AB MAURI EUROPE LIMITED

Register to unlock more data on OkredoRegister

AB MAURI EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02883738

Incorporation date

01/01/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Weston Centre, 10 Grosvenor Street, London W1K 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1994)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2025
Application to strike the company off the register
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon31/07/2024
Director's details changed for Mr Nigel John Fawcett on 2023-09-29
dot icon29/01/2024
Audit exemption statement of guarantee by parent company for period ending 16/09/23
dot icon29/01/2024
Notice of agreement to exemption from audit of accounts for period ending 16/09/23
dot icon29/01/2024
Consolidated accounts of parent company for subsidiary company period ending 16/09/23
dot icon29/01/2024
Audit exemption subsidiary accounts made up to 2023-09-16
dot icon17/01/2024
Previous accounting period extended from 2023-08-31 to 2023-09-15
dot icon08/12/2023
Second filing of Confirmation Statement dated 2023-10-23
dot icon03/11/2023
Confirmation statement made on 2023-10-23 with updates
dot icon31/08/2023
Solvency Statement dated 31/08/23
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Statement by Directors
dot icon31/08/2023
Statement of capital on 2023-08-31
dot icon31/01/2023
Full accounts made up to 2022-08-31
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon28/10/2022
Appointment of Mr Raymond Gerrard Cahill as a secretary on 2022-05-26
dot icon08/07/2022
Director's details changed for Mr Nicolas Alejandro Pierri on 2022-07-03
dot icon07/06/2022
Full accounts made up to 2021-08-31
dot icon22/04/2022
Termination of appointment of Georgios Chatzopoulos as a secretary on 2022-04-14
dot icon27/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon24/08/2021
Appointment of Mr Nicolas Alejandro Pierri as a director on 2021-08-20
dot icon24/08/2021
Termination of appointment of Stephen James Peacock as a director on 2021-08-20
dot icon09/06/2021
Full accounts made up to 2020-08-31
dot icon28/05/2021
Appointment of Mr Georgios Chatzopoulos as a secretary on 2021-05-24
dot icon05/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a secretary on 2020-12-24
dot icon03/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon16/06/2020
Director's details changed for Mr Stephen James Peacock on 2020-06-16
dot icon05/06/2020
Full accounts made up to 2019-08-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon06/09/2019
Statement by Directors
dot icon06/09/2019
Statement of capital on 2019-09-06
dot icon06/09/2019
Solvency Statement dated 04/09/19
dot icon06/09/2019
Resolutions
dot icon05/06/2019
Full accounts made up to 2018-08-31
dot icon20/03/2019
Appointment of Mr Stephen James Peacock as a director on 2018-11-30
dot icon28/02/2019
Termination of appointment of Alexander Whitshed Pollard as a director on 2018-11-30
dot icon26/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon05/06/2018
Full accounts made up to 2017-08-31
dot icon10/05/2018
Termination of appointment of Alexander Kitson Johnson as a director on 2018-03-29
dot icon10/05/2018
Appointment of Mr Nigel John Fawcett as a director on 2018-03-29
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon01/06/2017
Full accounts made up to 2016-08-31
dot icon16/05/2017
Appointment of Mr Alexander Whitshed Pollard as a director on 2017-05-02
dot icon15/05/2017
Termination of appointment of Cathal Xavier Duffy as a director on 2017-05-02
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon12/10/2016
Termination of appointment of Nicholas Stuart Holmes as a director on 2016-10-10
dot icon12/10/2016
Appointment of Mr Alexander Kitson Johnson as a director on 2016-09-30
dot icon26/01/2016
Full accounts made up to 2015-08-31
dot icon26/01/2016
Auditor's resignation
dot icon30/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon22/07/2015
Termination of appointment of Hermanus Wilhelmus Maria Kieftenbeld as a director on 2015-07-21
dot icon22/07/2015
Appointment of Nicholas Stuart Holmes as a director on 2015-07-21
dot icon30/05/2015
Full accounts made up to 2014-08-31
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon21/10/2014
Appointment of Hermanus Wilhelmus Maria Kieftenbeld as a director on 2014-06-30
dot icon03/07/2014
Termination of appointment of Terence Strain as a director
dot icon31/03/2014
Miscellaneous
dot icon24/03/2014
Full accounts made up to 2013-08-31
dot icon24/03/2014
Miscellaneous
dot icon08/11/2013
Termination of appointment of Fernando Carlos Wall as a director
dot icon08/11/2013
Appointment of Cathal Xavier Duffy as a director
dot icon08/11/2013
Director's details changed for Mr Fernando Carlos Wall on 2013-05-01
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Lois Wheeler as a director
dot icon08/02/2013
Full accounts made up to 2012-08-31
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-08-31
dot icon21/11/2011
Termination of appointment of John Mckenna as a director
dot icon21/11/2011
Appointment of Terence Strain as a director
dot icon02/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon07/04/2011
Secretary's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon13/01/2011
Full accounts made up to 2010-08-31
dot icon11/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon11/11/2010
Appointment of Mr Fernando Carlos Wall as a director
dot icon04/11/2010
Termination of appointment of Kevin Field as a director
dot icon19/04/2010
Statement of company's objects
dot icon19/04/2010
Memorandum and Articles of Association
dot icon19/04/2010
Resolutions
dot icon16/03/2010
Full accounts made up to 2009-08-31
dot icon30/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon04/09/2009
Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
dot icon12/05/2009
