Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MVCI EUROPE LIMITED
Company Information for

MVCI EUROPE LIMITED

7 ALBEMARLE STREET, LONDON, W1S 4HQ,
Company Registration Number
02182951
Private Limited Company
Active

Company Overview

About Mvci Europe Ltd
MVCI EUROPE LIMITED was founded on 1987-10-23 and has its registered office in London. The organisation's status is listed as "Active". Mvci Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MVCI EUROPE LIMITED
 
Legal Registered Office
7 ALBEMARLE STREET
LONDON
W1S 4HQ
Other companies in W1S
 
Filing Information
Company Number 02182951
Company ID Number 02182951
Date formed 1987-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 11:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MVCI EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MVCI EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2001-03-19
LEE ANTONY DOWLING
Director 2003-09-15
NAVIN CHANDRA THARAN
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN-NICOLAS PEREZ Y JENSEN-BROBY
Director 2008-11-22 2015-02-01
PAULA ANNE WOODGATE
Director 2006-09-18 2008-11-21
THEODORUS JACOBUS SCHAVEMAKER
Director 2003-04-08 2006-09-17
JULIA RUTH WARD VIEIRA
Director 2001-04-05 2006-06-05
THOMAS MARTIN GROENINGER
Director 2003-02-03 2004-03-20
HAZEL MARIE HUGHES DEMCHAK
Director 2003-05-19 2003-09-15
DAVID MARK ANDREW BEVERIDGE
Director 2001-11-12 2003-05-19
JOHN HERBERT KINCAID
Director 2000-11-21 2003-02-03
RICHARD JAMES HAYWARD
Director 1998-08-16 2001-11-12
PETER JOSEPH WATZKA
Director 1995-12-07 2001-11-12
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-08-18 2001-03-19
JOAN RECTOR MCGLOCKTON
Company Secretary 1995-12-07 2001-01-31
THOMAS CHARLES WILSON
Director 2000-08-21 2000-11-10
BRIAN EDWARD MILLER
Director 1998-08-16 2000-08-21
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 1999-07-01 2000-08-18
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 1995-12-07 1999-07-01
JOHN PATRICK MCGARRIGLE
Director 1997-01-30 1998-08-21
THOMAS MOAK
Director 1995-12-07 1998-08-20
ROBERT ALLAN MILLER
Director 1995-12-07 1996-12-19
SIMON MICHAEL GORDON
Company Secretary 1994-09-01 1995-12-07
FRANZ JOSEF FERSCHKE
Director 1995-02-07 1995-12-07
RUTH ELIZABETH IRONS
Director 1994-09-01 1995-12-07
COLIN JOHN PULLEY
Director 1994-09-01 1995-12-07
BRADLEY ALAN SNYDER
Director 1992-08-04 1995-02-07
WANDA PERN FITZGERALD
Director 1991-09-14 1994-09-01
JOHN DAVID PERRY
Company Secretary 1991-09-14 1994-01-07
JOHN DAVID PERRY
Director 1991-09-14 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITCO MANAGEMENT (UK) LIMITED TRONOX FINANCE PLC Company Secretary 2017-11-14 CURRENT 2017-09-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-02 CURRENT 2017-06-13 Active
CITCO MANAGEMENT (UK) LIMITED WRITER INFORMATION UK PRIVATE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-02 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX UK LIMITED Company Secretary 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED NOBLE BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CAPRI BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE RECEPTOS LIMITED Company Secretary 2016-06-23 CURRENT 2014-01-10 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER) LIMITED Company Secretary 2016-02-16 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER II) LIMITED Company Secretary 2016-02-16 CURRENT 2012-03-30 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED SUMA SAAS HOLDINGS LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (UK) LIMITED Company Secretary 2016-02-05 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED CELFOCUS LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
CITCO MANAGEMENT (UK) LIMITED KROLL INTERNATIONAL (UK) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) DDS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
CITCO MANAGEMENT (UK) LIMITED AMERICAN APPRAISAL (UK) LIMITED Company Secretary 2015-11-11 CURRENT 1981-03-10 Liquidation
CITCO MANAGEMENT (UK) LIMITED EVOTE UK LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 8 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 3 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON SURINAME HOLDINGS B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED DUFF & PHELPS RISK SERVICES LIMITED Company Secretary 2015-05-25 CURRENT 2009-09-23 Liquidation
CITCO MANAGEMENT (UK) LIMITED TRUEFORM TRADING LIMITED Company Secretary 2015-05-25 CURRENT 2005-02-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED EDINBURGH PARK HOTEL LIMITED Company Secretary 2015-05-22 CURRENT 2010-06-16 Active
