Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED
Company Information for

FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED

1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, ME19 4UA,
Company Registration Number
03958421
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Financial Investigations And Recoveries (europe) Ltd
FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED was founded on 2000-03-28 and has its registered office in West Malling. The organisation's status is listed as "Active - Proposal to Strike off". Financial Investigations And Recoveries (europe) Limited is a Private Limited Company registered in ENGLAND 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
FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED
 
Legal Registered Office
1 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
ME19 4UA
Other companies in CV37
 
Previous Names
KINGS HILL (NO.2) LIMITED14/03/2005
Filing Information
Company Number 03958421
Company ID Number 03958421
Date formed 2000-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-29 18:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINANCIAL INVESTIGATIONS AND RECOVERIES (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 FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE TAGGART
Company Secretary 2015-01-02
CRAIG ANTHONY BUICK
Director 2015-12-31
KENNETH JOHN STANNARD
Director 2014-02-13
CHARLOTTE TAGGART
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Director 2012-07-24 2015-12-31
WILLEM PIETER WELLINGHOFF
Company Secretary 2012-12-05 2015-01-02
STEPHEN NEIL MOUND
Director 2011-05-25 2014-05-13
NEIL CLYNE
Director 2011-05-25 2014-02-13
GLEN PAUL CRAWFORD
Director 2001-01-30 2013-05-15
JOHN DAVID RANDALL
Company Secretary 2002-10-28 2012-12-05
JOHN DAVID RANDALL
Director 2005-12-08 2012-08-01
KENNETH WILLIAM MAYNARD
Director 2001-01-30 2011-04-06
CS SCF MANAGEMENT LIMITED
Director 2002-06-27 2004-01-22
ANGELA JANE CHURCH
Company Secretary 2001-01-30 2002-10-28
JAMES ROY CLARK
Director 2000-04-27 2002-06-27
GLEN PAUL CRAWFORD
Company Secretary 2000-04-27 2001-01-30
RICHARD TERRELL LANGSTAFF
Director 2000-04-27 2000-06-15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-03-28 2000-04-27
MATTHEW ROBERT LAYTON
Nominated Director 2000-03-28 2000-04-27
MARTIN EDGAR RICHARDS
Nominated Director 2000-03-28 2000-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANTHONY BUICK CABOT UK HOLDCO LIMITED Director 2018-02-07 CURRENT 2013-04-02 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION TOPCO LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
CRAIG ANTHONY BUICK WESCOT EBT NO. 1 TRUSTEE LIMITED Director 2017-11-10 CURRENT 2005-03-08 Active - Proposal to Strike off
CRAIG ANTHONY BUICK WESCOT TOPCO LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK WESCOT ACQUISITIONS LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK HOLDINGS LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK ORBIT CREDIT SERVICES LTD Director 2017-05-19 CURRENT 2008-01-18 Active
CRAIG ANTHONY BUICK MORTIMER CLARKE SOLICITORS LIMITED Director 2016-05-11 CURRENT 2007-04-13 Active
CRAIG ANTHONY BUICK MARLIN CAPITAL EUROPE LIMITED Director 2015-12-31 CURRENT 2002-12-20 Active
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2015-12-31 CURRENT 2003-10-16 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL LIMITED Director 2015-12-31 CURRENT 2006-02-20 Active
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2006-03-24 Active
CRAIG ANTHONY BUICK MCE PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2006-08-01 Active
CRAIG ANTHONY BUICK MARLIN LEGAL SERVICES LIMITED Director 2015-12-31 CURRENT 2007-04-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL GROUP LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN SENIOR HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN MIDWAY LIMITED Director 2015-12-31 CURRENT 2012-10-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE VI LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MACROCOM (948) LIMITED Director 2015-12-31 CURRENT 2006-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MORLEY LIMITED Director 2015-12-31 CURRENT 1996-05-24 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL (EUROPE) LIMITED Director 2015-12-31 CURRENT 1997-09-19 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (UK) LIMITED Director 2015-12-31 CURRENT 1999-04-21 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2015-12-31 CURRENT 2000-02-29 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (MARLIN) LIMITED Director 2015-12-31 CURRENT 2002-12-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MFS PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2005-06-10 Active
