ARISTOTLE INTERNATIONAL EUROPE LIMITED

Register to unlock more data on OkredoRegister

ARISTOTLE INTERNATIONAL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714039

Incorporation date

27/03/2003

Size

Small

Contacts

Registered address

Registered address

2 St. Giles Square, London WC2H 8APCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon25/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon25/01/2026
Director's details changed for Michael Bolcerek on 2026-01-23
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon14/03/2025
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Registered office address changed from C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom to 2 st. Giles Square London WC2H 8AP on 2024-04-02
dot icon07/03/2024
Accounts for a small company made up to 2022-12-31
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon05/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon08/03/2019
Appointment of Peter John Gavan as a director on 2019-02-01
dot icon06/03/2019
Notification of Dean Aristotle Phillips as a person with significant control on 2019-02-27
dot icon06/03/2019
Notification of John Aristotle Phillips as a person with significant control on 2019-02-27
dot icon06/03/2019
Withdrawal of a person with significant control statement on 2019-03-06
dot icon14/02/2019
Termination of appointment of Benjamin Jordan as a director on 2019-02-01
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon04/04/2018
Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 2018-03-06
dot icon04/04/2018
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Clintons 55 Drury Lane London WC2B 5RZ on 2018-04-04
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/01/2017
Appointment of Michael Bolcerek as a director on 2017-01-25
dot icon27/01/2017
Appointment of Benjamin Jordan as a director on 2017-01-25
dot icon27/01/2017
Termination of appointment of John Aristotle Phillips as a director on 2017-01-25
dot icon27/01/2017
Termination of appointment of Dean Aristotle Phillips as a director on 2017-01-25
dot icon07/10/2016
Appointment of Mr William Alexander Somervail as a director on 2016-10-06
dot icon30/09/2016
Accounts for a small company made up to 2015-12-31
dot icon11/07/2016
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2016-07-11
dot icon09/07/2016
Compulsory strike-off action has been discontinued
dot icon07/07/2016
Director's details changed for John Aristotle Phillips on 2015-09-01
dot icon06/07/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon06/07/2016
Director's details changed for John Aristotle Phillips on 2015-09-01
dot icon05/07/2016
Termination of appointment of Hanover Secretaries Limited as a secretary on 2016-07-05
dot icon05/07/2016
Appointment of Gordon Dadds Corporate Services Limited as a secretary on 2016-07-05
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon07/04/2016
Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2016-04-07
dot icon20/11/2015
Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 2015-11-20
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon03/12/2013
Accounts for a small company made up to 2012-12-31
dot icon27/08/2013
Director's details changed for Dean Aristotle Phillips on 2013-08-27
dot icon03/06/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon31/05/2013
Director's details changed for Dean Aristotle Phillips on 2013-03-27
dot icon31/05/2013
Director's details changed for John Aristotle Phillips on 2013-03-27
dot icon30/05/2013
Secretary's details changed for Hanover Secretaries Limited on 2013-03-27
dot icon30/10/2012
Accounts for a small company made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon01/02/2012
Accounts for a small company made up to 2010-12-31
dot icon21/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon27/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon06/07/2009
Accounts for a small company made up to 2008-12-31
dot icon07/04/2009
Return made up to 27/03/09; full list of members
dot icon14/07/2008
Accounts for a small company made up to 2007-12-31
dot icon30/04/2008
Return made up to 27/03/08; full list of members
dot icon30/04/2008
Secretary's change of particulars / hanover secretaries LIMITED / 24/08/2007
dot icon25/02/2008
Accounts for a small company made up to 2006-12-31
dot icon29/01/2008
Accounts for a small company made up to 2005-12-31
dot icon29/01/2008
Accounts for a small company made up to 2004-12-31
dot icon24/01/2008
Secretary resigned
dot icon10/09/2007
Registered office changed on 10/09/07 from: apollo house 56 new bond street london W1S 1RG
dot icon21/04/2007
Return made up to 27/03/07; full list of members
dot icon03/05/2006
Return made up to 27/03/06; full list of members
dot icon07/06/2005
Accounts for a dormant company made up to 2004-03-31
dot icon01/06/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon12/04/2005
Return made up to 27/03/05; full list of members
dot icon04/05/2004
Return made up to 27/03/04; full list of members
dot icon18/02/2004
New secretary appointed
dot icon21/05/2003
Director resigned
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New secretary appointed
dot icon21/05/2003
New director appointed
dot icon09/04/2003
Certificate of change of name
dot icon27/03/2003
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
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somervail, William Alexander
Director
06/10/2016 - Present
5
Gavan, Peter John
Director
01/02/2019 - Present
-
Bolcerek, Michael
Director
25/01/2017 - Present
-

Persons with Significant Control

3
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 ARISTOTLE INTERNATIONAL EUROPE LIMITED

ARISTOTLE INTERNATIONAL EUROPE LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at 2 St. Giles Square, London WC2H 8AP. 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 ARISTOTLE INTERNATIONAL EUROPE LIMITED?

toggle

ARISTOTLE INTERNATIONAL EUROPE LIMITED is currently Active. It was registered on 27/03/2003 .

Where is ARISTOTLE INTERNATIONAL EUROPE LIMITED located?

toggle

ARISTOTLE INTERNATIONAL EUROPE LIMITED is registered at 2 St. Giles Square, London WC2H 8AP.

What does ARISTOTLE INTERNATIONAL EUROPE LIMITED do?

toggle

ARISTOTLE INTERNATIONAL EUROPE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for ARISTOTLE INTERNATIONAL EUROPE LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-09 with no updates.