Active
Company Information for WHITMORE EUROPE LIMITED
C/O TMF GROUP, 20 FARRINGDON STREET, 8TH FLOOR, LONDON, EC4A 4AB,
|
Company Registration Number
08038592
Private Limited Company
Active |
Company Name | ||
---|---|---|
WHITMORE EUROPE LIMITED | ||
Legal Registered Office | ||
C/O TMF GROUP, 20 FARRINGDON STREET 8TH FLOOR LONDON EC4A 4AB Other companies in AL4 | ||
Previous Names | ||
|
Company Number | 08038592 | |
---|---|---|
Company ID Number | 08038592 | |
Date formed | 2012-04-19 | |
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 | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB327534891 |
Last Datalog update: | 2024-01-09 17:27:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED |
||
CRAIG JAMES FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY WINTER KILPATRICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILTON GRAND VACATIONS UK HOLDING LIMITED | Company Secretary | 2018-06-29 | CURRENT | 2017-10-31 | Active | |
CARESTREAM DENTAL LIMITED | Company Secretary | 2018-05-09 | CURRENT | 2000-03-17 | Active | |
TBI OUTSOURCING UK LTD | Company Secretary | 2018-05-01 | CURRENT | 2010-07-06 | Active | |
LUTRON EA LIMITED. | Company Secretary | 2018-04-27 | CURRENT | 1985-06-24 | Active | |
CLICKSOFTWARE EUROPE LIMITED | Company Secretary | 2018-04-20 | CURRENT | 1995-03-15 | Active | |
II-VI COMPOUND SEMICONDUCTORS LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2016-12-01 | Active | |
VITALSMARTS (UK) LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
BURNS & MCDONNELL ENTERPRISES LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2015-12-10 | Active | |
BURNS & MCDONNELL EUROPE (UK) LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2015-12-11 | Active | |
ONEWORLD INSTECH LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
KENDRA SCOTT UK LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-10-16 | Active | |
MEDICI GLOBAL LTD. | Company Secretary | 2017-11-22 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
SYNARC LTD. | Company Secretary | 2017-11-15 | CURRENT | 2011-10-03 | Active | |
FENIX GLOBAL TECHNOLOGIES, LTD | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
FENIX SOLID ENERGY REFINING, LTD | Company Secretary | 2017-11-03 | CURRENT | 2017-11-03 | Active - Proposal to Strike off | |
COPYRIGHT CLEARANCE CENTER LIMITED | Company Secretary | 2017-10-27 | CURRENT | 2001-11-07 | Active | |
STEPHEN GOULD OF U.K., LTD. | Company Secretary | 2017-10-25 | CURRENT | 1999-08-26 | Active | |
ALIGHT SOLUTIONS EUROPE LIMITED | Company Secretary | 2017-10-18 | CURRENT | 2017-02-10 | Active | |
TEMPO UK HOLDCO LIMITED | Company Secretary | 2017-10-16 | CURRENT | 2017-03-28 | Active | |
ALIGHT SOLUTIONS EUROPE ESC LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-02-13 | Active - Proposal to Strike off | |
JAMES MINTZ GROUP UK LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2011-06-23 | Active | |
HC-ONE PROPERTIES 4 LIMITED | Company Secretary | 2017-08-23 | CURRENT | 2015-09-03 | Active | |
NORDSON LONDON LIMITED | Company Secretary | 2017-08-14 | CURRENT | 2010-12-14 | Active | |
FC CHARM NEWCO 2 LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2015-10-22 | Active | |
FC CHARM NEWCO 1 LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2015-10-22 | Active | |
SEDGWICK UK REGULATED ACTIVITIES LIMITED | Company Secretary | 2017-06-07 | CURRENT | 1998-05-21 | Active | |
HC-ONE UPPER MIDCO LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active | |
FC SKYFALL LOWER MIDCO LTD | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active - Proposal to Strike off | |
HC-ONE INTERMEDIATE HOLDCO 1 LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active | |
MAJORITY KINGDOM INVESTMENT LIMITED | Company Secretary | 2017-04-26 | CURRENT | 2013-10-17 | Active | |
MINORITY KINGDOM INVESTMENT LIMITED | Company Secretary | 2017-04-26 | CURRENT | 2013-10-17 | Active | |
