UKBizDB.co.uk

SCANSOURCE EUROPE LIMITED

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

This company is commonly known as Scansource Europe Limited. The company was founded 23 years ago and was given the registration number 04236236. The firm's registered office is in . You can find them at 1 Callaghan Square, Cardiff, , . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SCANSOURCE EUROPE LIMITED
Company Number:04236236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2001
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 Callaghan Square, Cardiff, CF10 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31st Floor, 40 Bank Street, London, E14 5NR

Director12 November 2020Active
1 Callaghan Square, Cardiff, CF10 5BT

Secretary13 April 2017Active
521 Windemere Lane, Spartanburg, Usa,

Secretary24 April 2003Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary18 June 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary25 September 2007Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary08 October 2001Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary07 October 2001Active
102 High Plains Drive, Simpsonville, Usa,

Director19 December 2001Active
110, Chatsworth Road, Greer, United States,

Director31 July 2008Active
237 Keeneland Way, Greer, Usa,

Director28 May 2002Active
1 Callaghan Square, Cardiff, CF10 5BT

Director13 April 2017Active
Rue De Vignes, 28, 1435 Mont-Saint-Guibert, Belgium,

Director20 September 2004Active
2 Peters Creek Court, Simpsonville, South Carolina, Usa,

Director20 May 2004Active
240, River Falls Drive, Duncan, Usa,

Director20 May 2004Active
521, Windemere Lane, Spartanburg, Usa,

Director21 December 2012Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director18 June 2001Active
25 Woodmoss Lane, Scarisbrick, Ormskirk, L40 9RJ

Director28 May 2002Active
6, Logue Ct., Greenville, United States,

Director21 December 2012Active
1 Callaghan Square, Cardiff, CF10 5BT

Director12 November 2020Active
3, East Cleveland Bay Court, Greenville, Usa,

Director28 May 2002Active
116 Tuscan Way, Greer,

Director19 December 2001Active
Leonard Bernsteinkade 28, 3543 Cc Utrecht, Netherlands,

Director03 February 2014Active

People with Significant Control

Mr Michael Hahn
Notified on:12 November 2020
Status:Active
Date of birth:November 1990
Nationality:American
Country of residence:United States
Address:C/O Sse Services Holdings Llc, 251 Little Falls Drive, New Castle, United States, 19808
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew David Magan
Notified on:12 November 2020
Status:Active
Date of birth:June 1985
Nationality:American
Address:31st Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Scansource Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:6, Logue Court, South Carolina, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.