CRAIG ANTHONY BUICK BLACK TIP CAPITAL HOLDINGS LIMITED Director 2015-12-31 CURRENT 2006-09-07 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE II LIMITED Director 2015-12-31 CURRENT 2007-03-08 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2015-12-31 CURRENT 2007-11-12 Active - Proposal to Strike off
CRAIG ANTHONY BUICK APEX COLLECTIONS LIMITED Director 2015-12-31 CURRENT 2008-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK ME IV LIMITED Director 2015-12-31 CURRENT 2010-05-18 Active
CRAIG ANTHONY BUICK MARLIN PORTFOLIO HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-10-10 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT (GROUP HOLDINGS) LIMITED Director 2015-12-31 CURRENT 2013-04-02 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL PORTFOLIOS LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MDB COLLECTION SERVICES LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE IX LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2015-12-31 CURRENT 2013-07-19 Active
CRAIG ANTHONY BUICK HILLESDEN SECURITIES LIMITED Director 2015-12-31 CURRENT 1979-05-08 Active
CRAIG ANTHONY BUICK MERCANTILE DATA BUREAU LIMITED Director 2015-12-31 CURRENT 1984-07-03 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2015-12-31 CURRENT 1998-02-19 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2000-04-07 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2015-12-31 CURRENT 2000-09-14 Active
CRAIG ANTHONY BUICK MARLIN EUROPE I LIMITED Director 2015-12-31 CURRENT 2006-09-27 Active
CRAIG ANTHONY BUICK ME III LIMITED Director 2015-12-31 CURRENT 2010-05-17 Active
CRAIG ANTHONY BUICK MARLIN EUROPE V LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2015-12-31 CURRENT 2013-01-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE X LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MORTIMER CLARKE SOLICITORS LIMITED Director 2015-07-01 CURRENT 2007-04-13 Active
KENNETH JOHN STANNARD HILLESDEN SECURITIES LIMITED Director 2015-06-01 CURRENT 1979-05-08 Active
KENNETH JOHN STANNARD MERCANTILE DATA BUREAU LIMITED Director 2015-06-01 CURRENT 1984-07-03 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT FUNDING LIMITED Director 2014-02-13 CURRENT 2008-04-11 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT CONSUMER SERVICES LIMITED Director 2014-02-13 CURRENT 2000-09-14 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT FINANCIAL GROUP LIMITED Director 2014-02-13 CURRENT 1999-12-03 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 2) LIMITED Director 2014-02-13 CURRENT 2000-03-29 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO.3) LIMITED Director 2014-02-13 CURRENT 2000-03-28 Dissolved 2015-06-09
KENNETH JOHN STANNARD THE MESSAGE SERVICE LIMITED Director 2014-02-13 CURRENT 2005-06-30 Dissolved 2015-06-09
KENNETH JOHN STANNARD MORLEY FUNDING LIMITED Director 2014-02-13 CURRENT 1996-05-24 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT CAPITAL LIMITED Director 2014-02-13 CURRENT 2000-03-28 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 4) LIMITED Director 2014-02-13 CURRENT 1998-02-20 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 1) LIMITED Director 2014-02-13 CURRENT 1998-02-20 Dissolved 2015-06-09
KENNETH JOHN STANNARD APEX DISCOVERY SOLUTIONS LIMITED Director 2014-02-13 CURRENT 2008-04-11 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2014-02-13 CURRENT 2003-10-16 Active
KENNETH JOHN STANNARD CABOT FINANCIAL LIMITED Director 2014-02-13 CURRENT 2006-02-20 Active
KENNETH JOHN STANNARD CABOT CREDIT MANAGEMENT LIMITED Director 2014-02-13 CURRENT 2006-03-24 Active
KENNETH JOHN STANNARD MACROCOM (948) LIMITED Director 2014-02-13 CURRENT 2006-06-06 Active - Proposal to Strike off
KENNETH JOHN STANNARD MORLEY LIMITED Director 2014-02-13 CURRENT 1996-05-24 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT FINANCIAL (EUROPE) LIMITED Director 2014-02-13 CURRENT 1997-09-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL (UK) LIMITED Director 2014-02-13 CURRENT 1999-04-21 Active
KENNETH JOHN STANNARD CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2014-02-13 CURRENT 2000-02-29 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2014-02-13 CURRENT 2007-11-12 Active - Proposal to Strike off
KENNETH JOHN STANNARD APEX COLLECTIONS LIMITED Director 2014-02-13 CURRENT 2008-06-06 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT (GROUP HOLDINGS) LIMITED Director 2014-02-13 CURRENT 2013-04-02 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2014-02-13 CURRENT 1998-02-19 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT LIMITED Director 2014-02-13 CURRENT 2000-04-07 Active
