Active
Company Information for MVCI EUROPE LIMITED
7 ALBEMARLE STREET, LONDON, W1S 4HQ,
|
Company Registration Number
02182951
Private Limited Company
Active |
Company Name | |
---|---|
MVCI EUROPE LIMITED | |
Legal Registered Office | |
7 ALBEMARLE STREET LONDON W1S 4HQ Other companies in W1S | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CITCO MANAGEMENT (UK) LIMITED |
||
LEE ANTONY DOWLING |
||
NAVIN CHANDRA THARAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN-NICOLAS PEREZ Y JENSEN-BROBY |
Director | ||
PAULA ANNE WOODGATE |
Director | ||
THEODORUS JACOBUS SCHAVEMAKER |
Director | ||
JULIA RUTH WARD VIEIRA |
Director | ||
THOMAS MARTIN GROENINGER |
Director | ||
HAZEL MARIE HUGHES DEMCHAK |
Director | ||
DAVID MARK ANDREW BEVERIDGE |
Director | ||
JOHN HERBERT KINCAID |
Director | ||
RICHARD JAMES HAYWARD |
Director | ||
PETER JOSEPH WATZKA |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
JOAN RECTOR MCGLOCKTON |
Company Secretary | ||
THOMAS CHARLES WILSON |
Director | ||
BRIAN EDWARD MILLER |
Director | ||
CITCO MANAGEMENT (UK) LIMITED |
Company Secretary | ||
PAILEX CORPORATE SERVICES LIMITED |
Company Secretary | ||
JOHN PATRICK MCGARRIGLE |
Director | ||
THOMAS MOAK |
Director | ||
ROBERT ALLAN MILLER |
Director | ||
SIMON MICHAEL GORDON |
Company Secretary | ||
FRANZ JOSEF FERSCHKE |
Director | ||
RUTH ELIZABETH IRONS |
Director | ||
COLIN JOHN PULLEY |
Director | ||
BRADLEY ALAN SNYDER |
Director | ||
WANDA PERN FITZGERALD |
Director | ||
JOHN DAVID PERRY |
Company Secretary | ||
JOHN DAVID PERRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRONOX FINANCE PLC | Company Secretary | 2017-11-14 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-02 | CURRENT | 2017-06-13 | Active | |
WRITER INFORMATION UK PRIVATE LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-02 | Active | |
TRONOX UK LIMITED | Company Secretary | 2017-03-08 | CURRENT | 2017-03-08 | Active - Proposal to Strike off | |
NOBLE BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CAPRI BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CELGENE RECEPTOS LIMITED | Company Secretary | 2016-06-23 | CURRENT | 2014-01-10 | Active | |
EQT SERVICES (GENERAL PARTNER) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-02-06 | Active | |
EQT SERVICES (GENERAL PARTNER II) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-03-30 | Active - Proposal to Strike off | |
SUMA SAAS HOLDINGS LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
EQT SERVICES (UK) LIMITED | Company Secretary | 2016-02-05 | CURRENT | 2012-02-06 | Active | |
CELFOCUS LTD | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
KROLL INTERNATIONAL (UK) LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
BHP BILLITON (UK) DDS LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
AMERICAN APPRAISAL (UK) LIMITED | Company Secretary | 2015-11-11 | CURRENT | 1981-03-10 | Liquidation | |
EVOTE UK LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
BILLITON INVESTMENT 8 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON INVESTMENT 3 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON SURINAME HOLDINGS B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
DUFF & PHELPS RISK SERVICES LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2009-09-23 | Liquidation | |
TRUEFORM TRADING LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2005-02-21 | Liquidation | |
EDINBURGH PARK HOTEL LIMITED | Company Secretary | 2015-05-22 | CURRENT | 2010-06-16 | Active | |
CITCO CUSTODY (UK) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2015-01-14 | Active | |
BHP BILLITON MARKETING UK LIMITED | Company Secretary | 2015-03-03 | CURRENT | 2013-03-01 | Active | |
BHP MINERALS EUROPE LIMITED | Company Secretary | 2015-03-03 | CURRENT | 1974-06-14 | Liquidation | |
BHP BILLITON FINANCE B.V. | Company Secretary | 2015-02-09 | CURRENT | 2010-12-15 | Active | |
BHP BILLITON INTERNATIONAL SERVICES LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1996-06-14 | Active | |
BHP BILLITON SUSTAINABLE COMMUNITIES | Company Secretary | 2015-02-03 | CURRENT | 2009-05-28 | Active | |
SOUTH32 SA INVESTMENTS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2002-02-13 | Active | |
BHP BILLITON (UK) LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1994-02-14 | Active | |
BHP BILLITON FINANCE PLC | Company Secretary | 2015-02-03 | CURRENT | 2008-08-28 | Active | |
BHP BILLITON HOLDINGS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1997-01-06 | Active | |
NEXEO PLASTICS UK LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2011-01-17 | Active | |
QUEENSGATE (GP) LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2005-07-08 | Dissolved 2016-03-15 | |
CTF DEVELOPMENT INTERNATIONAL LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
FOLIO TECHNOLOGIES LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
GATEFOLD HAYES GP LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
