EXECUTIVE CHANNEL EUROPE LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE CHANNEL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06943490

Incorporation date

24/06/2009

Size

Small

Contacts

Registered address

Registered address

Floor 2, 27 Mortimer Street, London W1T 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon07/11/2025
Registered office address changed from 10 Norwich Street London EC4A 1BD to Floor 2, 27 Mortimer Street London W1T 3JF on 2025-11-07
dot icon29/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon11/08/2025
Termination of appointment of Richard James Blackburn as a director on 2025-08-01
dot icon27/06/2025
Accounts for a small company made up to 2024-06-30
dot icon30/05/2025
Termination of appointment of David Jeremy Courtenay-Stamp as a director on 2025-05-29
dot icon30/05/2025
Appointment of Mr Bruce Fink as a director on 2025-05-29
dot icon30/05/2025
Appointment of Mr Jeremy Cain as a director on 2025-05-29
dot icon01/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon15/03/2024
Accounts for a small company made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon13/10/2023
Director's details changed for Paul Holman Mcbeth on 2023-10-06
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Termination of appointment of Bruce Fink as a director on 2023-05-31
dot icon14/06/2023
Appointment of Mr Richard James Blackburn as a director on 2023-06-13
dot icon14/06/2023
Appointment of Paul Holman Mcbeth as a director on 2023-06-13
dot icon08/01/2023
Accounts for a small company made up to 2022-06-30
dot icon04/12/2022
Registration of charge 069434900004, created on 2022-11-30
dot icon24/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon07/04/2022
Accounts for a small company made up to 2021-06-30
dot icon19/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon25/05/2021
Accounts for a small company made up to 2020-06-30
dot icon28/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon21/08/2020
Registration of charge 069434900003, created on 2020-08-20
dot icon05/03/2020
Accounts for a small company made up to 2019-06-30
dot icon08/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon07/11/2019
Director's details changed for Bruce Fink on 2019-10-31
dot icon10/06/2019
Accounts for a small company made up to 2018-06-30
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon29/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon28/03/2018
Accounts for a small company made up to 2017-06-30
dot icon11/01/2018
Satisfaction of charge 1 in full
dot icon11/01/2018
Satisfaction of charge 069434900002 in full
dot icon27/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon11/08/2017
Appointment of Mr Jeremy Cain as a secretary on 2017-08-07
dot icon11/08/2017
Termination of appointment of Bibi Rahima Ally as a secretary on 2017-08-07
dot icon02/08/2017
Director's details changed for Mr Charles Parry-Okeden on 2017-07-20
dot icon17/03/2017
Accounts for a small company made up to 2016-06-30
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon15/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon13/07/2016
Registration of charge 069434900002, created on 2016-07-04
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon11/09/2015
Particulars of variation of rights attached to shares
dot icon11/09/2015
Change of share class name or designation
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon11/09/2015
Consolidation of shares on 2015-07-22
dot icon11/09/2015
Resolutions
dot icon22/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon22/07/2015
Previous accounting period extended from 2015-06-23 to 2015-06-30
dot icon08/07/2015
Total exemption small company accounts made up to 2014-06-23
dot icon25/03/2015
Termination of appointment of Craig Cohen as a director on 2015-03-05
dot icon20/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-23
dot icon31/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon28/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon24/07/2014
Appointment of Ms Bibi Rahima Ally as a secretary on 2014-06-25
dot icon24/07/2014
Register inspection address has been changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to 10 Norwich Street London EC4A 1BD
dot icon24/07/2014
Register(s) moved to registered office address 10 Norwich Street London EC4A 1BD
dot icon10/07/2014
Termination of appointment of William Muirhead as a director
dot icon10/07/2014
Termination of appointment of Christopher Jonas as a director
dot icon10/07/2014
Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ United Kingdom on 2014-07-10
dot icon10/07/2014
Appointment of Mr Charles Parry-Okeden as a director
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon09/06/2014
Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom
dot icon19/05/2014
Termination of appointment of Antony Ceravolo as a secretary
dot icon16/05/2014
Termination of appointment of Antony Ceravolo as a director
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Resolutions
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon30/09/2013
Register(s) moved to registered inspection location
dot icon26/09/2013
Register inspection address has been changed from Second Floor Berkeley Square House Berkeley Square London W1J 6BS
dot icon02/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-03-17
dot icon27/02/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon10/10/2012
Appointment of Mr David Jeremy Courtenay-Stamp as a director
dot icon11/09/2012
Memorandum and Articles of Association
dot icon11/09/2012
Resolutions
dot icon11/09/2012
Resolutions
dot icon30/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/02/2012
Appointment of William Mortimer Muirhead as a director
dot icon10/02/2012
Director's details changed for Bruce Fink on 2012-02-10
dot icon10/02/2012
Director's details changed for Mr Antony Joseph Ceravolo on 2012-02-10
dot icon09/02/2012
Registered office address changed from , Eight Floor 6 New Street Square, London, EC4A 3AQ on 2012-02-09
dot icon09/02/2012
Director's details changed for Mr Craig Cohen on 2012-02-09
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon15/11/2011
Resolutions
dot icon21/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon05/05/2011
Appointment of Mr Christopher William Jonas as a director
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon21/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/11/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon21/10/2010
Resolutions
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-09-13
dot icon30/09/2010
Resolutions
dot icon29/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for Antony Ceravolo on 2010-06-24
dot icon28/07/2010
Director's details changed for Mr Craig Cohen on 2010-06-24
dot icon28/07/2010
Director's details changed for Mr Antony Joseph Ceravolo on 2010-06-24
dot icon21/07/2010
Resolutions
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon21/07/2010
Resolutions
dot icon05/03/2010
Appointment of Bruce Fink as a director
dot icon12/02/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon19/12/2009
Register(s) moved to registered inspection location
dot icon19/12/2009
Register inspection address has been changed
dot icon24/10/2009
Registered office address changed from , Second Floor Berkeley Square House, Berkeley Square, London, W1J6BS, England on 2009-10-24
dot icon24/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fink, Bruce
Director
22/02/2010 - 31/05/2023
6
Fink, Bruce
Director
29/05/2025 - Present
6
Courtenay-Stamp, David Jeremy
Director
27/09/2012 - 29/05/2025
53
Blackburn, Richard James
Director
13/06/2023 - 01/08/2025
5
Parry-Okeden, Charles
Director
25/06/2014 - Present
4

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 EXECUTIVE CHANNEL EUROPE LIMITED

EXECUTIVE CHANNEL EUROPE LIMITED is an(a) Active company incorporated on 24/06/2009 with the registered office located at Floor 2, 27 Mortimer Street, London W1T 3JF. There are currently 5 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 EXECUTIVE CHANNEL EUROPE LIMITED?

toggle

EXECUTIVE CHANNEL EUROPE LIMITED is currently Active. It was registered on 24/06/2009 .

Where is EXECUTIVE CHANNEL EUROPE LIMITED located?

toggle

EXECUTIVE CHANNEL EUROPE LIMITED is registered at Floor 2, 27 Mortimer Street, London W1T 3JF.

What does EXECUTIVE CHANNEL EUROPE LIMITED do?

toggle

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

What is the latest filing for EXECUTIVE CHANNEL EUROPE LIMITED?

toggle

The latest filing was on 07/11/2025: Registered office address changed from 10 Norwich Street London EC4A 1BD to Floor 2, 27 Mortimer Street London W1T 3JF on 2025-11-07.