AMETEK EUROPEAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMETEK EUROPEAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07397586

Incorporation date

05/10/2010

Size

Full

Contacts

Registered address

Registered address

2 New Star Road, Leicester, Leicestershire LE4 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2010)
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon17/03/2025
Termination of appointment of Bruce Peter Wilson as a director on 2025-03-12
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon08/12/2022
Appointment of Mr Ben Wileman as a director on 2022-12-01
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon27/07/2022
Statement of capital on 2022-07-27
dot icon27/07/2022
Statement by Directors
dot icon27/07/2022
Solvency Statement dated 26/07/22
dot icon27/07/2022
Resolutions
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-17
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon16/08/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-07-14
dot icon12/05/2021
Director's details changed for Mr Bruce Peter Wilson on 2021-04-19
dot icon12/05/2021
Director's details changed for Ms Emanuela Speranza on 2021-04-19
dot icon12/05/2021
Secretary's details changed for Lynn Carino on 2021-04-19
dot icon28/04/2021
Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ to 2 New Star Road Leicester Leicestershire LE4 9JD on 2021-04-28
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon05/06/2020
Statement by Directors
dot icon05/06/2020
Statement of capital on 2020-06-05
dot icon05/06/2020
Solvency Statement dated 28/05/20
dot icon05/06/2020
Resolutions
dot icon20/04/2020
Statement of capital on 2020-04-20
dot icon20/04/2020
Solvency Statement dated 18/03/20
dot icon30/03/2020
Statement by Directors
dot icon30/03/2020
Resolutions
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon26/06/2019
Termination of appointment of Joy Atwell as a secretary on 2019-06-20
dot icon26/06/2019
Appointment of Lynn Carino as a secretary on 2019-06-20
dot icon19/06/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Termination of appointment of David Bruce Coley as a director on 2018-04-25
dot icon01/05/2018
Termination of appointment of David Bruce Coley as a secretary on 2018-04-25
dot icon01/05/2018
Appointment of Bruce Peter Wilson as a director on 2018-04-25
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon18/06/2017
Full accounts made up to 2016-12-31
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon01/02/2017
Second filing for the appointment of Joy Atwell as a secretary
dot icon01/02/2017
Second filing for the termination of Kathryn Ethel Sena as a secretary
dot icon18/01/2017
Termination of appointment of Kathryn Ethel Sena as a secretary on 2016-01-11
dot icon18/01/2017
Appointment of Ms Joy Atwell as a secretary on 2016-01-11
dot icon07/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon31/03/2016
Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
dot icon31/03/2016
Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon27/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-10-05
dot icon19/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Director's details changed for Mr David Bruce Coley on 2015-07-20
dot icon20/07/2015
Director's details changed for Ms Emanuela Speranza on 2015-07-20
dot icon20/07/2015
Secretary's details changed for Kathryn Ethel Sena on 2015-07-20
dot icon20/07/2015
Secretary's details changed for David Bruce Coley on 2015-07-20
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon15/12/2014
Full accounts made up to 2013-12-31
dot icon16/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Robert R Mandos as a director on 2014-09-23
dot icon04/09/2014
Termination of appointment of John Andrew Mockler as a director on 2014-08-29
dot icon04/04/2014
Appointment of Emanuela Speranza as a director
dot icon04/04/2014
Termination of appointment of Allan Imrie as a director
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Mr Robert R Mandos as a director
dot icon02/07/2012
Termination of appointment of John Molinelli as a director
dot icon25/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-08
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-12-07
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-12-07
dot icon20/12/2010
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2010-12-20
dot icon20/12/2010
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon20/12/2010
Termination of appointment of William Yuill as a director
dot icon20/12/2010
Termination of appointment of Mitre Secretaries Limited as a director
dot icon20/12/2010
Termination of appointment of Mitre Directors Limited as a director
dot icon20/12/2010
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon20/12/2010
Appointment of Mr David Bruce Coley as a director
dot icon20/12/2010
Appointment of Allan Imrie as a director
dot icon20/12/2010
Appointment of John Andrew Mockler as a director
dot icon20/12/2010
Appointment of John Joseph Molinelli as a director
dot icon20/12/2010
Appointment of David Bruce Coley as a secretary
dot icon20/12/2010
Appointment of Kathryn Ethel Sena as a secretary
dot icon01/12/2010
Certificate of change of name
dot icon05/10/2010
Incorporation

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
05/10/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wileman, Ben
Director
01/12/2022 - Present
19
MITRE DIRECTORS LIMITED
Corporate Director
05/10/2010 - 30/11/2010
115
MITRE SECRETARIES LIMITED
Corporate Secretary
05/10/2010 - 30/11/2010
292
MITRE SECRETARIES LIMITED
Corporate Director
05/10/2010 - 30/11/2010
292
Coley, David Bruce
Director
30/11/2010 - 25/04/2018
39

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+
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 AMETEK EUROPEAN HOLDINGS LIMITED

AMETEK EUROPEAN HOLDINGS LIMITED is an(a) Active company incorporated on 05/10/2010 with the registered office located at 2 New Star Road, Leicester, Leicestershire LE4 9JD. 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 AMETEK EUROPEAN HOLDINGS LIMITED?

toggle

AMETEK EUROPEAN HOLDINGS LIMITED is currently Active. It was registered on 05/10/2010 .

Where is AMETEK EUROPEAN HOLDINGS LIMITED located?

toggle

AMETEK EUROPEAN HOLDINGS LIMITED is registered at 2 New Star Road, Leicester, Leicestershire LE4 9JD.

What does AMETEK EUROPEAN HOLDINGS LIMITED do?

toggle

AMETEK EUROPEAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMETEK EUROPEAN HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2024-12-31.