Company Information for HIGHLAND EUROPE (UK) MANAGEMENT LIMITED
5TH - 7TH FLOORS, 30 GOLDEN SQUARE, LONDON, W1F 9LD,
|
Company Registration Number
07378379
Private Limited Company
Active |
Company Name | ||
---|---|---|
HIGHLAND EUROPE (UK) MANAGEMENT LIMITED | ||
Legal Registered Office | ||
5TH - 7TH FLOORS 30 GOLDEN SQUARE LONDON W1F 9LD Other companies in W1F | ||
Previous Names | ||
|
Company Number | 07378379 | |
---|---|---|
Company ID Number | 07378379 | |
Date formed | 2010-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 14:01:29 |
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 |
---|---|---|
RONAN SHALLY |
||
SAMUEL WOODWORTH BROOKS |
||
LAURENCE ROY GARRETT |
||
STANISLAS MARIE LAURENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FERGAL JOSEPH MULLEN |
Director | ||
LAURENCE ROY GARRETT |
Company Secretary | ||
KATHLEEN A BARRY |
Company Secretary | ||
SEAN MACMILLAN DALTON |
Director | ||
ROBERT JOHN DAVIS |
Director | ||
ROBERT FRANCIS HIGGINS |
Director | ||
PAUL ALBERT MAEDER |
Director | ||
DANIEL JOSEPH NOWISZEWSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPTURA INTERNATIONAL LIMITED | Director | 2016-06-09 | CURRENT | 2014-10-21 | Active | |
FEATURESPACE LIMITED | Director | 2017-08-01 | CURRENT | 2005-11-30 | Active | |
STARLEAF LTD | Director | 2017-05-08 | CURRENT | 2008-06-17 | In Administration/Administrative Receiver | |
EPTURA INTERNATIONAL LIMITED | Director | 2016-06-09 | CURRENT | 2014-10-21 | Active | |
LOVECRAFTS GROUP LIMITED | Director | 2015-07-23 | CURRENT | 2010-03-17 | Active | |
VONAGE BUSINESS LIMITED | Director | 2012-12-20 | CURRENT | 1998-07-23 | Active | |
PETS AT HOME GROUP PLC | Director | 2017-05-25 | CURRENT | 2014-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/09/24, WITH UPDATES | ||
Director's details changed for Mr Samuel Woodworth Brooks on 2024-06-01 | ||
Director's details changed for Mr Samuel Woodworth Brooks on 2024-05-07 | ||
Director's details changed for Mr Stanislas Marie Laurent on 2024-05-07 | ||
SECRETARY'S DETAILS CHNAGED FOR MR RONAN SHALLY on 2024-05-07 | ||
Director's details changed for Mr Laurence Roy Garrett on 2024-05-07 | ||
Director's details changed for Mr David Joseph Blyghton on 2024-05-07 | ||
Director's details changed for Mr Jean Gerard Claude Marie Tardy-Joubert on 2024-05-07 | ||
Director's details changed for Mr Ronan Shally on 2024-05-07 | ||
REGISTERED OFFICE CHANGED ON 07/05/24 FROM 12 Golden Square London W1F 9JE England | ||
Director's details changed for Mr Gajan Rajanathan on 2024-05-07 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Samuel Woodworth Brooks on 2023-09-01 | ||
Director's details changed for Mr Laurence Roy Garrett on 2023-09-01 | ||
Director's details changed for Mr Gajan Rajanathan on 2023-09-01 | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR DAVID JOSEPH BLYGHTON | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Gajan Rajanathan on 2021-09-01 | |
AP01 | DIRECTOR APPOINTED MR GAJAN RAJANATHAN | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STANISLAS MARIE LAURENT | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;USD 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SAMUEL WOODWORTH BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGAL JOSEPH MULLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/16 FROM 14 Golden Square London W1F 9JF | |
RES15 | CHANGE OF NAME 25/01/2016 | |
CERTNM | Company name changed highland capital partners (uk) management LIMITED\certificate issued on 16/02/16 | |
TM02 | Termination of appointment of Laurence Roy Garrett on 2016-02-15 | |
AP03 | Appointment of Mr Ronan Shally as company secretary on 2016-02-15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;USD 1000 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/15 FROM 14 Golden Square London W1F 9JG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGAL JOSEPH MULLEN / 01/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ROY GARRETT / 01/10/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LAURENCE ROY GARRETT on 2015-10-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;USD 1000 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Laurence Roy Garrett as company secretary | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGAL JOSEPH MULLEN / 17/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ROY GARRETT / 17/09/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN BARRY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 9 CLIFFORD STREET LONDON W1S 2FT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ | |
AR01 | 16/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/09/11 FULL LIST | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED FERGAL JOSEPH MULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN DALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL NOWISZEWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MAEDER | |
AP01 | DIRECTOR APPOINTED LAURENCE ROY GARRETT | |
RES01 | ALTER ARTICLES 30/11/2010 | |
AP03 | SECRETARY APPOINTED KATHLEEN A BARRY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
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 HIGHLAND EUROPE (UK) MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HIGHLAND EUROPE (UK) MANAGEMENT LIMITED are:
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. |