CAPITAL ONE (EUROPE) PLC

Register to unlock more data on OkredoRegister

CAPITAL ONE (EUROPE) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879023

Incorporation date

17/11/1999

Size

Full

Contacts

Registered address

Registered address

Trent House, Station Street, Nottingham NG2 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon07/04/2026
Termination of appointment of Marco Singh as a director on 2026-04-07
dot icon15/10/2025
Director's details changed for Mrs Lucy Marie Hagues on 2025-10-14
dot icon07/10/2025
Appointment of Mr Austin Bingham as a director on 2025-09-24
dot icon23/09/2025
Director's details changed for Mr Robert William Harding on 2025-09-23
dot icon11/06/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon01/04/2025
Appointment of Mr Peter Frost as a director on 2025-03-18
dot icon31/03/2025
Appointment of Mr Marco Singh as a director on 2025-03-18
dot icon31/03/2025
Appointment of Mrs Lisa Walker as a director on 2025-03-18
dot icon05/02/2025
Termination of appointment of Kathryn Julia Kasper as a director on 2025-01-31
dot icon27/11/2024
Termination of appointment of Lisa Walker as a secretary on 2024-11-27
dot icon27/11/2024
Appointment of Mrs Hannah Taylor as a secretary on 2024-11-27
dot icon01/11/2024
Director's details changed for Mr Robert William Harding on 2024-11-01
dot icon21/05/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon14/05/2024
Director's details changed for James Solomon Aron on 2024-03-28
dot icon14/05/2024
Director's details changed for Ms Kathryn Julia Kasper on 2024-04-26
dot icon20/06/2023
Termination of appointment of Rupert John Macinnes as a director on 2023-06-20
dot icon22/05/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon13/02/2023
Termination of appointment of Rupert John Macinnes as a secretary on 2023-02-06
dot icon13/02/2023
Appointment of Lisa Walker as a secretary on 2023-02-06
dot icon24/08/2022
Notification of Capital One Financial Corporation as a person with significant control on 2022-07-26
dot icon24/08/2022
Cessation of Capital One Investments Limited as a person with significant control on 2022-07-26
dot icon24/08/2022
Cessation of Capital One Holdings Limited as a person with significant control on 2022-07-26
dot icon11/08/2022
Resolutions
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-07-26
dot icon21/07/2022
Appointment of Rupert John Macinnes as a director on 2022-07-11
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon14/04/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Director's details changed for Mr Robert Williiam Harding on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr Robert William Harding on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr Robert Williiam Harding on 2022-03-08
dot icon28/02/2022
Appointment of Kathryn Julia Kasper as a director on 2022-02-28
dot icon14/09/2021
Termination of appointment of Jeremy Robert Penzer as a director on 2021-09-08
dot icon16/08/2021
Termination of appointment of Michael John Lynch as a director on 2021-08-06
dot icon28/06/2021
Director's details changed for James Solomon Aron on 2021-06-17
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon08/02/2021
Secretary's details changed for Rupert John Macinnes on 2021-02-08
dot icon03/12/2020
Director's details changed for Lucy Marie Hagues on 2020-11-20
dot icon02/12/2020
Appointment of James Solomon Aron as a director on 2020-12-02
dot icon01/12/2020
Termination of appointment of Helene Brichet as a director on 2020-12-01
dot icon11/08/2020
Director's details changed for Lucy Marie Hagues on 2020-07-01
dot icon10/08/2020
Termination of appointment of Amy Christine Lenander as a director on 2020-07-01
dot icon29/06/2020
Termination of appointment of Richard John Rolls as a director on 2020-06-26
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon01/10/2019
Director's details changed for Mr Robert Williiam Harding on 2019-09-30
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Appointment of Mrs Helene Brichet as a director on 2019-05-09
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon08/05/2019
Director's details changed for Amy Christine Lenander on 2019-05-07
dot icon08/05/2019
Director's details changed for Michael John Lynch on 2019-05-07
dot icon08/05/2019
Director's details changed for Michael John Lynch on 2018-12-07
dot icon21/12/2018
Termination of appointment of Neil Vincent Herbert as a director on 2018-12-20
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Second filing for the appointment of Amy Christine Lenander as a director
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon11/05/2018
Director's details changed for Michael John Lynch on 2018-05-10
dot icon04/12/2017
Appointment of Richard John Rolls as a director on 2017-11-22
dot icon11/10/2017
Termination of appointment of Victoria Grant Mitchell as a director on 2017-09-29
