FOUNDEVER EUROPE LIMITED

FOUNDEVER EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFOUNDEVER EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02756274
    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 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 AddressNo

    What were the previous names of FOUNDEVER EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SITEL EUROPE LIMITEDOct 21, 1996Oct 21, 1996
    SITEL (EUROPE) PLCSep 24, 1996Sep 24, 1996
    MITRE PUBLIC LIMITED COMPANYOct 12, 1992Oct 12, 1992

    What are the latest accounts for FOUNDEVER EUROPE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for FOUNDEVER EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Karl Vernon Brough as a director on Nov 30, 2025

    1 pagesTM01

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Neal Halbard as a director on Oct 20, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Director's details changed for Mr David Edwin Grimes on Apr 24, 2023

    2 pagesCH01

    Director's details changed for Mr David Edwin Grimes on Apr 24, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed sitel europe LIMITED\certificate issued on 02/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2023

    RES15

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022

    2 pagesCH01

    Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022

    2 pagesCH01

    Appointment of Mr David Edwin Grimes as a director on Jul 04, 2022

    2 pagesAP01

    Termination of appointment of John William Hayward as a secretary on Jul 04, 2022

    1 pagesTM02

    Registration of charge 027562740013, created on Feb 08, 2022

    14 pagesMR01

    Registration of charge 027562740012, created on Dec 22, 2021

    62 pagesMR01

    Satisfaction of charge 027562740010 in full

    1 pagesMR04

    Satisfaction of charge 027562740011 in full

    1 pagesMR04

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Who are the officers of FOUNDEVER EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMES, David Edwin
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    United KingdomBritish297276470001
    HALBARD, Christopher Neal
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    United KingdomBritish318227360001
    KHOSA, Iqbal Singh
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    EnglandBritish275216340002
    GODFREY, Peter Lea Race
    Rectory Farm
    Maidford
    NN12 8HG Towcester
    Northants
    Secretary
    Rectory Farm
    Maidford
    NN12 8HG Towcester
    Northants
    British64030001
    HAYWARD, John William
    Chatsworth Road
    NW2 5QT London
    159
    United Kingdom
    Secretary
    Chatsworth Road
    NW2 5QT London
    159
    United Kingdom
    British111473800001
    HORTON, Charles Rodric
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    Secretary
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    British53248970002
    WINHAM, Ian Peter
    25 Seaton Close
    SW15 3TJ Putney
    Secretary
    25 Seaton Close
    SW15 3TJ Putney
    British121059770001
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    ANTOON, Mary
    Duinenstraat 5
    TE 8301 Knokke
    Belguim
    Director
    Duinenstraat 5
    TE 8301 Knokke
    Belguim
    Belgian66950990001
    BENBEKHTI, Nordine
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    Director
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    FranceFrench166763350001
    BROUGH, Karl Vernon
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    United KingdomBritish182517750001
    CLOUGH, Philip
    7904 Ellenham Avenue
    Ruxton 21204
    Maryland
    United States Of America
    Director
    7904 Ellenham Avenue
    Ruxton 21204
    Maryland
    United States Of America
    American65254740001
    DE CASTRO, Pedro Lozano
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    SpainSpanish165257840001
    FENLEY, Lawrence Thomas
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    Director
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    EnglandBritish170631400001
    FORD, Ian
    Foxes Barn
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    Director
    Foxes Barn
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    British66065800002
