AB MAURI EUROPE LIMITED

AB MAURI EUROPE LIMITED

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

    Company NameAB MAURI EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02883738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of AB MAURI EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURNS PHILP EUROPE LIMITEDApr 12, 1994Apr 12, 1994
    LAPISHILL LIMITEDJan 01, 1994Jan 01, 1994

    What are the latest accounts for AB MAURI EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 16, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024

    What are the latest filings for AB MAURI EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel John Fawcett on Sep 29, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Sep 16, 2023

    13 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Aug 31, 2023 to Sep 15, 2023

    1 pagesAA01

    Second filing of Confirmation Statement dated Oct 23, 2023

    3 pagesRP04CS01

    Confirmation statement made on Oct 23, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Dec 08, 2023Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 08/12/2023

    Statement of capital on Aug 31, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Full accounts made up to Aug 31, 2022

    19 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Raymond Gerrard Cahill as a secretary on May 26, 2022

    2 pagesAP03

    Director's details changed for Mr Nicolas Alejandro Pierri on Jul 03, 2022

    2 pagesCH01

    Full accounts made up to Aug 31, 2021

    19 pagesAA

    Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022

    1 pagesTM02

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Nicolas Alejandro Pierri as a director on Aug 20, 2021

    2 pagesAP01

    Termination of appointment of Stephen James Peacock as a director on Aug 20, 2021

    1 pagesTM01

    Who are the officers of AB MAURI EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    301671010001
    FAWCETT, Nigel John
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United KingdomBritish246197600002
    PIERRI, Nicolas Alejandro
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomItalian286563900002
    CHATZOPOULOS, Georgios
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    283710710001
    PERRETT, Keith John
    27 Fairdown Avenue
    BA13 3HS Westbury
    Wiltshire
    Secretary
    27 Fairdown Avenue
    BA13 3HS Westbury
    Wiltshire
    British16986040002
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Carolyn
    49 Northlands Avenue
    BR6 9LU Orpington
    Kent
    Secretary
    49 Northlands Avenue
    BR6 9LU Orpington
    Kent
    British79511020001
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    WHEELER, Lois Elaine
    Westview
    2 Alexandra Road
    BA2 4PW Bath
    Secretary
    Westview
    2 Alexandra Road
    BA2 4PW Bath
    British58644920002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DUFFY, Cathal Xavier
    The Garth, Carrickmines
    Brennanstown Road
    18 Dublin
    1
    Ireland
    Director
    The Garth, Carrickmines
    Brennanstown Road
    18 Dublin
    1
    Ireland
    IrelandIrish182758240001
    ENGLISH, Alan Frederick
    Birdlip House
    GU27 3PP Haslemere
    Surrey
    Director
    Birdlip House
    GU27 3PP Haslemere
    Surrey
    British10240900001
    FIELD, Kevin Cyril
    Forge Cottage, 34 West Street
    Helpston
    PE6 7DX Peterborough
    Cambridgeshire
    Director
    Forge Cottage, 34 West Street
    Helpston
    PE6 7DX Peterborough
    Cambridgeshire
    United KingdomBritish14896630002
    GOLDING, Helen Dorothy
    40 Albert Road
    Devonport
    North Shore City
    0624 Nz
    New Zealand
    Director
    40 Albert Road
    Devonport
    North Shore City
    0624 Nz
    New Zealand
    Australian127123440001
    HOLMES, Nicholas Stuart
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    Director
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    EnglandBritish286354340001
    HUGLI, Allen Philip
    20a Lewin Road
    Epsom
    New Zealand
    Director
    20a Lewin Road
    Epsom
    New Zealand
    New ZealandCanadian58904070001
    JOHNSON, Alexander Kitson
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    Director
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    United KingdomEnglish216172110001
    KIEFTENBELD, Hermanus Wilhelmus Maria
    Heather Lane
    07920 Basking Ridge
    15
    New Jersey
    Usa
    Director
    Heather Lane
    07920 Basking Ridge
    15
    New Jersey
    Usa
    United StatesDutch189075340001
    KOP, Colin
    Apartment 606
    1945 Washington Street
    FOREIGN San Francisco
    California 94115
    Usa
    Director
    Apartment 606
    1945 Washington Street
    FOREIGN San Francisco
    California 94115
    Usa
    Australian38687990001
    LAMBERTH, Dennis Ray
    12 Treesdale
    IRISH Stillorgan
    County Dublin
    Ireland
    Director
    12 Treesdale
    IRISH Stillorgan
    County Dublin
    Ireland
    American62635520001
    LYNCH, John Thomas
    35 Strand Road
    IRISH Sandymount
    Dublin 4
    Irish Republic
    Director
    35 Strand Road
    IRISH Sandymount
    Dublin 4
    Irish Republic
    Irish101338250001
    MCKENNA, John Gerard
    Priory Hall
    Stillorgan
    22
    Co Dublin
    Ireland
    Director
    Priory Hall
    Stillorgan
    22
    Co Dublin
    Ireland
    Irish136953860001
    MCKENNA, John Gerard
    1 Linden Place
    Grove Avenue
    Co. Dublin
    Blackrock
    Ireland
    Director
    1 Linden Place
    Grove Avenue
    Co. Dublin
    Blackrock
    Ireland
    Irish101337530003
    MURRAY, Christine Kathy
    Kiefernweg 7
    21465 Reinbek
    Germany
    Director
    Kiefernweg 7
    21465 Reinbek
    Germany
    British58902800001
    PEACOCK, Stephen James
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish256582600001
    PERRETT, Keith John
    27 Fairdown Avenue
    BA13 3HS Westbury
    Wiltshire
    Director
    27 Fairdown Avenue
    BA13 3HS Westbury
    Wiltshire
    British16986040002
    POLLARD, Alexander Whitshed
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    Director
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    United KingdomBritish,French208427980001
    PRYCE, Bryan Thomas
    14 Home Close
    Eastcote
    NN12 8NZ Towcester
    Northamptonshire
    Director
    14 Home Close
    Eastcote
    NN12 8NZ Towcester
    Northamptonshire
    British38020340001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SCHAEFFER, Geoffrey William
    Little Foxes Hungerford Lane
    Shurlock Row
    RG10 0PB Reading
    Director
    Little Foxes Hungerford Lane
    Shurlock Row
    RG10 0PB Reading
    Australian38687880005
    SCOTT, Anthony Kevin
    9 Dorchester Mews
    TW1 2LE Twickenham
    Director
    9 Dorchester Mews
    TW1 2LE Twickenham
    British40256710002
    STRAIN, Terence
    Barn
    Baunton
    GL7 7BB Cirencester
    Downs Farm
    Gloucestershire
    United Kingdom
    Director
    Barn
    Baunton
    GL7 7BB Cirencester
    Downs Farm
    Gloucestershire
    United Kingdom
    United KingdomBritish164737950001
    VAN MOERBEKE, Marc Etienne
    52 Rue Raynourd
    FOREIGN Paris 75016
    France
    Director
    52 Rue Raynourd
    FOREIGN Paris 75016
    France
    Belgiun58902970001
    WALL, Fernando Carlos
    West Road
    PE10 9PX Bourne
    91
    Lincolnshire
    United Kingdom
    Director
    West Road
    PE10 9PX Bourne
    91
    Lincolnshire
    United Kingdom
    United KingdomArgentinian155604060002

    Who are the persons with significant control of AB MAURI EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02134749
    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