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

CSL EUROPE LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
07489299
Private Limited Company
Active

Company Overview

About Csl Europe Ltd
CSL EUROPE LIMITED was founded on 2011-01-11 and has its registered office in Worthing. The organisation's status is listed as "Active". Csl Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CSL EUROPE LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in SL4
 
Filing Information
Company Number 07489299
Company ID Number 07489299
Date formed 2011-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB100203603  GB409039210  
Last Datalog update: 2024-02-07 02:50:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSL 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.
Companies with same name CSL EUROPE LIMITED
The following companies were found which have the same name as CSL EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSL EUROPE HOLDINGS LLC Delaware Unknown
Csl Europe Holdings LLC Connecticut Unknown

Company Officers of CSL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
DAVID GAJLEWICZ
Director 2016-09-27
JAKOB SIGSGAARD HANSEN
Director 2014-03-25
JOHN JOSEPH SYPNOWICH
Director 2013-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT ARTHUR CLEGG
Director 2015-06-30 2016-09-27
MATTHEW RICHARD HALL
Director 2014-02-18 2015-06-30
JEFFREY WILLIAM BARNES
Director 2011-08-30 2014-03-25
JOHN STEPHEN MARTIN ROWE
Director 2011-08-30 2014-02-18
MATTHEW CARSON
Director 2013-01-18 2013-11-01
PAUL JEFFREY COZZA
Director 2011-08-30 2013-01-08
FRANCIS DUNNE
Director 2011-01-11 2011-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GAJLEWICZ CSL OFFSHORE SERVICES LIMITED Director 2016-09-27 CURRENT 2011-01-11 Active - Proposal to Strike off
JAKOB SIGSGAARD HANSEN CSL OFFSHORE SERVICES LIMITED Director 2014-03-25 CURRENT 2011-01-11 Active - Proposal to Strike off
JOHN JOSEPH SYPNOWICH CSL OFFSHORE SERVICES LIMITED Director 2013-11-25 CURRENT 2011-01-11 Active - Proposal to Strike off

