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

AB MAURI EUROPE LIMITED

WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY,
Company Registration Number
02883738
Private Limited Company
Active

Company Overview

About Ab Mauri Europe Ltd
AB MAURI EUROPE LIMITED was founded on 1994-01-01 and has its registered office in London. The organisation's status is listed as "Active". Ab Mauri Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AB MAURI EUROPE LIMITED
 
Legal Registered Office
WESTON CENTRE
10 GROSVENOR STREET
LONDON
W1K 4QY
Other companies in W1K
 
Previous Names
BURNS PHILP EUROPE LIMITED21/10/2004
Filing Information
Company Number 02883738
Company ID Number 02883738
Date formed 1994-01-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 16/09/2023
Account next due 15/06/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AB MAURI 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 AB MAURI EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN SHARON SCHOFIELD
Company Secretary 2005-06-30
NIGEL JOHN FAWCETT
Director 2018-03-29
ALEXANDER WHITSHED POLLARD
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER KITSON JOHNSON
Director 2016-09-30 2018-03-29
CATHAL XAVIER DUFFY
Director 2013-11-06 2017-05-02
NICHOLAS STUART HOLMES
Director 2015-07-21 2016-10-10
HERMANUS WILHELMUS MARIA KIEFTENBELD
Director 2014-06-30 2015-07-21
TERENCE STRAIN
Director 2011-11-17 2014-06-30
FERNANDO CARLOS WALL
Director 2010-10-01 2013-11-06
LOIS ELAINE WHEELER
Director 1998-05-29 2013-05-31
JOHN GERARD MCKENNA
Director 2009-02-23 2011-11-17
KEVIN CYRIL FIELD
Director 2006-12-06 2010-09-30
JOHN THOMAS LYNCH
Director 2004-09-30 2009-02-23
JOHN GERARD MCKENNA
Director 2004-09-30 2006-12-06
SIMON JOSEPH SMITH
Company Secretary 2006-07-14 2006-09-29
CAROLYN SMITH
Company Secretary 2004-11-02 2005-06-30
LOIS ELAINE WHEELER
Company Secretary 1998-05-29 2004-11-02
HELEN DOROTHY GOLDING
Director 1999-04-16 2004-09-30
ALLEN PHILIP HUGLI
Director 1998-09-11 2004-09-30
DENNIS RAY LAMBERTH
Director 1999-02-12 2004-09-30
CHRISTINE KATHY MURRAY
Director 1998-05-29 1999-04-16
MARC ETIENNE VAN MOERBEKE
Director 1998-05-29 1998-12-14
KEITH JOHN PERRETT
Company Secretary 1994-04-11 1998-05-29
KEITH JOHN PERRETT
Director 1994-04-11 1998-05-29
BRYAN THOMAS PRYCE
Director 1994-04-11 1998-05-29
COLIN KOP
Director 1994-04-11 1998-01-14
GEOFFREY WILLIAM SCHAEFFER
Director 1994-04-11 1998-01-14
ANTHONY KEVIN SCOTT
Director 1995-02-13 1997-06-19
ALAN FREDERICK ENGLISH
Director 1994-04-20 1995-02-13
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1994-01-01 1994-04-11
PETER JOHN CHARLTON
Nominated Director 1994-01-01 1994-04-11
MARTIN EDGAR RICHARDS
Nominated Director 1994-01-01 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALYN SHARON SCHOFIELD W. JORDAN & SON (SILO) LIMITED Company Secretary 2008-08-29 CURRENT 1956-10-03 Active
ROSALYN SHARON SCHOFIELD W.JORDAN (CEREALS) LIMITED Company Secretary 2008-08-29 CURRENT 1981-02-16 Active
ROSALYN SHARON SCHOFIELD AGRILINES LIMITED Company Secretary 2008-03-03 CURRENT 1993-03-09 Active
ROSALYN SHARON SCHOFIELD FREEZER CHEF LIMITED Company Secretary 2007-09-05 CURRENT 1986-10-02 Dissolved 2013-11-05
