UKBizDB.co.uk

USA2EUROPE LIMITED

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

This company is commonly known as Usa2europe Limited. The company was founded 20 years ago and was given the registration number 05130559. The firm's registered office is in SPENCERS WOOD. You can find them at Highlands House, Basingstoke Road, Spencers Wood, Reading. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:USA2EUROPE LIMITED
Company Number:05130559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highlands House, Basingstoke Road, Spencers Wood, Reading, United Kingdom, RG7 1NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director24 August 2020Active
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director17 April 2023Active
Ground Floor, Martin House, 5, Martin Lane, London, United Kingdom, EC4R 0DP

Secretary03 July 2015Active
Conifers, Hollybush Ride, Finchampstead, Wokingham, RG40 3QP

Secretary18 May 2004Active
Conifers, Hollybush Ride, Wokingham, RG40 3QP

Secretary18 May 2004Active
209 Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom, E1W 1AW

Corporate Nominee Secretary03 July 2015Active
23 Woodmancourt, Godalming, United Kingdom, GU7 2BT

Director11 September 2014Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director01 December 2017Active
Highlands House, Basingstoke Road, Spencers Wood, United Kingdom, RG7 1NT

Director03 July 2015Active
Malting, Hollybush Ride, Finchampstead, Wokingham, United Kingdom, RG40 3QP

Director18 May 2004Active
Conifers, Hollybush Ride, Wokingham, RG40 3QP

Director18 May 2004Active
Highlands House, Basingstoke Road, Spencers Wood, United Kingdom, RG7 1NT

Director10 December 2019Active
45 The Gardens, Watford, United Kingdom, WD17 3LN

Director11 September 2014Active

People with Significant Control

Vistra International Expansion Limited
Notified on:01 January 2017
Status:Active
Address:Suite 1, 7th Floor,, 50 Broadway, London, SW1H0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vistra Services (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
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
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-23Dissolution

Dissolution application strike off company.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-01-16Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type small.

Download
2021-04-23Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Accounts amended with accounts type small.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.