STIFEL EUROPE LIMITED

Register to unlock more data on OkredoRegister

STIFEL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034095

Incorporation date

16/03/1995

Size

Group

Contacts

Registered address

Registered address

150 Cheapside, London EC2V 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon30/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon03/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/07/2025
Notification of Stifel Financial Corp. as a person with significant control on 2025-06-02
dot icon01/07/2025
Cessation of Olivier Garnier De Falletans as a person with significant control on 2025-06-02
dot icon25/06/2025
Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 150 Cheapside London EC2V 6ET on 2025-06-25
dot icon05/06/2025
Certificate of change of name
dot icon30/05/2025
Resolutions
dot icon30/05/2025
Solvency Statement dated 27/05/25
dot icon30/05/2025
Statement of capital on 2025-05-30
dot icon30/05/2025
Statement by Directors
dot icon20/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon08/04/2025
Amended group of companies' accounts made up to 2023-12-31
dot icon02/10/2024
Registered office address changed from 16 Old Queen Street London SW1H 9HP United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 2024-10-02
dot icon04/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon06/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon06/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/06/2022
Second filing of Confirmation Statement dated 2022-05-06
dot icon24/05/2022
Director's details changed for Gregoire Revenu on 2022-05-24
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon04/05/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon14/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/06/2021
Registered office address changed from Beaufort House 15 st Botolph Street London EC3A 7BB United Kingdom to 16 Old Queen Street London SW1H 9HP on 2021-06-30
dot icon20/05/2021
Director's details changed for Gregoire Revenu on 2020-10-26
dot icon19/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon30/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/10/2020
Director's details changed for Gregoire Revenu on 2020-10-26
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Director's details changed for Gregoire Revenu on 2017-08-01
dot icon25/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon11/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Registered office address changed from 110 Bishopsgate 20th Floor London EC2N 4AY to Beaufort House 15 st Botolph Street London EC3A 7BB on 2015-09-28
dot icon09/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon15/08/2014
Satisfaction of charge 1 in full
dot icon30/06/2014
Registered office address changed from 53 Chandos Place London WC2N 4HS on 2014-06-30
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Group of companies' accounts made up to 2012-12-31
dot icon17/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon28/05/2013
Change of share class name or designation
dot icon28/05/2013
Statement of company's objects
dot icon28/05/2013
Resolutions
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon22/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon01/05/2013
Director's details changed for Gregoire Revenu on 2012-03-18
dot icon01/05/2013
Director's details changed for Gregoire Revenu on 2012-03-17
dot icon22/04/2013
Registered office address changed from 2Nd Floor 14-16 Dowgate Hill London EC4R 2SU United Kingdom on 2013-04-22
dot icon18/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon30/11/2011
Registered office address changed from 36 Queen Street London EC4R 1BN on 2011-11-30
dot icon05/08/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon05/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon22/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/05/2010
Full accounts made up to 2009-09-30
dot icon01/04/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon24/03/2010
Register inspection address has been changed
dot icon14/11/2009
Compulsory strike-off action has been discontinued
dot icon11/11/2009
Full accounts made up to 2008-09-30
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon22/06/2009
Resolutions
dot icon22/06/2009
Ad 03/06/09\gbp si 3000000@1=3000000\gbp ic 814285/3814285\
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon28/07/2008
Full accounts made up to 2007-09-30
dot icon20/03/2008
Return made up to 16/03/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon19/03/2007
Return made up to 16/03/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-09-30
dot icon02/06/2006
Secretary's particulars changed;director's particulars changed
dot icon17/03/2006
Return made up to 16/03/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-09-30
dot icon29/04/2005
Return made up to 16/03/05; full list of members
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon24/12/2004
Full accounts made up to 2004-09-30
dot icon27/04/2004
Return made up to 16/03/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-09-30
dot icon08/06/2003
Director resigned
dot icon08/06/2003
New director appointed
dot icon22/03/2003
Return made up to 16/03/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-09-30
dot icon12/06/2002
Return made up to 16/03/02; full list of members; amend
dot icon12/06/2002
Particulars of contract relating to shares
dot icon17/05/2002
Ad 01/12/01--------- £ si 100000@1
dot icon12/03/2002
Return made up to 16/03/02; full list of members
dot icon03/01/2002
Full accounts made up to 2001-09-30
dot icon20/08/2001
Secretary resigned
dot icon04/07/2001
Director resigned
dot icon10/04/2001
Resolutions
dot icon06/04/2001
Return made up to 16/03/01; full list of members
dot icon05/03/2001
New director appointed
dot icon27/12/2000
Full accounts made up to 2000-09-30
dot icon06/12/2000
Director resigned
dot icon22/06/2000
Ad 28/10/99--------- £ si 500000@1
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
£ nc 100000/10100000 28/10/99
dot icon16/06/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon15/06/2000
Return made up to 16/03/00; full list of members
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Registered office changed on 27/10/99 from: 12 upper grosvenor street london W1X 9PA
dot icon01/10/1999
Full accounts made up to 1999-06-30
dot icon20/07/1999
Return made up to 16/03/99; full list of members
dot icon05/10/1998
Full accounts made up to 1998-06-30
dot icon11/06/1998
Return made up to 16/03/98; no change of members
dot icon10/03/1998
New director appointed
dot icon14/10/1997
Full accounts made up to 1997-06-30
dot icon22/07/1997
Return made up to 16/03/97; full list of members
dot icon22/07/1997
Return made up to 16/03/96; full list of members
dot icon22/07/1997
Location of register of members
dot icon21/07/1997
Secretary resigned
dot icon03/12/1996
New secretary appointed;new director appointed
dot icon22/11/1996
Ad 08/11/96--------- £ si 64285@1=64285 £ ic 2/64287
dot icon22/11/1996
Director resigned
dot icon22/11/1996
Resolutions
dot icon01/10/1996
Full accounts made up to 1996-06-30
dot icon09/01/1996
Certificate of change of name
dot icon03/08/1995
Director resigned;new director appointed
dot icon03/07/1995
Resolutions
dot icon29/06/1995
Certificate of change of name
dot icon27/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1995
Accounting reference date notified as 30/06
dot icon27/06/1995
Registered office changed on 27/06/95 from: 10 snow hill london EC1A 2AL
dot icon27/06/1995
£ nc 1000/100000 21/06/95
dot icon16/03/1995
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
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Revenu, Gregoire
Director
01/06/2003 - Present
1
Garnier De Falletans, Olivier
Director
01/09/1995 - Present
2

Persons with Significant Control

3
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 STIFEL EUROPE LIMITED

STIFEL EUROPE LIMITED is an(a) Active company incorporated on 16/03/1995 with the registered office located at 150 Cheapside, London EC2V 6ET. 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 STIFEL EUROPE LIMITED?

toggle

STIFEL EUROPE LIMITED is currently Active. It was registered on 16/03/1995 .

Where is STIFEL EUROPE LIMITED located?

toggle

STIFEL EUROPE LIMITED is registered at 150 Cheapside, London EC2V 6ET.

What does STIFEL EUROPE LIMITED do?

toggle

STIFEL EUROPE LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for STIFEL EUROPE LIMITED?

toggle

The latest filing was on 30/01/2026: Statement of capital following an allotment of shares on 2025-12-31.