ROSALYN SHARON SCHOFIELD PATAK'S CHILLED FOODS LIMITED Company Secretary 2007-09-05 CURRENT 1997-07-03 Active
ROSALYN SHARON SCHOFIELD WORLDWING INVESTMENTS LIMITED Company Secretary 2007-09-05 CURRENT 1993-01-12 Active
ROSALYN SHARON SCHOFIELD THE NATURAL SWEETNESS COMPANY LIMITED Company Secretary 2007-09-05 CURRENT 2004-01-23 Active
ROSALYN SHARON SCHOFIELD THE ROADMAP COMPANY LIMITED Company Secretary 2007-09-05 CURRENT 2004-03-29 Active
ROSALYN SHARON SCHOFIELD KORWAY FOODS LIMITED Company Secretary 2007-09-05 CURRENT 2005-02-01 Active
ROSALYN SHARON SCHOFIELD PATAK (SPICES) LIMITED Company Secretary 2007-09-05 CURRENT 1958-04-14 Active
ROSALYN SHARON SCHOFIELD AB WORLD FOODS LIMITED Company Secretary 2007-09-05 CURRENT 1978-11-21 Active
ROSALYN SHARON SCHOFIELD PATAK'S BREADS LIMITED Company Secretary 2007-09-05 CURRENT 1997-06-12 Active
ROSALYN SHARON SCHOFIELD PATAK'S FROZEN FOODS LIMITED Company Secretary 2007-09-05 CURRENT 1984-03-08 Active
ROSALYN SHARON SCHOFIELD KORWAY HOLDINGS LIMITED Company Secretary 2007-09-05 CURRENT 2003-10-10 Active
ROSALYN SHARON SCHOFIELD PATAK FOOD LIMITED Company Secretary 2007-09-05 CURRENT 2004-05-26 Active
ROSALYN SHARON SCHOFIELD AB WORLD FOODS (HOLDINGS) LIMITED Company Secretary 2007-08-30 CURRENT 2007-07-03 Active
ROSALYN SHARON SCHOFIELD ABF VICTORIA PARK Company Secretary 2007-08-17 CURRENT 2007-08-17 Dissolved 2016-09-06
ROSALYN SHARON SCHOFIELD NUTRITION TRADING LIMITED Company Secretary 2007-07-25 CURRENT 2007-01-31 Active
ROSALYN SHARON SCHOFIELD NUTRITION TRADING (INTERNATIONAL) LIMITED Company Secretary 2007-06-18 CURRENT 1989-03-03 Active
ROSALYN SHARON SCHOFIELD NOMIX LIMITED Company Secretary 2007-03-02 CURRENT 1982-12-24 Active
ROSALYN SHARON SCHOFIELD PRIMARY DIETS LIMITED Company Secretary 2006-07-04 CURRENT 1995-04-19 Active
ROSALYN SHARON SCHOFIELD B.E. INTERNATIONAL FOODS LIMITED Company Secretary 2006-02-28 CURRENT 1958-04-02 Active
ROSALYN SHARON SCHOFIELD ABF US HOLDINGS LIMITED Company Secretary 2005-12-20 CURRENT 2005-12-20 Active
ROSALYN SHARON SCHOFIELD BONUIT INVESTMENTS LIMITED Company Secretary 2005-10-17 CURRENT 2005-09-23 Converted / Closed
ROSALYN SHARON SCHOFIELD BEAUVALLET INVESTMENTS LIMITED Company Secretary 2005-10-17 CURRENT 2005-09-23 Converted / Closed
ROSALYN SHARON SCHOFIELD ABF GREEN PARK LIMITED Company Secretary 2005-09-16 CURRENT 2005-09-16 Active
ROSALYN SHARON SCHOFIELD ATRIUM 100 PROPERTIES LIMITED Company Secretary 2005-07-29 CURRENT 2002-08-02 Active
ROSALYN SHARON SCHOFIELD ATRIUM 100 STORES LIMITED Company Secretary 2005-07-29 CURRENT 2004-01-07 Active
ROSALYN SHARON SCHOFIELD ATRIUM 100 STORES HOLDINGS LIMITED Company Secretary 2005-07-29 CURRENT 2003-02-10 Active
ROSALYN SHARON SCHOFIELD WALLCABLE LIMITED Company Secretary 2005-06-30 CURRENT 2005-01-28 Dissolved 2014-02-04
ROSALYN SHARON SCHOFIELD ABF US FINANCE LIMITED Company Secretary 2005-06-30 CURRENT 2005-03-02 Dissolved 2016-09-06
ROSALYN SHARON SCHOFIELD ABF US INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 2005-03-02 Dissolved 2016-09-06
ROSALYN SHARON SCHOFIELD ABF FUNDING Company Secretary 2005-06-30 CURRENT 2005-03-02 Active
ROSALYN SHARON SCHOFIELD AB MAURI (UK) LIMITED Company Secretary 2005-06-30 CURRENT 1987-05-27 Active
