CONTOURGLOBAL EUROPE LIMITED

Register to unlock more data on OkredoRegister

CONTOURGLOBAL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06182873

Incorporation date

26/03/2007

Size

Small

Contacts

Registered address

Registered address

55 Baker Street, 5th Floor, London W1U 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
Change of details for Contourglobal Limited as a person with significant control on 2024-02-26
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon12/01/2024
Application to strike the company off the register
dot icon24/11/2023
Resolutions
dot icon24/11/2023
Solvency Statement dated 15/11/23
dot icon24/11/2023
Statement by Directors
dot icon24/11/2023
Statement of capital on 2023-11-24
dot icon23/08/2023
Accounts for a small company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon01/02/2023
Termination of appointment of Stefan Ludwig Schellinger as a director on 2023-01-31
dot icon01/02/2023
Appointment of Laurent Hullo as a director on 2023-01-31
dot icon23/01/2023
Withdrawal of a person with significant control statement on 2023-01-24
dot icon23/01/2023
Notification of Contourglobal Limited as a person with significant control on 2022-12-20
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon11/02/2022
Registered office address changed from 7th Floor Park House 116 Park Street London W1K 6SS United Kingdom to 55 Baker Street 5th Floor London W1U 8EW on 2022-02-11
dot icon23/06/2021
Accounts for a small company made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon26/06/2020
Accounts for a small company made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon13/01/2020
Termination of appointment of Karl Schnadt as a director on 2020-01-08
dot icon13/01/2020
Termination of appointment of Laurent Hullo as a director on 2020-01-08
dot icon13/01/2020
Appointment of Mr Stefan Ludwig Schellinger as a director on 2020-01-08
dot icon13/01/2020
Appointment of Mr Ludovic Pasqualinotto as a director on 2020-01-08
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/06/2019
Registered office address changed from 15 Berkeley Street 6th Floor London W1J 8DY United Kingdom to 7th Floor Park House 116 Park Street London W1K 6SS on 2019-06-05
dot icon24/05/2019
Statement by Directors
dot icon24/05/2019
Statement of capital on 2019-05-24
dot icon24/05/2019
Solvency Statement dated 13/05/19
dot icon24/05/2019
Resolutions
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon26/03/2019
Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon26/03/2019
Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon24/10/2018
Termination of appointment of Jean Christophe Juillard-Boudet as a director on 2018-09-24
dot icon24/10/2018
Appointment of Laurent Hullo as a director on 2018-09-24
dot icon01/10/2018
Director's details changed for Mr. Karl Schnadt on 2018-01-12
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon16/05/2018
Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA to 15 Berkeley Street 6th Floor London W1J 8DY on 2018-05-16
dot icon24/04/2018
Appointment of Karl Schnadt as a director on 2018-01-12
dot icon24/04/2018
Termination of appointment of James Mallory Karp as a director on 2018-01-12
dot icon19/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon05/04/2018
Director's details changed for Jean Christophe Juillard on 2018-04-05
dot icon20/12/2017
Resolutions
dot icon18/12/2017
Second filing of the annual return made up to 2016-03-26
dot icon18/12/2017
Second filing of the annual return made up to 2015-03-26
dot icon18/12/2017
Second filing of the annual return made up to 2014-03-26
dot icon18/12/2017
Second filing of the annual return made up to 2013-03-26
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon06/09/2017
Accounts for a small company made up to 2016-12-31
dot icon09/05/2017
Termination of appointment of Garry Kenneth Levesley as a director on 2017-02-02
dot icon05/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon06/11/2015
Appointment of James Mallory Karp as a director on 2015-07-31
dot icon05/11/2015
Termination of appointment of Christophe Georges René Lahon as a director on 2015-07-31
dot icon30/10/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Memorandum and Articles of Association
dot icon12/05/2015
Director's details changed for Jean Christophe Juillard on 2014-04-15
dot icon08/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon10/03/2015
Memorandum and Articles of Association
dot icon10/03/2015
Resolutions
dot icon16/10/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Termination of appointment of Richard Wilcock as a director
dot icon12/06/2014
Appointment of Christophe Georges René Lahon as a director
dot icon11/06/2014
Termination of appointment of Stefan Dijkers as a director
dot icon11/06/2014
Appointment of Jean-Christophe Juillard-Boudet as a director
dot icon11/06/2014
Termination of appointment of Stefan Dijkers as a secretary
dot icon20/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon27/12/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon09/04/2013
Registered office address changed from , Rotterdam House 116 Quayside, Newcastle-upon-Tyne, Tyne and Wear, NE1 3DX on 2013-04-09
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Termination of appointment of Vincent Mathis as a director
dot icon22/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon02/02/2012
Full accounts made up to 2010-12-31
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon03/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon15/04/2011
Director's details changed for Richard Wilcock on 2011-01-01
dot icon15/04/2011
Director's details changed for Stefan Engelbertus Dijkers on 2011-01-01
dot icon15/04/2011
Director's details changed for Garry Kenneth Levesley on 2011-01-01
dot icon15/04/2011
Secretary's details changed for Stefan Engelbertus Dijkers on 2011-01-01
dot icon15/04/2011
Registered office address changed from , 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA on 2011-04-15
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon26/03/2010
Appointment of Stefan Engelbertus Dijkers as a director
dot icon26/03/2010
Appointment of Garry Kenneth Levesley as a director
dot icon26/03/2010
Appointment of Stefan Engelbertus Dijkers as a secretary
dot icon26/03/2010
Termination of appointment of Joseph Brandt as a director
dot icon26/03/2010
Termination of appointment of Lee Muller as a director
dot icon26/03/2010
Appointment of Wilcock Richard as a director
dot icon12/03/2010
Termination of appointment of Anthony Marsh as a secretary
dot icon12/03/2010
Termination of appointment of Anthony Marsh as a director
dot icon09/07/2009
Director appointed vincent mathis
dot icon09/07/2009
Director appointed lee stuart muller
dot icon09/07/2009
Director's change of particulars / joseph brandt / 01/04/2009
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 26/03/09; full list of members
dot icon18/02/2009
Full accounts made up to 2007-12-31
dot icon20/01/2009
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon25/04/2008
Return made up to 26/03/08; full list of members
dot icon25/04/2008
Director and secretary's change of particulars / anthony marsh / 10/07/2007
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New secretary appointed;new director appointed
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon31/05/2007
Memorandum and Articles of Association
dot icon23/05/2007
Certificate of change of name
dot icon26/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+112.32 % *

