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

VATEUROPE LIMITED

108 - 110 CHARLES HOUSE, FINCHLEY ROAD, FINCHLEY ROAD, LONDON, NW3 5JJ,
Company Registration Number
02780692
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vateurope Ltd
VATEUROPE LIMITED was founded on 1993-01-18 and has its registered office in Finchley Road. The organisation's status is listed as "Active - Proposal to Strike off". Vateurope Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VATEUROPE LIMITED
 
Legal Registered Office
108 - 110 CHARLES HOUSE
FINCHLEY ROAD
FINCHLEY ROAD
LONDON
NW3 5JJ
Other companies in NW3
 
Filing Information
Company Number 02780692
Company ID Number 02780692
Date formed 1993-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-06-17
Return next due 2017-07-01
Type of accounts DORMANT
Last Datalog update: 2017-11-09 19:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VATEUROPE 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 VATEUROPE LIMITED

Current Directors
Officer Role Date Appointed
JS CORPORATE SECRETARIES LIMITED
Company Secretary 2000-12-08
MICHAEL FRENZEL
Director 2010-12-31
NADIA MINKOFF
Director 2006-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ROBERT MURRAY
Director 2004-05-31 2010-12-31
STEPHEN JOHN MILLS
Director 2000-04-03 2004-05-31
ALAN MELDRUM MILNE
Company Secretary 1995-04-10 2000-12-08
MARTIN ROY PRIEST
Company Secretary 1993-01-18 2000-04-03
KENNETH CAMERON
Director 1998-01-02 2000-04-03
MARTIN ROY PRIEST
Director 1995-01-23 2000-04-03
NEIL MICHAEL RABEY
Director 1998-01-02 2000-04-03
MARTIN JOHN SANDLE
Director 1993-01-18 1995-01-23
IRENE LESLEY HARRISON
Nominated Secretary 1993-01-18 1993-01-18
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1993-01-18 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JS CORPORATE SECRETARIES LIMITED WAYFORM SERVICES LIMITED Company Secretary 2000-12-08 CURRENT 1999-11-04 Active - Proposal to Strike off
JS CORPORATE SECRETARIES LIMITED TRANSVALE SERVICES LIMITED Company Secretary 2000-12-08 CURRENT 1999-11-10 Active - Proposal to Strike off
JS CORPORATE SECRETARIES LIMITED MML HOLDINGS LIMITED Company Secretary 2000-12-08 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHAEL FRENZEL SKY MARINE LIMITED Director 2018-06-14 CURRENT 2010-03-15 Active - Proposal to Strike off
MICHAEL FRENZEL TEMPLEWOOD VENTURES LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
MICHAEL FRENZEL GREATMANOR LIMITED Director 2018-05-01 CURRENT 2003-05-27 Active
MICHAEL FRENZEL FIRST ADD VALUE LTD Director 2017-07-12 CURRENT 2017-07-12 Active
MICHAEL FRENZEL BRYFORD ASSOCIATES LIMITED Director 2016-11-08 CURRENT 1999-11-10 Active
MICHAEL FRENZEL LUCKY SHOES LIMITED Director 2012-11-13 CURRENT 2008-07-02 Active
MICHAEL FRENZEL GOLDEN ECRU LIMITED Director 2012-11-02 CURRENT 2008-02-05 Dissolved 2016-08-30
MICHAEL FRENZEL VESTOL LIMITED Director 2012-11-02 CURRENT 2002-10-15 Active
MICHAEL FRENZEL CONCEPT STYLING LIMITED Director 2012-09-04 CURRENT 2012-09-04 Dissolved 2014-05-06
MICHAEL FRENZEL RINGFENCE LIMITED Director 2011-04-12 CURRENT 2003-12-11 Dissolved 2014-01-28
MICHAEL FRENZEL EXTREME ATTRACTIONS HOLDING LIMITED Director 2011-04-12 CURRENT 2007-02-07 Dissolved 2017-11-14
MICHAEL FRENZEL GIMA FINANCE LIMITED Director 2011-04-12 CURRENT 2000-06-16 Active
MICHAEL FRENZEL JOLLY CLUB LIMITED Director 2010-12-31 CURRENT 1995-11-29 Dissolved 2014-04-25
MICHAEL FRENZEL IMBERHALE LIMITED Director 2010-12-31 CURRENT 1988-02-04 Dissolved 2014-07-15
MICHAEL FRENZEL MILLIANDA LIMITED Director 2010-12-31 CURRENT 1997-06-23 Dissolved 2014-05-06
MICHAEL FRENZEL BLUEVALE SERVICES LIMITED Director 2010-12-31 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHAEL FRENZEL PORTLAND SECRETARIES LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL PORTLAND DIRECTORS LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL VANESSA HOLDING LIMITED Director 2008-07-15 CURRENT 2001-11-08 Active
MICHAEL FRENZEL R.E.D. REAL ESTATE DEVELOPMENT LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-02-23
MICHAEL FRENZEL SEAMVIEW LIMITED Director 2005-08-15 CURRENT 2004-01-09 Active - Proposal to Strike off
NADIA MINKOFF OVER TRADING LIMITED Director 2017-02-28 CURRENT 2003-10-22 Active - Proposal to Strike off
NADIA MINKOFF NADIA MINKOFF LIMITED Director 2016-09-27 CURRENT 1950-09-27 Active
NADIA MINKOFF ORTHOPEDICS SURGERY CONSULTING LIMITED Director 2013-12-13 CURRENT 2012-03-13 Dissolved 2017-08-15
NADIA MINKOFF CORE TRADE MARINE LIMITED Director 2013-08-09 CURRENT 2012-01-10 Active - Proposal to Strike off
NADIA MINKOFF BLUEBOX VENTURES LIMITED Director 2013-06-12 CURRENT 2007-04-23 Active - Proposal to Strike off
NADIA MINKOFF K ONE & ONE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2017-03-07
NADIA MINKOFF MALACHITE VENTURES LIMITED Director 2012-11-26 CURRENT 2008-02-11 Dissolved 2015-04-28
NADIA MINKOFF ALUISA LIMITED Director 2012-11-26 CURRENT 2003-11-03 Dissolved 2016-04-05
NADIA MINKOFF SIRIO VIDE LIMITED Director 2012-11-06 CURRENT 1997-11-06 Dissolved 2016-03-22