ROSALYN SHARON SCHOFIELD PRIDE OILS PUBLIC LIMITED COMPANY Company Secretary 2005-06-25 CURRENT 1976-03-05 Active
ROSALYN SHARON SCHOFIELD FRONTIER AGRICULTURE LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-16 Active
ROSALYN SHARON SCHOFIELD THE BILLINGTON FOOD GROUP LIMITED Company Secretary 2004-08-20 CURRENT 1972-07-25 Active
ROSALYN SHARON SCHOFIELD KEDDIE SAUCEMASTERS LIMITED Company Secretary 2003-12-11 CURRENT 1895-11-18 Dissolved 2013-11-06
ROSALYN SHARON SCHOFIELD ZEST FOODS LTD. Company Secretary 2003-12-11 CURRENT 1989-12-20 Dissolved 2013-11-06
ROSALYN SHARON SCHOFIELD THE ZEST SAUCE COMPANY LTD. Company Secretary 2003-12-11 CURRENT 1993-10-19 Dissolved 2013-11-07
ROSALYN SHARON SCHOFIELD G.COSTA AND COMPANY LIMITED Company Secretary 2003-12-11 CURRENT 1913-08-21 Active
ROSALYN SHARON SCHOFIELD G. COSTA (HOLDINGS) LIMITED Company Secretary 2003-12-11 CURRENT 1998-12-07 Active
ROSALYN SHARON SCHOFIELD ELSENHAM QUALITY FOODS LIMITED Company Secretary 2003-12-11 CURRENT 2001-08-16 Active
ROSALYN SHARON SCHOFIELD PATAK'S FOODS 2008 LIMITED Company Secretary 2003-12-11 CURRENT 1925-11-13 Active
ROSALYN SHARON SCHOFIELD ABF (NO.1) LIMITED Company Secretary 2003-02-17 CURRENT 2003-02-17 Active
ROSALYN SHARON SCHOFIELD ABF FINANCE LIMITED Company Secretary 2003-02-07 CURRENT 2003-02-07 Active
ROSALYN SHARON SCHOFIELD JAMES NEILL, LIMITED Company Secretary 2002-06-20 CURRENT 1901-12-24 Active
ROSALYN SHARON SCHOFIELD ILLOVO SUGAR AFRICA HOLDINGS LIMITED Company Secretary 2001-12-18 CURRENT 2001-11-06 Active
ROSALYN SHARON SCHOFIELD FRIAR STREET DEVELOPMENTS LIMITED Company Secretary 2001-08-13 CURRENT 1999-01-19 Dissolved 2014-02-04
ROSALYN SHARON SCHOFIELD CHIBNALLS HOLDINGS LIMITED Company Secretary 2001-08-13 CURRENT 1934-09-08 Dissolved 2013-12-06
ROSALYN SHARON SCHOFIELD PARK NORTH INVESTMENTS LIMITED Company Secretary 2001-08-13 CURRENT 1952-11-11 Dissolved 2013-12-06
ROSALYN SHARON SCHOFIELD PARKSTONE BAKERIES LIMITED Company Secretary 2001-08-13 CURRENT 1939-03-08 Dissolved 2017-04-18
ROSALYN SHARON SCHOFIELD AB SUGAR LIMITED Company Secretary 2001-08-13 CURRENT 1947-02-25 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD ALLIED GRAIN (SOUTH) LIMITED Company Secretary 2001-08-13 CURRENT 1983-08-23 Active
ROSALYN SHARON SCHOFIELD ALLIED GRAIN (SOUTHERN) LIMITED Company Secretary 2001-08-13 CURRENT 1983-10-27 Active
ROSALYN SHARON SCHOFIELD BRITISH SUGAR PLC Company Secretary 2001-08-13 CURRENT 1936-06-12 Active
ROSALYN SHARON SCHOFIELD ABF PM LIMITED Company Secretary 2001-08-13 CURRENT 1950-09-30 Active
ROSALYN SHARON SCHOFIELD ABF EUROPEAN HOLDINGS LIMITED Company Secretary 2001-08-13 CURRENT 1971-03-09 Active
ROSALYN SHARON SCHOFIELD FOOD INVESTMENTS LIMITED Company Secretary 2001-08-13 CURRENT 1942-01-21 Active
ROSALYN SHARON SCHOFIELD FISHERS SEEDS & GRAIN LIMITED Company Secretary 2001-08-13 CURRENT 1962-12-04 Active
ROSALYN SHARON SCHOFIELD FISHERS FEEDS LIMITED Company Secretary 2001-08-13 CURRENT 1971-07-19 Active
ROSALYN SHARON SCHOFIELD DAVJON FOOD LIMITED Company Secretary 2001-08-13 CURRENT 1975-11-20 Active
ROSALYN SHARON SCHOFIELD EASTBOW SECURITIES LIMITED Company Secretary 2001-08-13 CURRENT 1987-10-05 Active
ROSALYN SHARON SCHOFIELD WESTON BISCUIT COMPANY LIMITED(THE) Company Secretary 2001-08-13 CURRENT 1935-07-12 Active
