Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRO EUROPE (NO.2) LIMITED
Company Information for

CENTRO EUROPE (NO.2) LIMITED

1 ARIEL WAY, LONDON, W12 7SL,
Company Registration Number
05398767
Private Limited Company
Active

Company Overview

About Centro Europe (no.2) Ltd
CENTRO EUROPE (NO.2) LIMITED was founded on 2005-03-19 and has its registered office in London. The organisation's status is listed as "Active". Centro Europe (no.2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRO EUROPE (NO.2) LIMITED
 
Legal Registered Office
1 ARIEL WAY
LONDON
W12 7SL
Other companies in EC4N
 
Previous Names
STADIUM EUROPE (NO.2) LIMITED27/05/2011
INHOCO 3186 LIMITED07/04/2005
Filing Information
Company Number 05398767
Company ID Number 05398767
Date formed 2005-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 10:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRO EUROPE (NO.2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRO EUROPE (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
OLIVIER JEAN-MARIE PAUL COUTIN
Company Secretary 2014-05-14
OLIVIER JEAN-MARIE PAUL COUTIN
Director 2014-05-14
MICHAEL CHARLES DESSOLAIN
Director 2014-05-14
THOMAS OLIVER JACKSON
Director 2018-07-18
JACOB CORNELIUS WARMOLT LUNSINGH TONCKENS
Director 2014-05-14
ANDREA ALESSANDRO ORLANDI
Director 2014-10-08
VANISHA ASHOK THAKRAR
Director 2017-09-05
RUDOLF VOGELAAR
Director 2015-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
WITSARD SCHAPER
Director 2016-04-25 2018-05-31
KRISTIAN SMYTH
Director 2015-06-22 2017-07-03
THOMAS OLIVER JACKSON
Director 2015-09-01 2016-04-25
FRANK RUDOLPH KARL POSTGES
Director 2008-01-28 2015-10-30
RICHARD JAMES THOR KOLB
Director 2011-05-10 2015-09-01
WENZEL ROCHUS BENEDIKT HOBERG
Director 2011-05-10 2014-10-08
ANDREW STUART FISH
Company Secretary 2012-11-09 2014-05-14
ANDREW STUART FISH
Director 2010-09-15 2014-05-14
EDWIN DYSON HEALEY
Director 2005-04-07 2014-05-14
PAUL DYSON HEALEY
Director 2005-04-07 2014-05-14
MICHAEL CLIVE CROOKS
Company Secretary 2005-04-07 2012-11-09
MICHAEL CLIVE CROOKS
Director 2005-04-07 2012-11-09
THOMAS PAUL HANS EGGERT
Director 2005-04-14 2009-02-03
MICHAEL GRUNDMANN
Director 2005-04-14 2008-01-28
A G SECRETARIAL LIMITED
Company Secretary 2005-03-19 2005-04-07
INHOCO FORMATIONS LIMITED
Director 2005-03-19 2005-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER JEAN-MARIE PAUL COUTIN CENTRO EUROPE LIMITED Director 2014-05-14 CURRENT 1986-12-16 Active
THOMAS OLIVER JACKSON HERMES PARADISE CIRCUS GP ONE LIMITED Director 2018-07-23 CURRENT 2016-02-26 Active
THOMAS OLIVER JACKSON CENTRO EUROPE LIMITED Director 2018-07-18 CURRENT 1986-12-16 Active
THOMAS OLIVER JACKSON CENTRO HOLDINGS (UK) LIMITED Director 2018-07-18 CURRENT 1999-05-13 Active
THOMAS OLIVER JACKSON CENTRO ASSET MANAGEMENT LIMITED Director 2018-07-18 CURRENT 1999-05-13 Active
THOMAS OLIVER JACKSON NOVA RESIDENTIAL INTERMEDIATE LIMITED Director 2018-06-12 CURRENT 2013-11-22 Active
THOMAS OLIVER JACKSON NOVA NOMINEE 1 LIMITED Director 2018-06-12 CURRENT 2011-10-10 Active
THOMAS OLIVER JACKSON NOVA RESIDENTIAL (GP) LIMITED Director 2018-06-12 CURRENT 2013-11-12 Active
THOMAS OLIVER JACKSON HERMES WELLINGTON PLACE SITE 3 GP LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
THOMAS OLIVER JACKSON LIBERTY LIVING (HE) HOLDINGS LIMITED Director 2018-03-13 CURRENT 2017-09-22 Active
THOMAS OLIVER JACKSON LIBERTY LIVING FINANCE PLC Director 2018-03-13 CURRENT 2017-09-25 Active
THOMAS OLIVER JACKSON MEPC MILTON GP LIMITED Director 2017-07-14 CURRENT 2011-06-14 Active
THOMAS OLIVER JACKSON MEPC MILTON PARK NO. 2 LIMITED Director 2017-07-14 CURRENT 2005-06-27 Active
