AB MAURI EUROPE LIMITED
Overview
| Company Name | AB MAURI EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02883738 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AB MAURI EUROPE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AB MAURI EUROPE LIMITED located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AB MAURI EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURNS PHILP EUROPE LIMITED | Apr 12, 1994 | Apr 12, 1994 |
| LAPISHILL LIMITED | Jan 01, 1994 | Jan 01, 1994 |
What are the latest accounts for AB MAURI EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 16, 2023 |
What is the status of the latest confirmation statement for AB MAURI EUROPE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 23, 2024 |
What are the latest filings for AB MAURI EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel John Fawcett on Sep 29, 2023 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 16, 2023 | 13 pages | AA | ||||||||||
legacy | 205 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Previous accounting period extended from Aug 31, 2023 to Sep 15, 2023 | 1 pages | AA01 | ||||||||||
Second filing of Confirmation Statement dated Oct 23, 2023 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 23, 2023 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital on Aug 31, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Full accounts made up to Aug 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Raymond Gerrard Cahill as a secretary on May 26, 2022 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Nicolas Alejandro Pierri on Jul 03, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 19 pages | AA | ||||||||||
Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicolas Alejandro Pierri as a director on Aug 20, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen James Peacock as a director on Aug 20, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of AB MAURI EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 301671010001 | |||||||
| FAWCETT, Nigel John | Director | 10 Grosvenor Street W1K 4QY London Weston Centre | United Kingdom | British | 246197600002 | |||||
| PIERRI, Nicolas Alejandro | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | Italian | 286563900002 | |||||
| CHATZOPOULOS, Georgios | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 283710710001 | |||||||
| PERRETT, Keith John | Secretary | 27 Fairdown Avenue BA13 3HS Westbury Wiltshire | British | 16986040002 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SMITH, Carolyn | Secretary | 49 Northlands Avenue BR6 9LU Orpington Kent | British | 79511020001 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| WHEELER, Lois Elaine | Secretary | Westview 2 Alexandra Road BA2 4PW Bath | British | 58644920002 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| DUFFY, Cathal Xavier | Director | The Garth, Carrickmines Brennanstown Road 18 Dublin 1 Ireland | Ireland | Irish | 182758240001 | |||||
| ENGLISH, Alan Frederick | Director | Birdlip House GU27 3PP Haslemere Surrey | British | 10240900001 | ||||||
| FIELD, Kevin Cyril | Director | Forge Cottage, 34 West Street Helpston PE6 7DX Peterborough Cambridgeshire | United Kingdom | British | 14896630002 | |||||
| GOLDING, Helen Dorothy | Director | 40 Albert Road Devonport North Shore City 0624 Nz New Zealand | Australian | 127123440001 | ||||||
| HOLMES, Nicholas Stuart | Director | Sugar Way PE2 9AY Peterborough Ab Mauri United Kingdom | England | British | 286354340001 | |||||
| HUGLI, Allen Philip | Director | 20a Lewin Road Epsom New Zealand | New Zealand | Canadian | 58904070001 | |||||
| JOHNSON, Alexander Kitson | Director | Sugar Way PE2 9AY Peterborough Ab Mauri United Kingdom | United Kingdom | English | 216172110001 | |||||
| KIEFTENBELD, Hermanus Wilhelmus Maria | Director | Heather Lane 07920 Basking Ridge 15 New Jersey Usa | United States | Dutch | 189075340001 | |||||
| KOP, Colin | Director | Apartment 606 1945 Washington Street FOREIGN San Francisco California 94115 Usa | Australian | 38687990001 | ||||||
| LAMBERTH, Dennis Ray | Director | 12 Treesdale IRISH Stillorgan County Dublin Ireland | American | 62635520001 | ||||||
| LYNCH, John Thomas | Director | 35 Strand Road IRISH Sandymount Dublin 4 Irish Republic | Irish | 101338250001 | ||||||
| MCKENNA, John Gerard | Director | Priory Hall Stillorgan 22 Co Dublin Ireland | Irish | 136953860001 | ||||||
| MCKENNA, John Gerard | Director | 1 Linden Place Grove Avenue Co. Dublin Blackrock Ireland | Irish | 101337530003 | ||||||
| MURRAY, Christine Kathy | Director | Kiefernweg 7 21465 Reinbek Germany | British | 58902800001 | ||||||
| PEACOCK, Stephen James | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 256582600001 | |||||
| PERRETT, Keith John | Director | 27 Fairdown Avenue BA13 3HS Westbury Wiltshire | British | 16986040002 | ||||||
| POLLARD, Alexander Whitshed | Director | Sugar Way PE2 9AY Peterborough Ab Mauri United Kingdom | United Kingdom | British,French | 208427980001 | |||||
| PRYCE, Bryan Thomas | Director | 14 Home Close Eastcote NN12 8NZ Towcester Northamptonshire | British | 38020340001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SCHAEFFER, Geoffrey William | Director | Little Foxes Hungerford Lane Shurlock Row RG10 0PB Reading | Australian | 38687880005 | ||||||
| SCOTT, Anthony Kevin | Director | 9 Dorchester Mews TW1 2LE Twickenham | British | 40256710002 | ||||||
| STRAIN, Terence | Director | Barn Baunton GL7 7BB Cirencester Downs Farm Gloucestershire United Kingdom | United Kingdom | British | 164737950001 | |||||
| VAN MOERBEKE, Marc Etienne | Director | 52 Rue Raynourd FOREIGN Paris 75016 France | Belgiun | 58902970001 | ||||||
| WALL, Fernando Carlos | Director | West Road PE10 9PX Bourne 91 Lincolnshire United Kingdom | United Kingdom | Argentinian | 155604060002 |
Who are the persons with significant control of AB MAURI EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ab Mauri (Uk) Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre 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