ALEXANDER PROUDFOOT (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER PROUDFOOT (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02452071

Incorporation date

13/12/1989

Size

Full

Contacts

Registered address

Registered address

110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2023)
dot icon20/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon20/03/2026
Change of details for Management Consulting Group Plc as a person with significant control on 2025-08-22
dot icon19/03/2026
Secretary's details changed for Mrs Charlotte Kate Partridge on 2025-08-22
dot icon19/03/2026
Director's details changed for Mr Neil Robert Jeffrey O'brien on 2025-08-22
dot icon19/03/2026
Director's details changed for Mr Trevor Jamieson on 2025-08-22
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon18/02/2026
Registered office address changed from PO Box 4385 02452071 - Companies House Default Address Cardiff CF14 8LH to 110 Bishopsgate London EC2N 4AY on 2026-02-18
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Address of officer Mr Trevor Jamieson changed to 02452071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Registered office address changed to PO Box 4385, 02452071 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-28
dot icon22/08/2025
Registered office address changed from 110 Bishopsgate London London EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 2025-08-22
dot icon21/08/2025
Registered office address changed from St Pauls House 4th Floor 10 Warwick Lane London EC4M 7BP England to 110 Bishopsgate London London EC2N 4AY on 2025-08-21
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon24/12/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Appointment of Mr Trevor Jamieson as a director on 2024-06-06
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon06/03/2024
Termination of appointment of Nicholas Simon Stagg as a director on 2024-03-05
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon26/01/2023
Appointment of Mr Neil Robert Jeffrey O'brien as a director on 2023-01-26

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purse, Stephen John
Director
18/11/2002 - 07/03/2005
57
Povey, Christopher John
Director
31/10/2010 - 07/09/2017
11
Hayon, Laurence
Director
31/03/1993 - 22/02/1994
9
Hayon, Laurence
Director
01/06/1994 - 14/07/1995
9
George, Paul
Director
04/09/2000 - 18/11/2002
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER PROUDFOOT (EUROPE) LIMITED

ALEXANDER PROUDFOOT (EUROPE) LIMITED is an(a) Active company incorporated on 13/12/1989 with the registered office located at 110 Bishopsgate, London EC2N 4AY. 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 ALEXANDER PROUDFOOT (EUROPE) LIMITED?

toggle

ALEXANDER PROUDFOOT (EUROPE) LIMITED is currently Active. It was registered on 13/12/1989 .

Where is ALEXANDER PROUDFOOT (EUROPE) LIMITED located?

toggle

ALEXANDER PROUDFOOT (EUROPE) LIMITED is registered at 110 Bishopsgate, London EC2N 4AY.

What does ALEXANDER PROUDFOOT (EUROPE) LIMITED do?

toggle

ALEXANDER PROUDFOOT (EUROPE) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER PROUDFOOT (EUROPE) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-18 with no updates.