CETCO (EUROPE) LTD.

Register to unlock more data on OkredoRegister

CETCO (EUROPE) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03092362

Incorporation date

17/08/1995

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 17/08/1995)
dot icon23/03/2026
Director's details changed for Brett Argirakis on 2023-03-29
dot icon20/12/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon17/07/2024
Change of details for Amcol Minerals Eu Limited as a person with significant control 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 icon05/07/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon11/12/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Termination of appointment of Scott William Brown as a director on 2023-09-30
dot icon02/10/2023
Appointment of Neil George Hall as a director on 2023-09-30
dot icon22/09/2023
Director's details changed for Group President Brett Argirakis on 2023-03-29
dot icon07/09/2023
Director's details changed for Group President Brett Argirakis on 2023-09-05
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon14/04/2023
Appointment of Group President Brett Argirakis as a director on 2023-03-29
dot icon13/04/2023
Termination of appointment of Jeffrey Allen Weeks as a director on 2023-03-29
dot icon12/12/2022
Appointment of Erik Chasse Aldag as a director on 2022-11-09
dot icon12/12/2022
Termination of appointment of Matthew Eric Garth as a director on 2022-11-09
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon24/03/2021
Full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon26/02/2020
Termination of appointment of Thomas Michael Moor as a director on 2020-02-25
dot icon25/02/2020
Memorandum and Articles of Association
dot icon19/02/2020
Resolutions
dot icon23/12/2019
Appointment of Jeffrey Allen Weeks as a director on 2019-12-11
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Termination of appointment of Antonio Depalma as a director on 2019-09-03
dot icon12/09/2019
Appointment of Thomas Michael Moor as a director on 2019-09-03
dot icon17/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon07/02/2019
Director's details changed for Matthew Eric Garth on 2019-02-07
dot icon30/01/2019
Full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon23/03/2018
Appointment of Antonio Depalma as a director on 2018-03-20
dot icon23/03/2018
Appointment of Scott William Brown as a director on 2018-03-20
dot icon23/03/2018
Termination of appointment of Brendan Anthony O'reilly as a director on 2018-03-20
dot icon23/03/2018
Termination of appointment of David Andrew Browne as a director on 2018-03-20
dot icon01/12/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon07/02/2017
Termination of appointment of Douglas Todd Dietrich as a director on 2017-02-01
dot icon07/02/2017
Appointment of Matthew Eric Garth as a director on 2017-02-01
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon23/03/2016
Statement by Directors
dot icon23/03/2016
Statement of capital on 2016-03-23
dot icon23/03/2016
Solvency Statement dated 22/03/16
dot icon23/03/2016
Resolutions
dot icon08/01/2016
Full accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon09/07/2015
Appointment of Reed Smith Corporate Services Limited as a secretary on 2015-03-06
dot icon03/07/2015
Termination of appointment of David Andrew Browne as a director on 2015-06-30
dot icon02/07/2015
Appointment of David Andrew Browne as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of a director
dot icon02/07/2015
Appointment of Mr David Andrew Browne as a director on 2015-06-30
dot icon01/07/2015
Appointment of Brendan Anthony O'reilly as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Nathan Spang as a director on 2015-02-26
dot icon01/07/2015
Termination of appointment of Nathan Spang as a director on 2015-02-26
dot icon01/07/2015
Termination of appointment of Piotr Jan Tokarski as a director on 2015-03-31
dot icon24/03/2015
Registered office address changed from , C/O Paul Miller, the Broadgate Tower 20 Primrose Street, London, EC2A 2RS, England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2015-03-24
dot icon12/03/2015
Registered office address changed from , Cetco Europe Ltd Birkenhead Road, Wallasey, CH44 7BU to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2015-03-12
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon10/07/2014
Resolutions
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon27/06/2014
Statement by directors
dot icon27/06/2014
Statement of capital on 2014-06-27
dot icon27/06/2014
Solvency statement dated 26/06/14
dot icon27/06/2014
Resolutions
dot icon26/06/2014
Appointment of Mr Douglas Todd Dietrich as a director
dot icon25/06/2014
Termination of appointment of Ryan Mckendrick as a director
dot icon25/06/2014
Termination of appointment of Donald Pearson as a director
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon20/02/2013
Appointment of Mr Nathan Spang as a director
dot icon20/02/2013
Termination of appointment of Robert Trauger as a director
dot icon20/02/2013
Termination of appointment of Mark Jameson as a director
