CORPORATION SERVICE COMPANY (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CORPORATION SERVICE COMPANY (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03647310

Incorporation date

05/10/1998

Size

Full

Contacts

Registered address

Registered address

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1998)
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon16/12/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Termination of appointment of James Allen Stoltzfus as a director on 2025-07-25
dot icon28/07/2025
Appointment of Stephen Facciolo as a director on 2025-07-25
dot icon27/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon12/01/2024
Withdrawal of a person with significant control statement on 2024-01-12
dot icon12/01/2024
Notification of Csc Financial Services Holdings Limited as a person with significant control on 2023-12-31
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon15/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/07/2021
Director's details changed for Mr. Paul Richard Ashworth on 2020-08-21
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon12/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/10/2020
Termination of appointment of John Fortunato as a director on 2020-10-01
dot icon21/08/2020
Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 2020-08-21
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon31/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/07/2018
Registered office address changed from C/O Corporation Service Company (Uk) Limited Level 29 40 Bank Street London E14 5DS United Kingdom to 25 Canada Square Canary Wharf London E14 5LQ on 2018-07-02
dot icon08/03/2018
Director's details changed for John Fortunato on 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon07/03/2018
Director's details changed for Mr James Allen Stoltzfus on 2018-02-28
dot icon03/01/2018
Appointment of Mr Paul Richard Ashworth as a director on 2017-12-18
dot icon19/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon14/02/2017
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to C/O Corporation Service Company (Uk) Limited Level 29 40 Bank Street London E14 5DS on 2017-02-14
dot icon04/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon09/01/2016
Group of companies' accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon13/01/2015
Group of companies' accounts made up to 2013-12-31
dot icon17/07/2014
Director's details changed for John Fortunato on 2014-07-17
dot icon17/07/2014
Director's details changed for Mr James Allen Stoltzfus on 2014-07-17
dot icon12/06/2014
Auditor's resignation
dot icon10/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon08/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/02/2013
Compulsory strike-off action has been discontinued
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon25/02/2013
Group of companies' accounts made up to 2011-12-31
dot icon12/02/2013
First Gazette notice for compulsory strike-off
dot icon23/11/2012
Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 2012-11-23
dot icon01/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon07/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon02/03/2011
Director's details changed for John Fortunato on 2011-01-01
dot icon24/11/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon03/10/2010
Registered office address changed from One London Wall London EC2Y 5AB on 2010-10-03
dot icon10/06/2010
Termination of appointment of Bruce Winn as a director
dot icon10/06/2010
Appointment of James Stoltzfus as a director
dot icon20/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/03/2010
Compulsory strike-off action has been discontinued
dot icon09/03/2010
Annual return made up to 2010-02-23
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon28/03/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 02/11/08; full list of members
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/07/2008
Certificate of change of name
dot icon25/04/2008
Full accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 02/11/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
Full accounts made up to 2005-12-31
dot icon15/11/2006
Return made up to 02/11/06; full list of members
dot icon15/11/2006
Location of register of members
dot icon25/08/2006
Secretary resigned
dot icon11/08/2006
New secretary appointed
dot icon11/08/2006
Registered office changed on 11/08/06 from: elysium gate 126-128 new kings road london SW6 4LZ
dot icon14/06/2006
Director resigned
dot icon09/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon22/05/2006
New director appointed
dot icon17/05/2006
Certificate of re-registration from Public Limited Company to Private
dot icon17/05/2006
Re-registration of Memorandum and Articles
dot icon17/05/2006
Application for reregistration from PLC to private
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon20/12/2005
Return made up to 02/11/05; full list of members
dot icon03/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Resolutions
dot icon02/11/2005
Director resigned
dot icon02/11/2005
New director appointed
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/12/2004
Return made up to 02/11/04; full list of members
dot icon02/12/2004
Location of register of members
dot icon11/11/2004
New director appointed
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Director resigned
dot icon07/06/2004
Return made up to 05/10/03; no change of members
dot icon07/06/2004
New director appointed
dot icon13/05/2004
Full accounts made up to 2002-12-31
dot icon09/03/2004