ROSALYN SHARON SCHOFIELD SEEDCOTE SYSTEMS LIMITED Company Secretary 2001-08-13 CURRENT 1985-08-20 Active
ROSALYN SHARON SCHOFIELD SERPENTINE SECURITIES LIMITED Company Secretary 2001-08-13 CURRENT 1986-06-17 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD PRIMARK (U.K.) LIMITED Company Secretary 2001-08-13 CURRENT 1959-04-20 Active
ROSALYN SHARON SCHOFIELD ABNA LIMITED Company Secretary 2001-08-13 CURRENT 1993-04-30 Active
ROSALYN SHARON SCHOFIELD ABF GRAIN PRODUCTS LIMITED Company Secretary 2001-08-13 CURRENT 1903-12-30 Active
ROSALYN SHARON SCHOFIELD ABF JAPAN LIMITED Company Secretary 2001-08-13 CURRENT 1951-03-05 Active
ROSALYN SHARON SCHOFIELD A.B.F. NOMINEES LIMITED Company Secretary 2001-08-13 CURRENT 1973-10-08 Active
ROSALYN SHARON SCHOFIELD A.B.F. PROPERTIES LIMITED Company Secretary 2001-08-13 CURRENT 1961-02-14 Active
ROSALYN SHARON SCHOFIELD ABF (NO.3) LIMITED Company Secretary 2001-08-13 CURRENT 1919-05-20 Active
ROSALYN SHARON SCHOFIELD ALLIED GRAIN (SCOTLAND) LIMITED Company Secretary 2001-08-13 CURRENT 1925-11-19 Active
ROSALYN SHARON SCHOFIELD ALLIED MILLS (NO.1) LIMITED Company Secretary 2001-08-13 CURRENT 1892-10-26 Active
ROSALYN SHARON SCHOFIELD ABN (OVERSEAS) LIMITED Company Secretary 2001-08-13 CURRENT 1916-11-23 Active
ROSALYN SHARON SCHOFIELD AB AGRI LIMITED Company Secretary 2001-08-13 CURRENT 1923-11-16 Active
ROSALYN SHARON SCHOFIELD ALLIED BAKERIES LIMITED Company Secretary 2001-08-13 CURRENT 1926-06-15 Active
ROSALYN SHARON SCHOFIELD ABF GROCERY LIMITED Company Secretary 2001-08-13 CURRENT 1934-06-25 Active
ROSALYN SHARON SCHOFIELD ALLINSON LIMITED Company Secretary 2001-08-13 CURRENT 1935-04-29 Active
ROSALYN SHARON SCHOFIELD AB TECHNOLOGY LIMITED Company Secretary 2001-08-13 CURRENT 1935-08-01 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD ABF INVESTMENTS PLC Company Secretary 2001-08-13 CURRENT 1935-11-02 Active
ROSALYN SHARON SCHOFIELD A.B.F.HOLDINGS LIMITED Company Secretary 2001-08-13 CURRENT 1936-04-22 Active
ROSALYN SHARON SCHOFIELD AB INGREDIENTS LIMITED Company Secretary 2001-08-13 CURRENT 1944-10-04 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD ALLIED GRAIN LIMITED Company Secretary 2001-08-13 CURRENT 1946-12-31 Active
ROSALYN SHARON SCHOFIELD JACKSONS OF PICCADILLY LIMITED Company Secretary 2001-08-13 CURRENT 1946-07-31 Active
ROSALYN SHARON SCHOFIELD ACETUM (UK) LIMITED Company Secretary 2001-08-13 CURRENT 1947-12-15 Active
ROSALYN SHARON SCHOFIELD PRIMARK STORES LIMITED Company Secretary 2001-08-13 CURRENT 1948-04-30 Active
ROSALYN SHARON SCHOFIELD ABF INGREDIENTS LIMITED Company Secretary 2001-08-13 CURRENT 1950-05-12 Active
ROSALYN SHARON SCHOFIELD A.B. EXPLORATION LIMITED Company Secretary 2001-08-13 CURRENT 1950-10-13 Active
ROSALYN SHARON SCHOFIELD ABNA FEED COMPANY LIMITED Company Secretary 2001-08-13 CURRENT 1955-08-03 Active
ROSALYN SHARON SCHOFIELD BRITISH SUGAR (OVERSEAS) LIMITED Company Secretary 2001-08-13 CURRENT 1989-07-03 Active
ROSALYN SHARON SCHOFIELD ABF OVERSEAS LIMITED Company Secretary 2001-08-13 CURRENT 1997-02-05 Active
ROSALYN SHARON SCHOFIELD ABF (NO.2) LIMITED Company Secretary 2001-08-13 CURRENT 1997-05-13 Active