CITCO MANAGEMENT (UK) LIMITED CITCO CUSTODY (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2015-01-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON MARKETING UK LIMITED Company Secretary 2015-03-03 CURRENT 2013-03-01 Active
CITCO MANAGEMENT (UK) LIMITED BHP MINERALS EUROPE LIMITED Company Secretary 2015-03-03 CURRENT 1974-06-14 Liquidation
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE B.V. Company Secretary 2015-02-09 CURRENT 2010-12-15 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON INTERNATIONAL SERVICES LIMITED Company Secretary 2015-02-03 CURRENT 1996-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON SUSTAINABLE COMMUNITIES Company Secretary 2015-02-03 CURRENT 2009-05-28 Active
CITCO MANAGEMENT (UK) LIMITED SOUTH32 SA INVESTMENTS LIMITED Company Secretary 2015-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) LIMITED Company Secretary 2015-02-03 CURRENT 1994-02-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE PLC Company Secretary 2015-02-03 CURRENT 2008-08-28 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON HOLDINGS LIMITED Company Secretary 2015-02-03 CURRENT 1997-01-06 Active
CITCO MANAGEMENT (UK) LIMITED NEXEO PLASTICS UK LIMITED Company Secretary 2014-10-20 CURRENT 2011-01-17 Active
CITCO MANAGEMENT (UK) LIMITED QUEENSGATE (GP) LIMITED Company Secretary 2014-07-01 CURRENT 2005-07-08 Dissolved 2016-03-15
CITCO MANAGEMENT (UK) LIMITED CTF DEVELOPMENT INTERNATIONAL LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FOLIO TECHNOLOGIES LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active
CITCO MANAGEMENT (UK) LIMITED GATEFOLD HAYES GP LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active
CITCO MANAGEMENT (UK) LIMITED MGS TREASURY LIMITED Company Secretary 2014-03-31 CURRENT 2014-03-04 Active
CITCO MANAGEMENT (UK) LIMITED AIRLABS LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Active
CITCO MANAGEMENT (UK) LIMITED BOX.COM (UK) LTD Company Secretary 2014-03-21 CURRENT 2012-06-08 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL TECHNOLOGY LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL HOLDINGS LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED SYNEOS HEALTH COMMERCIAL EUROPE LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
CITCO MANAGEMENT (UK) LIMITED TSYS INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
CITCO MANAGEMENT (UK) LIMITED WHEELSTAR FINANCE LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED KROLL ADVISORY LTD. Company Secretary 2013-11-28 CURRENT 2005-09-20 Active
CITCO MANAGEMENT (UK) LIMITED KROLL SECURITIES LTD. Company Secretary 2013-11-28 CURRENT 2006-12-14 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK HOLDINGS LIMITED Company Secretary 2013-11-13 CURRENT 1995-05-05 Active
CITCO MANAGEMENT (UK) LIMITED BASELL POLYOLEFINS UK LIMITED Company Secretary 2013-11-13 CURRENT 1993-04-21 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK LTD Company Secretary 2013-11-13 CURRENT 1998-01-28 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FRIESLANDCAMPINA UK LIMITED Company Secretary 2013-10-22 CURRENT 2003-03-03 Active
CITCO MANAGEMENT (UK) LIMITED GREENSPRUCE GP LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC ELECTIONS UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (MANCHESTER) LIMITED Company Secretary 2013-09-09 CURRENT 1997-02-04 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (UK) LIMITED Company Secretary 2013-09-06 CURRENT 2013-08-23 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX HOLDING UK LIMITED Company Secretary 2013-07-31 CURRENT 2012-12-19 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX UK LIMITED Company Secretary 2013-07-23 CURRENT 1982-05-25 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED PROPAY GLOBAL, LTD Company Secretary 2013-03-01 CURRENT 2011-04-27 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS LIMITED Company Secretary 2013-02-26 CURRENT 2005-01-24 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOTELS LIMITED Company Secretary 2013-02-26 CURRENT 2006-11-06 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS (TWO) LIMITED Company Secretary 2013-02-26 CURRENT 2006-08-09 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX SANDS INVESTMENT FUNDING LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED TRONOX UK FINANCE LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MAXLINEAR (UNITED KINGDOM) LIMITED Company Secretary 2012-11-06 CURRENT 2006-06-06 Active
CITCO MANAGEMENT (UK) LIMITED PORT OF ANTWERP INTERNATIONAL UK LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO (UK) LIMITED Company Secretary 2012-01-10 CURRENT 2012-01-10 Active
