TCS JOHN HUXLEY EUROPE LIMITED
Overview
| Company Name | TCS JOHN HUXLEY EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01449986 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TCS JOHN HUXLEY EUROPE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TCS JOHN HUXLEY EUROPE LIMITED located?
| Registered Office Address | Festival Trade Park Unit 6 Crown Road ST1 5NJ Stoke On Trent Staffordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TCS JOHN HUXLEY EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TECHNICAL CASINO SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| EVENCITY LIMITED | Sep 21, 1979 | Sep 21, 1979 |
What are the latest accounts for TCS JOHN HUXLEY EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TCS JOHN HUXLEY EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for TCS JOHN HUXLEY EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Registration of charge 014499860006, created on Sep 04, 2025 | 55 pages | MR01 | ||||||||||
Confirmation statement made on Mar 19, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Phillip Lee on Mar 04, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Phillip Lee on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Bertil Knutsson on Dec 13, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Bertil Knutsson on Dec 13, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Appointment of Mr Phillip Lee as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Poulton as a director on Apr 24, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 36 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 014499860005, created on Jun 06, 2019 | 20 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Who are the officers of TCS JOHN HUXLEY EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNUTSSON, Michael Bertil | Director | Stotgatan 412 74 Goteborg 4 Sweden | Sweden | Swedish | 42432470006 | |||||
| LEE, Phillip | Director | Unit 6 Crown Road ST1 5NJ Stoke On Trent Festival Trade Park Staffordshire United Kingdom | United States | British | 150599230004 | |||||
| SJOBERG, Tristan Nenne | Director | 3 Central Boulevard Marina Bay Suites 018965 Singapore #41-01 Singapore | Singapore | Swedish | 122407520004 | |||||
| JOURNEAUX, Graham | Secretary | 6 Queensway House Queen Street CHANNEL St Helier Jersey Je4 8tz | British | 13356410001 | ||||||
| KNUTSSON, Michael Bertil | Secretary | Göteborg Stötgatan 4 412 74 Sweden | Swedish | 42432470001 | ||||||
| WILLIAMS, Martin George | Secretary | Yew Tree Cottage Chiddingstone Hoath TN8 7DJ Edenbridge Kent | British | 13356420001 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| ANDREWS, Ruth Anne | Director | Northacre Deerleap Road Westcott RH4 3LD Dorking Surrey | England | British | 52724540001 | |||||
| BURNS, Catherine | Director | Salamanca Square 9 Albert Embankment SE1 7SP London | United Kingdom | Australian | 168867600001 | |||||
| HEAP, David Kenneth | Director | Orford House 8 Queens Road BS21 7TH Clevedon Avon | England | British | 91848150001 | |||||
| HEAP, David Kenneth | Director | Orford House 8 Queens Road BS21 7TH Clevedon Avon | England | British | 91848150001 | |||||
| KNUTSSON, Carl Bertil | Director | Fridkullagatan 25b S41262 Gothenburg Sweden | Sweden | Swedish | 39434470001 | |||||
| POULTON, Eric, Director | Director | Floor Waverley House 7-12 Noel Street W1F 8GQ London 2nd United Kingdom | England | South African | 179450160003 | |||||
| RICHARDSON, Michael Norman | Director | The Coach House Midgham Park RG7 5UG Midgham Berkshire | British | 109297860001 | ||||||
| WILLIAMS, Martin George | Director | Yew Tree Cottage Chiddingstone Hoath TN8 7DJ Edenbridge Kent | British | 13356420001 |
Who are the persons with significant control of TCS JOHN HUXLEY EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Victoria Holdings Limited | Apr 06, 2016 | Unit 6 Crown Road ST1 5NJ Stoke On Trent Festival Trade Park Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0