This company is commonly known as Santa Fe Europe Limited. The company was founded 24 years ago and was given the registration number 03788202. The firm's registered office is in LONDON. You can find them at Central Way, Park Royal, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SANTA FE EUROPE LIMITED |
---|---|---|
Company Number | : | 03788202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Way, Park Royal, London, NW10 7XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Abbey Road Industrial Park, Commercial Way, London, England, NW10 7XF | Secretary | 21 June 2021 | Active |
Unit 1, Abbey Road Industrial Park, Commercial Way, London, England, NW10 7XF | Director | 05 February 2024 | Active |
Unit 1, Abbey Road Industrial Park, Commercial Way, London, England, NW10 7XF | Director | 01 November 2017 | Active |
Unit 1, Abbey Road Industrial Park, Commercial Way, London, England, NW10 7XF | Director | 05 February 2024 | Active |
4 Kingsley Street, London, SW11 5LE | Secretary | 08 June 1999 | Active |
23 Meadowbrook, Oxted, RH8 9LT | Secretary | 26 May 2000 | Active |
1 Forest Court, Englefield Green, Egham, TW20 9SH | Secretary | 07 April 2006 | Active |
15 Highbanks Road, Hatch End, Pinner, HA5 4AR | Secretary | 16 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 June 1999 | Active |
19 The Grove Harleyford Estate, Henley Road, Marlow, SL7 2BH | Director | 16 June 1999 | Active |
Unit 1, Abbey Road Industrial Park, Commercial Way, London, England, NW10 7XF | Director | 15 June 2020 | Active |
Central Way, Park Royal, London, NW10 7XW | Director | 01 November 2017 | Active |
Central Way, Park Royal, London, NW10 7XW | Director | 12 March 2013 | Active |
14 Bishops Avenue, Northwood, HA6 3DG | Director | 02 September 2002 | Active |
23 Townsend Lane, Harpenden, AL5 2PY | Director | 16 June 1999 | Active |
Central Way, Park Royal, London, NW10 7XW | Director | 01 March 2012 | Active |
8 Fernhill Place, 320 Tubbenden Lane South, Orpington, BR6 7DN | Director | 08 June 1999 | Active |
Heath Lodge, Heathside Hampstead, London, NW3 1BL | Director | 06 February 2006 | Active |
23 Meadowbrook, Oxted, RH8 9LT | Director | 02 September 2002 | Active |
Central Way, Park Royal, London, NW10 7XW | Director | 01 August 2011 | Active |
Central Way, Park Royal, London, NW10 7XW | Director | 31 July 2015 | Active |
1 Forest Court, Englefield Green, Egham, TW20 9SH | Director | 06 February 2006 | Active |
Finkensh 7, Graefelting, Germany, | Director | 29 July 1999 | Active |
Central Way, Park Royal, London, NW10 7XW | Director | 20 July 2019 | Active |
Flat 2 Eaton Rise, Ealing, London, W5 2ER | Director | 21 July 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 June 1999 | Active |
Mr Samuel Mergui | ||
Notified on | : | 05 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Unit 1, Abbey Road Industrial Park, London, England, NW10 7XF |
Nature of control | : |
|
Mr Cedric Castro | ||
Notified on | : | 05 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Unit 1, Abbey Road Industrial Park, London, England, NW10 7XF |
Nature of control | : |
|
Mr Runar Nilsen Sf Group Ceo | ||
Notified on | : | 16 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | Unit 1, Abbey Road Industrial Park, London, England, NW10 7XF |
Nature of control | : |
|
Mr Yann Henri Georges Blandy Sf Exec Chair | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Unit 1, Abbey Road Industrial Park, London, England, NW10 7XF |
Nature of control | : |
|
Santa Fe Group Ltd | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Central Way, Central Way, London, England, NW10 7XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-29 | Accounts | Legacy. | Download |
2024-01-29 | Other | Legacy. | Download |
2024-01-29 | Other | Legacy. | Download |
2024-01-20 | Other | Legacy. | Download |
2024-01-20 | Other | Legacy. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-16 | Accounts | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.