UKBizDB.co.uk

ENTRUST (EUROPE) LIMITED

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

This company is commonly known as Entrust (europe) Limited. The company was founded 26 years ago and was given the registration number 03403634. The firm's registered office is in READING. You can find them at Abbey Gardens, 4 Abbey Street, Reading, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ENTRUST (EUROPE) LIMITED
Company Number:03403634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Abbey Gardens, 4 Abbey Street, Reading, England, RG1 3BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1187, Park Place, Shakopee, United States,

Director14 September 2016Active
1187, Park Place, Shakopee, United States,

Director29 May 2014Active
1187, Park Place, Shakopee, United States,

Director29 May 2014Active
2492 Orientpark Drive, Ottawa, Canada, FOREIGN

Secretary07 November 2005Active
23 Montagu Road, Datchet, Slough, SL3 9DT

Secretary13 December 2004Active
2013 Cannes Drive, Plane, Usa, 75025

Secretary15 July 1997Active
Jesmond View Bere Court Road, Pangbourne, Reading, RG8 8JU

Secretary27 March 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 July 1997Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary01 September 1999Active
2492 Orientpark Drive, Ottawa, Canada, FOREIGN

Director07 November 2005Active
120 East Road, London, N1 6AA

Nominee Director15 July 1997Active
One, Lincoln Centre, 5400 Lbj Freeway, Suite 1340, Dallas, Usa,

Director23 March 2011Active
3704 Braewood Circle, Plano, Texas, Usa,

Director01 September 1999Active
23 Montagu Road, Datchet, Slough, SL3 9DT

Director25 February 2003Active
South Lodge, Islet Road, Maidenhead, SL6 8LD

Director15 July 1997Active
6 Lambert Jones Mews, Barbican, London, EC2Y 8DP

Director16 September 2008Active
6 Lambert Jones Mews, Barbican, London, EC2Y 8DP

Director01 March 2007Active
Unit 4, Napier Court, Napier Road, Reading, United Kingdom, RG1 8BW

Director15 September 2011Active
Huntsmans Cottage, Kennel Lane, Windlesham, GU20 6AA

Director12 July 2004Active
6 Maxwell Road, Beaconsfield, HP9 1QZ

Director01 March 2002Active
Wripley Lodge, Carbery Lane, Ascot, SL5 7EJ

Director01 September 1999Active
Buchnestr. 20, Bruckberg, Germany,

Director11 April 2006Active

People with Significant Control

Data Card International Limited
Notified on:09 May 2019
Status:Active
Country of residence:United Kingdom
Address:Abbey Gardens, 4 Abbey Street, Reading, United Kingdom, RG1 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stefan Norbert Quandt
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:German
Country of residence:England
Address:Abbey Gardens, 4 Abbey Street, Reading, England, RG1 3BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Susanne Hanna Ursula Klatten
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:German
Country of residence:England
Address:Abbey Gardens, 4 Abbey Street, Reading, England, RG1 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-10Accounts

Legacy.

Download
2023-11-10Other

Legacy.

Download
2023-11-10Other

Legacy.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-21Accounts

Legacy.

Download
2022-03-21Other

Legacy.

Download
2022-03-21Other

Legacy.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-20Accounts

Legacy.

Download
2021-04-20Other

Legacy.

Download
2021-04-20Other

Legacy.

Download
2020-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-20Accounts

Legacy.

Download
2020-08-20Other

Legacy.

Download
2020-08-12Accounts

Legacy.

Download
2020-08-12Other

Legacy.

Download

Copyright © 2024. All rights reserved.