UKBizDB.co.uk

INTEREL EUROPEAN AFFAIRS LIMITED

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

This company is commonly known as Interel European Affairs Limited. The company was founded 29 years ago and was given the registration number 03039508. The firm's registered office is in LONDON. You can find them at Suite 4b, Greencoat House, Francis Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTEREL EUROPEAN AFFAIRS LIMITED
Company Number:03039508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 4b, Greencoat House, Francis Street, London, SW1P 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director23 February 2018Active
Rue Du Luxembourg 22-24, Brussels, Belgium, 1000

Director23 May 2019Active
Greencoat House, Francis Street, London, England, SW1P 1DH

Director24 August 2021Active
5 Applewood, Firwood Park Chadderton, Oldham, OL9 9UD

Secretary31 January 2007Active
Suite 4b,, Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Secretary09 December 2008Active
2 Jeffreys Walk, London, SW4 6QF

Secretary29 March 1995Active
82 St John Street, London, England, EC1M 4JN

Corporate Secretary15 February 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 March 1995Active
Suite 4b, Greencoat House, Francis Street, London, England, SW1P 1DH

Director01 January 2012Active
Suite 4b,, Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director22 December 2009Active
Suite 4b,, Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director31 January 2007Active
Suite 4b,, Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director31 January 2007Active
Suite 4b,, Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director29 March 1995Active
Suite 4b,, Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director15 September 2003Active
Greencoat House, Francis Street, London, England, SW1P 1DH

Director24 August 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 1995Active

People with Significant Control

Douglas Macrae Kaden
Notified on:03 August 2021
Status:Active
Date of birth:November 1971
Nationality:American
Country of residence:United Kingdom
Address:Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Sinclair Scott
Notified on:03 August 2021
Status:Active
Date of birth:November 1978
Nationality:American
Country of residence:United Kingdom
Address:Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-23Dissolution

Dissolution application strike off company.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-27Accounts

Accounts with accounts type small.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-07-14Accounts

Accounts with accounts type small.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-04-26Accounts

Accounts with accounts type small.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type small.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-03Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.