CALLAWAY GOLF EUROPE LTD.

Register to unlock more data on OkredoRegister

CALLAWAY GOLF EUROPE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756321

Incorporation date

16/10/1992

Size

Full

Contacts

Registered address

Registered address

1 Blossom Yard, Fourth Floor, London E1 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1992)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon31/10/2025
Director's details changed for Patrick Sean Burke on 2015-05-22
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon05/07/2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05
dot icon01/05/2024
Appointment of President Benjamin John Sharpe as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Neil Howie as a director on 2024-05-01
dot icon24/01/2024
Director's details changed for Neil Howie on 2024-01-19
dot icon19/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Memorandum and Articles of Association
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon30/12/2022
Registration of charge 027563210008, created on 2022-12-23
dot icon29/12/2022
Registration of charge 027563210007, created on 2022-12-23
dot icon24/11/2022
Appointment of Clinton Richards Foss as a secretary on 2022-11-17
dot icon24/11/2022
Termination of appointment of Sarah Eunjin Kim as a secretary on 2022-11-17
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon21/01/2022
Director's details changed for Patrick Sean Burke on 2021-10-01
dot icon26/08/2021
Full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Appointment of Sarah Eunjin Kim as a secretary on 2019-07-23
dot icon29/07/2019
Termination of appointment of Brian Patrick Lynch as a secretary on 2019-07-22
dot icon22/05/2019
Registration of charge 027563210006, created on 2019-05-17
dot icon15/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon27/11/2017
Registration of charge 027563210004, created on 2017-11-20
dot icon27/11/2017
Registration of charge 027563210005, created on 2017-11-20
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Director's details changed for Patrick Sean Burke on 2015-09-28
dot icon05/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon05/02/2016
Director's details changed for Patrick Sean Burke on 2015-09-28
dot icon04/02/2016
Secretary's details changed for Brian Patrick Lynch on 2015-12-11
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Appointment of Patrick Sean Burke as a director on 2015-05-22
dot icon22/05/2015
Termination of appointment of Bradley Jay Holiday as a director on 2015-05-22
dot icon09/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon12/01/2015
Secretary's details changed for Reed Smith Corporate Services Limited on 2015-01-02
dot icon12/01/2015
Registered office address changed from The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2015-01-12
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon08/01/2014
Registration of charge 027563210003, created on 2013-12-18
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Statement of company's objects
dot icon14/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Termination of appointment of Thomas Yang as a director
dot icon22/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon06/12/2009
Resolutions
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon17/03/2009
Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
dot icon13/03/2009
Resolutions
dot icon04/11/2008
Return made up to 16/10/08; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 16/10/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
New director appointed
dot icon05/12/2006
Secretary resigned;director resigned
dot icon23/10/2006
Return made up to 16/10/06; full list of members
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon27/10/2005
Return made up to 16/10/05; full list of members
dot icon04/10/2005
Director resigned
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon18/11/2004
Return made up to 16/10/04; full list of members
dot icon09/11/2004
Director's particulars changed
dot icon09/11/2004
Director's particulars changed
dot icon09/11/2004
Director's particulars changed
dot icon09/11/2004
Director's particulars changed
dot icon05/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon02/04/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon05/11/2003
Return made up to 16/10/03; full list of members
dot icon30/10/2003
Director's particulars changed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon16/08/2003
Memorandum and Articles of Association
dot icon16/08/2003
Resolutions
dot icon03/04/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon06/01/2003
Return made up to 16/10/02; full list of members
dot icon01/10/2002
New director appointed
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Secretary's particulars changed
dot icon15/03/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon15/11/2001
Auditor's resignation
dot icon05/11/2001
Return made up to 16/10/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon29/07/2001
