MVCI EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMVCI EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02182951
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MVCI EUROPE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MVCI EUROPE LIMITED located?

    Registered Office Address
    7 Albemarle Street
    W1S 4HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of MVCI EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COURTYARD HOTELS LIMITEDNov 19, 1987Nov 19, 1987
    CORALVIEW LIMITEDOct 23, 1987Oct 23, 1987

    What are the latest accounts for MVCI EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MVCI EUROPE LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for MVCI EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Change of details for Marriott Vacations Worldwide Corporation as a person with significant control on Dec 22, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Change of details for Marriott Vacations Worldwide Corporation as a person with significant control on May 01, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Christian-Nicolas Perez Jensen-Broby as a director on Jun 01, 2021

    2 pagesAP01

    Termination of appointment of Navin Chandra Tharan as a director on Jun 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2016

    29 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    6 pagesCS01

    Full accounts made up to Jan 01, 2016

    30 pagesAA

    Statement of capital following an allotment of shares on Jun 30, 2015

    • Capital: GBP 24,632,001
    4 pagesSH01

    Second filing of AR01 previously delivered to Companies House made up to Sep 01, 2015

    18 pagesRP04

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 24,632,000
    SH01
    Annotations
    DateAnnotation
    Jun 30, 2016Clarification A second filed AR01 was registered on 30/06/2016.

