UKBizDB.co.uk

DELEGAT EUROPE LIMITED

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

This company is commonly known as Delegat Europe Limited. The company was founded 26 years ago and was given the registration number 03525765. The firm's registered office is in LONDON. You can find them at 4th Floor, 27-29 Cursitor Street, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DELEGAT EUROPE LIMITED
Company Number:03525765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:4th Floor, 27-29 Cursitor Street, London, United Kingdom, EC4A 1LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 27-29 Cursitor Street, London, United Kingdom, EC4A 1LT

Director22 June 2021Active
Pwc Tower, Level 31, 15 Customer Street West, Auckland, New Zealand,

Director15 February 2022Active
Pwc Tower, Level 31, 15 Customs Street West, Auckland, New Zealand,

Director24 November 2023Active
14a Bongard Road, Mission Bay, Auckland, New Zealand, 9

Secretary11 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 1998Active
27 Mexfield Road, Putney, London, SW15 2RG

Director11 March 1998Active
40, Selwyn Avenue, Mission Bay, Auckland 1071, New Zealand,

Director11 March 1998Active
21, Stanley Point Road, Devonport, New Zealand, 8

Director11 March 1998Active
4th Floor, 27-29 Cursitor Street, London, United Kingdom, EC4A 1LT

Director02 July 2018Active
4th Floor, 27-29 Cursitor Street, London, United Kingdom, EC4A 1LT

Director06 December 2022Active
31, Seacliffe Avenue, Belmont, Auckland, New Zealand,

Director25 November 2020Active
4th Floor, 27-29 Cursitor Street, London, United Kingdom, EC4A 1LT

Director01 May 2014Active
133 Ara Kotinga Road, Brookby, Manurewa, New Zealand,

Director18 February 2005Active
61 Rostrevor Road, London, SW6 5AR

Director24 January 2007Active
14a Bongard Road, Mission Bay, Auckland, New Zealand, 9

Director11 March 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 March 1998Active

People with Significant Control

Mrs Rosmari Suzan Delegat
Notified on:20 March 2020
Status:Active
Date of birth:July 1952
Nationality:New Zealander
Country of residence:United Kingdom
Address:4th Floor, 27-29 Cursitor Street, London, United Kingdom, EC4A 1LT
Nature of control:
  • Significant influence or control
Mr Jakov Nikola Delegat
Notified on:20 March 2020
Status:Active
Date of birth:March 1949
Nationality:New Zealander
Country of residence:United Kingdom
Address:4th Floor, 27-29 Cursitor Street, London, United Kingdom, EC4A 1LT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type full.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.