This company is commonly known as Elavon Digital Europe Limited. The company was founded 13 years ago and was given the registration number 07492608. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Second Floor, Q16, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ELAVON DIGITAL EUROPE LIMITED |
---|---|---|
Company Number | : | 07492608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2011 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, Q16, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Secretary | 06 December 2021 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 24 March 2022 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 11 March 2020 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 11 March 2020 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Secretary | 29 June 2018 | Active |
Second Floor, Q16, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BX | Secretary | 11 March 2020 | Active |
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA | Secretary | 05 June 2013 | Active |
Secretariat, The Sage Group Plc., Level 17, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Secretary | 01 March 2019 | Active |
100, Grays Inn Road, 4th Floor, London, United Kingdom, WC1X 8AL | Director | 13 January 2011 | Active |
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA | Director | 10 October 2016 | Active |
The Sage Group Plc, North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA | Director | 13 January 2011 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 02 January 2018 | Active |
Second Floor, Q16, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BX | Director | 11 March 2020 | Active |
The Sage Group Plc, North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA | Director | 13 January 2011 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 01 October 2014 | Active |
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA | Director | 05 June 2013 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 29 June 2018 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 16 September 2016 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 13 March 2015 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 29 June 2018 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 11 April 2014 | Active |
U.S. Bancorp | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 800, Nicollet Mall, Minneapolis, United States, 55402 |
Nature of control | : |
|
Sage Online Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-09-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Officers | Appoint person secretary company with name date. | Download |
2021-12-15 | Officers | Termination secretary company with name termination date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Resolution | Resolution. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Accounts | Change account reference date company current extended. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.