ASURION EUROPE LIMITED

Register to unlock more data on OkredoRegister

ASURION EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06568029

Incorporation date

16/04/2008

Size

Full

Contacts

Registered address

Registered address

Vantage London Great West Road, Brentford, Middlesex TW8 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Second filing of the annual return made up to 2014-04-16
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Solvency Statement dated 30/04/25
dot icon07/05/2025
Statement by Directors
dot icon07/05/2025
Statement of capital on 2025-05-07
dot icon01/05/2025
Second filing of Confirmation Statement dated 2024-04-16
dot icon23/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon22/04/2025
Termination of appointment of John Anderson Storey as a director on 2024-12-31
dot icon22/04/2025
Appointment of Andrea Magyera as a director on 2025-04-16
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon01/05/2024
Director's details changed for John Anderson Storey on 2023-11-14
dot icon24/04/2024
Resolutions
dot icon24/04/2024
Solvency Statement dated 15/04/24
dot icon24/04/2024
Statement by Directors
dot icon24/04/2024
Statement of capital on 2024-04-24
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon29/06/2023
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon22/05/2023
Director's details changed for Mr John Kendall Knoch on 2022-06-02
dot icon22/05/2023
Director's details changed for John Anderson Storey on 2022-10-26
dot icon28/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Appointment of Mr Gavin Miller as a director on 2022-06-02
dot icon10/06/2022
Appointment of Mr John Kendall Knoch as a director on 2022-06-02
dot icon09/06/2022
Appointment of Mr Sean Patrick Rocks as a director on 2022-06-02
dot icon09/06/2022
Termination of appointment of Roger Anthony Detter as a director on 2022-06-02
dot icon26/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon26/04/2022
Secretary's details changed for Gustavus Adolphus Puryear Iv on 2021-01-11
dot icon26/04/2022
Director's details changed for John Anderson Storey on 2022-01-01
dot icon05/04/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon24/12/2020
Termination of appointment of Charles Stanley Stewart Jr. as a director on 2020-10-08
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon21/05/2020
Director's details changed for Roger Anthony Detter on 2017-12-01
dot icon28/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon27/04/2020
Director's details changed for Mr Charles Stanley Stewart Jr. on 2018-06-17
dot icon29/01/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon25/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon26/03/2019
Registered office address changed from , Chiswick Place 272 Gunnersbury Avenue, London, W4 5QB to Vantage London Great West Road Brentford Middlesex TW8 9AG on 2019-03-26
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Second filing of a statement of capital following an allotment of shares on 2017-08-31
dot icon22/06/2018
Second filing of Confirmation Statement dated 16/04/2018
dot icon22/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-29
dot icon22/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-31
dot icon24/05/2018
Statement of capital following an allotment of shares on 2017-09-27
dot icon11/05/2018
Appointment of Gustavus Adolphus Puryear Iv as a secretary on 2018-05-02
dot icon10/05/2018
Termination of appointment of Charles Alan Laue as a director on 2018-05-02
dot icon09/05/2018
16/04/18 Statement of Capital gbp 150238103.00
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon08/02/2018
Director's details changed for John Anderson Storey on 2018-02-07
dot icon08/02/2018
Director's details changed for Charles Alan Laue on 2018-02-07
dot icon08/02/2018
Director's details changed for Roger Anthony Detter on 2018-02-07
dot icon20/12/2017
Termination of appointment of Mark S Gunning as a director on 2017-12-01
dot icon20/12/2017
Appointment of Roger Anthony Detter as a director on 2017-12-01
dot icon20/12/2017
Appointment of John Anderson Storey as a director on 2017-12-01
dot icon19/12/2017
Termination of appointment of Kevin M Taweel as a director on 2017-12-01
dot icon09/11/2017
Full accounts made up to 2016-12-31
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon31/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-28
dot icon31/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-25
dot icon31/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-28
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-07-15
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon21/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-12-28
dot icon29/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-10-28
dot icon24/11/2016
Second filing of a statement of capital following an allotment of shares on 2015-03-31
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-10-28
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon23/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon20/05/2016
Director's details changed for Mr Kevin M Taweel on 2014-04-01
dot icon19/05/2016
Director's details changed for Mr Kevin M Taweel on 2014-04-01
dot icon17/05/2016
Appointment of Mr Charles Stanley Stewart Jr. as a director on 2016-05-12
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon15/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon05/12/2014
Statement of capital following an allotment of shares on 2014-12-03