THOMAS OLIVER JACKSON MEPC MILTON PARK NO. 1 LIMITED Director 2017-07-14 CURRENT 2005-06-27 Active
THOMAS OLIVER JACKSON SILVERBURN INVESTMENT ADVISOR LIMITED Director 2017-03-13 CURRENT 2014-06-06 Active
THOMAS OLIVER JACKSON LIBERTY LIVING INVESTMENTS NOMINEE 3 LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
THOMAS OLIVER JACKSON LIBERTY LIVING INVESTMENTS GP3 LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
THOMAS OLIVER JACKSON GRAND CENTRAL (GP) LIMITED Director 2016-12-08 CURRENT 2014-06-11 Active
THOMAS OLIVER JACKSON LIBERTY VILLAGE (EDINBURGH) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
THOMAS OLIVER JACKSON LIBERTY POINT SOUTHAMPTON (BLOCK A) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
THOMAS OLIVER JACKSON HERMES WELLINGTON PLACE SITE 2 GP LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
THOMAS OLIVER JACKSON LIBERTY LIVING (LP BRISTOL) LIMITED Director 2015-08-07 CURRENT 2010-05-04 Active
THOMAS OLIVER JACKSON LIBERTY LIVING (LQ2 NEWCASTLE) LIMITED Director 2015-08-07 CURRENT 2010-06-29 Active
THOMAS OLIVER JACKSON LIBERTY PARK (US BRISTOL) LIMITED Director 2015-08-07 CURRENT 2011-04-27 Active
THOMAS OLIVER JACKSON LIBERTY LIVING INVESTMENTS II HOLDCO LIMITED Director 2015-08-07 CURRENT 2014-03-07 Active
THOMAS OLIVER JACKSON LIBERTY LIVING (LG CARDIFF) LIMITED Director 2015-08-07 CURRENT 2002-02-01 Liquidation
THOMAS OLIVER JACKSON LIBERTY LIVING (LH MANCHESTER) LIMITED Director 2015-08-07 CURRENT 2010-01-08 Active
THOMAS OLIVER JACKSON LIBERTY QUAY 2 (NEWCASTLE) LIMITED Director 2015-08-07 CURRENT 2010-09-15 Active
THOMAS OLIVER JACKSON LIBERTY HEIGHTS (MANCHESTER) LIMITED Director 2015-08-07 CURRENT 2010-10-07 Active
THOMAS OLIVER JACKSON USAF MANAGEMENT 16 LIMITED Director 2015-08-07 CURRENT 2011-08-10 Active
THOMAS OLIVER JACKSON LL MIDCO 2 LIMITED Director 2015-08-07 CURRENT 2014-04-15 Active
THOMAS OLIVER JACKSON LIBERTY LIVING INVESTMENTS II HOLDCO 2 LIMITED Director 2015-08-07 CURRENT 2015-05-05 Active
THOMAS OLIVER JACKSON LIBERTY PARK (BRISTOL) LIMITED Director 2015-08-07 CURRENT 2011-04-27 Active
THOMAS OLIVER JACKSON LIBERTY PLAZA (LONDON) LIMITED Director 2015-08-07 CURRENT 2011-08-18 Active
THOMAS OLIVER JACKSON HERMES CENTRAL LONDON GP LIMITED Director 2015-07-23 CURRENT 2013-06-21 Active
THOMAS OLIVER JACKSON ALDGATE HOUSE GENERAL PARTNER LIMITED Director 2015-07-23 CURRENT 2005-12-22 Active - Proposal to Strike off
THOMAS OLIVER JACKSON HERMES WELLINGTON PLACE GP LIMITED Director 2015-07-23 CURRENT 2014-11-06 Active
THOMAS OLIVER JACKSON LIBERTY LIVING INVESTMENTS II LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
THOMAS OLIVER JACKSON STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED Director 2015-06-30 CURRENT 2008-03-10 Active
THOMAS OLIVER JACKSON STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE B LIMITED Director 2015-06-30 CURRENT 2008-03-11 Active
THOMAS OLIVER JACKSON STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED Director 2015-06-30 CURRENT 2008-03-10 Active
THOMAS OLIVER JACKSON STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE B LIMITED Director 2015-06-30 CURRENT 2008-03-11 Active
THOMAS OLIVER JACKSON STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LIMITED Director 2015-06-30 CURRENT 2008-03-11 Active
THOMAS OLIVER JACKSON STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE A LIMITED Director 2015-06-30 CURRENT 2008-03-11 Active
THOMAS OLIVER JACKSON STRATFORD CCH LIMITED Director 2015-06-30 CURRENT 2010-12-15 Active
THOMAS OLIVER JACKSON STRATFORD CITY JV BUSINESS MANAGER LIMITED Director 2015-06-30 CURRENT 2011-02-21 Active