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE HOLDINGS LIMITED Company Secretary 2011-11-17 CURRENT 2011-08-26 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE PLC Company Secretary 2011-11-17 CURRENT 2011-09-20 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED Company Secretary 2011-10-12 CURRENT 2006-03-31 Active
CITCO MANAGEMENT (UK) LIMITED TSYS CARD TECH LIMITED Company Secretary 2011-10-12 CURRENT 2006-06-12 Active
CITCO MANAGEMENT (UK) LIMITED TSYS MANAGED SERVICES EMEA LIMITED Company Secretary 2011-10-12 CURRENT 2006-09-26 Active
CITCO MANAGEMENT (UK) LIMITED CITCO REIF SERVICES UK LIMITED Company Secretary 2011-08-11 CURRENT 1998-04-23 Active
CITCO MANAGEMENT (UK) LIMITED NOKIA TECHNOLOGIES (UK) LIMITED Company Secretary 2011-04-12 CURRENT 1992-09-15 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN SOFTWARE LIMITED Company Secretary 2011-04-12 CURRENT 2001-03-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN LIMITED Company Secretary 2011-04-12 CURRENT 1984-03-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED CELGENE LIMITED Company Secretary 2011-02-03 CURRENT 2005-06-02 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE EUROPE LIMITED Company Secretary 2011-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE UK DISTRIBUTION LIMITED Company Secretary 2011-02-03 CURRENT 2005-05-06 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC UK LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Active
CITCO MANAGEMENT (UK) LIMITED JARDINE (1999) LIMITED Company Secretary 2009-10-30 CURRENT 1999-09-21 Dissolved 2017-11-07
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE HOLDINGS LIMITED Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE PLC Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED LOMAR HOLDING U.K. LTD Company Secretary 2007-04-25 CURRENT 2006-07-26 Dissolved 2016-12-27
CITCO MANAGEMENT (UK) LIMITED LOMAR HOTEL COMPANY LTD Company Secretary 2007-04-25 CURRENT 1989-07-04 Active
CITCO MANAGEMENT (UK) LIMITED CERSANIT UK LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED EMECO (UK) LIMITED Company Secretary 2006-11-13 CURRENT 2005-01-07 Active
CITCO MANAGEMENT (UK) LIMITED HPI UK HOLDING UNLIMITED Company Secretary 2006-10-01 CURRENT 2005-10-20 Active
CITCO MANAGEMENT (UK) LIMITED SCHWEPPES INTERNATIONAL LIMITED Company Secretary 2006-03-06 CURRENT 1923-08-17 Active
CITCO MANAGEMENT (UK) LIMITED CLARENDON BEVERAGES LIMITED Company Secretary 2006-03-06 CURRENT 1917-12-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO FINANCIAL PRODUCTS (LONDON) LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
CITCO MANAGEMENT (UK) LIMITED ROCKHARD INVESTMENTS LIMITED Company Secretary 2004-05-21 CURRENT 2003-02-04 Liquidation
CITCO MANAGEMENT (UK) LIMITED ENTERGY EUROPE OPERATIONS LIMITED Company Secretary 2004-01-30 CURRENT 1998-08-05 Dissolved 2017-08-23
CITCO MANAGEMENT (UK) LIMITED VINEBRIDGE LIMITED Company Secretary 2003-05-20 CURRENT 2000-08-01 Dissolved 2015-10-27
CITCO MANAGEMENT (UK) LIMITED MARLE NOMINEES LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MARLE (UK) LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-01 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CITCO LONDON LIMITED Company Secretary 2003-05-20 CURRENT 1999-07-29 Active
CITCO MANAGEMENT (UK) LIMITED FORTYSEVEN PARK STREET LIMITED Company Secretary 2003-05-19 CURRENT 1980-10-17 Active
CITCO MANAGEMENT (UK) LIMITED CITCO FUND SERVICES (LONDON) LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CODOMO LIMITED Company Secretary 2002-12-18 CURRENT 2002-11-18 Active
CITCO MANAGEMENT (UK) LIMITED CHESHUNT HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-11-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-02-28 Active
CITCO MANAGEMENT (UK) LIMITED MGRC MANAGEMENT LIMITED Company Secretary 2001-03-19 CURRENT 2000-10-17 Active
CITCO MANAGEMENT (UK) LIMITED HPI PENSION TRUSTEES LIMITED Company Secretary 2001-03-12 CURRENT 1980-08-04 Active
CITCO MANAGEMENT (UK) LIMITED HOTEL PROPERTY INVESTORS U.K. LIMITED Company Secretary 2001-03-05 CURRENT 1980-10-09 Active
LEE ANTONY DOWLING MGRC MANAGEMENT LIMITED Director 2003-09-15 CURRENT 2000-10-17 Active
LEE ANTONY DOWLING FORTYSEVEN PARK STREET LIMITED Director 2003-09-15 CURRENT 1980-10-17 Active
NAVIN CHANDRA THARAN MGRC MANAGEMENT LIMITED Director 2015-02-01 CURRENT 2000-10-17 Active
NAVIN CHANDRA THARAN FORTYSEVEN PARK STREET LIMITED Director 2015-02-01 CURRENT 1980-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-22FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-13CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-09-11Change of details for Marriott Vacations Worldwide Corporation as a person with significant control on 2023-12-22
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-29Change of details for Marriott Vacations Worldwide Corporation as a person with significant control on 2021-05-01