KENNETH JOHN STANNARD CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2014-02-13 CURRENT 2000-09-14 Active
KENNETH JOHN STANNARD MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2013-07-23 CURRENT 2013-07-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL PORTFOLIOS LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MDB COLLECTION SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE IX LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE X LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2013-02-12 CURRENT 2013-01-03 Active - Proposal to Strike off
KENNETH JOHN STANNARD ME III LIMITED Director 2012-10-31 CURRENT 2010-05-17 Active
KENNETH JOHN STANNARD MARLIN CAPITAL EUROPE LIMITED Director 2012-10-29 CURRENT 2002-12-20 Active
KENNETH JOHN STANNARD MCE PORTFOLIO LIMITED Director 2012-10-29 CURRENT 2006-08-01 Active
KENNETH JOHN STANNARD MARLIN LEGAL SERVICES LIMITED Director 2012-10-29 CURRENT 2007-04-03 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN FINANCIAL GROUP LIMITED Director 2012-10-29 CURRENT 2010-03-19 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE VI LIMITED Director 2012-10-29 CURRENT 2012-10-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL (MARLIN) LIMITED Director 2012-10-29 CURRENT 2002-12-16 Active - Proposal to Strike off
KENNETH JOHN STANNARD MFS PORTFOLIO LIMITED Director 2012-10-29 CURRENT 2005-06-10 Active
KENNETH JOHN STANNARD BLACK TIP CAPITAL HOLDINGS LIMITED Director 2012-10-29 CURRENT 2006-09-07 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE II LIMITED Director 2012-10-29 CURRENT 2007-03-08 Active
KENNETH JOHN STANNARD MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2012-10-29 CURRENT 2010-03-19 Active - Proposal to Strike off
KENNETH JOHN STANNARD ME IV LIMITED Director 2012-10-29 CURRENT 2010-05-18 Active
KENNETH JOHN STANNARD MARLIN EUROPE I LIMITED Director 2012-10-29 CURRENT 2006-09-27 Active
KENNETH JOHN STANNARD MARLIN EUROPE V LIMITED Director 2012-10-29 CURRENT 2012-10-19 Active
KENNETH JOHN STANNARD MARLIN SENIOR HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-09-14 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN MIDWAY LIMITED Director 2012-10-26 CURRENT 2012-10-16 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN PORTFOLIO HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-09-14 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-10-10 Active - Proposal to Strike off
CHARLOTTE TAGGART CABOT FINANCIAL LIMITED Director 2017-05-16 CURRENT 2006-02-20 Active
CHARLOTTE TAGGART CABOT FINANCIAL (EUROPE) LIMITED Director 2017-05-16 CURRENT 1997-09-19 Active
CHARLOTTE TAGGART CABOT FINANCIAL (UK) LIMITED Director 2017-05-16 CURRENT 1999-04-21 Active
CHARLOTTE TAGGART APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2017-05-16 CURRENT 2007-11-12 Active - Proposal to Strike off
CHARLOTTE TAGGART CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2017-05-16 CURRENT 2000-09-14 Active
CHARLOTTE TAGGART HOSPITALITY RISK MANAGEMENT LTD Director 2015-09-08 CURRENT 2010-06-02 Active
CHARLOTTE TAGGART CREDIT SERVICES ASSOCIATION LIMITED Director 2015-02-03 CURRENT 1906-07-24 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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-23DS01Application to strike the company off the register
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584210018
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-01-18CH01Director's details changed for Mr Craig Anthony Buick on 2021-01-05
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584210017
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584210016
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584210015
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN STANNARD
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584210014
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Buckingham Road Brackley Northamptonshire NN13 7DN United Kingdom
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-02AP03Appointment of Sarah Whiteley as company secretary on 2019-04-01
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE TAGGART
2019-04-02TM02Termination of appointment of Charlotte Taggart on 2019-04-01
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584210013
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584210012
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-14AP01DIRECTOR APPOINTED MS CHARLOTTE TAGGART
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584210011
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Apex House 27 Arden Street Stratford-upon-Avon Warwickshire CV37 6NW
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR CRAIG ANTHONY BUICK