ROSALYN SHARON SCHOFIELD BSO (CHINA) LIMITED Company Secretary 2001-08-13 CURRENT 1999-07-01 Active
ROSALYN SHARON SCHOFIELD ABN (SCOTLAND) LIMITED Company Secretary 2001-08-13 CURRENT 1972-08-22 Active
ROSALYN SHARON SCHOFIELD PRIMARY NUTRITION LIMITED Company Secretary 2001-08-13 CURRENT 1899-05-05 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD JOHN K.KING & SONS LIMITED Company Secretary 2001-08-13 CURRENT 1920-10-02 Active
ROSALYN SHARON SCHOFIELD WESTON RESEARCH LABORATORIES LIMITED Company Secretary 2001-08-13 CURRENT 1922-12-27 Active
ROSALYN SHARON SCHOFIELD WESTON FOODS LIMITED Company Secretary 2001-08-13 CURRENT 1938-12-05 Active
ROSALYN SHARON SCHOFIELD WESTMILL FOODS LIMITED Company Secretary 2001-08-13 CURRENT 1895-06-20 Active
ROSALYN SHARON SCHOFIELD WEREHAM GRAVEL COMPANY LIMITED(THE) Company Secretary 2001-08-13 CURRENT 1909-01-25 Active
ROSALYN SHARON SCHOFIELD TWINING CROSFIELD & CO LIMITED Company Secretary 2001-08-13 CURRENT 1916-09-21 Active
ROSALYN SHARON SCHOFIELD TRIDENT FEEDS LIMITED Company Secretary 2001-08-13 CURRENT 1923-12-11 Active
ROSALYN SHARON SCHOFIELD TIP TOP BAKERIES LIMITED Company Secretary 2001-08-13 CURRENT 1939-03-29 Active
ROSALYN SHARON SCHOFIELD THE SILVER SPOON COMPANY LIMITED Company Secretary 2001-08-13 CURRENT 1911-10-06 Active
ROSALYN SHARON SCHOFIELD THE HOME GROWN SUGAR COMPANY LIMITED Company Secretary 2001-08-13 CURRENT 1926-04-28 Active
ROSALYN SHARON SCHOFIELD THE JORDANS & RYVITA COMPANY LIMITED Company Secretary 2001-08-13 CURRENT 1930-01-25 Active
ROSALYN SHARON SCHOFIELD THE BAKERY SCHOOL LIMITED Company Secretary 2001-08-13 CURRENT 1953-09-12 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD ABF FOOD TECH INVESTMENTS LIMITED Company Secretary 2001-08-13 CURRENT 1920-12-20 Active
ROSALYN SHARON SCHOFIELD SUNBLEST BAKERIES LIMITED Company Secretary 2001-08-13 CURRENT 1940-01-09 Active
ROSALYN SHARON SCHOFIELD SPEEDIBAKE LIMITED Company Secretary 2001-08-13 CURRENT 1896-02-26 Active
ROSALYN SHARON SCHOFIELD SIZZLERS LIMITED Company Secretary 2001-08-13 CURRENT 1927-07-30 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD SIZZLES LIMITED Company Secretary 2001-08-13 CURRENT 1934-12-05 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD R.TWINING AND COMPANY LIMITED Company Secretary 2001-08-13 CURRENT 1953-10-27 Active
ROSALYN SHARON SCHOFIELD MAURI PRODUCTS LIMITED Company Secretary 2001-08-13 CURRENT 1979-02-06 Active
ROSALYN SHARON SCHOFIELD GERMAIN'S(U.K.)LIMITED Company Secretary 2001-08-13 CURRENT 1961-12-18 Active
ROSALYN SHARON SCHOFIELD KINGSGATE FOOD INGREDIENTS LIMITED Company Secretary 2001-08-13 CURRENT 1974-09-02 Active
ROSALYN SHARON SCHOFIELD CEREFORM LIMITED Company Secretary 2001-08-13 CURRENT 1938-12-05 Active
ROSALYN SHARON SCHOFIELD CEREAL INDUSTRIES LIMITED Company Secretary 2001-08-13 CURRENT 1944-01-08 Active - Proposal to Strike off
ROSALYN SHARON SCHOFIELD JORDAN BROS.(N.I.) LIMITED Company Secretary 1999-12-31 CURRENT 1946-10-28 Active
ROSALYN SHARON SCHOFIELD NUTRITION SERVICES (INTERNATIONAL) LIMITED Company Secretary 1987-07-24 CURRENT 1987-07-24 Active
NIGEL JOHN FAWCETT AB MAURI (UK) LIMITED Director 2018-03-29 CURRENT 1987-05-27 Active