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
2024-04-1019/03/24 STATEMENT OF CAPITAL EUR 63686596
2024-04-1025/03/24 STATEMENT OF CAPITAL EUR 63686869
2024-02-01Resolutions passed:<ul><li>Resolution Cancel share prem a/c 12/12/2023</ul>
2024-02-01Solvency Statement dated 12/12/23
2024-02-01Statement by Directors
2024-02-01Statement of capital on EUR 63,686,396
2024-01-24CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2024-01-2303/03/23 STATEMENT OF CAPITAL EUR 63686396
2023-12-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-10-07Resolutions passed:<ul><li>Resolution Reduce share prem a/c 19/09/2022</ul>
2022-10-07Solvency Statement dated 19/09/22
2022-10-07Statement by Directors
2022-10-07Statement of capital on EUR 63,677,077
2022-10-07SH19Statement of capital on 2022-10-07 EUR 63,677,077
2022-10-07SH20Statement by Directors
2022-10-07CAP-SSSolvency Statement dated 19/09/22
2022-10-07RES13Resolutions passed:
  • Reduce share prem a/c 19/09/2022
2022-08-02AP01DIRECTOR APPOINTED MR ALAN DONNELLY
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAJLEWICZ
2022-04-22CH01Director's details changed for David Gajlewicz on 2022-04-22
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM Second Floor Castle Yard House 2 Castle Yard Richmond Surrey TW10 6TF United Kingdom
2022-01-13CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-09AD02Register inspection address changed from Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Prism Cosec Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-03-25SH0124/03/21 STATEMENT OF CAPITAL EUR 63677077
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-24SH19Statement of capital on 2021-02-24 EUR 63,673,199
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-25RP04SH01Second filing of capital allotment of shares EUR63,671,156
2020-09-24SH20Statement by Directors
2020-09-24SH19Statement of capital on 2020-09-24 EUR 63,671,589.00
2020-09-24CAP-SSSolvency Statement dated 08/09/20
2020-09-24RES13Resolutions passed:
  • Reducing premium account - euro 2,500,000.00 08/09/2020
2020-07-20SH20Statement by Directors
2020-07-20SH19Statement of capital on 2020-07-20 EUR 63,671,589
2020-07-20CAP-SSSolvency Statement dated 28/05/20
2020-07-20RES13Resolutions passed:
  • Reduce share prem a/c 28/05/2020
2020-06-22RP04SH01Second filing of capital allotment of shares EUR63,671,589
2020-04-24SH0114/04/20 STATEMENT OF CAPITAL EUR 63667503
2020-04-07SH0131/03/20 STATEMENT OF CAPITAL EUR 63665460
2020-03-03SH0106/02/20 STATEMENT OF CAPITAL EUR 63662632
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-12-18SH0128/11/19 STATEMENT OF CAPITAL EUR 63660629
2019-11-19SH0106/11/19 STATEMENT OF CAPITAL EUR 63658625
2019-11-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-22SH0109/10/19 STATEMENT OF CAPITAL EUR 63656635
2019-07-04SH0114/06/19 STATEMENT OF CAPITAL EUR 63656485
2019-07-01SH20Statement by Directors
2019-07-01SH19Statement of capital on 2019-07-01 EUR 59,822,328
2019-07-01CAP-SSSolvency Statement dated 14/06/19
2019-07-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-08SH0129/03/19 STATEMENT OF CAPITAL EUR 59822328
2019-04-05SH20Statement by Directors
2019-04-05SH19Statement of capital on 2019-04-05 EUR 59,809,163
2019-04-05CAP-SSSolvency Statement dated 26/03/19
2019-04-05RES13Resolutions passed:
  • Reduce share prem 26/03/2019
2019-03-15AP01DIRECTOR APPOINTED MAJ-BRITT (MAY) JENSEN
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-23CH01Director's details changed for Jakob Sigsgaard Hansen on 2019-01-15
2019-01-10AD02Register inspection address changed from Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-12-17SH20Statement by Directors
2018-12-17SH19Statement of capital on 2018-12-17 EUR 59,809,163
2018-12-17CAP-SSSolvency Statement dated 30/11/18
2018-12-17RES13Resolutions passed:
  • Reduce the share premium account of the company by euro 1,500,000.00 in pro rata of all the issued ordinary shares of the company 30/11/2018
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-25SH20Statement by Directors
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;EUR 59809163
2018-07-25SH19Statement of capital on 2018-07-25 EUR 59,809,163
2018-07-25CAP-SSSolvency Statement dated 19/07/18
2018-07-25RES13Resolutions passed:
  • Reduce share prem a/c 19/07/2018
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKOB SIGSGAARD HANSEN / 11/04/2018
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAJLEWICZ / 11/04/2018
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2018 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND TW9 2PR UNITED KINGDOM
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;EUR 59809163
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05SH20STATEMENT BY DIRECTORS
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;EUR 59809163
2017-07-05SH1905/07/17 STATEMENT OF CAPITAL EUR 59809163
2017-07-05CAP-SSSOLVENCY STATEMENT DATED 13/06/17
2017-07-05RES13REDUCE SHARE PREM A/C 13/06/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKOB SIGSGAARD HANSEN / 01/03/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAJLEWICZ / 01/03/2017
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2017 FROM NUMBER ONE WINDSOR 1-2 HIGH STREET WINDSOR BERKSHIRE SL4 1LD
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;EUR 59809163
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-09ANNOTATIONPart Rectified
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CLEGG
2016-09-29AP01DIRECTOR APPOINTED DAVID GAJLEWICZ
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;EUR 59809163
2016-07-19SH0115/07/16 STATEMENT OF CAPITAL EUR 59809163
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;EUR 58309163
2016-01-20AR0111/01/16 FULL LIST
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKOB SIGSGAARD HANSEN / 01/08/2014
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01AP01DIRECTOR APPOINTED MR SCOTT ARTHUR CLEGG
2015-10-01AP01DIRECTOR APPOINTED MR SCOTT ARTHUR CLEGG
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HALL
2015-10-01AP01DIRECTOR APPOINTED MR SCOTT ARTHUR CLEGG
2015-03-23AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;EUR 58309163
2015-01-20AR0111/01/15 FULL LIST
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SYPNOWICH / 09/04/2014
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-07AP01DIRECTOR APPOINTED JAKOB SIGSGAARD HANSEN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BARNES
2014-03-18AP01DIRECTOR APPOINTED MR MATTHEW RICHARD HALL
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWE
2014-01-27MEM/ARTSARTICLES OF ASSOCIATION
2014-01-27RES01ALTER ARTICLES 14/01/2014
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;EUR 58309163
2014-01-13AR0111/01/14 FULL LIST
2013-12-02AP01DIRECTOR APPOINTED JOHN JOSEPH SYPNOWICH
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARSON
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29SH0113/05/13 STATEMENT OF CAPITAL EUR 58309163
2013-02-07AR0111/01/13 FULL LIST
2013-02-07AP01DIRECTOR APPOINTED MR MATTHEW CARSON
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COZZA
2012-12-27SH0106/12/12 STATEMENT OF CAPITAL EUR 56011060
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM BARNES / 25/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEFFREY COZZA / 25/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN MARTIN ROWE / 25/01/2012
2012-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-02-16AD02SAIL ADDRESS CREATED
2012-02-16AR0111/01/12 FULL LIST
2012-02-10SH0128/12/11 STATEMENT OF CAPITAL EUR 25101
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 15 APPOLD STREET LONDON EC2A 2HB UNITED KINGDOM
2011-09-16AP01DIRECTOR APPOINTED JEFFREY WILLIAM BARNES
2011-09-16AP01DIRECTOR APPOINTED PAUL JEFFREY COZZA
2011-09-06AP01DIRECTOR APPOINTED JOHN STEPHEN MARTIN ROWE
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DUNNE
2011-08-18SH0117/03/11 STATEMENT OF CAPITAL EUR 19101.00000
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-27AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to CSL 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 CSL EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2011-08-13 Outstanding ENGLEFIELD ESTATE TRUST CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of CSL EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSL EUROPE LIMITED
Trademarks
We have not found any records of CSL EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSL 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 (50200 - Sea and coastal freight water transport) as CSL EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CSL 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.
Import/Export of Goods
Goods imported/exported by CSL EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0065050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2018-06-0065050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2013-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-06-0161061000Women's or girls' blouses, shirts and shirt-blouses of cotton, knitted or crocheted (excl. T-shirts and vests)
2011-10-0195030039Construction sets and constructional toys (excl. of plastic and scale model assembly kits)
2011-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSL 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 CSL 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.