THOMAS OLIVER JACKSON STRATFORD CITY CAR PARK LIMITED Director 2015-06-30 CURRENT 2011-02-21 Active
THOMAS OLIVER JACKSON STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.2) GENERAL PARTNER LIMITED Director 2015-06-30 CURRENT 2011-02-21 Active
THOMAS OLIVER JACKSON STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.1) GENERAL PARTNER LIMITED Director 2015-06-30 CURRENT 2011-02-21 Active
THOMAS OLIVER JACKSON STRATFORD UTILITIES LIMITED Director 2015-06-30 CURRENT 2010-12-15 Active
THOMAS OLIVER JACKSON BULL RING (GP2) LIMITED Director 2015-06-30 CURRENT 2013-04-29 Active
THOMAS OLIVER JACKSON BULL RING NO. 1 LIMITED Director 2015-05-30 CURRENT 1999-03-31 Active
THOMAS OLIVER JACKSON BULL RING (GP) LIMITED Director 2015-05-30 CURRENT 1999-03-31 Active
THOMAS OLIVER JACKSON BULL RING NO. 2 LIMITED Director 2015-05-30 CURRENT 1999-03-31 Active
THOMAS OLIVER JACKSON BRLP ROTUNDA LIMITED Director 2015-05-30 CURRENT 2004-06-11 Active
THOMAS OLIVER JACKSON LIBERTY QUAY (NEWCASTLE) LIMITED Director 2015-03-05 CURRENT 2004-09-17 Active
THOMAS OLIVER JACKSON LIBERTY ATLANTIC POINT (LIVERPOOL) LIMITED Director 2015-03-05 CURRENT 1999-11-29 Active
THOMAS OLIVER JACKSON LIBERTY LIVING (LIBERTY PP) LIMITED Director 2015-03-05 CURRENT 2000-05-12 Active
THOMAS OLIVER JACKSON LIBERTY LIVING (LIBERTY SP) LIMITED Director 2015-03-05 CURRENT 2000-06-20 Liquidation
THOMAS OLIVER JACKSON LIBERTY LIVING LIMITED Director 2015-03-05 CURRENT 2000-08-18 Active
THOMAS OLIVER JACKSON LIBERTY LIVING (LQ NEWCASTLE) LIMITED Director 2015-03-05 CURRENT 2001-10-11 Active
THOMAS OLIVER JACKSON LIBERTY LIVING (LP COVENTRY) LIMITED Director 2015-03-05 CURRENT 2001-11-28 Active
THOMAS OLIVER JACKSON LIBERTY POINT (MANCHESTER) LIMITED Director 2015-03-05 CURRENT 2003-07-10 Active
THOMAS OLIVER JACKSON LIBERTY LIVING (LIBERTY AP) LIMITED Director 2015-03-05 CURRENT 1998-09-17 Active
THOMAS OLIVER JACKSON LIBERTY LIVING (LIBERTY CP) LIMITED Director 2015-03-05 CURRENT 2002-12-12 Liquidation
THOMAS OLIVER JACKSON USAF MANAGEMENT 17 LIMITED Director 2015-03-05 CURRENT 2005-10-13 Active
THOMAS OLIVER JACKSON LIBERTY LIVING UK LIMITED Director 2015-03-05 CURRENT 2007-01-24 Active
THOMAS OLIVER JACKSON LIBERTY LIVING (LP MANCHESTER) LIMITED Director 2015-03-05 CURRENT 2001-10-31 Active
THOMAS OLIVER JACKSON LIBERTY SEVERN POINT (CARDIFF) LIMITED Director 2015-03-05 CURRENT 2001-10-31 Active
THOMAS OLIVER JACKSON LIBERTY PROSPECT POINT (LIVERPOOL) LIMITED Director 2015-03-05 CURRENT 2003-01-15 Active
THOMAS OLIVER JACKSON LIBERTY POINT (COVENTRY) LIMITED Director 2015-03-05 CURRENT 2003-12-11 Active
THOMAS OLIVER JACKSON LIBERTY LIVING INVESTMENTS NOMINEE 2 LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
THOMAS OLIVER JACKSON LIBERTY LIVING INVESTMENTS GP2 LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
THOMAS OLIVER JACKSON LIBERTY LIVING INVESTMENTS NOMINEE 1 LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
THOMAS OLIVER JACKSON LIBERTY LIVING INVESTMENTS GP1 LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
THOMAS OLIVER JACKSON LIBERTY LIVING INVESTMENTS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
THOMAS OLIVER JACKSON LIBERTY LIVING SPARECO LIMITED Director 2005-01-05 CURRENT 2002-12-12 Active
JACOB CORNELIUS WARMOLT LUNSINGH TONCKENS CENTRO EUROPE LIMITED Director 2014-05-14 CURRENT 1986-12-16 Active
JACOB CORNELIUS WARMOLT LUNSINGH TONCKENS CENTRO HOLDINGS (UK) LIMITED Director 2014-05-14 CURRENT 1999-05-13 Active
JACOB CORNELIUS WARMOLT LUNSINGH TONCKENS CENTRO ASSET MANAGEMENT LIMITED Director 2014-05-14 CURRENT 1999-05-13 Active