MGS TREASURY LIMITED | Company Secretary | 2014-03-31 | CURRENT | 2014-03-04 | Active | |
AIRLABS LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
BOX.COM (UK) LTD | Company Secretary | 2014-03-21 | CURRENT | 2012-06-08 | Active | |
BOX INTL TECHNOLOGY LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
BOX INTL HOLDINGS LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
SYNEOS HEALTH COMMERCIAL EUROPE LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
TSYS INTERNATIONAL MANAGEMENT LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
WHEELSTAR FINANCE LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2013-11-29 | Liquidation | |
KROLL ADVISORY LTD. | Company Secretary | 2013-11-28 | CURRENT | 2005-09-20 | Active | |
KROLL SECURITIES LTD. | Company Secretary | 2013-11-28 | CURRENT | 2006-12-14 | Active | |
BASELL UK HOLDINGS LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1995-05-05 | Active | |
BASELL POLYOLEFINS UK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1993-04-21 | Active | |
BASELL UK LTD | Company Secretary | 2013-11-13 | CURRENT | 1998-01-28 | Active - Proposal to Strike off | |
FRIESLANDCAMPINA UK LIMITED | Company Secretary | 2013-10-22 | CURRENT | 2003-03-03 | Active | |
GREENSPRUCE GP LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
SMARTMATIC ELECTIONS UK LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
TRINITY WPC (MANCHESTER) LIMITED | Company Secretary | 2013-09-09 | CURRENT | 1997-02-04 | Active | |
TRINITY WPC (UK) LIMITED | Company Secretary | 2013-09-06 | CURRENT | 2013-08-23 | Active | |
ALLNEX HOLDING UK LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2012-12-19 | Active | |
ALLNEX UK LIMITED | Company Secretary | 2013-07-23 | CURRENT | 1982-05-25 | Active - Proposal to Strike off | |
PROPAY GLOBAL, LTD | Company Secretary | 2013-03-01 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
RAMCORE OPERATIONS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2005-01-24 | Active | |
RAMCORE HOTELS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-11-06 | Active | |
RAMCORE OPERATIONS (TWO) LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-08-09 | Active | |
RAMCORE HOLDINGS LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
TRONOX SANDS INVESTMENT FUNDING LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
TRONOX UK FINANCE LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
MAXLINEAR (UNITED KINGDOM) LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2006-06-06 | Active | |
PORT OF ANTWERP INTERNATIONAL UK LIMITED | Company Secretary | 2012-05-21 | CURRENT | 2012-05-21 | Liquidation | |
CITCO (UK) LIMITED | Company Secretary | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
BUMPER 5 (UK) FINANCE HOLDINGS LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2011-08-26 | Dissolved 2016-10-05 | |
BUMPER 5 (UK) FINANCE PLC | Company Secretary | 2011-11-17 | CURRENT | 2011-09-20 | Dissolved 2016-10-05 | |
TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-03-31 | Active | |
TSYS CARD TECH LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-06-12 | Active | |
TSYS MANAGED SERVICES EMEA LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-09-26 | Active | |
CITCO REIF SERVICES UK LIMITED | Company Secretary | 2011-08-11 | CURRENT | 1998-04-23 | Active | |
NOKIA TECHNOLOGIES (UK) LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1992-09-15 | Liquidation | |
SYMBIAN SOFTWARE LIMITED | Company Secretary | 2011-04-12 | CURRENT | 2001-03-29 | Liquidation | |
SYMBIAN LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1984-03-02 | Liquidation | |
CELGENE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-06-02 | Active | |
CELGENE EUROPE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2002-02-13 | Active | |
CELGENE UK DISTRIBUTION LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-05-06 | Active | |
SMARTMATIC UK LIMITED | Company Secretary | 2010-04-27 | CURRENT | 2010-04-27 | Active | |
JARDINE (1999) LIMITED | Company Secretary | 2009-10-30 | CURRENT | 1999-09-21 | Dissolved 2017-11-07 | |
EAGLE CROYDON CENTRE A HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE A LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE WANDLE HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-10-05 | |
EAGLE WANDLE LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
BUMPER 3 FINANCE HOLDINGS LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
BUMPER 3 FINANCE PLC | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
LOMAR HOLDING U.K. LTD | Company Secretary | 2007-04-25 | CURRENT | 2006-07-26 | Dissolved 2016-12-27 | |
LOMAR HOTEL COMPANY LTD | Company Secretary | 2007-04-25 | CURRENT | 1989-07-04 | Active | |
CERSANIT UK LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-22 | Active - Proposal to Strike off | |
EMECO (UK) LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2005-01-07 | Active | |
HPI UK HOLDING UNLIMITED | Company Secretary | 2006-10-01 | CURRENT | 2005-10-20 | Active | |
