AZTEC HOLDINGS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

AZTEC HOLDINGS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09447947

Incorporation date

19/02/2015

Size

Group

Contacts

Registered address

Registered address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2015)
dot icon17/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon19/11/2025
Appointment of Mrs Kathryn Mary Baker as a director on 2025-11-05
dot icon12/11/2025
Termination of appointment of Kathryn Elizabeth Purves as a director on 2025-11-05
dot icon27/08/2025
Notification of Aztec Uk Europe Holdings Limited as a person with significant control on 2025-06-30
dot icon27/08/2025
Director's details changed for Mr Stuart James Fulton on 2025-08-24
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon20/08/2025
Information not on the register a notification of a person with significant control was removed on 20/08/2025 as it is no longer considered to form part of the register.
dot icon20/08/2025
Information not on the register a notification of a person with significant control was removed on 20/08/2025 as it is no longer considered to form part of the register.
dot icon05/08/2025
Notification of David Jeffrey Sreter as a person with significant control on 2025-05-07
dot icon05/08/2025
Notification of Steven Glenn as a person with significant control on 2025-05-07
dot icon16/07/2025
Cessation of Edward Henry Whittingham Moore as a person with significant control on 2025-06-30
dot icon14/06/2025
Satisfaction of charge 094479470001 in full
dot icon14/06/2025
Satisfaction of charge 094479470002 in full
dot icon03/03/2025
Termination of appointment of Geraldine Mary O'rourke Martin as a director on 2025-03-03
dot icon17/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon02/01/2025
Appointment of Ms Kerri Mary Matthews as a secretary on 2024-12-19
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/04/2024
Termination of appointment of Richard Larnder as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Stuart James Fulton as a director on 2024-04-30
dot icon14/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon15/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon08/01/2024
Termination of appointment of Katie Elizabeth Thorpe as a director on 2023-12-31
dot icon08/01/2024
Appointment of Mr Richard Larnder as a director on 2023-12-31
dot icon22/08/2023
Registration of charge 094479470002, created on 2023-08-18
dot icon21/04/2023
Termination of appointment of Edward Henry Moore as a director on 2023-04-17
dot icon21/04/2023
Appointment of Mrs Kathryn Elizabeth Purves as a director on 2023-04-17
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon04/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/08/2021
Registration of charge 094479470001, created on 2021-08-05
dot icon06/07/2021
Termination of appointment of Laura Hayley Somers as a secretary on 2021-05-20
dot icon18/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon14/01/2021
Appointment of Miss Katie Elizabeth Thorpe as a director on 2020-11-12
dot icon15/12/2020
Termination of appointment of Paul David Harrison as a director on 2020-11-20
dot icon15/12/2020
Termination of appointment of James Duffield as a director on 2020-11-20
dot icon15/12/2020
Appointment of Mrs Geraldine Mary O'rourke Martin as a director on 2020-11-20
dot icon15/12/2020
Appointment of Mr Edward Henry Moore as a director on 2020-11-20
dot icon02/12/2020
Registered office address changed from , Forum 4 C/O Aztec Financial Services (Uk) Limited,, Solent Business Park, Parkway South,, Whiteley, Fareham,, Hampshire,, PO15 7AD, United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South Whiteley, Fareham Hampshire PO15 7AD on 2020-12-02
dot icon02/12/2020
Termination of appointment of Christopher Ian Stamper as a director on 2020-11-13
dot icon29/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon06/11/2019
Appointment of Mrs Laura Hayley Somers as a secretary on 2019-10-24
dot icon06/11/2019
Termination of appointment of Fern Michaela Ashton as a secretary on 2019-10-07
dot icon24/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/04/2019
Registered office address changed from , C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FH, United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South Whiteley, Fareham Hampshire PO15 7AD on 2019-04-09
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon16/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon27/06/2018
Appointment of Ms Fern Michaela Ashton as a secretary on 2018-06-20
dot icon27/06/2018
Registered office address changed from , 2 Throgmorton Avenue, London, EC2N 2DG, England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South Whiteley, Fareham Hampshire PO15 7AD on 2018-06-27
dot icon14/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon02/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon06/12/2016
Registered office address changed from , Warnford Court 29 Throgmorton Street, London, EC2N 2AT, United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South Whiteley, Fareham Hampshire PO15 7AD on 2016-12-06
dot icon06/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon23/05/2016
Appointment of Mr Christopher Ian Stamper as a director on 2016-05-23
dot icon11/05/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Simon Malcolm Radford as a director on 2016-03-31
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon07/09/2015
Resolutions
dot icon19/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffield, James
Director
19/02/2015 - 20/11/2020
5
Purves, Kathryn Elizabeth
Director
17/04/2023 - 05/11/2025
27
Larnder, Richard
Director
31/12/2023 - 30/04/2024
3
Mr Edward Henry Moore
Director
20/11/2020 - 17/04/2023
21
Harrison, Paul David
Director
19/02/2015 - 20/11/2020
60

Persons with Significant Control

5
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 AZTEC HOLDINGS (EUROPE) LIMITED

AZTEC HOLDINGS (EUROPE) LIMITED is an(a) Active company incorporated on 19/02/2015 with the registered office located at C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire PO15 7AD. 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 AZTEC HOLDINGS (EUROPE) LIMITED?

toggle

AZTEC HOLDINGS (EUROPE) LIMITED is currently Active. It was registered on 19/02/2015 .

Where is AZTEC HOLDINGS (EUROPE) LIMITED located?

toggle

AZTEC HOLDINGS (EUROPE) LIMITED is registered at C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire PO15 7AD.

What does AZTEC HOLDINGS (EUROPE) LIMITED do?

toggle

AZTEC HOLDINGS (EUROPE) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AZTEC HOLDINGS (EUROPE) LIMITED?

toggle

The latest filing was on 17/12/2025: Group of companies' accounts made up to 2025-03-31.