ALEXANDER WHITSHED POLLARD AB MAURI (UK) LIMITED Director 2016-05-19 CURRENT 1987-05-27 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
2024-07-31Director's details changed for Mr Nigel John Fawcett on 2023-09-29
2024-01-29Audit exemption statement of guarantee by parent company for period ending 16/09/23
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 16/09/23
2024-01-29Consolidated accounts of parent company for subsidiary company period ending 16/09/23
2024-01-29Audit exemption subsidiary accounts made up to 2023-09-16
2023-11-03CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-08-31Solvency Statement dated 31/08/23
2023-08-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-31Statement by Directors
2023-08-31Statement of capital on GBP 1
2023-01-31FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-31AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-10-28AP03Appointment of Mr Raymond Gerrard Cahill as company secretary on 2022-05-26
2022-07-08CH01Director's details changed for Mr Nicolas Alejandro Pierri on 2022-07-03
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-22TM02Termination of appointment of Georgios Chatzopoulos on 2022-04-14
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-08-24AP01DIRECTOR APPOINTED MR NICOLAS ALEJANDRO PIERRI
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PEACOCK
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-28AP03Appointment of Mr Georgios Chatzopoulos as company secretary on 2021-05-24
2021-01-05TM02Termination of appointment of Rosalyn Sharon Schofield on 2020-12-24
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-06-16CH01Director's details changed for Mr Stephen James Peacock on 2020-06-16
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-06SH20Statement by Directors
2019-09-06SH19Statement of capital on 2019-09-06 GBP 130,205
2019-09-06CAP-SSSolvency Statement dated 04/09/19
2019-09-06RES13Resolutions passed:
  • Cancellation of share premium account 04/09/2019
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-20AP01DIRECTOR APPOINTED MR STEPHEN JAMES PEACOCK
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WHITSHED POLLARD
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-10AP01DIRECTOR APPOINTED MR NIGEL JOHN FAWCETT
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSON
2018-05-10AP01DIRECTOR APPOINTED MR NIGEL JOHN FAWCETT
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSON
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-16AP01DIRECTOR APPOINTED MR ALEXANDER WHITSHED POLLARD
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHAL XAVIER DUFFY
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 130205
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART HOLMES
2016-10-12AP01DIRECTOR APPOINTED MR ALEXANDER KITSON JOHNSON
2016-01-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-26AUDAUDITOR'S RESIGNATION
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 130205
2015-10-30AR0123/10/15 ANNUAL RETURN FULL LIST
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HERMANUS WILHELMUS MARIA KIEFTENBELD
2015-07-22AP01DIRECTOR APPOINTED NICHOLAS STUART HOLMES
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 130205
2014-10-23AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED HERMANUS WILHELMUS MARIA KIEFTENBELD
