MAINTEL EUROPE LIMITED

Register to unlock more data on OkredoRegister

MAINTEL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02665837

Incorporation date

25/11/1991

Size

Full

Contacts

Registered address

Registered address

5th Floor Landmark House, 69 Leadenhall Street, London EC3A 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1991)
dot icon09/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon28/03/2026
Full accounts made up to 2024-12-31
dot icon12/12/2025
Second filing for the notification of Maintel Holdings Plc as a person with significant control
dot icon04/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon26/11/2025
Change of details for Maintel Holdings Plc as a person with significant control on 2025-04-17
dot icon10/09/2025
Satisfaction of charge 026658370009 in full
dot icon02/09/2025
Registration of charge 026658370009, created on 2025-09-02
dot icon13/05/2025
Director's details changed for Mr Daniel John Davies on 2022-11-18
dot icon17/04/2025
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to 5th Floor Landmark House 69 Leadenhall Street London EC3A 2BG on 2025-04-17
dot icon05/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon02/08/2024
Full accounts made up to 2023-12-31
dot icon17/07/2024
Director's details changed for Mr Angus John Mccaffery on 2023-05-01
dot icon02/07/2024
Termination of appointment of John David Sebastian Booth as a director on 2024-06-26
dot icon11/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon28/02/2023
Termination of appointment of Ioan Griffith Macrae as a director on 2023-02-28
dot icon02/02/2023
Second filing of Confirmation Statement dated 2016-11-25
dot icon05/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Appointment of Mr Gabriel Joseph Pirona as a director on 2022-08-10
dot icon08/04/2022
Satisfaction of charge 026658370006 in full
dot icon08/04/2022
Satisfaction of charge 026658370007 in full
dot icon05/04/2022
Memorandum and Articles of Association
dot icon05/04/2022
Resolutions
dot icon04/04/2022
Registration of charge 026658370008, created on 2022-03-24
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon31/08/2021
Termination of appointment of Mark Vincent Townsend as a director on 2021-08-31
dot icon18/06/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 026658370007
dot icon06/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 026658370006
dot icon08/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon02/10/2020
Appointment of Mr Daniel John Davies as a director on 2020-09-23
dot icon04/09/2020
Termination of appointment of Kevin Stevens as a director on 2020-06-30
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Registration of charge 026658370007, created on 2020-05-26
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon18/10/2019
Appointment of Mr Ioan Griffith Macrae as a director on 2019-10-14
dot icon18/10/2019
Termination of appointment of Edward Buxton as a director on 2019-10-04
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Termination of appointment of William Drysdale Todd as a secretary on 2019-07-12
dot icon27/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon29/12/2017
Termination of appointment of William Drysdale Todd as a director on 2017-12-22
dot icon29/12/2017
Appointment of Mr Mark Vincent Townsend as a director on 2017-12-22
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon11/08/2017
Resolutions
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Resolutions
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Satisfaction of charge 026658370005 in full
dot icon18/05/2016
Satisfaction of charge 026658370004 in full
dot icon18/05/2016
Satisfaction of charge 026658370003 in full
dot icon10/05/2016
Registration of charge 026658370006, created on 2016-05-04
dot icon24/12/2015
Registered office address changed from 61 Webber Street London SE1 0RF to 160 Blackfriars Road London SE1 8EZ on 2015-12-24
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon13/11/2014
Memorandum and Articles of Association
dot icon13/11/2014
Resolutions
dot icon03/11/2014
Registration of charge 026658370005, created on 2014-10-24
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon08/10/2013
Resolutions
dot icon17/09/2013
Registration of charge 026658370003
dot icon17/09/2013
Registration of charge 026658370004
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Appointment of Mr Kevin Stevens as a director
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon28/05/2010
Termination of appointment of Wayne Friensener as a director
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon07/12/2009
Director's details changed for Wayne Friensener on 2009-12-07
dot icon07/12/2009
Director's details changed for Edward Buxton on 2009-12-07
dot icon07/12/2009
Director's details changed for Mr William Drysdale Todd on 2009-12-07
dot icon07/12/2009
Director's details changed for Angus John Mccaffery on 2009-12-07
dot icon07/12/2009
Director's details changed for Mr John David Sebastian Booth on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Mr William Drysdale Todd on 2009-12-07
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Director appointed edward buxton