ANDREA ALESSANDRO ORLANDI GROSVENOR CPPIB (GP) LIMITED Director 2015-07-01 CURRENT 2011-07-05 Active - Proposal to Strike off
ANDREA ALESSANDRO ORLANDI CENTRO EUROPE LIMITED Director 2014-10-08 CURRENT 1986-12-16 Active
ANDREA ALESSANDRO ORLANDI CENTRO HOLDINGS (UK) LIMITED Director 2014-10-08 CURRENT 1999-05-13 Active
ANDREA ALESSANDRO ORLANDI CENTRO ASSET MANAGEMENT LIMITED Director 2014-10-08 CURRENT 1999-05-13 Active
VANISHA ASHOK THAKRAR ALDGATE HOUSE GENERAL PARTNER LIMITED Director 2018-07-23 CURRENT 2005-12-22 Active - Proposal to Strike off
VANISHA ASHOK THAKRAR CENTRO EUROPE LIMITED Director 2017-09-05 CURRENT 1986-12-16 Active
VANISHA ASHOK THAKRAR CENTRO HOLDINGS (UK) LIMITED Director 2017-09-05 CURRENT 1999-05-13 Active
VANISHA ASHOK THAKRAR CENTRO ASSET MANAGEMENT LIMITED Director 2017-09-05 CURRENT 1999-05-13 Active
RUDOLF VOGELAAR CENTRO EUROPE LIMITED Director 2015-06-22 CURRENT 1986-12-16 Active
RUDOLF VOGELAAR CENTRO HOLDINGS (UK) LIMITED Director 2015-06-22 CURRENT 1999-05-13 Active
RUDOLF VOGELAAR CENTRO ASSET MANAGEMENT LIMITED Director 2015-06-22 CURRENT 1999-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15DIRECTOR APPOINTED MS RICHA SRIVASTAVA
2024-02-14APPOINTMENT TERMINATED, DIRECTOR THOMAS OLIVER JACKSON
2024-02-14DIRECTOR APPOINTED MR VINCENT ROUGET
2024-02-13APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARC BOSSARD
2023-08-07DIRECTOR APPOINTED MR THOMAS OLIVER JACKSON
2023-07-07APPOINTMENT TERMINATED, DIRECTOR ANDREA ALESSANDRO ORLANDI
2023-06-22APPOINTMENT TERMINATED, DIRECTOR ARNAUD STPHANE VALRY BURLIN
2023-06-22DIRECTOR APPOINTED MR JAKUB JAN SKWARLO
2023-03-24CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-08Director's details changed for Mr Marcus Peel on 2021-12-16
2022-11-08CH01Director's details changed for Mr Marcus Peel on 2021-12-16
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-20AP01DIRECTOR APPOINTED MR OLIVIER MARC BOSSARD
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN LéVEILLé-NIZEROLLE
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER JEAN-MARIE PAUL COUTIN
2021-03-23AP01DIRECTOR APPOINTED MR ARNAUD STéPHANE VALéRY BURLIN
2021-03-23TM02Termination of appointment of Olivier Jean-Marie Paul Coutin on 2021-02-03
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-29AP01DIRECTOR APPOINTED MR MARCUS PEEL
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OLIVER JACKSON
2020-06-08AP01DIRECTOR APPOINTED MS CHERYL MAHER
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LILLIA SARAH BENZINE
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ
2019-08-07AP01DIRECTOR APPOINTED MS LILLIA SARAH BENZINE
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR VANISHA ASHOK THAKRAR
2019-05-29AP01DIRECTOR APPOINTED MR DAMIEN LéVEILLé-NIZEROLLE
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JACOB CORNELIUS WARMOLT LUNSINGH TONCKENS
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-23AP01DIRECTOR APPOINTED MR THOMAS OLIVER JACKSON
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WITSARD SCHAPER
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 15000
2018-04-25SH0112/04/18 STATEMENT OF CAPITAL GBP 15000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-06AP01DIRECTOR APPOINTED MISS VANISHA ASHOK THAKRAR
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN SMYTH
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AP01DIRECTOR APPOINTED MR WITSARD SCHAPER
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OLIVER JACKSON
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-22AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK RUDOLPH KARL POSTGES
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOR KOLB