* during past year

Cash in Bank

£480,328.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.71M
-
0.00
226.23K
-
2022
12
2.78M
-
0.00
480.33K
-
2022
12
2.78M
-
0.00
480.33K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

2.78M £Ascended2.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

480.33K £Ascended112.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schellinger, Stefan Ludwig
Director
08/01/2020 - 31/01/2023
15
Hullo, Laurent
Director
30/01/2023 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CONTOURGLOBAL EUROPE LIMITED

CONTOURGLOBAL EUROPE LIMITED is an(a) Dissolved company incorporated on 26/03/2007 with the registered office located at 55 Baker Street, 5th Floor, London W1U 8EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTOURGLOBAL EUROPE LIMITED?

toggle

CONTOURGLOBAL EUROPE LIMITED is currently Dissolved. It was registered on 26/03/2007 and dissolved on 01/10/2024.

Where is CONTOURGLOBAL EUROPE LIMITED located?

toggle

CONTOURGLOBAL EUROPE LIMITED is registered at 55 Baker Street, 5th Floor, London W1U 8EW.

What does CONTOURGLOBAL EUROPE LIMITED do?

toggle

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

How many employees does CONTOURGLOBAL EUROPE LIMITED have?

toggle

CONTOURGLOBAL EUROPE LIMITED had 12 employees in 2022.

What is the latest filing for CONTOURGLOBAL EUROPE LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.