MANAGEMENT DIAGNOSTICS LIMITED | Company Secretary | 2017-03-29 | CURRENT | 1999-02-16 | Active | |
MDL ESOP LIMITED | Company Secretary | 2017-03-29 | CURRENT | 1997-02-14 | Active - Proposal to Strike off | |
RISK IDS LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2004-01-26 | Active - Proposal to Strike off | |
ONESPAN SOLUTIONS LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
ONESPAN SOLUTIONS UK LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2005-03-04 | Active | |
CALIX NETWORKS UK LTD | Company Secretary | 2017-02-22 | CURRENT | 2011-02-10 | Active | |
JET-LUBE EUROPE LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2011-06-22 | Active - Proposal to Strike off | |
JET-LUBE (UK) LIMITED | Company Secretary | 2017-02-02 | CURRENT | 1962-10-31 | Active - Proposal to Strike off | |
BOLLÉ BRANDS (UK) LIMITED | Company Secretary | 2017-01-31 | CURRENT | 1991-02-25 | Active | |
TAVISTER LIMITED | Company Secretary | 2017-01-24 | CURRENT | 1997-06-05 | Active | |
101DOMAIN LIMITED | Company Secretary | 2017-01-12 | CURRENT | 2009-09-14 | Active | |
MAJOR LEAGUE BASEBALL EUROPE LTD | Company Secretary | 2017-01-11 | CURRENT | 2008-10-30 | Active | |
PURE TECHNOLOGIES UK LTD | Company Secretary | 2017-01-11 | CURRENT | 1982-06-10 | Active | |
DEKODE LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2006-11-13 | Dissolved 2017-09-19 | |
EPAM SYSTEMS LTD | Company Secretary | 2016-12-13 | CURRENT | 2003-07-14 | Active | |
DESIGN ADVOCATES LTD | Company Secretary | 2016-12-13 | CURRENT | 2014-05-23 | Dissolved 2018-05-15 | |
GREAT FRIDAYS LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2008-08-14 | Active | |
OMEGA PERFORMANCE (UK) LIMITED | Company Secretary | 2016-12-06 | CURRENT | 2016-12-06 | Active - Proposal to Strike off | |
AMELIA (IPSOFT UK) LIMITED | Company Secretary | 2016-12-05 | CURRENT | 2004-11-16 | Active | |
MICROSTRATEGY LIMITED | Company Secretary | 2016-11-29 | CURRENT | 1994-10-19 | Active | |
MASIMO EUROPE LIMITED | Company Secretary | 2016-11-29 | CURRENT | 2004-08-23 | Active | |
XSOLLA UK LIMITED | Company Secretary | 2016-11-29 | CURRENT | 2014-12-11 | Active | |
SEDGWICK UK IAP LIMITED | Company Secretary | 2016-11-24 | CURRENT | 1990-11-02 | Active | |
CL DORMANT 123 LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
SEDGWICK RISK SERVICES LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-11-11 | Active | |
SEDGWICK OVERSEAS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1989-05-16 | Active | |
SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-01-19 | Active | |
SEDGWICK MORDEN | Company Secretary | 2016-11-21 | CURRENT | 1992-07-17 | Active | |
SEDGWICK UK COMPLETION SERVICES LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1997-04-17 | Active | |
CL INTERMEDIATE (UK) LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2012-09-19 | Active | |
WEATHERNET LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1995-12-07 | Active | |
SEDGWICK MARINE LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1989-03-31 | Active - Proposal to Strike off | |
SEDGWICK REPAIR SOLUTIONS UK LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1997-10-08 | Active | |
SEDGWICK MORDEN ACQUISITIONS | Company Secretary | 2016-11-21 | CURRENT | 1998-05-12 | Active | |
SEDGWICK UK HOLDINGS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2007-12-04 | Active | |
SEDGWICK UK HOLDINGS II LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2007-12-04 | Active | |
SEDGWICK INTERNATIONAL UK | Company Secretary | 2016-11-21 | CURRENT | 1919-09-23 | Active | |
HEARTWARE (UK) LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2010-02-19 | Active | |
SANMINA-SCI U.K. LIMITED | Company Secretary | 2016-10-26 | CURRENT | 2002-02-08 | Active | |
CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2015-12-04 | Active | |