    Who are the officers of MVCI EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2656801
    74414520001
    DOWLING, Lee Antony
    Albemarle Street
    W1S 4HQ London
    7
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United KingdomBritishVice President Of Finance Ito92734410002
    PEREZ JENSEN-BROBY, Christian-Nicolas
    Woodside Road
    Warren Lodge
    KT11 2QR Cobham
    4
    England
    Director
    Woodside Road
    Warren Lodge
    KT11 2QR Cobham
    4
    England
    EnglandDanishVp Of Market Operations284503490001
    GORDON, Simon Michael
    7 Millhedge Close
    KT11 3BE Cobham
    Surrey
    Secretary
    7 Millhedge Close
    KT11 3BE Cobham
    Surrey
    BritishSolicitor47028080001
    MCGLOCKTON, Joan Rector
    1409 Squaw Hill Lane
    20906 Silver Spring
    Maryland
    Usa
    Secretary
    1409 Squaw Hill Lane
    20906 Silver Spring
    Maryland
    Usa
    American55158810001
    PERRY, John David
    71 Great Brownings College Road
    Dulwich
    SE21 7HR London
    Secretary
    71 Great Brownings College Road
    Dulwich
    SE21 7HR London
    British24128680001
    CITCO MANAGEMENT (UK) LIMITED
    7 Albemarle Street
    W1S 4HQ London
    Secretary
    7 Albemarle Street
    W1S 4HQ London
    74414520001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    BEVERIDGE, David Mark Andrew
    Holly Lodge
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Director
    Holly Lodge
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    United KingdomBritishFinance Director254867890002
    FERSCHKE, Franz Josef
    The London Marriott Hotel
    Grosvenor Square
    W1A 4AW London
    Director
    The London Marriott Hotel
    Grosvenor Square
    W1A 4AW London
    AmericanHotel General Manager42409390001
    FITZGERALD, Wanda Pern
    One Marriott Drive
    FOREIGN 20058 Washington Dc
    Usa
    Director
    One Marriott Drive
    FOREIGN 20058 Washington Dc
    Usa
    Us CitizenRegional Controller35533030001
    GROENINGER, Thomas Martin
    38 Queensdale Road
    W11 4SA London
    Director
    38 Queensdale Road
    W11 4SA London
    AmericanRegional Vp87746130001
    HAYWARD, Richard James
    Moonracker
    20 Icklingham Road
    KT11 2NQ Cobham
    Surrey
    Director
    Moonracker
    20 Icklingham Road
    KT11 2NQ Cobham
    Surrey
    AmericanVp Ops Project72611280002
    HUGHES DEMCHAK, Hazel Marie
    19 Ennismore Gardens
    Flat F
    SW7 1AA London
    Director
    19 Ennismore Gardens
    Flat F
    SW7 1AA London
    AmericanVice President89628470001
    IRONS, Ruth Elizabeth
    11214 Dewey Road
    20895 Kensington
    Maryland
    Usa
    Director
    11214 Dewey Road
    20895 Kensington
    Maryland
    Usa
    AmericanCompany Executive40423380002
    KINCAID, John Herbert
    17 Graham Terrace
    SW1 London
    Director
    17 Graham Terrace
    SW1 London
    AmericanDirector73275270001
    MCGARRIGLE, John Patrick
    35 Rathfarnham Park
    14 Dublin
    Eire
    Director
    35 Rathfarnham Park
    14 Dublin
    Eire
    IrishChartered Accountant51541610001
    MILLER, Brian Edward
    Flat 3 48 Cranley Gardens
    SW7 3DE London
    Director
    Flat 3 48 Cranley Gardens
    SW7 3DE London
    AmericanVp Sales Marketing60772150001
    MILLER, Robert Allan
    716 Laurel Lane
    Lakeland
    33813 Florida
    Usa
    Director
    716 Laurel Lane
    Lakeland
    33813 Florida
    Usa
    AmericanExecutive46134260001
    MOAK, Thomas
    8200 Crusade Drive
    IRISH Clifton
    Virginia 20124
    Usa
    Director
    8200 Crusade Drive
    IRISH Clifton
    Virginia 20124
    Usa
    AmericanExecutive75292720001
    PEREZ Y JENSEN-BROBY, Christian-Nicolas
    Albemarle Street
    W1S 4HQ London
    7
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United KingdomDanishChief Customer Officer & Vice President135614120003
    PERRY, John David
    71 Great Brownings College Road
    Dulwich
    SE21 7HR London
    Director
    71 Great Brownings College Road
    Dulwich
    SE21 7HR London
    BritishSolicitor24128680001
    PULLEY, Colin John
    17b Gunnersbury Avenue
    Chiswick
    W5 London
    Director
    17b Gunnersbury Avenue
    Chiswick
    W5 London
    BritishCompany Executive40569520001
    SCHAVEMAKER, Theodorus Jacobus
    Ashview
    Rathanker
    IRISH Passage West
    County Cork
    Ireland
    Director
    Ashview
    Rathanker
    IRISH Passage West
    County Cork
    Ireland
    DutchVp88911980001
    SNYDER, Bradley Alan
    14 The Little Boltons
    SW10 9LP London
    Director
    14 The Little Boltons
    SW10 9LP London
    AmericanGeneral Manager The London Mar29908030002
    THARAN, Navin Chandra
    Albemarle Street
    W1S 4HQ London
    7
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United KingdomBritishAccountant194999330001
    WARD VIEIRA, Julia Ruth
    Casa El Faisan
    Artola Baja
    FOREIGN Ctra De Cadiz Km 194
    Marbella Malaga
    Spain
    Director
    Casa El Faisan
    Artola Baja
    FOREIGN Ctra De Cadiz Km 194
    Marbella Malaga
    Spain
    AmericanCompany Director76116430001
    WATZKA, Peter Joseph
    5557 Osprey Isle Lane
    32819 Orlando
    Florida
    Usa
    Director
    5557 Osprey Isle Lane
    32819 Orlando
    Florida
    Usa
    AmericanExecutive46134230002
    WILSON, Thomas Charles
    16 White Heron Mews
    TW11 0JQ Teddington
    Middlesex
    Director
    16 White Heron Mews
    TW11 0JQ Teddington
    Middlesex
    EnglandBritishFinance Director47725120001
    WOODGATE, Paula Anne, Ms.
    West Hill Little Trodgers Lane
    TN20 6PW Mayfield
    East Sussex
    Director
    West Hill Little Trodgers Lane
    TN20 6PW Mayfield
    East Sussex
    United KingdomIrishDirector56614910001

    Who are the persons with significant control of MVCI EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marriott Vacations Worldwide Corporation
    Palm Parkway
    FL 32836 Orlando
    7812
    Florida
    United States
    Apr 06, 2016
    Palm Parkway
    FL 32836 Orlando
    7812
    Florida
    United States
    No
    Legal FormUs Corporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of United States Of America
    Place RegisteredState Of Delaware, Division Of Corporations
    Registration Number4982818
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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