SCHWEPPES INTERNATIONAL LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1923-08-17 | Active | |
CLARENDON BEVERAGES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1917-12-07 | Liquidation | |
CITCO FINANCIAL PRODUCTS (LONDON) LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
ROCKHARD INVESTMENTS LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2003-02-04 | Liquidation | |
ENTERGY EUROPE OPERATIONS LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1998-08-05 | Dissolved 2017-08-23 | |
VINEBRIDGE LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2000-08-01 | Dissolved 2015-10-27 | |
MARLE NOMINEES LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
MARLE (UK) LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
CITCO LONDON LIMITED | Company Secretary | 2003-05-20 | CURRENT | 1999-07-29 | Active | |
FORTYSEVEN PARK STREET LIMITED | Company Secretary | 2003-05-19 | CURRENT | 1980-10-17 | Active | |
CITCO FUND SERVICES (LONDON) LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
CODOMO LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-11-18 | Active | |
CHESHUNT HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-11-07 | Liquidation | |
MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-02-28 | Active | |
MGRC MANAGEMENT LIMITED | Company Secretary | 2001-03-19 | CURRENT | 2000-10-17 | Active | |
HPI PENSION TRUSTEES LIMITED | Company Secretary | 2001-03-12 | CURRENT | 1980-08-04 | Active | |
HOTEL PROPERTY INVESTORS U.K. LIMITED | Company Secretary | 2001-03-05 | CURRENT | 1980-10-09 | Active | |
MGRC MANAGEMENT LIMITED | Director | 2003-09-15 | CURRENT | 2000-10-17 | Active | |
FORTYSEVEN PARK STREET LIMITED | Director | 2003-09-15 | CURRENT | 1980-10-17 | Active | |
MGRC MANAGEMENT LIMITED | Director | 2015-02-01 | CURRENT | 2000-10-17 | Active | |
FORTYSEVEN PARK STREET LIMITED | Director | 2015-02-01 | CURRENT | 1980-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES | ||
Change of details for Marriott Vacations Worldwide Corporation as a person with significant control on 2023-12-22 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
Change of details for Marriott Vacations Worldwide Corporation as a person with significant control on 2021-05-01 | ||
PSC05 | Change of details for Marriott Vacations Worldwide Corporation as a person with significant control on 2021-05-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN-NICOLAS PEREZ JENSEN-BROBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAVIN CHANDRA THARAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/16 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 24632001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/16 | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 24632001 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-09-01 | |
ANNOTATION | Clarification | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 24632000 | |
AR01 | 01/09/15 FULL LIST | |
AR01 | 01/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED NAVIN CHANDRA THARAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN-NICOLAS PEREZ Y JENSEN-BROBY | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 24632000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lee Antony Dowling on 2013-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christian-Nicolas Perez Y Jensen-Broby on 2011-09-21 | |
CH01 | Director's details changed for Lee Antony Dowling on 2011-09-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 23/08/2011 | |
RES10 | Resolutions passed:
| |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN-NICOLAS PEREZ Y JENSEN-BROBY / 01/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 01/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/09/09 FULL LIST AMEND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN-NICOLAS PEREZ Y JENSEN-BROBY / 01/03/2009 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN-NICOLAS JENSEN-BRODY / 22/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAULA WOODGATE | |
288a | DIRECTOR APPOINTED CHRISTIAN-NICOLAS PEREZ Y JENSEN-BRODY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: BARNARD'S INN 86 FETTER LANE LONDON EC4A 1EN | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: BARNARD'S INN, 86 FETTER LANE, LONDON, EC4A 1EN | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: BOWATER HOUSE WEST 114 KNIGHTSBRIDGE LONDON SW1X 7YD | |
287 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: BOWATER HOUSE WEST, 114 KNIGHTSBRIDGE, LONDON, SW1X 7YD | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363a | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES BALANCES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84735080 | Parts 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) | |||
48203000 | Binders (other than book covers), folders and file covers, of paper or paperboard | |||
84733020 | Electronic 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
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. |