dot icon20/02/2013
Termination of appointment of Marc Deburaux as a director
dot icon20/02/2013
Termination of appointment of Jonathan Chaytor as a secretary
dot icon12/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon12/10/2012
Registered office address changed from , Birch House, Scotts Quays, Birkenhead, Merseyside, L41 1FB on 2012-10-12
dot icon11/10/2012
Director's details changed for Donald Pearson on 2011-12-21
dot icon11/10/2012
Director's details changed for Ryan Francis Mckendrick on 2011-12-21
dot icon11/10/2012
Director's details changed for Piotr Jan Tokarski on 2011-12-21
dot icon11/10/2012
Director's details changed for Marc Deburaux on 2011-12-21
dot icon11/10/2012
Secretary's details changed for Mr Jonathan Chaytor on 2011-12-21
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon13/01/2012
Termination of appointment of Andrew Davies as a director
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon26/10/2011
Full accounts made up to 2010-12-31
dot icon10/10/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Lawrence Washow as a director
dot icon29/09/2011
Termination of appointment of Lawrence Washow as a director
dot icon08/09/2011
Resolutions
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon11/04/2011
Appointment of Robert James Trauger as a director
dot icon20/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon22/09/2009
Return made up to 17/08/09; full list of members
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon24/10/2008
Return made up to 17/08/08; full list of members
dot icon13/08/2008
Appointment terminated director gary castagna
dot icon23/07/2008
Director appointed donald pearson
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Director's change of particulars / andrew davies / 01/05/2008
dot icon30/04/2008
Director appointed piotr jan tokarski logged form
dot icon23/04/2008
Director appointed piotr jan tokarski
dot icon05/02/2008
Director resigned
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/09/2007
Return made up to 17/08/07; full list of members
dot icon15/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 17/08/06; full list of members
dot icon06/09/2005
Return made up to 17/08/05; full list of members
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon25/08/2004
Return made up to 17/08/04; full list of members
dot icon26/08/2003
Return made up to 17/08/03; full list of members
dot icon26/08/2003
Full accounts made up to 2002-12-31
dot icon11/05/2003
New director appointed
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 17/08/02; full list of members
dot icon30/01/2002
New director appointed
dot icon15/08/2001
Return made up to 17/08/01; full list of members
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Full accounts made up to 1999-12-31
dot icon26/02/2001
New director appointed
dot icon26/02/2001
Director resigned
dot icon10/10/2000
Return made up to 17/08/00; full list of members
dot icon10/10/2000
Director resigned
dot icon26/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon31/08/1999
Return made up to 17/08/99; full list of members
dot icon31/08/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
New director appointed
dot icon16/11/1998
Director's particulars changed
dot icon28/08/1998
Return made up to 17/08/98; no change of members
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon09/09/1997
Return made up to 17/08/97; no change of members
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon29/08/1996
Return made up to 17/08/96; full list of members
dot icon20/08/1996
Ad 12/07/96--------- £ si 24900@1=24900 £ ic 100/25000
dot icon20/08/1996
Nc inc already adjusted 12/07/96
dot icon20/08/1996
Resolutions
dot icon26/06/1996
New director appointed
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon21/12/1995
Ad 17/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/1995
Accounting reference date notified as 31/12
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon18/09/1995
New director appointed
dot icon22/08/1995
Secretary resigned
dot icon17/08/1995
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
07/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
06/03/2015 - Present
295
Brown, Scott William
Director
20/03/2018 - 30/09/2023
2
Garth, Matthew Eric
Director
01/02/2017 - 09/11/2022
5
Aldag, Erik Chasse
Director
09/11/2022 - Present
5
Argirakis, Brett
Director
29/03/2023 - Present
1

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 CETCO (EUROPE) LTD.

CETCO (EUROPE) LTD. is an(a) Active company incorporated on 17/08/1995 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 CETCO (EUROPE) LTD.?

toggle

CETCO (EUROPE) LTD. is currently Active. It was registered on 17/08/1995 .

Where is CETCO (EUROPE) LTD. located?

toggle

CETCO (EUROPE) LTD. is registered at 1 Blossom Yard, Fourth Floor, London E1 6RS.

What does CETCO (EUROPE) LTD. do?

toggle

CETCO (EUROPE) LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CETCO (EUROPE) LTD.?

toggle

The latest filing was on 23/03/2026: Director's details changed for Brett Argirakis on 2023-03-29.