Registered office changed on 09/03/04 from: elysium house 126-128 new kings road london SW6 4LZ
dot icon01/09/2003
Certificate of change of name
dot icon28/08/2003
Director resigned
dot icon28/08/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon18/12/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon17/12/2002
Return made up to 19/09/02; bulk list available separately
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon30/04/2002
Group of companies' accounts made up to 2001-10-31
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon12/12/2001
Return made up to 05/10/01; bulk list available separately
dot icon12/11/2001
Secretary's particulars changed
dot icon18/10/2001
Particulars of mortgage/charge
dot icon31/08/2001
Particulars of mortgage/charge
dot icon28/08/2001
Ad 16/02/01--------- £ si [email protected]=56191 £ ic 6218189/6274380
dot icon14/05/2001
Full group accounts made up to 2000-10-31
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon08/02/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon05/01/2001
Return made up to 05/10/00; bulk list available separately
dot icon20/12/2000
Ad 17/04/00--------- £ si [email protected]=750 £ ic 6217439/6218189
dot icon10/11/2000
Ad 16/10/00--------- £ si [email protected]=82500 £ ic 6134939/6217439
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
Secretary resigned
dot icon11/07/2000
Ad 17/04/00--------- £ si [email protected]=12500 £ ic 6122439/6134939
dot icon11/07/2000
Ad 18/04/00--------- £ si [email protected]=918461 £ ic 5203978/6122439
dot icon26/06/2000
Director's particulars changed
dot icon02/06/2000
Full group accounts made up to 1999-10-31
dot icon02/05/2000
Memorandum and Articles of Association
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon17/04/2000
Certificate of change of name
dot icon29/03/2000
Listing of particulars
dot icon27/03/2000
New director appointed
dot icon15/03/2000
Ad 01/02/00--------- £ si [email protected]=513 £ ic 5203465/5203978
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Director resigned
dot icon10/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon25/02/2000
Ad 12/08/99--------- £ si [email protected]
dot icon05/01/2000
Miscellaneous
dot icon01/12/1999
Statement of affairs
dot icon01/12/1999
Ad 28/04/99--------- £ si [email protected]
dot icon30/11/1999
Statement of affairs
dot icon30/11/1999
Ad 19/01/99--------- £ si [email protected]
dot icon30/11/1999
Ad 28/04/99--------- £ si [email protected]
dot icon11/11/1999
Auditor's resignation
dot icon03/11/1999
New director appointed
dot icon01/11/1999
Return made up to 05/10/99; bulk list available separately
dot icon01/11/1999
Ad 28/07/99--------- £ si [email protected]=44375 £ ic 1621590/1665965
dot icon22/06/1999
Director resigned
dot icon11/06/1999
Registered office changed on 11/06/99 from: verulam gardens 70 grays inn road london WC1X 8NF
dot icon08/06/1999
Statement of affairs
dot icon08/06/1999
Ad 16/04/99--------- £ si [email protected]=59091 £ ic 1562499/1621590
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Secretary resigned
dot icon05/03/1999
Ad 19/01/99--------- £ si [email protected]=63769 £ ic 1498730/1562499
dot icon25/02/1999
Ad 19/01/99--------- £ si [email protected]=248730 £ ic 1250000/1498730
dot icon19/02/1999
New director appointed
dot icon26/01/1999
Resolutions
dot icon26/01/1999
Resolutions
dot icon26/01/1999
Resolutions
dot icon26/01/1999
£ nc 2000000/12500000 13/01/99
dot icon14/01/1999
Certificate of change of name
dot icon29/12/1998
Prospectus
dot icon25/11/1998
Ad 09/11/98--------- £ si [email protected]=1200000 £ ic 50000/1250000
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon23/11/1998
£ nc 50000/2000000 29/10/98
dot icon23/11/1998
S-div 29/10/98
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Secretary resigned;director resigned
dot icon04/11/1998
Prospectus
dot icon22/10/1998
Ad 16/10/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/10/1998
New secretary appointed;new director appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon19/10/1998
Certificate of authorisation to commence business and borrow
dot icon19/10/1998
Application to commence business
dot icon19/10/1998
Resolutions
dot icon05/10/1998
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
23/02/2027
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chowdhury, Ajay
Director
09/01/2001 - 22/02/2002
32
Drummond, Jason
Director
19/01/1999 - 22/02/2002
8
MACLAY MURRAY & SPENS LLP
Corporate Secretary
06/07/2006 - 08/10/2010
110
Turcan, Thomas Richard
Director
30/11/1999 - 20/03/2003
5
Williams, Peter John
Director
05/10/1998 - 24/02/2000
21

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 CORPORATION SERVICE COMPANY (EUROPE) LIMITED

CORPORATION SERVICE COMPANY (EUROPE) LIMITED is an(a) Active company incorporated on 05/10/1998 with the registered office located at C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 2 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 CORPORATION SERVICE COMPANY (EUROPE) LIMITED?

toggle

CORPORATION SERVICE COMPANY (EUROPE) LIMITED is currently Active. It was registered on 05/10/1998 .

Where is CORPORATION SERVICE COMPANY (EUROPE) LIMITED located?

toggle

CORPORATION SERVICE COMPANY (EUROPE) LIMITED is registered at C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU.

What does CORPORATION SERVICE COMPANY (EUROPE) LIMITED do?

toggle

CORPORATION SERVICE COMPANY (EUROPE) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CORPORATION SERVICE COMPANY (EUROPE) LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-23 with no updates.