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584210010
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584210009
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0128/03/15 ANNUAL RETURN FULL LIST
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584210008
2015-01-02AP03Appointment of Mrs Charlotte Taggart as company secretary on 2015-01-02
2015-01-02TM02Termination of appointment of Willem Pieter Wellinghoff on 2015-01-02
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-11AR0128/03/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOUND
2014-03-06AP01DIRECTOR APPOINTED MR KENNETH JOHN STANNARD
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLYNE
2013-10-11AUDAUDITOR'S RESIGNATION
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLYNE / 12/06/2013
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GLEN CRAWFORD
2013-05-13AR0128/03/13 FULL LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN RANDALL
2013-01-14AP03SECRETARY APPOINTED MR WILLEM PIETER WELLINGHOFF
2013-01-14AP03SECRETARY APPOINTED MR WILLEM PIETER WELLINGHOFF
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN RANDALL
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL
2012-07-31AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM UNIT 5 MITCHELL COURT CASTLE MOUND WAY CENTRAL PARK RUGBY WARWICKSHIRE CV23 0UY
2012-04-17AR0128/03/12 FULL LIST
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-10AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-26AP01DIRECTOR APPOINTED MR NEIL CLYNE
2011-05-26AP01DIRECTOR APPOINTED MR STEPHEN NEIL MOUND
2011-05-23AR0128/03/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MAYNARD
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-26AR0128/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN PAUL CRAWFORD / 28/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RANDALL / 28/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM MAYNARD / 28/03/2010
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-15363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH MAYNARD / 19/01/2009
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / GLEN CRAWFORD / 19/01/2009
2009-02-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RANDALL / 19/01/2009
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM GLEBE HOUSE 2 CLIFTON ROAD RUGBY CV21 3PX
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / GLEN CRAWFORD / 22/09/2008
2008-10-28288aDIRECTOR APPOINTED KENNETH WILLIAM MAYNARD LOGGED FORM
2008-10-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RANDALL / 22/09/2008
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH MAYNARD / 22/09/2008
2008-04-17363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-01363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: GLEBE HOUSE 2 CLIFTON ROAD RUGBY VC21 3PX
2006-04-21363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FINANCIAL INVESTIGATIONS AND RECOVERIES (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 FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding J.P. MORGAN EUROPE LIMITED
2015-11-11 Outstanding J.P.MORGAN EUROPE LIMITED (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2015-06-04 Outstanding J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES
2015-02-13 Outstanding J.P. MORGAN EUROPE LIMITED (AS SECURITY AGENT)
DEBENTURE 2012-09-27 Outstanding J.P. MORGAN EUROPE LIMITED AS TRUSTEE FOR THE SECURED PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2012-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2011-07-14 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2011-04-06 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2009-12-18 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2007-04-10 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR AND ON BEHALF OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2006-04-07 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR AND ON BEHALF OF THE FINANCE PARTIES
Filed Financial Reports
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 FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED
Trademarks
We have not found any records of FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINANCIAL INVESTIGATIONS AND RECOVERIES (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 (64999 - Financial intermediation not elsewhere classified) as FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FINANCIAL INVESTIGATIONS AND RECOVERIES (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 FINANCIAL INVESTIGATIONS AND RECOVERIES (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 FINANCIAL INVESTIGATIONS AND RECOVERIES (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.