Company NameCumming Europe Ltd.
Company StatusActive
Company Number09938160
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anas Al Jajeh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr Derek Johnstone Hutchison
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMrs Bonnie Daniels
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2024(7 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Human Resource Officer
Country of ResidenceUnited States
Correspondence AddressCumming Group 276 Post Road W.
Westport
Ct
06880
Director NameMr James Finlay Cumming
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed06 January 2016(same day as company formation)
RoleCeo & President
Country of ResidenceUnited States
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY
Director NameMr Alastair George Burns
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 02 July 2018)
RoleCivil Engineer
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor 52-54 St. John Street
London
EC1M 4HF
Director NameMr Paul James Lawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 52-54 St. John Street
London
EC1M 4HF
Director NameMr Douglas Alexander Stuart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr William Johnson Harkin Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY
Director NameMr Finlay McLay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2021(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY
Director NameDavid Baird
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 September 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1903 2nd Ave W
Seattle
Washington
United States
Secretary NameRadius Commercial Services Limited (Corporation)
StatusResigned
Appointed06 January 2016(same day as company formation)
Correspondence AddressWhitefriars Lewins Mead
Bristol
BS1 2NT

Contact

Websitewww.cumming.org

Location

Registered Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

24 February 2023Delivered on: 1 March 2023
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: Intellectual property - all patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests arising or subsisting under english law, whether registered or unregistered, and the benefit of all applications and rights to use such assets.
Outstanding
16 November 2021Delivered on: 19 November 2021
Persons entitled: Wilmington Trust, National Association in Its Capacity as Collateral Agent as Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
26 May 2021Delivered on: 28 May 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding

Filing History

27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 September 2017Registered office address changed from 2nd Floor Abbey House 74-76 st. John Street London EC1M 4DZ England to 3rd Floor 52-54 st. John Street London EC1M 4HF on 26 September 2017 (1 page)
20 June 2017Appointment of Mr Paul James Lawson as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Alastair George Burns as a director on 19 June 2017 (2 pages)
15 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 February 2017Director's details changed for Mr James Finlay Cumming on 1 December 2016 (2 pages)
17 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
13 September 2016Registered office address changed from C/O Radius Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 2nd Floor Abbey House 74-76 st. John Street London EC1M 4DZ on 13 September 2016 (1 page)
19 May 2016Termination of appointment of Radius Commercial Services Limited as a secretary on 17 May 2016 (1 page)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)