CASHFLOWS EUROPE LIMITED

Register to unlock more data on OkredoRegister

CASHFLOWS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05428358

Incorporation date

19/04/2005

Size

Group

Contacts

Registered address

Registered address

11-12 Hanover Square 2nd Floor, London W1S 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon04/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon03/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon29/07/2025
Notification of Cashflows Holdings Limited as a person with significant control on 2025-07-16
dot icon18/07/2025
Cessation of Rgb Holding Limited as a person with significant control on 2025-07-16
dot icon08/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon23/05/2025
Satisfaction of charge 054283580006 in part
dot icon12/02/2025
Termination of appointment of Michelle Ying-Chi Ho as a secretary on 2025-01-31
dot icon05/12/2024
Resolutions
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-18
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon17/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/02/2024
Resolutions
dot icon16/01/2024
Memorandum and Articles of Association
dot icon16/01/2024
Memorandum and Articles of Association
dot icon16/01/2024
Resolutions
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon28/12/2023
Satisfaction of charge 1 in full
dot icon28/12/2023
Satisfaction of charge 2 in full
dot icon28/12/2023
Satisfaction of charge 4 in full
dot icon11/09/2023
Resolutions
dot icon11/09/2023
Memorandum and Articles of Association
dot icon30/08/2023
Satisfaction of charge 054283580005 in full
dot icon29/08/2023
Registration of charge 054283580006, created on 2023-08-25
dot icon03/08/2023
Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge CB21 5XE to 11-12 Hanover Square 2nd Floor 11-12 Hanover Square London W1S 1JJ on 2023-08-03
dot icon03/08/2023
Registered office address changed from 11-12 Hanover Square 2nd Floor 11-12 Hanover Square London W1S 1JJ England to 11-12 Hanover Square 2nd Floor London W1S 1JJ on 2023-08-03
dot icon17/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon07/12/2022
Appointment of Mrs Marion Ruth King as a director on 2022-12-07
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/05/2022
Appointment of Mrs Hannah Irene Fitzsimons as a director on 2022-05-01
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon02/02/2022
Appointment of Ms Michelle Ying-Chi Ho as a secretary on 2022-01-27
dot icon03/11/2021
Termination of appointment of Helen Louise Smith as a director on 2021-10-31
dot icon08/09/2021
Termination of appointment of Amanda Jo Mesler as a director on 2021-08-26
dot icon06/09/2021
Appointment of Mr Simon Mark Haslam as a director on 2021-08-24
dot icon10/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon10/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon18/09/2020
Termination of appointment of Matthew John Peck as a director on 2020-08-17
dot icon03/09/2020
Registration of charge 054283580005, created on 2020-09-02
dot icon01/06/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon21/04/2020
Termination of appointment of Jonathan Mark Bennett as a director on 2020-04-17
dot icon09/03/2020
Termination of appointment of Martin David Belsham as a director on 2020-02-19
dot icon20/02/2020
Appointment of Ms Helen Louise Smith as a director on 2019-12-02
dot icon08/10/2019
Director's details changed for Mr Martin David Belsham on 2019-09-09
dot icon08/10/2019
Appointment of Mrs Amanda Jo Mesler as a director on 2019-09-26
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon18/04/2019
Appointment of Mr Steven Martin Cooper as a director on 2019-02-04
dot icon13/03/2019
Appointment of Mr Jonathan Mark Bennett as a director on 2019-02-04
dot icon12/03/2019
Appointment of Mr Matthew John Peck as a director on 2019-02-04
dot icon21/12/2018
Termination of appointment of Caerwyn Geraint Prothero as a director on 2018-12-18
dot icon27/11/2018
Termination of appointment of Robert Mark Redwood as a director on 2018-09-04
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-04-24 with updates
dot icon04/06/2018
Notification of Rgb Holding Limited as a person with significant control on 2017-07-03
dot icon04/06/2018
Cessation of Cashflows Group Limited as a person with significant control on 2017-07-03
dot icon09/04/2018
Termination of appointment of Thomas James Gregory as a director on 2018-04-03
dot icon26/02/2018
Appointment of Mr Julian Grant Beresford Leigh as a director on 2018-02-19
dot icon02/01/2018
Termination of appointment of Ian Savage as a director on 2017-12-31
dot icon09/11/2017
Satisfaction of charge 3 in full
dot icon24/10/2017
Appointment of Ms Lindsey Mcmurray as a director on 2017-09-26
dot icon19/10/2017
Director's details changed for Mr Martin David Belsham on 2017-06-23
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Termination of appointment of Michael James Peter England as a director on 2017-09-26
dot icon18/07/2017
Termination of appointment of Neil Anthony Graham as a director on 2017-06-22
dot icon03/07/2017
Statement by Directors
dot icon03/07/2017
Statement of capital on 2017-07-03
dot icon03/07/2017
Solvency Statement dated 30/06/17
dot icon03/07/2017
Resolutions
dot icon04/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon10/01/2017
Appointment of My Caerwyn Geraint Prothero as a director on 2016-12-20
dot icon10/01/2017
Appointment of Mr Martin Belsham as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mr Thomas James Gregory as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mr Robert Mark Redwood as a director on 2016-12-20
dot icon26/10/2016
Termination of appointment of Shaun Lavelle as a director on 2016-09-23
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon09/05/2016
Director's details changed for Mr Ian Savage on 2016-01-01
dot icon04/03/2016
Termination of appointment of Przemek Szlachta as a secretary on 2016-01-31
dot icon12/11/2015
Appointment of Mr Ian Savage as a director on 2015-11-12
dot icon06/11/2015
Certificate of change of name
dot icon06/11/2015
Change of name notice
