MAINTEL EUROPE LIMITED
Overview
| Company Name | MAINTEL EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02665837 |
| 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 MAINTEL EUROPE LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is MAINTEL EUROPE LIMITED located?
| Registered Office Address | 5th Floor Landmark House 69 Leadenhall Street EC3A 2BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAINTEL EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZETABROOK LIMITED | Nov 25, 1991 | Nov 25, 1991 |
What are the latest accounts for MAINTEL EUROPE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAINTEL EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for MAINTEL EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing for the notification of Maintel Holdings Plc as a person with significant control | 7 pages | RP04PSC02 | ||||||||||
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Maintel Holdings Plc as a person with significant control on Apr 17, 2025 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 026658370009 in full | 1 pages | MR04 | ||||||||||
Registration of charge 026658370009, created on Sep 02, 2025 | 4 pages | MR01 | ||||||||||
Director's details changed for Mr Daniel John Davies on Nov 18, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to 5th Floor Landmark House 69 Leadenhall Street London EC3A 2BG on Apr 17, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Director's details changed for Mr Angus John Mccaffery on May 01, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of John David Sebastian Booth as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Termination of appointment of Ioan Griffith Macrae as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Nov 25, 2016 | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Appointment of Mr Gabriel Joseph Pirona as a director on Aug 10, 2022 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 026658370006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 026658370007 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 026658370008, created on Mar 24, 2022 | 46 pages | MR01 | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Vincent Townsend as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of MAINTEL EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Daniel John | Director | Landmark House 69 Leadenhall Street EC3A 2BG London 5th Floor United Kingdom | United Kingdom | British | 185389680002 | |||||
| MCCAFFERY, Angus John | Director | Landmark House 69 Leadenhall Street EC3A 2BG London 5th Floor United Kingdom | United Kingdom | British | 113902690004 | |||||
| PIRONA, Gabriel Joseph | Director | Landmark House 69 Leadenhall Street EC3A 2BG London 5th Floor United Kingdom | United Kingdom | British,French,Italian | 147357280001 | |||||
| MASON, Timothy Thomas | Secretary | 40 Bishops Wharf House 51 Parkgate Road SW11 4NP London | British | 16444170005 | ||||||
| MASON, Timothy Thomas | Secretary | 40 Bishops Wharf House 51 Parkgate Road SW11 4NP London | British | 16444170005 | ||||||
| MILLET, Andrew | Secretary | 2 Golders Close HA8 9QD Edgware Middlesex | British | 52230520001 | ||||||
| RIVETT, Andrew | Secretary | 11 Carden Crescent BN1 8TQ Brighton East Sussex | British | 72915040001 | ||||||
| TODD, William Drysdale | Secretary | Blackfriars Road SE1 8EZ London 160 England | British | 81307300004 | ||||||
| ELK COMPANY SECRETARIES LIMITED | Nominee Secretary | Corporate House 419-421 High Road HA3 6EL Harrow Middlesex | 900007410001 | |||||||
| BOOTH, John David Sebastian | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 106855220001 | |||||
| BUXTON, Edward | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 136232420001 | |||||
| DODD-NOBLE, Julia Leys | Director | 30 Brynmaer Road SW11 London | British | 26943450002 | ||||||
| DODD-NOBLE, Patrick | Director | 10 Brynmaer Road SW11 4ER London | British | 35895240001 | ||||||
| FRIENSENER, Wayne | Director | 61 Webber Street London SE1 0RF | Gbr | British | 111593920001 | |||||
| MACRAE, Ioan Griffith | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 263554130001 | |||||
| MADDEN, William Ferrars, Doctor | Director | Deer Lane Cottage Boldre Lane SO41 8PA Lymington Hampshire | British | 48273950001 | ||||||
| MASON, Timothy Thomas | Director | 2 Pembroke House Chesham Street SW1X 8NE London | United Kingdom | British | 153223160001 | |||||
| MILLET, Andrew | Director | 2 Golders Close HA8 9QD Edgware Middlesex | England | British | 52230520001 | |||||
| SPENS, John Alexander | Director | 7 Ridgeway Highwoods CO4 9UW Colchester | British | 48218800004 | ||||||
| STEVENS, Kevin | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 165729430001 | |||||
| TODD, William Drysdale | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 81307300004 | |||||
| TOWNSEND, Mark Vincent | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 207828990001 | |||||
| ELK (NOMINEES) LIMITED | Nominee Director | Corporate House 419-421 High Road HA3 6EL Harrow Middlesex | 900007400001 |
Who are the persons with significant control of MAINTEL EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maintel Holdings Plc | Apr 06, 2016 | Blackfriars Road SE1 8EZ London 160 England 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