dot icon19/06/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Appointment of Michael John Lynch as a director on 2017-05-15
dot icon25/05/2017
Termination of appointment of Karen Elizabeth Bowes as a director on 2017-05-15
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon23/03/2017
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA
dot icon22/03/2017
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon27/02/2017
Appointment of Lucy-Marie Elizabeth Hagues as a director on 2017-02-09
dot icon27/02/2017
Appointment of Mr Jeremy Robert Penzer as a director on 2017-02-09
dot icon17/01/2017
Termination of appointment of Christopher Newkirk as a director on 2017-01-04
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon13/01/2016
Appointment of Mrs Karen Elizabeth Bowes as a director on 2015-12-10
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/05/2015
Director's details changed for Amy Christine Lenander on 2015-04-30
dot icon08/04/2015
Director's details changed for Neil Vincent Herbert on 2015-03-22
dot icon15/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-01
dot icon19/11/2014
Appointment of Amy Christine Lenander as a director on 2014-11-13
dot icon23/10/2014
Termination of appointment of Jaidev Janardana as a director on 2014-09-05
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon29/05/2014
Appointment of Mr Robert Williiam Harding as a director
dot icon02/12/2013
Termination of appointment of Stephen Hulme as a director
dot icon02/12/2013
Appointment of Neil Vincent Herbert as a director
dot icon03/10/2013
Appointment of Christopher Newkirk as a director
dot icon02/10/2013
Termination of appointment of Michael Woodburn as a director
dot icon02/10/2013
Appointment of Jaidev Janardana as a director
dot icon02/10/2013
Termination of appointment of Brian Cole as a director
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/09/2011
Termination of appointment of William Ii as a director
dot icon05/07/2011
Appointment of Mr Michael Charles Woodburn as a director
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon14/01/2011
Appointment of Mr Stephen Jon Hulme as a director
dot icon13/01/2011
Termination of appointment of Adam Broadbent as a director
dot icon13/01/2011
Termination of appointment of Alan Hughes as a director
dot icon22/11/2010
Resolutions
dot icon19/11/2010
Registered office address changed from , 350 Euston Road, London, NW1 3JJ on 2010-11-19
dot icon19/11/2010
Statement of company's objects
dot icon19/11/2010
Certificate of change of name
dot icon19/11/2010
Change of name notice
dot icon26/07/2010
Termination of appointment of Ryan Schneider as a director
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon13/01/2010
Termination of appointment of Gary Perlin as a director
dot icon20/12/2009
Appointment of William a Cilluffo Ii as a director
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-02
dot icon28/11/2009
Statement of capital following an allotment of shares on 2009-11-02
dot icon28/11/2009
Resolutions
dot icon13/10/2009
Director's details changed for Mr Gary Laurence Perlin on 2009-10-01
dot icon13/10/2009
Director's details changed for Adam Humphrey Charles Broadbent on 2009-10-01
dot icon13/10/2009
Director's details changed for Brian Thomas Cole on 2009-10-01
dot icon13/10/2009
Director's details changed for Victoria Grant Mitchell on 2009-10-01
dot icon13/10/2009
Director's details changed for Alan Renatus Frederick Hughes on 2009-10-01
dot icon12/10/2009
Director's details changed for Ryan Schneider on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Rupert John Macinnes on 2009-10-01
dot icon17/07/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 01/05/09; full list of members
dot icon29/05/2009
Appointment terminated secretary victoria grant mitchell
dot icon29/05/2009
Director appointed victoria grant mitchell
dot icon28/05/2009
Director appointed brian thomas cole
dot icon28/05/2009
Secretary appointed rupert john macinnes
dot icon27/05/2009
Appointment terminated director srinivasan gopalan
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 01/05/08; full list of members
dot icon21/04/2008
Director appointed ryan schneider
dot icon21/04/2008
Director appointed alan renatus frederick hughes
dot icon14/03/2008
Appointment terminated director sanjiv yajnik
dot icon14/03/2008
Appointment terminated director larry klane
dot icon01/02/2008
Secretary's particulars changed
dot icon31/01/2008
Director resigned
dot icon30/01/2008
Ad 01/06/07-01/06/07 £ si [email protected]=70666595 £ ic 363486510/434153105
dot icon29/01/2008
New director appointed
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 01/05/07; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon09/01/2007
Location of debenture register
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon08/08/2006
Ad 08/08/06--------- £ si 33573261@1=33573261 £ ic 329913249/363486510
dot icon08/08/2006
£ nc 350000000/600000000 08/08/06