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon12/05/2015
Director's details changed for Mr Ian Matthew Charles Gascoigne on 2014-09-01
dot icon18/11/2014
Miscellaneous
dot icon20/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon20/05/2014
Termination of appointment of Neil Graham as a director
dot icon16/05/2014
Accounts made up to 2013-12-31
dot icon25/04/2014
Auditor's resignation
dot icon17/04/2014
Miscellaneous
dot icon17/04/2014
Auditor's resignation
dot icon10/02/2014
Appointment of Mr Neil Anthony Graham as a director
dot icon07/02/2014
Termination of appointment of Jonathan Ogden as a director
dot icon07/02/2014
Termination of appointment of Joanne Ogden as a director
dot icon08/11/2013
Appointment of Mr Ian Gascoigne as a director
dot icon08/11/2013
Termination of appointment of Mark Danby as a director
dot icon02/09/2013
Termination of appointment of James Richardson as a director
dot icon29/07/2013
Accounts made up to 2012-12-31
dot icon12/07/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon01/05/2013
Appointment of Mr Przemek Szlachta as a secretary
dot icon01/05/2013
Termination of appointment of Clive Bramley as a secretary
dot icon25/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon17/01/2013
Appointment of Mr James Andrew Richardson as a director
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon24/10/2012
Second filing of SH01 previously delivered to Companies House
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon20/08/2012
Accounts made up to 2011-12-31
dot icon16/08/2012
Appointment of Mr Neil Anthony Graham as a director
dot icon26/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon03/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon23/03/2012
Registered office address changed from Unit 3 Quern House Mill Court Hinton Way Great Shelford Cambridge C22 5LD on 2012-03-23
dot icon01/02/2012
Appointment of Mr Mark James Danby as a director
dot icon27/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon26/01/2012
Termination of appointment of James Bryce as a director
dot icon18/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2011
Appointment of Michael James Peter England as a director
dot icon02/12/2011
Appointment of Mr James Alexander Bryce as a director
dot icon29/11/2011
Termination of appointment of Gisli Hjalmtysson as a director
dot icon18/11/2011
Accounts made up to 2010-12-31
dot icon13/10/2011
Appointment of Shaun Lavelle as a director
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Appointment of Mrs Joanne Elaine Ogden as a director
dot icon24/05/2010
Termination of appointment of Peter Teague as a director
dot icon19/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon18/05/2010
Director's details changed for Jonathan Nicholas Ogden on 2010-04-19
dot icon18/05/2010
Director's details changed for Dr Gisli Hjalmtysson on 2010-04-19
dot icon08/01/2010
Statement of capital following an allotment of shares on 2008-12-24
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/12/2009
Appointment of Clive Graeme Bramley as a secretary
dot icon15/12/2009
Termination of appointment of Joane Ogden as a secretary
dot icon10/09/2009
Amended accounts made up to 2008-12-31
dot icon29/07/2009
Ad 24/07/09\gbp si 150000@1=150000\gbp ic 100/150100\
dot icon29/07/2009
Nc inc already adjusted 24/07/09
dot icon29/07/2009
Resolutions
dot icon27/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/07/2009
Director appointed mr peter roy teague
dot icon27/04/2009
Return made up to 19/04/09; full list of members
dot icon27/04/2009
Director's change of particulars / jonathan ogden / 01/08/2008
dot icon27/04/2009
Secretary's change of particulars / joane ogden / 01/08/2008
dot icon26/11/2008
Registered office changed on 26/11/2008 from 77 lonesome lane reigate surrey RH2 7QT
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 19/04/08; full list of members
dot icon11/06/2008
Director appointed dr gisli hjalmtysson
dot icon28/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 19/04/07; full list of members
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Director's particulars changed
dot icon17/05/2007
Secretary resigned
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2006
Director resigned
dot icon21/04/2006
Return made up to 19/04/06; full list of members
dot icon21/04/2006
Ad 19/04/05--------- £ si 100@1=100 £ ic 100/200
dot icon26/05/2005
Memorandum and Articles of Association
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon26/05/2005
£ nc 100/100000 19/04/05
dot icon26/05/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon26/05/2005
Registered office changed on 26/05/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon26/05/2005
Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon26/05/2005
Secretary resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
New secretary appointed;new director appointed
dot icon26/05/2005
New director appointed
dot icon19/04/2005
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
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmurray, Lindsey Villon
Director
26/09/2017 - Present
40
Ho, Michelle Ying-Chi
Secretary
27/01/2022 - 31/01/2025
-
King, Marion Ruth
Director
07/12/2022 - Present
23
Gascoigne, Ian Matthew Charles
Director
30/10/2013 - Present
24
Cooper, Steven Martin
Director
04/02/2019 - Present
18

Persons with Significant Control

2
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 CASHFLOWS EUROPE LIMITED

CASHFLOWS EUROPE LIMITED is an(a) Active company incorporated on 19/04/2005 with the registered office located at 11-12 Hanover Square 2nd Floor, London W1S 1JJ. 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 CASHFLOWS EUROPE LIMITED?

toggle

CASHFLOWS EUROPE LIMITED is currently Active. It was registered on 19/04/2005 .

Where is CASHFLOWS EUROPE LIMITED located?

toggle

CASHFLOWS EUROPE LIMITED is registered at 11-12 Hanover Square 2nd Floor, London W1S 1JJ.

What does CASHFLOWS EUROPE LIMITED do?

toggle

CASHFLOWS EUROPE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CASHFLOWS EUROPE LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-27 with updates.