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE STRAIN
2014-03-31MISCSection 519
2014-03-24AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-24MISCSect 519 aud res
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO CARLOS WALL
2013-11-08AP01DIRECTOR APPOINTED CATHAL XAVIER DUFFY
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO CARLOS WALL / 01/05/2013
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 130205
2013-10-24AR0123/10/13 FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LOIS WHEELER
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-23AR0123/10/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2011-11-21AP01DIRECTOR APPOINTED TERENCE STRAIN
2011-11-02AR0123/10/11 FULL LIST
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-11AR0123/10/10 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED MR FERNANDO CARLOS WALL
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FIELD
2010-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-19MEM/ARTSARTICLES OF ASSOCIATION
2010-04-19RES01ALTER ARTICLES 13/04/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-30AR0123/10/09 FULL LIST
2009-09-04288cSECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-13288aDIRECTOR APPOINTED JOHN GERARD MCKENNA
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN LYNCH
2008-10-24363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-26363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-10-27363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02288bSECRETARY RESIGNED
2006-07-17288aNEW SECRETARY APPOINTED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-01363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2005-07-13288aNEW SECRETARY APPOINTED
2005-07-05288bSECRETARY RESIGNED
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: WESTON CENTRE BOWATER HOUSE 68 KNIGHTSBRIDGE ROAD LONDON SW1X 7LQ
2004-11-24363aRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-11-11288bSECRETARY RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: VICTORIA HOUSE 15 GAY STREET BATH BA1 2PH
2004-11-11288bDIRECTOR RESIGNED
2004-11-11353LOCATION OF REGISTER OF MEMBERS
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-10-21CERTNMCOMPANY NAME CHANGED BURNS PHILP EUROPE LIMITED CERTIFICATE ISSUED ON 21/10/04
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 AB MAURI 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 AB MAURI EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AB MAURI EUROPE 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
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 AB MAURI EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of AB MAURI EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AB MAURI EUROPE LIMITED
Trademarks
We have not found any records of AB MAURI EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AB MAURI 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 (70100 - Activities of head offices) as AB MAURI EUROPE 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 AB MAURI 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AB MAURI 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 AB MAURI EUROPE 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.