2022-08-29PSC05Change of details for Marriott Vacations Worldwide Corporation as a person with significant control on 2021-05-01
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-22AP01DIRECTOR APPOINTED MR CHRISTIAN-NICOLAS PEREZ JENSEN-BROBY
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NAVIN CHANDRA THARAN
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 30/12/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 24632001
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-07-04SH0130/06/15 STATEMENT OF CAPITAL GBP 24632001
2016-06-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-01
2016-06-30ANNOTATIONClarification
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 24632000
2015-09-14AR0101/09/15 FULL LIST
2015-09-14AR0101/09/15 FULL LIST
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13AP01DIRECTOR APPOINTED NAVIN CHANDRA THARAN
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN-NICOLAS PEREZ Y JENSEN-BROBY
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 24632000
2014-09-25AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-18AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-18CH01Director's details changed for Lee Antony Dowling on 2013-09-01
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-13AR0101/09/12 ANNUAL RETURN FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-22AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-22CH01Director's details changed for Christian-Nicolas Perez Y Jensen-Broby on 2011-09-21
2011-09-21CH01Director's details changed for Lee Antony Dowling on 2011-09-21
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30RES01ADOPT ARTICLES 23/08/2011
2011-08-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Section 175(5)(a) 23/08/2011
2010-09-06AR0101/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN-NICOLAS PEREZ Y JENSEN-BROBY / 01/09/2010
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 01/09/2010
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-07AR0101/09/09 FULL LIST AMEND
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN-NICOLAS PEREZ Y JENSEN-BROBY / 01/03/2009
2009-09-23363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN-NICOLAS JENSEN-BRODY / 22/11/2008
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR PAULA WOODGATE
2009-01-12288aDIRECTOR APPOINTED CHRISTIAN-NICOLAS PEREZ Y JENSEN-BRODY
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-26353LOCATION OF REGISTER OF MEMBERS
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-11AUDAUDITOR'S RESIGNATION
2006-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-10-12363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: BARNARD'S INN 86 FETTER LANE LONDON EC4A 1EN
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: BARNARD'S INN, 86 FETTER LANE, LONDON, EC4A 1EN
2005-09-29363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: BOWATER HOUSE WEST 114 KNIGHTSBRIDGE LONDON SW1X 7YD
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: BOWATER HOUSE WEST, 114 KNIGHTSBRIDGE, LONDON, SW1X 7YD
2004-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-09-07244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-27288bDIRECTOR RESIGNED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288bDIRECTOR RESIGNED
2003-09-08363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-29244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31288aNEW DIRECTOR APPOINTED
2003-05-30288bDIRECTOR RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-02-28288bDIRECTOR RESIGNED
2003-02-28288aNEW DIRECTOR APPOINTED
2002-10-07244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-10363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MVCI EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MVCI EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2003-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES BALANCES 1999-08-09 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-08-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MVCI EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MVCI EUROPE LIMITED
Trademarks
We have not found any records of MVCI EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MVCI EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MVCI EUROPE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MVCI EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MVCI EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-09-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2011-04-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MVCI EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MVCI EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.