Warning: file_put_contents(c/d5fd5919e5380160777bcf1aaabd618a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Net Solutions Europe Limited, HP7 0HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NET SOLUTIONS EUROPE LIMITED

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

This company is commonly known as Net Solutions Europe Limited. The company was founded 28 years ago and was given the registration number 03203624. The firm's registered office is in AMERSHAM. You can find them at Mandeville House 62 The Broadway, London Road, Amersham, Buckinghamshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:NET SOLUTIONS EUROPE LIMITED
Company Number:03203624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Mandeville House 62 The Broadway, London Road, Amersham, Buckinghamshire, United Kingdom, HP7 0HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pharmalex Tour Cb 21, 16 Place De L'Iris, Courbevoie, France, 92400

Director31 March 2023Active
7, Basler Strasse, Bad Hoburg, Germany, 61352

Director31 March 2023Active
St Peters House, Church Yard, Tring, United Kingdom, HP23 5AE

Director17 June 2008Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Secretary24 May 1996Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary24 May 1996Active
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ

Director24 May 1996Active
72-74, Rennbahnstr, 60528, Frankfurt, Germany,

Director24 January 2022Active
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ

Director08 January 2016Active
Flat 3 Reflection House, 112a Cheshire Street, London, E2 6HE

Director07 February 2001Active
Chesham House, Deansway, Chesham, England, HP5 2FW

Director22 February 2023Active
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ

Director08 January 2016Active
Chesham House, Deansway, Chesham, England, HP5 2FW

Director28 March 2019Active
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ

Director09 December 2016Active
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ

Director08 January 2016Active
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ

Director24 May 1996Active
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ

Director21 October 2016Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director24 May 1996Active

People with Significant Control

Emerald Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:62 The Broadway,, The Broadway, Amersham, England, HP7 0HJ
Nature of control:
  • Ownership of shares 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 (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
2024-05-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Address

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

Download
2024-03-04Address

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

Download
2024-02-14Accounts

Accounts with accounts type small.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-10-02Accounts

Change account reference date company previous shortened.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Accounts

Accounts with accounts type small.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Address

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

Download
2022-03-24Resolution

Resolution.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-18Accounts

Accounts with accounts type small.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.