EXPERIAN EUROPE AND MIDDLE EAST LIMITED

EXPERIAN EUROPE AND MIDDLE EAST LIMITED

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

    Company NameEXPERIAN EUROPE AND MIDDLE EAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03009493
    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 EXPERIAN EUROPE AND MIDDLE EAST LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EXPERIAN EUROPE AND MIDDLE EAST LIMITED located?

    Registered Office Address
    The Sir John Peace Building Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPERIAN EUROPE AND MIDDLE EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTORFILE LIMITEDJan 13, 1995Jan 13, 1995

    What are the latest accounts for EXPERIAN EUROPE AND MIDDLE EAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EXPERIAN EUROPE AND MIDDLE EAST LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for EXPERIAN EUROPE AND MIDDLE EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Appointment of Sarah Henry as a secretary on Oct 16, 2024

    2 pagesAP03

    Termination of appointment of Ronan Hanna as a secretary on Oct 16, 2024

    1 pagesTM02

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Edward Pepper on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Angelo Padovani on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Cormac Vincent Dunne on Oct 01, 2022

    2 pagesCH01

    Secretary's details changed for Ronan Hanna on Oct 01, 2022

    1 pagesCH03

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-change of name 25/01/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Appointment of Mr Daniel Tristan Lilley as a director on Feb 15, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed motorfile LIMITED\certificate issued on 28/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 28, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 25, 2022

    RES15

    Appointment of Mr Cormac Vincent Dunne as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Mr Angelo Padovani as a director on Jan 25, 2022

    2 pagesAP01

    Termination of appointment of David John Bates as a director on Jan 25, 2022

    1 pagesTM01

    Termination of appointment of Andrew John Mills as a director on Jan 27, 2022

    1 pagesTM01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Who are the officers of EXPERIAN EUROPE AND MIDDLE EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, Sarah
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    Secretary
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    330585500001
    DUNNE, Cormac Vincent
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    SingaporeIrishDirector291923260001
    LILLEY, Daniel Tristan
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    EnglandBritishCompany Director220677290002
    PADOVANI, Angelo
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    ItalyItalianDirector291922480001
    PEPPER, Mark Edward
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    United KingdomBritishCompany Director125266120002
    BROADBENT, Andrew John
    4 Silverwood Close
    SO22 4QP Winchester
    Hampshire
    Secretary
    4 Silverwood Close
    SO22 4QP Winchester
    Hampshire
    British101165950001
    CLARKE, Melanie Anne
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    Secretary
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    British68681710003
    HANNA, Ronan
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Secretary
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Irish123153660002
    HARRISON, Maxine Louise
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Secretary
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    British5340190006
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Secretary
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009590001
    ABBOTT, Richard Michael
    9 Sheraton Drive
    Wollaton
    NG8 2PR Nottingham
    Director
    9 Sheraton Drive
    Wollaton
    NG8 2PR Nottingham
    BritishAccountant98771570002
    BATES, David John
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    EnglandBritishCompany Director203337160001
    BROADBENT, Andrew John
    4 Silverwood Close
    SO22 4QP Winchester
    Hampshire
    Director
    4 Silverwood Close
    SO22 4QP Winchester
    Hampshire
    BritishSenior Legal Counsel101165950001
    CLARE, Mark Sydney
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    BritishAccountant39337380003
    CLARK, Nigel Roland Howard
    Outlands Upper Warren Avenue
    Caversham Heights
    RG4 7EB Reading
    Berkshire
    Director
    Outlands Upper Warren Avenue
    Caversham Heights
    RG4 7EB Reading
    Berkshire
    BritishCompany Director79895770001
    CLARK, Nigel Roland Howard
    Outlands Upper Warren Avenue
    Caversham Heights
    RG4 7EB Reading
    Berkshire
    Director
    Outlands Upper Warren Avenue
    Caversham Heights
    RG4 7EB Reading
    Berkshire
    BritishDirector Finance And Planning79895770001
    FIDDIS, Richard William, Dr
    Greenways House
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    Director
    Greenways House
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    Northern IrelandBritishCompany Director56820590001
    FLOYDD, William James Spencer
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    United KingdomBritishAccountant179831560001
    HASZLAKIEWICZ, Mark John Carson
    Manor Farm House
    Goodworth Clatford
    SP11 7HL Andover
    Hants
    Director
    Manor Farm House
    Goodworth Clatford
    SP11 7HL Andover
    Hants
    EnglandBritishDirector27869190001
    HERB, Brian Jerome
    Northern Cross
    DUBLIN 17 Malahide Road
    Newenham House
    Ireland
    Director
    Northern Cross
    DUBLIN 17 Malahide Road
    Newenham House
    Ireland
    United KingdomAmericanAccountant160641040002
    HODGES, David
    37 Kingsway
    SS0 9XF Westcliff On Sea
    Essex
    Director
    37 Kingsway
    SS0 9XF Westcliff On Sea
    Essex
    BritishCompany Director73442940001
    HODSON, Neil
    15 Home Farm Close
    NG23 5QB Kelham
    Nottinghamshire
    Director
    15 Home Farm Close
    NG23 5QB Kelham
    Nottinghamshire
    BritishDirector108835890001
    HUDSON, Robert Jan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishCompany Director141114020001
    JANIKOWSKI, Herbert Edward, Dr
    Springfield
    Broom Way
    KT13 9TQ Weybridge
    Surrey
    Director
    Springfield
    Broom Way
    KT13 9TQ Weybridge
    Surrey
    EnglandBritishHead Of Business Services76814030001
    KILMISTER, Steven Laurence
    Ridge Cottage
    Burleigh Stroud
    GL5 2PJ Gloucester
    Gloucestershire
    Director
    Ridge Cottage
    Burleigh Stroud
    GL5 2PJ Gloucester
    Gloucestershire
    GbBritishDirector146941160001
    MASON, Melville Edgar
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    BritishCompany Director141444680001
    MCGREGOR, Ian
    28b Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    Director
    28b Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    EnglandBritishDirector83291520001
    MILLS, Andrew John
    c/o Experian
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    Director
    c/o Experian
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    United KingdomBritishCompany Director141352290001
    MURPHY, Thomas Jerome Peter
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    BritishCompany Director76945730001
    NEDEN, Peter Julian
    45 The Crescent
    SM2 6BP Belmont
    Surrey
    Director
    45 The Crescent
    SM2 6BP Belmont
    Surrey
    BritishCompany Director70143660002
    PAPE, Malcolm John
    c/o Experian
    Northern Cross
    Malahide Road
    Dublin 17, D17 Ay61
    Newenham House
    Ireland
    Director
    c/o Experian
    Northern Cross
    Malahide Road
    Dublin 17, D17 Ay61
    Newenham House
    Ireland
    EnglandEnglishCompany Director245592600001
    PEACE, John Wilfred
    Lanes End
    High Oakham Road
    NG18 5AJ Mansfield
    Notts
    Director
    Lanes End
    High Oakham Road
    NG18 5AJ Mansfield
    Notts
    BritishCompany Director2895480001
    RUTTER, Colin James
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    EnglandBritishCompany Director123440320001
    SALMON, Clare Leslie
    Flat 2
    47 Montagu Square
    W1H 2LW London
    Director
    Flat 2
    47 Montagu Square
    W1H 2LW London
    BritishMarketing Director80022910001

    Who are the persons with significant control of EXPERIAN EUROPE AND MIDDLE EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Experian Finance Plc
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    Apr 06, 2016
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    No
    Legal FormPlc
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number0146575
    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