Company NameRecall Europe Finance Limited
Company StatusDissolved
Company Number08625047
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Dissolution Date26 November 2021 (2 years, 5 months ago)
Previous NameRecall Europe Finance Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2016(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2016(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConttons Centre 3rd Floor Tooley Street
London
SE1 2TT
Secretary NameMr Simon Patrick Moynihan
StatusClosed
Appointed02 May 2016(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 26 November 2021)
RoleCompany Director
Correspondence AddressCottons Centre 3rd Floor Tooley Street
London
SE1 2TT
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameChristian Coenen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLevel 8 4 Thomas Moore Square
London
E1W 1YW
Director NameMr Gabriel Joseph Pirona
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish,French,Itali
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 4 Thomas Moore Square
London
E1W 1YW
Director NameMr Mark Leslie Franklin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 4 Thomas Moore Square
London
E1W 1YW
Secretary NameImran Ali Razak
NationalityBritish
StatusResigned
Appointed06 December 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2016)
RoleCompany Director
Correspondence AddressLevel 8 4 Thomas More Square
London
E1W 1YW
Director NameMr Upkar Ricky Singh Tatla
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 4 Thomas More Square
London
E1W 1YW
Director NameMr Robert Gordon Glazier
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 8 4 Thomas More Square
London
E1W 1YW
Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor Tooley Street
London
SE1 2TT
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed25 July 2013(same day as company formation)
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

Contact

Websiterecall.com
Telephone029 59091001
Telephone regionCardiff

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

57.1k at €1Recall Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,281,427
Gross Profit£686,349
Net Worth£752,842
Cash£698,423
Current Liabilities£2,594,549

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 December 2020Liquidators' statement of receipts and payments to 2 October 2020 (6 pages)
7 January 2020Liquidators' statement of receipts and payments to 2 October 2019 (6 pages)
26 October 2018Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU United Kingdom to 15 Canada Square London E14 5GL on 26 October 2018 (2 pages)
25 October 2018Declaration of solvency (5 pages)
25 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-03
(1 page)
25 October 2018Appointment of a voluntary liquidator (2 pages)
27 September 2018Solvency Statement dated 26/09/18 (2 pages)
27 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2018Statement of capital on 27 September 2018
  • EUR 2.00494
(3 pages)
27 September 2018Statement by Directors (2 pages)
29 August 2018Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages)
28 August 2018Change of details for Recall Europe Limited as a person with significant control on 28 August 2018 (2 pages)
28 August 2018Registered office address changed from Third Floor Cottons Centre Tooley Street London SE1 2TT England to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 (1 page)
3 April 2018Full accounts made up to 31 December 2016 (18 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
28 December 2017Statement of capital following an allotment of shares on 4 October 2017
  • EUR 1,432,100
(4 pages)
28 December 2017Statement of capital following an allotment of shares on 4 October 2017
  • EUR 1,432,100
(4 pages)
17 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 August 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
23 March 2017Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages)
23 March 2017Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages)
10 February 2017Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
10 February 2017Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
10 February 2017Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
10 February 2017Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
5 January 2017Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page)
5 January 2017Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
2 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 August 2016Registered office address changed from Level 8 4 Thomas More Square London E1W 1YW to Third Floor Cottons Centre Tooley Street London SE1 2TT on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Level 8 4 Thomas More Square London E1W 1YW to Third Floor Cottons Centre Tooley Street London SE1 2TT on 31 August 2016 (1 page)
3 August 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
3 August 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
25 May 2016Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (1 page)
25 May 2016Appointment of Mr Simon Patrick Moynihan as a secretary on 2 May 2016 (2 pages)
25 May 2016Appointment of Mr Simon Paul Golesworthy as a director on 2 May 2016 (2 pages)
25 May 2016Termination of appointment of Imran Ali Razak as a secretary on 2 May 2016 (1 page)
25 May 2016Termination of appointment of Mark Leslie Franklin as a director on 2 May 2016 (1 page)
25 May 2016Termination of appointment of Mark Leslie Franklin as a director on 2 May 2016 (1 page)
25 May 2016Termination of appointment of Imran Ali Razak as a secretary on 2 May 2016 (1 page)
25 May 2016Appointment of Mr Simon Patrick Moynihan as a secretary on 2 May 2016 (2 pages)
25 May 2016Appointment of Mr Patrick John Keddy as a director on 2 May 2016 (2 pages)
25 May 2016Appointment of Mr Roderick Day as a director on 2 May 2016 (2 pages)
25 May 2016Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (1 page)
25 May 2016Appointment of Mr Roderick Day as a director on 2 May 2016 (2 pages)
25 May 2016Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (1 page)
25 May 2016Appointment of Mr Simon Paul Golesworthy as a director on 2 May 2016 (2 pages)
25 May 2016Appointment of Mr Patrick John Keddy as a director on 2 May 2016 (2 pages)
25 May 2016Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (1 page)
26 April 2016Re-registration from a public company to a private limited company (3 pages)
26 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2016Re-registration of Memorandum and Articles (17 pages)
26 April 2016Certificate of re-registration from Public Limited Company to Private (1 page)
26 April 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(3 pages)
6 November 2015Full accounts made up to 30 June 2015 (17 pages)
6 November 2015Full accounts made up to 30 June 2015 (17 pages)
22 September 2015Registered office address changed from Level 8 4 Thomas Moore Square London E1W 1YW to Level 8 4 Thomas More Square London E1W 1YW on 22 September 2015 (1 page)
22 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • EUR 57,100
(5 pages)
22 September 2015Registered office address changed from Level 8 4 Thomas Moore Square London E1W 1YW to Level 8 4 Thomas More Square London E1W 1YW on 22 September 2015 (1 page)
22 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • EUR 57,100
(5 pages)
8 December 2014Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages)
8 December 2014Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages)
8 December 2014Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages)
8 December 2014Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages)
8 December 2014Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages)
8 December 2014Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages)
17 November 2014Full accounts made up to 30 June 2014 (16 pages)
17 November 2014Full accounts made up to 30 June 2014 (16 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • EUR 57,100
(5 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • EUR 57,100
(5 pages)
18 June 2014Termination of appointment of Christian Coenen as a director (2 pages)
18 June 2014Appointment of Upkar Ricky Singh Tatla as a director (3 pages)
18 June 2014Appointment of Upkar Ricky Singh Tatla as a director (3 pages)
18 June 2014Termination of appointment of Christian Coenen as a director (2 pages)
2 January 2014Appointment of Imran Ali Razak as a secretary (3 pages)
2 January 2014Termination of appointment of Brambles Officers Limited as a secretary (2 pages)
2 January 2014Appointment of Imran Ali Razak as a secretary (3 pages)
2 January 2014Termination of appointment of Brambles Officers Limited as a secretary (2 pages)
5 August 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages)
5 August 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages)
31 July 2013Commence business and borrow (1 page)
31 July 2013Trading certificate for a public company (3 pages)
31 July 2013Commence business and borrow (1 page)
31 July 2013Trading certificate for a public company (3 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • EUR 57,100
(53 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • EUR 57,100
(53 pages)