2015-09-22AP01DIRECTOR APPOINTED THOMAS JACKSON
2015-07-13AP01DIRECTOR APPOINTED RUDOLF VOGELAAR
2015-06-30AP01DIRECTOR APPOINTED KRISTIAN SMYTH
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0119/03/15 ANNUAL RETURN FULL LIST
2014-12-02CH01Director's details changed for Jacob Lunsingh Tonckens on 2014-05-14
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR WENZEL ROCHUS BENEDIKT HOBERG
2014-10-20AP01DIRECTOR APPOINTED ANDREA ALESSANDRO ORLANDI
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 10 UPPER BANK STREET (REF 911123) CANARY WHARF LONDON E14 5JJ
2014-05-28RES01ADOPT ARTICLES 14/05/2014
2014-05-28AP03SECRETARY APPOINTED OLIVIER JEAN-MARIE PAUL COUTIN
2014-05-28AP01DIRECTOR APPOINTED OLIVIER JEAN-MARIE PAUL COUTIN
2014-05-28AP01DIRECTOR APPOINTED MICHAEL CHARLES DESSOLAIN
2014-05-28AP01DIRECTOR APPOINTED JACOB LUNSINGH TONCKENS
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM WELTON GRANGE WELTON BROUGH EAST YORKSHIRE HU15 1NB
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEALEY
2014-05-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FISH
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HEALEY
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0119/03/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0119/03/13 FULL LIST
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROOKS
2012-11-09AP03SECRETARY APPOINTED MR ANDREW STUART FISH
2012-11-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CROOKS
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0119/03/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART FISH / 19/03/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27RES15CHANGE OF NAME 10/05/2011
2011-05-27CERTNMCOMPANY NAME CHANGED STADIUM EUROPE (NO.2) LIMITED CERTIFICATE ISSUED ON 27/05/11
2011-05-27CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2011-05-17AP01DIRECTOR APPOINTED MR WENZEL ROCHUS BENEDIKT HOBERG
2011-05-17AP01DIRECTOR APPOINTED MR RICHARD JAMES THOR KOLB
2011-04-01AR0119/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DYSON HEALEY / 19/03/2011
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 19/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 19/03/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AP01DIRECTOR APPOINTED MR ANDREW STUART FISH
2010-03-22AR0119/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK RUDOLPH KARL POSTGES / 22/03/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22288bAPPOINTMENT TERMINATE, DIRECTOR THOMAS EGGERT LOGGED FORM
2009-04-17363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR THOMAS EGGERT
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-17288aDIRECTOR APPOINTED FRANK RUDOLPH KARL POSTGES
2008-02-04288bDIRECTOR RESIGNED
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-18225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CENTRO EUROPE (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRO EUROPE (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRO EUROPE (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRO EUROPE (NO.2) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRO EUROPE (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRO EUROPE (NO.2) LIMITED
Trademarks
We have not found any records of CENTRO EUROPE (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRO EUROPE (NO.2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CENTRO EUROPE (NO.2) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CENTRO EUROPE (NO.2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRO EUROPE (NO.2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRO EUROPE (NO.2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.