FOUNDEVER EUROPE LIMITED
Overview
| Company Name | FOUNDEVER EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02756274 |
| 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 FOUNDEVER EUROPE LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FOUNDEVER EUROPE LIMITED located?
| Registered Office Address | Earlsdon Park 53-55 Butts Road CV1 3BH Coventry United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUNDEVER EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SITEL EUROPE LIMITED | Oct 21, 1996 | Oct 21, 1996 |
| SITEL (EUROPE) PLC | Sep 24, 1996 | Sep 24, 1996 |
| MITRE PUBLIC LIMITED COMPANY | Oct 12, 1992 | Oct 12, 1992 |
What are the latest accounts for FOUNDEVER 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 FOUNDEVER EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for FOUNDEVER EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Karl Vernon Brough as a director on Nov 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Neal Halbard as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Director's details changed for Mr David Edwin Grimes on Apr 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Edwin Grimes on Apr 24, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed sitel europe LIMITED\certificate issued on 02/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Edwin Grimes as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John William Hayward as a secretary on Jul 04, 2022 | 1 pages | TM02 | ||||||||||
Registration of charge 027562740013, created on Feb 08, 2022 | 14 pages | MR01 | ||||||||||
Registration of charge 027562740012, created on Dec 22, 2021 | 62 pages | MR01 | ||||||||||
Satisfaction of charge 027562740010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 027562740011 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||
Who are the officers of FOUNDEVER EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIMES, David Edwin | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | United Kingdom | British | 297276470001 | |||||
| HALBARD, Christopher Neal | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | United Kingdom | British | 318227360001 | |||||
| KHOSA, Iqbal Singh | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | England | British | 275216340002 | |||||
| GODFREY, Peter Lea Race | Secretary | Rectory Farm Maidford NN12 8HG Towcester Northants | British | 64030001 | ||||||
| HAYWARD, John William | Secretary | Chatsworth Road NW2 5QT London 159 United Kingdom | British | 111473800001 | ||||||
| HORTON, Charles Rodric | Secretary | Pear Tree House Long Marston CV37 8RD Stratford Upon Avon Warwickshire | British | 53248970002 | ||||||
| WINHAM, Ian Peter | Secretary | 25 Seaton Close SW15 3TJ Putney | British | 121059770001 | ||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| ANTOON, Mary | Director | Duinenstraat 5 TE 8301 Knokke Belguim | Belgian | 66950990001 | ||||||
| BENBEKHTI, Nordine | Director | Leavesden Business Park, Hercules Way WD25 7GS Watford Building 600 United Kingdom | France | French | 166763350001 | |||||
| BROUGH, Karl Vernon | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | United Kingdom | British | 182517750001 | |||||
| CLOUGH, Philip | Director | 7904 Ellenham Avenue Ruxton 21204 Maryland United States Of America | American | 65254740001 | ||||||
| DE CASTRO, Pedro Lozano | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | Spain | Spanish | 165257840001 | |||||
| FENLEY, Lawrence Thomas | Director | Leavesden Business Park, Hercules Way WD25 7GS Watford Building 600 United Kingdom | England | British | 170631400001 | |||||
| FORD, Ian | Director | Foxes Barn Broadwell GL56 0TL Moreton In Marsh Gloucestershire | British | 66065800002 | ||||||
| GODFREY, Peter Lea Race | Director | Rectory Farm Maidford NN12 8HG Towcester Northants | England | British | 64030001 | |||||
| HALDER, Graeme Robert | Director | 74 High Street Hardingstone NN4 6DA Northampton | Hong Kong, China | British | 154739000001 | |||||
| HORTON, Charles Rodric | Director | Pear Tree House Long Marston CV37 8RD Stratford Upon Avon Warwickshire | England | British | 53248970002 | |||||
| KELLETT, John, Mr. | Director | Park Street Lane AL2 2AU St Albans 154a Herts United Kingdom | Irish | 135990580002 | ||||||
| KREAMER, Nan | Director | 7 Lochwynd Court FOREIGN Phoenix 21131 Maryland United States Of America | American | 65254590001 | ||||||
| KRUITHOF, Hendricus Pieter | Director | 10 Vivier Hanquet FOREIGN B-1390 Grez-Doiceau Belgium | Dutch | 14474780001 | ||||||
| LOPEZ LOPEZ, Vicente | Director | Calle De La Retama 7 Madrid 28045 FOREIGN Spain | Spanish | 52564180001 | ||||||
| MADDEN, Daryl Paul | Director | 17 Bank Mill HP4 2ER Berkhamsted Hertfordshire | American | 67388510001 | ||||||
| MCGUIRK, Kevin Francis | Director | Leavesden Business Park, Hercules Way WD25 7GS Watford Building 600 United Kingdom | England | British | 133075230001 | |||||
| PASSINGHAM, Joann | Director | Hollyfield Close Tring HP23 5PL Herts 9 | England | British | 281599910001 | |||||
| PENA, Jose Maria | Director | Sitel House Timothys Bridge Road CV37 9HY Stratford-Upon-Avon Warwickshire | Spanish | 110097750002 | ||||||
| PIPE, Raymond | Director | 27 Wolsey Road Moor Park HA6 2ER Northwood Middlesex | United Kingdom | British | 75903300001 | |||||
| RICHLIN, Gar | Director | 11425 High Hay Drive Colunbia 21044 Maryland United States Of America | American | 65254650001 | ||||||
| SAVILLE, Dale | Director | 412 Regents Court 29a Wrights Lane W8 5SJ London | American | 120043050001 | ||||||
| SCHUH, Timothy Alan | Director | York House, Abbey Mills Lane St Albans AL3 4HG Herts 13 England England | United Kingdom | American | 150026190001 | |||||
| SCOTT MONCRIEFF, Robert George | Director | Flat 211 Ice Wharf, 17 New Wharf Road N1 9RF London | United Kingdom | British | 123535520001 | |||||
| SHIELDS, Martin | Director | 22 Oldborough Drive CV35 2EG Warwick Devon House Warwickshire | England | British | 131655530001 | |||||
| STEVENSON, James Ellis | Director | 2207 Spring Lake Drive Timonium Maryland 21093 United States Of America | American | 75755230001 | ||||||
| TILLARD, Andrew | Director | Church House Chailey Green BN8 4DA Lewes East Sussex | British | 2181750002 | ||||||
| VRANA, Donald J | Director | 5522 S 170th Street Omaha Nebraska 68135 United States | American | 92754590001 |
What are the latest statements on persons with significant control for FOUNDEVER EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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