 2014 (22 pages)
6 August 2014Full accounts made up to 31 March 2014 (22 pages)
31 July 2014Director's details changed for Mr John Michael Cryan on 4 July 2014 (2 pages)
31 July 2014Secretary's details changed for Capita Company Secretarial Services Limited on 16 December 2013 (1 page)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,000,001
(4 pages)
31 July 2014Director's details changed for Mr John Michael Cryan on 4 July 2014 (2 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,000,001
(4 pages)
31 July 2014Secretary's details changed for Capita Company Secretarial Services Limited on 16 December 2013 (1 page)
31 July 2014Director's details changed for Mr John Michael Cryan on 4 July 2014 (2 pages)
16 April 2014Registered office address changed from Ibex House 42-47 Minories London EC3N 1DX on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Ibex House 42-47 Minories London EC3N 1DX on 16 April 2014 (1 page)
25 February 2014Statement of capital following an allotment of shares on 18 October 2013
  • GBP 2,000,001.00
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 18 October 2013
  • GBP 2,000,001.00
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 250,001
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 250,001
(4 pages)
13 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
13 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
9 August 2013Director's details changed for Mr John Micheal Cryan on 15 July 2013 (3 pages)
9 August 2013Director's details changed for Mr John Micheal Cryan on 15 July 2013 (3 pages)
6 August 2013Appointment of Capita Company Secretarial Services Limited as a secretary (3 pages)
6 August 2013Registered office address changed from , Level 1 Exchange House, Primrose Street, London, EC2A 2EG, United Kingdom on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Ms Bee Kheng Goh on 15 July 2013 (3 pages)
6 August 2013Appointment of Capita Company Secretarial Services Limited as a secretary (3 pages)
6 August 2013Registered office address changed from , Level 1 Exchange House, Primrose Street, London, EC2A 2EG, United Kingdom on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from , Level 1 Exchange House, Primrose Street, London, EC2A 2EG, United Kingdom on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (14 pages)
6 August 2013Director's details changed for Ms Bee Kheng Goh on 15 July 2013 (3 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (14 pages)
17 May 2013Incorporation (40 pages)
17 May 2013Incorporation (40 pages)