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon20/09/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon20/09/2014
Termination of appointment of Stephen Ellis as a director on 2014-09-15
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon06/05/2014
Appointment of Charles Alan Laue as a director
dot icon02/05/2014
Termination of appointment of Andrew Cole as a director
dot icon30/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon29/04/2014
Director's details changed for Mr Kevin M Taweel on 2014-04-01
dot icon29/04/2014
Director's details changed for Mark S Gunning on 2014-04-01
dot icon29/04/2014
Director's details changed for Mark S Gunning on 2014-04-01
dot icon29/04/2014
Director's details changed for Mr Kevin M Taweel on 2014-04-01
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon28/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon07/03/2014
Statement of capital following an allotment of shares on 2014-02-10
dot icon07/03/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon26/02/2014
Resolutions
dot icon19/02/2014
Statement of company's objects
dot icon10/01/2014
Certificate of change of name
dot icon10/01/2014
Change of name notice
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Appointment of Dr Stephen Ellis as a director
dot icon09/07/2013
Termination of appointment of Charles Laue as a director
dot icon09/07/2013
Termination of appointment of Gerald Risk as a director
dot icon08/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon29/04/2013
Statement of capital following an allotment of shares on 2012-07-20
dot icon29/04/2013
Statement of capital following an allotment of shares on 2012-05-04
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Statement of capital following an allotment of shares on 2012-05-12
dot icon22/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-13
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/10/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/06/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon28/06/2011
Director's details changed for Kevin M Taweel on 2009-12-31
dot icon28/06/2011
Director's details changed for Andrew James Cole on 2009-12-31
dot icon21/06/2011
Duplicate mortgage certificatecharge no:2
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2011
Registered office address changed from , 10 Bishops Square, Eighth Floor, London, E1 6EG, United Kingdom on 2011-02-11
dot icon10/02/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon10/02/2011
Statement of capital following an allotment of shares on 2010-09-09
dot icon10/02/2011
Termination of appointment of Paul Hastings Administrative Services Limited as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Auditor's resignation
dot icon14/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mark S Gunning on 2010-04-16
dot icon14/05/2010
Director's details changed for Gerald Risk on 2010-04-16
dot icon14/05/2010
Director's details changed for Charles Laue on 2010-04-16
dot icon14/05/2010
Director's details changed for Andrew James Cole on 2010-04-16
dot icon13/05/2010
Secretary's details changed for Paul Hastings Administrative Services Limited on 2010-04-16
dot icon30/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon22/01/2010
Registered office address changed from , Chiswick Place 272 Gunnersbury Avenue, London, W4 5QB on 2010-01-22
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-12-29
dot icon16/01/2010
Registered office address changed from , C/O Paul, Hastings, Janofsky & Walker (Europe) Llp, Ten Bishops Square, Eighth Floor, London, E1 6EG on 2010-01-16
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/12/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Memorandum and Articles of Association
dot icon19/09/2009
Certificate of change of name
dot icon17/08/2009
Director appointed mark s gunning
dot icon17/08/2009
Appointment terminated director willard reagan
dot icon06/07/2009
Director appointed andrew james cole
dot icon06/07/2009
Director appointed willard john reagan
dot icon17/06/2009
Ad 04/06/09\gbp si 1400000@1=1400000\gbp ic 1/1400001\
dot icon17/06/2009
Resolutions
dot icon17/06/2009
Gbp nc 1000/10000000\04/06/09
dot icon11/05/2009
Appointment terminated director bret comolli
dot icon11/05/2009
Return made up to 16/04/09; full list of members
dot icon06/06/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon16/04/2008
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
16/04/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
Corporate Secretary
15/04/2008 - 30/12/2010
57
Ellis, Stephen, Dr
Director
07/07/2013 - 14/09/2014
5
Mr Andrew James Cole
Director
03/06/2009 - 29/04/2014
8
Detter, Roger Anthony
Director
30/11/2017 - 01/06/2022
2
Storey, John Anderson
Director
01/12/2017 - 31/12/2024
2

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 ASURION EUROPE LIMITED

ASURION EUROPE LIMITED is an(a) Active company incorporated on 16/04/2008 with the registered office located at Vantage London Great West Road, Brentford, Middlesex TW8 9AG. There are currently 5 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 ASURION EUROPE LIMITED?

toggle

ASURION EUROPE LIMITED is currently Active. It was registered on 16/04/2008 .

Where is ASURION EUROPE LIMITED located?

toggle

ASURION EUROPE LIMITED is registered at Vantage London Great West Road, Brentford, Middlesex TW8 9AG.

What does ASURION EUROPE LIMITED do?

toggle

ASURION EUROPE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASURION EUROPE LIMITED?

toggle

The latest filing was on 22/09/2025: Full accounts made up to 2024-12-31.