CERIDIAN HOLDINGS UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1995-09-15 | Active - Proposal to Strike off | |
DAYFORCE EMEA LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-05-05 | Active | |
TRINSEO UK LIMITED | Company Secretary | 2016-10-16 | CURRENT | 2008-07-17 | Active | |
BOCA U.K. INTERMEDIATE HOLDINGS LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-12-19 | Active | |
TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD. | Company Secretary | 2016-10-14 | CURRENT | 2013-08-08 | Active | |
MILLER HEIMAN GROUP (UK) LIMITED | Company Secretary | 2016-10-14 | CURRENT | 1966-04-27 | Active - Proposal to Strike off | |
ACHIEVEFORUM (UK) LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
BOCA U.K. HOLDING LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-14 | Active | |
BOCA U.K. SUPER HOLDINGS LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
BOSTON PARTNERS (UK) LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2014-06-12 | Active | |
NOVA CONSTRUCTORS LTD | Company Secretary | 2016-10-13 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
MB AEROSPACE HOLDINGS LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2007-01-02 | Active | |
MB AEROSPACE HOLDINGS I LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2013-03-06 | Active | |
MB AEROSPACE NEWTON ABBOT LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2006-08-08 | Active | |
JET-LUBE EUROPE LIMITED | Director | 2016-01-08 | CURRENT | 2011-06-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED SUNIT PARIKH | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR CHAD WALTER SPRETZ | ||
APPOINTMENT TERMINATED, DIRECTOR CHAD ALLEN PYLE | ||
Director's details changed for Mark Nathan Bass on 2023-05-22 | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
Director's details changed for Mr Sean Michael Harsent on 2023-05-22 | ||
Director's details changed for Chad Allen Pyle on 2023-05-22 | ||
REGISTERED OFFICE CHANGED ON 28/04/23 FROM C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom | ||
Termination of appointment of Corporation Service Company (Uk) Limited on 2022-10-07 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
RES15 | CHANGE OF COMPANY NAME 15/04/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RP04AR01 | Second filing of the annual return made up to 2014-04-19 | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHAD ALLEN PYLE | |
SH01 | 28/01/20 STATEMENT OF CAPITAL USD 101 | |
RP04CS01 | Second filing of Confirmation Statement dated 19/04/2017 | |
RP04SH01 | Second filing of capital allotment of shares USD100 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/18 FROM , 40 Bank Street, Level 29, London, E14 5DS | |
PSC07 | CESSATION OF CRAIG JAMES FOSTER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;USD 1 | |
CS01 | Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 13/01/2020 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/17 FROM , Unit D, City Park Watchmead, Welwyn Garden City, Hertfordshire, AL7 1LT | |
AP04 | Appointment of Corporation Service Company (Uk) Limited as company secretary on 2017-02-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;USD 1 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG JAMES FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY WINTER KILPATRICK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;USD 1 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;USD 1 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/13 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom | |
AA01 | Current accounting period shortened from 30/04/13 TO 31/03/13 | |
SH01 | 23/04/12 STATEMENT OF CAPITAL USD 35 | |
SH01 | 23/04/12 STATEMENT OF CAPITAL USD 68 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WHITMORE EUROPE LIMITED are:
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. |