Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FALCON GROUP EUROPE LIMITED
Company Information for

FALCON GROUP EUROPE LIMITED

60-62 LOMBARD STREET, LONDON, EC3V 9EA,
Company Registration Number
06673452
Private Limited Company
Active

Company Overview

About Falcon Group Europe Ltd
FALCON GROUP EUROPE LIMITED was founded on 2008-08-14 and has its registered office in London. The organisation's status is listed as "Active". Falcon Group Europe 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
FALCON GROUP EUROPE LIMITED
 
Legal Registered Office
60-62 LOMBARD STREET
LONDON
EC3V 9EA
Other companies in EC3A
 
Previous Names
FHG MARKETING (UK) LIMITED26/11/2008
Filing Information
Company Number 06673452
Company ID Number 06673452
Date formed 2008-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALCON GROUP EUROPE 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 FALCON GROUP EUROPE LIMITED

Current Directors
Officer Role Date Appointed
NOLA JEAN BROWN
Company Secretary 2017-06-30
CHRISTOPHER JAMES PHILLIP HOWARTH
Director 2014-12-12
WILLIAM FRANCIS NAGLE
Director 2008-09-09
MARK STEPHEN BERNARD WYATT
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW STENNING
Company Secretary 2009-03-23 2017-06-30
NEILL RAYMOND WAY
Director 2009-03-23 2014-12-12
NEILL RAYMOND WAY
Company Secretary 2008-09-09 2009-03-23
SHEILA PETERS
Company Secretary 2008-08-14 2008-09-09
BIBI RAHIMA ALLY
Director 2008-08-14 2008-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 106 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 108 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 107 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 105 LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 99 LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 102 LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 103 LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 100 LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 101 LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 98 LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 104 LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 95 LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 96 LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 97 LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
CHRISTOPHER JAMES PHILLIP HOWARTH FFA 94 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
CHRISTOPHER JAMES PHILLIP HOWARTH FALCON GROUP ADMINISTRATIVE SERVICES (UK) LIMITED Director 2014-12-12 CURRENT 2008-08-14 Active
CHRISTOPHER JAMES PHILLIP HOWARTH FALCON GROUP (UK AND EUROPE) LIMITED Director 2014-12-12 CURRENT 2013-06-27 Active
CHRISTOPHER JAMES PHILLIP HOWARTH FALCON SUPPORT SERVICES (UK) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
CHRISTOPHER JAMES PHILLIP HOWARTH FALCON FINE ART FINANCING LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
CHRISTOPHER JAMES PHILLIP HOWARTH FALCON FINE ART LTD Director 2014-04-10 CURRENT 2011-12-07 Active - Proposal to Strike off
WILLIAM FRANCIS NAGLE FALCON SUPPORT SERVICES (UK) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
WILLIAM FRANCIS NAGLE FALCON GROUP ADMINISTRATIVE SERVICES (UK) LIMITED Director 2009-03-17 CURRENT 2008-08-14 Active
MARK STEPHEN BERNARD WYATT FALCON GROUP ADMINISTRATIVE SERVICES (UK) LIMITED Director 2018-03-23 CURRENT 2008-08-14 Active
MARK STEPHEN BERNARD WYATT FALCON FINE ART FINANCING LIMITED Director 2018-03-23 CURRENT 2014-09-04 Active
MARK STEPHEN BERNARD WYATT FALCON FINE ART LTD Director 2018-03-23 CURRENT 2011-12-07 Active - Proposal to Strike off
MARK STEPHEN BERNARD WYATT FALCON GROUP (UK AND EUROPE) LIMITED Director 2018-03-23 CURRENT 2013-06-27 Active
MARK STEPHEN BERNARD WYATT FALCON SUPPORT SERVICES (UK) LIMITED Director 2018-03-23 CURRENT 2014-12-04 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
2024-01-25Memorandum articles filed
2024-01-25Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul>
2024-01-2422/12/23 STATEMENT OF CAPITAL GBP 8374615.00
2023-10-11CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066734520005
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066734520003
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES PHILLIP HOWARTH
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS NAGLE
2020-09-10TM02Termination of appointment of Dhiresh Dave on 2020-09-01
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 066734520005
2020-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066734520004
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-07-11AP03Appointment of Ms Cecilia Tebuho Ntumwa as company secretary on 2019-06-28
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-07-17AP03Appointment of Mr Dhiresh Dave as company secretary on 2018-06-30
2018-07-17TM02Termination of appointment of Nola Jean Brown on 2018-06-30
2018-04-17AP01DIRECTOR APPOINTED MR MARK WYATT
2017-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-07-06AP03Appointment of Ms Nola Jean Brown as company secretary on 2017-06-30
2017-07-04TM02Termination of appointment of Paul Andrew Stenning on 2017-06-30
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066734520004
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066734520004
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 30 st Mary Axe London EC3A 8BF
2017-06-02MEM/ARTSARTICLES OF ASSOCIATION
2017-06-02RES01ADOPT ARTICLES 02/06/17
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 066734520003
2016-12-01AUDAUDITOR'S RESIGNATION
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-20CH01Director's details changed for Mr William Francis Nagle on 2016-03-15
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-09AR0108/10/15 ANNUAL RETURN FULL LIST
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066734520002
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PHILLIP HOWARTH
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEILL RAYMOND WAY
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0108/10/14 FULL LIST
2013-10-09AR0108/10/13 FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-15AR0114/08/13 FULL LIST
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 066734520002
2012-08-15AR0114/08/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-23AR0114/08/11 FULL LIST
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-18AR0114/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS NAGLE / 04/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL RAYMOND WAY / 02/10/2009
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS NAGLE / 04/05/2010
2009-08-21363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-20190LOCATION OF DEBENTURE REGISTER
2009-08-20353LOCATION OF REGISTER OF MEMBERS
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 30 ST. MARY AXE LONDON EC3A 8BF
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NAGLE / 20/08/2009
2009-08-2088(2)AD 09/09/08 GBP SI 1@1=1 GBP IC 1/2
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY NEILL WAY
2009-03-27288aSECRETARY APPOINTED PAUL ANDREW STENNING
2009-03-27288aDIRECTOR APPOINTED NEILL RAYMOND WAY
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 10 NORWICH STREET LONDON EC4A 1BD
2008-11-26CERTNMCOMPANY NAME CHANGED FHG MARKETING (UK) LIMITED CERTIFICATE ISSUED ON 26/11/08
2008-09-11288aDIRECTOR APPOINTED WILLIAM FRANCIS NAGLE
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 1 COLEMAN STREET LONDON EC2R 5AA
2008-09-11288aSECRETARY APPOINTED NEILL RAYMOND WAY
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR BIBI ALLY
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY SHEILA PETERS
2008-09-11225CURREXT FROM 31/08/2009 TO 31/01/2010
2008-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to FALCON GROUP EUROPE 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 FALCON GROUP EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-20 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC (THE ASSIGNEE)
RECEIVABLES ASSIGNMENT AGREEMENT 2010-11-26 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
Intangible Assets
Patents
We have not found any records of FALCON GROUP EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALCON GROUP EUROPE LIMITED
Trademarks
We have not found any records of FALCON GROUP EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALCON GROUP EUROPE 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 (46900 - Non-specialised wholesale trade) as FALCON GROUP EUROPE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where FALCON GROUP EUROPE 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 FALCON GROUP EUROPE 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 FALCON GROUP EUROPE 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.