LIONTRUST EUROPEAN INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIONTRUST EUROPEAN INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03905044

Incorporation date

06/01/2000

Size

Full

Contacts

Registered address

Registered address

2 Savoy Court, London, WC2R 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2000)
dot icon20/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2017
First Gazette notice for voluntary strike-off
dot icon20/12/2016
Application to strike the company off the register
dot icon18/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mr John Stephen Ions on 2014-11-03
dot icon15/08/2014
Full accounts made up to 2014-03-31
dot icon23/01/2014
Register inspection address has been changed
dot icon09/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2012-03-31
dot icon22/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Gary West as a director
dot icon18/12/2011
Termination of appointment of James Inglis-Jones as a director
dot icon14/08/2011
Full accounts made up to 2011-03-31
dot icon09/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon05/09/2010
Full accounts made up to 2010-03-31
dot icon02/06/2010
Appointment of Mr John Stephen Ions as a director
dot icon06/05/2010
Termination of appointment of Nigel Legge as a director
dot icon01/03/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon22/11/2009
Resolutions
dot icon15/11/2009
Director's details changed for Gary West on 2009-10-01
dot icon15/11/2009
Director's details changed for Mr Nigel Richard Legge on 2009-10-01
dot icon15/11/2009
Director's details changed for James John Inglis-Jones on 2009-10-01
dot icon15/11/2009
Director's details changed for Vinay Kumar Abrol on 2009-10-01
dot icon12/11/2009
Statement of capital following an allotment of shares on 2009-11-10
dot icon27/09/2009
Ad 07/09/09\gbp si 1250000@1=1250000\gbp ic 2100000/3350000\
dot icon27/09/2009
Nc inc already adjusted 07/09/09
dot icon27/09/2009
Resolutions
dot icon14/07/2009
Full accounts made up to 2009-03-31
dot icon14/04/2009
Appointment terminated director jeremy lang
dot icon14/04/2009
Appointment terminated director william pattisson
dot icon01/03/2009
Secretary appointed mark andrew jackson
dot icon01/03/2009
Appointment terminated secretary david gibbons
dot icon11/01/2009
Return made up to 07/01/09; full list of members
dot icon12/11/2008
Director's change of particulars / nigel legge / 01/07/2008
dot icon06/07/2008
Full accounts made up to 2008-03-31
dot icon17/03/2008
Ad 18/03/08\gbp si 300000@1=300000\gbp ic 1800000/2100000\
dot icon10/01/2008
Return made up to 07/01/08; full list of members
dot icon10/01/2008
Location of register of members
dot icon01/10/2007
Director's particulars changed
dot icon24/09/2007
Ad 20/09/07--------- £ si 300000@1=300000 £ ic 1500000/1800000
dot icon10/07/2007
Full accounts made up to 2007-03-31
dot icon01/05/2007
Director's particulars changed
dot icon09/01/2007
Return made up to 07/01/07; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon21/09/2006
Registered office changed on 22/09/06 from: 24 bevis marks, london, EC3A 7NR
dot icon18/07/2006
Ad 12/07/06--------- £ si 90000@1=90000 £ ic 1410000/1500000
dot icon18/07/2006
Ad 12/07/06--------- £ si 57000@1=57000 £ ic 1353000/1410000
dot icon18/07/2006
Ad 12/07/06--------- £ si 1200000@1=1200000 £ ic 153000/1353000
dot icon18/07/2006
Ad 12/07/06--------- £ si 152998@1=152998 £ ic 2/153000
dot icon18/07/2006
Conve 16/06/06
dot icon18/07/2006
Nc inc already adjusted 16/06/06
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon02/03/2006
Accounts for a dormant company made up to 2006-01-31
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon07/02/2006
Nc inc already adjusted 31/01/06
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon30/01/2006
Certificate of change of name
dot icon08/01/2006
Return made up to 07/01/06; full list of members
dot icon04/01/2006
Director resigned
dot icon13/07/2005
Accounts for a dormant company made up to 2005-01-31
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
Secretary resigned
dot icon06/02/2005
Return made up to 07/01/05; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon16/01/2004
Return made up to 07/01/04; full list of members
dot icon13/04/2003
Accounts for a dormant company made up to 2003-01-31
dot icon13/04/2003
Accounts for a dormant company made up to 2002-01-31
dot icon25/02/2003
Return made up to 07/01/03; full list of members
dot icon20/01/2002
Return made up to 07/01/02; full list of members
dot icon14/01/2002
Registered office changed on 15/01/02 from: lower ground flr, hitherbury hse, 97 portsmouth road, guildford, surrey GU2 5DL
dot icon30/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon17/09/2001
Resolutions
dot icon16/05/2001
Return made up to 07/01/01; full list of members
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New secretary appointed
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Secretary resigned
dot icon06/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
06/01/2000 - 06/01/2000
8288
Carey, William Evelyn Sausmarez
Director
06/01/2000 - 16/06/2005
14
Pattisson, William Thomas
Director
11/07/2006 - 14/04/2009
5
Abrol, Vinay Kumar
Director
16/06/2005 - Present
14
Ions, John Stephen
Director
05/05/2010 - Present
13

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 LIONTRUST EUROPEAN INVESTMENT SERVICES LIMITED

LIONTRUST EUROPEAN INVESTMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 06/01/2000 with the registered office located at 2 Savoy Court, London, WC2R 0EZ. There are currently 3 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 LIONTRUST EUROPEAN INVESTMENT SERVICES LIMITED?

toggle

LIONTRUST EUROPEAN INVESTMENT SERVICES LIMITED is currently Dissolved. It was registered on 06/01/2000 and dissolved on 20/03/2017.

Where is LIONTRUST EUROPEAN INVESTMENT SERVICES LIMITED located?

toggle

LIONTRUST EUROPEAN INVESTMENT SERVICES LIMITED is registered at 2 Savoy Court, London, WC2R 0EZ.

What does LIONTRUST EUROPEAN INVESTMENT SERVICES LIMITED do?

toggle

LIONTRUST EUROPEAN INVESTMENT SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LIONTRUST EUROPEAN INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved via voluntary strike-off.