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 31/05/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon05/06/2006
Director's particulars changed
dot icon26/01/2006
Director's particulars changed
dot icon24/08/2005
Director's particulars changed
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 31/05/05; full list of members
dot icon03/05/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon19/01/2005
Location of debenture register
dot icon22/12/2004
Ad 22/12/04--------- £ si 33000000@1=33000000 £ ic 296913249/329913249
dot icon06/09/2004
Director's particulars changed
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 31/05/04; full list of members
dot icon08/05/2004
New director appointed
dot icon30/04/2004
Director resigned
dot icon13/02/2004
Director's particulars changed
dot icon06/08/2003
New director appointed
dot icon30/07/2003
Director resigned
dot icon21/07/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 31/05/03; full list of members
dot icon02/06/2003
Registered office changed on 02/06/03 from: 18 hanover square, london, W1S 1HX
dot icon13/05/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon17/01/2003
Ad 13/01/03--------- £ si 25000000@1=25000000 £ ic 271913249/296913249
dot icon22/12/2002
Resolutions
dot icon11/12/2002
Nc inc already adjusted 27/11/02
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon04/12/2002
Return made up to 17/11/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Ad 23/07/02--------- £ si 27955221@1=27955221 £ ic 243958028/271913249
dot icon17/07/2002
Memorandum and Articles of Association
dot icon17/07/2002
Resolutions
dot icon23/11/2001
Return made up to 17/11/01; full list of members
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon14/09/2001
£ nc 250000000/280000000 10/09/01
dot icon14/03/2001
Ad 09/03/01--------- £ si 50000000@1=50000000 £ ic 193958028/243958028
dot icon07/03/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon05/02/2001
Accounts for a dormant company made up to 2000-07-31
dot icon17/01/2001
Ad 01/09/00--------- £ si 6608028@1
dot icon16/01/2001
Return made up to 17/11/00; full list of members; amend
dot icon29/11/2000
Return made up to 17/11/00; full list of members
dot icon20/11/2000
Resolutions
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New director appointed
dot icon29/08/2000
Ad 17/08/00--------- £ si 187300000@1=187300000 £ ic 99999/187399999
dot icon10/08/2000
Accounting reference date shortened from 30/11/00 to 31/07/00
dot icon01/08/2000
New director appointed
dot icon14/07/2000
Certificate of authorisation to commence business and borrow
dot icon14/07/2000
Application to commence business
dot icon14/07/2000
Certificate of change of name
dot icon30/06/2000
Ad 13/06/00--------- £ si 49999@1=49999 £ ic 50000/99999
dot icon30/06/2000
Ad 20/06/00--------- £ si 49999@1=49999 £ ic 1/50000
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
£ nc 1000/250000000 20/06/00
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New secretary appointed
dot icon23/06/2000
Secretary resigned
dot icon23/06/2000
Director resigned
dot icon21/06/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon21/06/2000
Declaration on reregistration from private to PLC
dot icon21/06/2000
Balance Sheet
dot icon21/06/2000
Auditor's report
dot icon21/06/2000
Auditor's statement
dot icon21/06/2000
Re-registration of Memorandum and Articles
dot icon21/06/2000
Application for reregistration from private to PLC
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon15/06/2000
Registered office changed on 15/06/00 from: 788-790 finchley road, london, NW11 7TJ
dot icon17/11/1999
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
01/05/2026
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
30/06/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Marco
Director
18/03/2025 - 07/04/2026
4
Herbert, Neil Vincent
Director
05/11/2013 - 20/12/2018
14
Bowes, Karen Elizabeth
Director
10/12/2015 - 15/05/2017
3
Mitchell, Victoria Grant
Director
01/05/2009 - 29/09/2017
16
Frost, Peter
Director
18/03/2025 - Present
9

Persons with Significant Control

0

No PSC data available.

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 CAPITAL ONE (EUROPE) PLC

CAPITAL ONE (EUROPE) PLC is an(a) Active company incorporated on 17/11/1999 with the registered office located at Trent House, Station Street, Nottingham NG2 3HX. There are currently 7 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 CAPITAL ONE (EUROPE) PLC?

toggle

CAPITAL ONE (EUROPE) PLC is currently Active. It was registered on 17/11/1999 .

Where is CAPITAL ONE (EUROPE) PLC located?

toggle

CAPITAL ONE (EUROPE) PLC is registered at Trent House, Station Street, Nottingham NG2 3HX.

What does CAPITAL ONE (EUROPE) PLC do?

toggle

CAPITAL ONE (EUROPE) PLC 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 CAPITAL ONE (EUROPE) PLC?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Marco Singh as a director on 2026-04-07.