Full accounts made up to 2008-08-31
dot icon13/03/2009
Director appointed john gerard mckenna
dot icon13/03/2009
Appointment terminated director john lynch
dot icon24/10/2008
Return made up to 23/10/08; full list of members
dot icon20/03/2008
Full accounts made up to 2007-08-31
dot icon26/10/2007
Return made up to 23/10/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon21/12/2006
Full accounts made up to 2006-08-31
dot icon15/12/2006
New director appointed
dot icon07/12/2006
Director resigned
dot icon27/10/2006
Return made up to 23/10/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon05/10/2006
Director's particulars changed
dot icon02/10/2006
Secretary resigned
dot icon17/07/2006
New secretary appointed
dot icon10/04/2006
Full accounts made up to 2005-08-31
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon18/10/2005
Director's particulars changed
dot icon23/09/2005
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon13/07/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon12/04/2005
Full accounts made up to 2004-06-30
dot icon04/03/2005
Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge road london SW1X 7LQ
dot icon24/11/2004
Return made up to 23/10/04; full list of members
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Location of register of members
dot icon11/11/2004
Registered office changed on 11/11/04 from: victoria house 15 gay street bath BA1 2PH
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed
dot icon21/10/2004
Certificate of change of name
dot icon19/11/2003
Return made up to 23/10/03; full list of members
dot icon12/11/2003
Full accounts made up to 2003-06-30
dot icon26/01/2003
Full accounts made up to 2002-06-30
dot icon26/11/2002
Return made up to 23/10/02; full list of members
dot icon09/07/2002
Miscellaneous
dot icon21/12/2001
Full accounts made up to 2001-06-30
dot icon07/11/2001
Return made up to 23/10/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-06-30
dot icon03/11/2000
Return made up to 23/10/00; full list of members
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon10/03/2000
Full accounts made up to 1999-06-30
dot icon08/11/1999
Return made up to 23/10/99; full list of members
dot icon18/05/1999
Registered office changed on 18/05/99 from: queen anne house 11 charlotte street bath BA1 2NE
dot icon25/04/1999
New director appointed
dot icon24/04/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon31/12/1998
Full accounts made up to 1998-06-30
dot icon16/12/1998
Director resigned
dot icon13/11/1998
Return made up to 23/10/98; full list of members
dot icon10/11/1998
Resolutions
dot icon17/09/1998
New director appointed
dot icon30/06/1998
Registered office changed on 30/06/98 from: clarks mill stallard street trowbridge wiltshire BA14 8HH
dot icon17/06/1998
New secretary appointed;new director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Secretary resigned;director resigned
dot icon17/06/1998
Director resigned
dot icon30/05/1998
Director resigned
dot icon30/05/1998
Director resigned
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon13/11/1997
Return made up to 23/10/97; no change of members
dot icon08/07/1997
Director resigned
dot icon18/11/1996
Full accounts made up to 1996-06-30
dot icon18/11/1996
Return made up to 23/10/96; full list of members
dot icon24/01/1996
Ad 08/11/95--------- £ si 761@1=761 £ ic 129444/130205
dot icon30/10/1995
Full accounts made up to 1995-06-30
dot icon30/10/1995
Return made up to 23/10/95; no change of members
dot icon27/02/1995
Director resigned
dot icon27/02/1995
New director appointed
dot icon09/01/1995
Return made up to 01/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Ad 21/10/94--------- £ si 4387@1=4387 £ ic 125057/129444
dot icon25/11/1994
Ad 11/07/94--------- £ si 55@1=55 £ ic 125002/125057
dot icon22/08/1994
Ad 22/06/94--------- £ si 125000@1=125000 £ ic 2/125002
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New secretary appointed;new director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Director resigned
dot icon25/04/1994
Director resigned
dot icon25/04/1994
Secretary resigned
dot icon15/04/1994
Memorandum and Articles of Association
dot icon15/04/1994
Resolutions
dot icon15/04/1994
Resolutions
dot icon15/04/1994
£ nc 100/1000000000 11/04/94
dot icon15/04/1994
Resolutions
dot icon15/04/1994
Accounting reference date notified as 30/06
dot icon15/04/1994
Registered office changed on 15/04/94 from: 200 aldersgate street london. EC1A 4JJ.
dot icon12/04/1994
Certificate of change of name
dot icon01/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
16/09/2023
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
16/09/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
16/09/2023
dot iconNext account date
16/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strain, Terence
Director
16/11/2011 - 29/06/2014
82
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
31/12/1993 - 10/04/1994
1588
Richards, Martin Edgar
Nominee Director
31/12/1993 - 10/04/1994
1218
Murray, Christine Kathy
Director
28/05/1998 - 15/04/1999
7
Wheeler, Lois Elaine
Director
28/05/1998 - 30/05/2013
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB MAURI EUROPE LIMITED

AB MAURI EUROPE LIMITED is an(a) Dissolved company incorporated on 01/01/1994 with the registered office located at Weston Centre, 10 Grosvenor Street, London W1K 4QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB MAURI EUROPE LIMITED?

toggle

AB MAURI EUROPE LIMITED is currently Dissolved. It was registered on 01/01/1994 and dissolved on 27/05/2025.

Where is AB MAURI EUROPE LIMITED located?

toggle

AB MAURI EUROPE LIMITED is registered at Weston Centre, 10 Grosvenor Street, London W1K 4QY.

What does AB MAURI EUROPE LIMITED do?

toggle

AB MAURI EUROPE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AB MAURI EUROPE LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.