UKBizDB.co.uk

AMERICA II EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as America Ii Europe Limited. The company was founded 29 years ago and was given the registration number 02956061. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:AMERICA II EUROPE LIMITED
Company Number:02956061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director27 February 2020Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director27 February 2020Active
2600 118th Avenue North, St Petersburg, United States,

Secretary02 June 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary05 August 1994Active
Portland House, Park Street, Bagshot, GU19 5PG

Secretary05 August 1994Active
400 Capability Green, Luton, Bedfordshire, LU1 3AE

Director11 April 2013Active
400 Capability Green, Luton, Bedfordshire, LU1 3AE

Director11 April 2013Active
400, Capability Green, Luton, England, LU1 3AE

Director01 February 2013Active
2600 118th Avenue North, St Petersburg, United States,

Director05 August 1994Active
2600 118th Avenue North, St Petersburg, United States,

Director05 August 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director05 August 1994Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director05 August 1994Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director17 November 2016Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director18 December 2013Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director01 January 2017Active
2500 118th Avenue North, St Petersberg, United States,

Director06 August 2006Active

People with Significant Control

Peter Michael Galinski
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:American
Country of residence:United States
Address:2600, 118th Avenue North, Florida 33716, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-22Officers

Second filing of director appointment with name.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type group.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.