New director appointed
dot icon29/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon22/06/2001
Director resigned
dot icon09/04/2001
Return made up to 16/10/99; full list of members; amend
dot icon08/01/2001
Full accounts made up to 1999-12-31
dot icon01/11/2000
Return made up to 16/10/00; full list of members
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/07/2000
Director resigned
dot icon27/07/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon13/03/2000
Memorandum and Articles of Association
dot icon13/03/2000
New director appointed
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
Secretary resigned
dot icon03/12/1999
Return made up to 16/10/99; full list of members
dot icon01/12/1999
Statement of affairs
dot icon01/12/1999
Ad 28/07/99--------- £ si 2607375@1=2607375 £ ic 572500/3179875
dot icon23/11/1999
Secretary's particulars changed
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
£ nc 572500/3179875 28/07/99
dot icon30/12/1998
New secretary appointed
dot icon10/12/1998
Return made up to 16/10/98; full list of members
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon27/11/1998
Full accounts made up to 1997-12-31
dot icon27/11/1998
Auditor's resignation
dot icon11/11/1998
New director appointed
dot icon14/04/1998
Memorandum and Articles of Association
dot icon01/04/1998
Certificate of change of name
dot icon04/12/1997
Director's particulars changed
dot icon04/12/1997
Director's particulars changed
dot icon04/12/1997
Director's particulars changed
dot icon04/12/1997
Director's particulars changed
dot icon25/11/1997
Return made up to 16/10/97; full list of members
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon22/11/1996
Return made up to 16/10/96; full list of members
dot icon22/11/1996
New director appointed
dot icon15/11/1996
Director's particulars changed
dot icon15/11/1996
Secretary's particulars changed
dot icon15/11/1996
Director resigned
dot icon15/11/1996
Director resigned
dot icon15/11/1996
New secretary appointed
dot icon15/11/1996
New director appointed
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon29/11/1995
Return made up to 16/10/95; full list of members
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon06/01/1995
Return made up to 16/10/94; full list of members
dot icon06/01/1995
Location of register of members address changed
dot icon06/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon18/05/1994
Ad 10/05/94--------- £ si 72498@1=72498 £ ic 500002/572500
dot icon18/05/1994
Resolutions
dot icon18/05/1994
Resolutions
dot icon18/05/1994
£ nc 501000/572500 10/05/94
dot icon29/03/1994
Particulars of contract relating to shares
dot icon29/03/1994
Ad 30/11/93--------- £ si 500000@1=500000 £ ic 2/500002
dot icon29/03/1994
Nc inc already adjusted 30/11/93
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon12/03/1994
Director resigned;new director appointed
dot icon04/11/1993
Return made up to 16/10/93; full list of members
dot icon10/02/1993
Memorandum and Articles of Association
dot icon10/02/1993
Resolutions
dot icon10/02/1993
Resolutions
dot icon10/02/1993
Resolutions
dot icon10/02/1993
Resolutions
dot icon10/02/1993
Resolutions
dot icon10/02/1993
Resolutions
dot icon10/02/1993
Accounting reference date notified as 31/12
dot icon10/02/1993
New director appointed
dot icon10/02/1993
Secretary resigned;new secretary appointed
dot icon10/02/1993
New director appointed
dot icon10/02/1993
New director appointed
dot icon10/02/1993
New director appointed
dot icon27/11/1992
Memorandum and Articles of Association
dot icon19/11/1992
Director resigned;new director appointed
dot icon19/11/1992
Secretary resigned;new secretary appointed
dot icon19/11/1992
Registered office changed on 19/11/92 from: 2 baches street london N1 6UB
dot icon13/11/1992
Certificate of change of name
dot icon16/10/1992
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
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/1992 - 09/11/1992
99600
Mccormick, Michael William
Director
31/05/2001 - 31/08/2002
-
Drapeau, Ronald Arthur
Director
17/07/2002 - 02/08/2004
-
Baker, William Charles
Director
19/08/2004 - 01/08/2005
-
Kim, Sarah Eunjin
Secretary
23/07/2019 - 17/11/2022
-

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 CALLAWAY GOLF EUROPE LTD.

CALLAWAY GOLF EUROPE LTD. is an(a) Active company incorporated on 16/10/1992 with the registered office located at 1 Blossom Yard, Fourth Floor, London E1 6RS. There are currently 4 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 CALLAWAY GOLF EUROPE LTD.?

toggle

CALLAWAY GOLF EUROPE LTD. is currently Active. It was registered on 16/10/1992 .

Where is CALLAWAY GOLF EUROPE LTD. located?

toggle

CALLAWAY GOLF EUROPE LTD. is registered at 1 Blossom Yard, Fourth Floor, London E1 6RS.

What does CALLAWAY GOLF EUROPE LTD. do?

toggle

CALLAWAY GOLF EUROPE LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CALLAWAY GOLF EUROPE LTD.?

toggle

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