dot icon10/02/2009
Appointment terminated director timothy mason
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 25/11/07; full list of members
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 25/11/06; full list of members
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
New director appointed
dot icon03/03/2006
Secretary's particulars changed;director's particulars changed
dot icon05/12/2005
Return made up to 25/11/05; full list of members
dot icon08/09/2005
Secretary's particulars changed;director's particulars changed
dot icon08/09/2005
Director's particulars changed
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 25/11/04; full list of members
dot icon06/12/2004
Director resigned
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon02/12/2003
Return made up to 25/11/03; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
Return made up to 25/11/02; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
New secretary appointed;new director appointed
dot icon11/04/2002
Secretary resigned
dot icon03/01/2002
Return made up to 25/11/01; full list of members
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
Secretary resigned
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
New secretary appointed
dot icon28/12/2000
Return made up to 25/11/00; full list of members
dot icon08/11/2000
Director's particulars changed
dot icon27/06/2000
Registered office changed on 27/06/00 from: 33 parkgate road london SW11 4NP
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Return made up to 25/11/99; full list of members
dot icon15/12/1999
Director's particulars changed
dot icon07/05/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Return made up to 25/11/98; full list of members
dot icon16/12/1998
Director's particulars changed
dot icon16/12/1998
Director's particulars changed
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
New secretary appointed
dot icon24/08/1998
New director appointed
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon22/12/1997
Return made up to 25/11/97; no change of members
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon03/12/1996
Return made up to 25/11/96; full list of members
dot icon27/11/1996
Director's particulars changed
dot icon27/11/1996
Director's particulars changed
dot icon26/11/1996
Particulars of mortgage/charge
dot icon23/09/1996
New director appointed
dot icon13/08/1996
Registered office changed on 13/08/96 from: the oast house park row farnham surrey GU9 7JH
dot icon19/07/1996
Accounts for a small company made up to 1995-12-31
dot icon05/07/1996
New director appointed
dot icon26/06/1996
Accounts for a small company made up to 1994-12-31
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Director resigned
dot icon19/06/1996
Director resigned
dot icon23/01/1996
Return made up to 25/11/95; no change of members
dot icon05/01/1995
Return made up to 25/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Accounts for a small company made up to 1993-12-31
dot icon26/04/1994
Registered office changed on 26/04/94 from: 33 parkgate road london SW11 4NP
dot icon01/12/1993
Return made up to 25/11/93; full list of members
dot icon22/09/1993
Accounts for a small company made up to 1992-12-31
dot icon25/08/1993
Particulars of mortgage/charge
dot icon05/01/1993
Return made up to 25/11/92; full list of members
dot icon22/09/1992
Ad 24/07/92--------- £ si 900@1=900 £ ic 100/1000
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
£ nc 100/1000 24/07/92
dot icon14/08/1992
Accounting reference date notified as 31/12
dot icon29/07/1992
New director appointed
dot icon13/07/1992
Ad 31/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon13/07/1992
New director appointed
dot icon13/07/1992
New director appointed
dot icon15/01/1992
Resolutions
dot icon14/01/1992
Registered office changed on 14/01/92 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon14/01/1992
Secretary resigned;new secretary appointed
dot icon14/01/1992
Director resigned;new director appointed
dot icon08/01/1992
Certificate of change of name
dot icon08/01/1992
Certificate of change of name
dot icon25/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirona, Gabriel Joseph
Director
10/08/2022 - Present
28
Davies, Daniel John
Director
23/09/2020 - Present
10
Millet, Andrew
Director
16/07/1998 - 14/02/2001
35
Dodd-Noble, Patrick
Director
19/12/1991 - 07/06/1996
2
Stevens, Kevin
Director
12/12/2011 - 30/06/2020
43

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 MAINTEL EUROPE LIMITED

MAINTEL EUROPE LIMITED is an(a) Active company incorporated on 25/11/1991 with the registered office located at 5th Floor Landmark House, 69 Leadenhall Street, London EC3A 2BG. 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 MAINTEL EUROPE LIMITED?

toggle

MAINTEL EUROPE LIMITED is currently Active. It was registered on 25/11/1991 .

Where is MAINTEL EUROPE LIMITED located?

toggle

MAINTEL EUROPE LIMITED is registered at 5th Floor Landmark House, 69 Leadenhall Street, London EC3A 2BG.

What does MAINTEL EUROPE LIMITED do?

toggle

MAINTEL EUROPE LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for MAINTEL EUROPE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-26 with no updates.