UKBizDB.co.uk

WESTCOM EUROPE LIMITED

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

This company is commonly known as Westcom Europe Limited. The company was founded 19 years ago and was given the registration number 05156469. The firm's registered office is in LONDON. You can find them at 40 Bank Street, 11th Floor, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:WESTCOM EUROPE LIMITED
Company Number:05156469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:40 Bank Street, 11th Floor, London, England, E14 5NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Bank Street, 11th Floor, London, England, E14 5NR

Secretary27 May 2020Active
40 Bank Street, 11th Floor, London, England, E14 5NR

Director27 May 2020Active
40 Bank Street, 11th Floor, London, England, E14 5NR

Director14 February 2022Active
1512 Tenth Avenue, Brooklyn, New York, Usa,

Secretary10 July 2006Active
92 Nassau Avenue, Plainview, Usa,

Secretary15 December 2004Active
3 Banks Farm Road, Bedford, Usa,

Secretary17 June 2004Active
Tower House, 67-73 Worship Street, London, EC2A 2DZ

Secretary16 September 2013Active
2331 Adolfo Place, Westbury, United States,

Secretary02 February 2006Active
32, Flora Grove, St Albans, AL1 5ET

Secretary19 January 2009Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary31 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 June 2004Active
Stanford Bridge, Bethersden Road, Pluckley, United Kingdom, TN27 0RU

Director01 July 2008Active
2 Rhigos, Emmer Green, Reading, Reading, RG4 8LF

Director14 October 2005Active
113 Delamere Road, Ealing, London, W5 3JP

Director31 May 2007Active
162 Fifth Avenue, New York, Usa, YO31 0UG

Director17 June 2004Active
St Antonys 62 Priest Avenue, Wokingham, RG11 2LX

Director31 May 2007Active
Tower House, 67-73 Worship Street, London, EC2A 2DZ

Director01 August 2016Active
13054 Sandwedge Court, Jacksonville, Usa,

Director14 October 2005Active
Ipc Information Systems, Tower House, 67-73 Worship Street, London, United Kingdom, EC2A 2DZ

Director16 October 2012Active
703 Somerset St, Franklin Lakes,, Usa,

Director02 March 2006Active
32, Flora Grove, St Albans, United Kingdom, AL1 5ET

Director16 October 2012Active
50, The Grove, Upminster, England, RM14 2ET

Director10 September 2014Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director17 June 2004Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Address

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

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type dormant.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Appoint person director company with name date.

Download
2016-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.