NADIA MINKOFF GOLDEN ECRU LIMITED Director 2012-11-02 CURRENT 2008-02-05 Dissolved 2016-08-30
NADIA MINKOFF RINGFENCE LIMITED Director 2012-03-14 CURRENT 2003-12-11 Dissolved 2014-01-28
NADIA MINKOFF EXTREME ATTRACTIONS HOLDING LIMITED Director 2012-03-14 CURRENT 2007-02-07 Dissolved 2017-11-14
NADIA MINKOFF GOLDGUARD LIMITED Director 2010-12-31 CURRENT 2000-10-24 Dissolved 2013-08-13
NADIA MINKOFF ENEM SQUARED LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2017-03-14
NADIA MINKOFF JOLLY CLUB LIMITED Director 2006-08-23 CURRENT 1995-11-29 Dissolved 2014-04-25
NADIA MINKOFF IMBERHALE LIMITED Director 2006-08-23 CURRENT 1988-02-04 Dissolved 2014-07-15
NADIA MINKOFF MILLIANDA LIMITED Director 2006-08-23 CURRENT 1997-06-23 Dissolved 2014-05-06
NADIA MINKOFF FLAKLEY LIMITED Director 2006-01-27 CURRENT 2005-12-20 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
2017-11-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-10SOAS(A)Voluntary dissolution strike-off suspended
2017-02-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-01-30DS01Application to strike the company off the register
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2016-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19AR0118/01/16 ANNUAL RETURN FULL LIST
2015-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-27AR0118/01/15 ANNUAL RETURN FULL LIST
2014-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0118/01/14 ANNUAL RETURN FULL LIST
2013-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-30CH01Director's details changed for Ms Nadia Minkoff on 2013-05-30
2013-02-27AR0118/01/13 ANNUAL RETURN FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/13 FROM Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom
2012-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25SH10Particulars of variation of rights attached to shares
2012-01-20AR0118/01/12 ANNUAL RETURN FULL LIST
2011-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-14AR0118/01/11 ANNUAL RETURN FULL LIST
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY MURRAY
2010-12-31AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2010-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-20AR0118/01/10 ANNUAL RETURN FULL LIST
2009-12-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ROBERT MURRAY / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NADIA MINKOFF / 01/10/2009
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 45-47 MARLEBONE LANE LONDON W1U 2NT
2009-02-04363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-08-25288aNEW DIRECTOR APPOINTED
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-22363aRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-12-14244DELIVERY EXT'D 3 MTH 31/12/04
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-05-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-15363aRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2004-01-13288cSECRETARY'S PARTICULARS CHANGED
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: TOTARA PARK HOUSE 34/36 GRAYS INN ROAD LONDON WC1X 8NN
2003-02-13363aRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-20363aRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-09-10288cDIRECTOR'S PARTICULARS CHANGED
2001-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-31288bSECRETARY RESIGNED
2001-01-31288aNEW SECRETARY APPOINTED
2001-01-31363aRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-09-07SRES03EXEMPTION FROM APPOINTING AUDITORS 29/08/00
2000-09-07288bDIRECTOR RESIGNED
2000-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-07288bDIRECTOR RESIGNED
2000-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-07288aNEW DIRECTOR APPOINTED
2000-04-05363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
2000-03-22288aNEW DIRECTOR APPOINTED
1999-08-06ELRESS386 DISP APP AUDS 29/07/99
1999-08-06ELRESS366A DISP HOLDING AGM 29/07/99
1999-02-24SRES03EXEMPTION FROM APPOINTING AUDITORS 04/02/99
1999-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-08363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-08363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1999-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 25/01/99
1998-09-16SRES03EXEMPTION FROM APPOINTING AUDITORS 08/09/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VATEUROPE 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 VATEUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VATEUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VATEUROPE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VATEUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VATEUROPE LIMITED
Trademarks
We have not found any records of VATEUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VATEUROPE 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 (70100 - Activities of head offices) as VATEUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VATEUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VATEUROPE 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 VATEUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.