HELLMAN & FRIEDMAN EUROPE, LIMITED

Register to unlock more data on OkredoRegister

HELLMAN & FRIEDMAN EUROPE, LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05019454

Incorporation date

18/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Millbank Tower 30th Floor, 21-24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2004)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon17/07/2011
Application to strike the company off the register
dot icon03/07/2011
Statement by Directors
dot icon03/07/2011
Statement of capital on 2011-07-04
dot icon03/07/2011
Solvency Statement dated 30/06/11
dot icon03/07/2011
Resolutions
dot icon05/04/2011
Termination of appointment of Luca Velussi as a director
dot icon31/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Stephen Duckett as a director
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon02/02/2010
Director's details changed for Frederick Warren Hellman on 2010-01-19
dot icon02/02/2010
Director's details changed for Brian Mark Powers on 2010-01-19
dot icon02/02/2010
Director's details changed for Mr Luca Velussi on 2010-01-19
dot icon02/02/2010
Director's details changed for Mr Blake Kleinman on 2010-01-19
dot icon02/02/2010
Director's details changed for Mr Patrick John Healy on 2010-01-19
dot icon02/02/2010
Director's details changed for Mr Stephen Duckett on 2010-01-19
dot icon02/02/2010
Director's details changed for Stefan Goetz on 2010-01-19
dot icon02/02/2010
Secretary's details changed for Mr Patrick John Healy on 2010-01-19
dot icon14/09/2009
Director's Change of Particulars / luca velussi / 15/09/2009 / HouseName/Number was: , now: 46; Street was: 123 hepworth court, now: hirst court; Area was: 30 gatliff road, now: 20 gatliff road; Post Code was: SW1W 8QP, now: SW1W 8QD; Country was: , now: united kingdom
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 19/01/09; full list of members
dot icon04/02/2009
Director and Secretary's Change of Particulars / patrick healy / 06/06/2008 / Nationality was: american, now: united states; Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 2 queen's elm square, now: sumner place; Post Code was: SW3 6ED, now: SW7 3EE
dot icon03/02/2009
Director's Change of Particulars / blake kleinman / 24/10/2008 / HouseName/Number was: , now: 12; Street was: 10 empire house, now: randolph crescent; Area was: thurloe place, now: ; Post Code was: SW7 2RU, now: W9 1DR
dot icon03/02/2009
Director's Change of Particulars / stefan goetz / 01/10/2008 / HouseName/Number was: , now: 99; Street was: 99 oakwood court, now: oakwood court; Occupation was: director-priv equity, now: managing director
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 19/01/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon07/11/2007
Registered office changed on 08/11/07 from: burdett house sixth floor 15-16 buckingham street london WC2N 6DU
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon16/02/2007
Return made up to 19/01/07; no change of members
dot icon16/02/2007
Director's particulars changed
dot icon15/02/2007
Director resigned
dot icon11/06/2006
New director appointed
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 19/01/06; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon03/07/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 19/01/05; full list of members
dot icon09/02/2005
Secretary's particulars changed;director's particulars changed
dot icon27/01/2005
Director's particulars changed
dot icon05/01/2005
Secretary's particulars changed;director's particulars changed
dot icon05/01/2005
Registered office changed on 06/01/05 from: 20/22 bedford row london WC1R 4JS
dot icon16/09/2004
Ad 01/03/04--------- £ si 45000@1=45000 £ ic 10000/55000
dot icon12/07/2004
New director appointed
dot icon21/04/2004
Particulars of mortgage/charge
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
£ nc 10000/55000 15/03/04
dot icon26/03/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon18/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Patrick John
Director
19/01/2004 - Present
19
Velussi, Luca
Director
18/04/2006 - 06/04/2011
77
Duckett, Stephen Patrick
Director
16/04/2007 - 11/11/2010
15
Healy, Patrick John
Secretary
19/01/2004 - Present
-
Goetz, Stefan
Director
08/05/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HELLMAN & FRIEDMAN EUROPE, LIMITED

HELLMAN & FRIEDMAN EUROPE, LIMITED is an(a) Dissolved company incorporated on 18/01/2004 with the registered office located at Millbank Tower 30th Floor, 21-24 Millbank, London SW1P 4QP. There are currently 6 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 HELLMAN & FRIEDMAN EUROPE, LIMITED?

toggle

HELLMAN & FRIEDMAN EUROPE, LIMITED is currently Dissolved. It was registered on 18/01/2004 and dissolved on 07/11/2011.

Where is HELLMAN & FRIEDMAN EUROPE, LIMITED located?

toggle

HELLMAN & FRIEDMAN EUROPE, LIMITED is registered at Millbank Tower 30th Floor, 21-24 Millbank, London SW1P 4QP.

What does HELLMAN & FRIEDMAN EUROPE, LIMITED do?

toggle

HELLMAN & FRIEDMAN EUROPE, LIMITED operates in the Activities auxiliary to financial intermediation not elsewhere classified (67.13 - SIC 2003) sector.

What is the latest filing for HELLMAN & FRIEDMAN EUROPE, LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.