    GODFREY, Peter Lea Race
    Rectory Farm
    Maidford
    NN12 8HG Towcester
    Northants
    Director
    Rectory Farm
    Maidford
    NN12 8HG Towcester
    Northants
    EnglandBritish64030001
    HALDER, Graeme Robert
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Director
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Hong Kong, ChinaBritish154739000001
    HORTON, Charles Rodric
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    Director
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    EnglandBritish53248970002
    KELLETT, John, Mr.
    Park Street Lane
    AL2 2AU St Albans
    154a
    Herts
    United Kingdom
    Director
    Park Street Lane
    AL2 2AU St Albans
    154a
    Herts
    United Kingdom
    Irish135990580002
    KREAMER, Nan
    7 Lochwynd Court
    FOREIGN Phoenix 21131
    Maryland
    United States Of America
    Director
    7 Lochwynd Court
    FOREIGN Phoenix 21131
    Maryland
    United States Of America
    American65254590001
    KRUITHOF, Hendricus Pieter
    10 Vivier Hanquet
    FOREIGN B-1390 Grez-Doiceau
    Belgium
    Director
    10 Vivier Hanquet
    FOREIGN B-1390 Grez-Doiceau
    Belgium
    Dutch14474780001
    LOPEZ LOPEZ, Vicente
    Calle De La Retama 7
    Madrid 28045
    FOREIGN Spain
    Director
    Calle De La Retama 7
    Madrid 28045
    FOREIGN Spain
    Spanish52564180001
    MADDEN, Daryl Paul
    17 Bank Mill
    HP4 2ER Berkhamsted
    Hertfordshire
    Director
    17 Bank Mill
    HP4 2ER Berkhamsted
    Hertfordshire
    American67388510001
    MCGUIRK, Kevin Francis
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    Director
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    EnglandBritish133075230001
    PASSINGHAM, Joann
    Hollyfield Close
    Tring
    HP23 5PL Herts
    9
    Director
    Hollyfield Close
    Tring
    HP23 5PL Herts
    9
    EnglandBritish281599910001
    PENA, Jose Maria
    Sitel House
    Timothys Bridge Road
    CV37 9HY Stratford-Upon-Avon
    Warwickshire
    Director
    Sitel House
    Timothys Bridge Road
    CV37 9HY Stratford-Upon-Avon
    Warwickshire
    Spanish110097750002
    PIPE, Raymond
    27 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    Director
    27 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    United KingdomBritish75903300001
    RICHLIN, Gar
    11425 High Hay Drive
    Colunbia 21044
    Maryland
    United States Of America
    Director
    11425 High Hay Drive
    Colunbia 21044
    Maryland
    United States Of America
    American65254650001
    SAVILLE, Dale
    412 Regents Court 29a Wrights Lane
    W8 5SJ London
    Director
    412 Regents Court 29a Wrights Lane
    W8 5SJ London
    American120043050001
    SCHUH, Timothy Alan
    York House, Abbey Mills Lane
    St Albans
    AL3 4HG Herts
    13
    England
    England
    Director
    York House, Abbey Mills Lane
    St Albans
    AL3 4HG Herts
    13
    England
    England
    United KingdomAmerican150026190001
    SCOTT MONCRIEFF, Robert George
    Flat 211
    Ice Wharf, 17 New Wharf Road
    N1 9RF London
    Director
    Flat 211
    Ice Wharf, 17 New Wharf Road
    N1 9RF London
    United KingdomBritish123535520001
    SHIELDS, Martin
    22 Oldborough Drive
    CV35 2EG Warwick
    Devon House
    Warwickshire
    Director
    22 Oldborough Drive
    CV35 2EG Warwick
    Devon House
    Warwickshire
    EnglandBritish131655530001
    STEVENSON, James Ellis
    2207 Spring Lake Drive
    Timonium
    Maryland 21093
    United States Of America
    Director
    2207 Spring Lake Drive
    Timonium
    Maryland 21093
    United States Of America
    American75755230001
    TILLARD, Andrew
    Church House
    Chailey Green
    BN8 4DA Lewes
    East Sussex
    Director
    Church House
    Chailey Green
    BN8 4DA Lewes
    East Sussex
    British2181750002
    VRANA, Donald J
    5522 S 170th Street
    Omaha
    Nebraska 68135
    United States
    Director
    5522 S 170th Street
    Omaha
    Nebraska 68135
    United States
    American92754590001

    What are the latest statements on persons with significant control for FOUNDEVER EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 12, 2016The 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