EXPERIAN EUROPE AND MIDDLE EAST LIMITED
Overview
Company Name | EXPERIAN EUROPE AND MIDDLE EAST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03009493 |
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 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 Address | No |
What were the previous names of EXPERIAN EUROPE AND MIDDLE EAST LIMITED?
Company Name | From | Until |
---|---|---|
MOTORFILE LIMITED | Jan 13, 1995 | Jan 13, 1995 |
What are the latest accounts for EXPERIAN EUROPE AND MIDDLE EAST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EXPERIAN EUROPE AND MIDDLE EAST LIMITED?
Last Confirmation Statement Made Up To | Jan 11, 2026 |
---|---|
Next Confirmation Statement Due | Jan 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 11, 2025 |
Overdue | No |
What are the latest filings for EXPERIAN EUROPE AND MIDDLE EAST LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||||||
Appointment of Sarah Henry as a secretary on Oct 16, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Ronan Hanna as a secretary on Oct 16, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Mark Edward Pepper on Oct 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Angelo Padovani on Oct 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Cormac Vincent Dunne on Oct 01, 2022 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Ronan Hanna on Oct 01, 2022 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Appointment of Mr Daniel Tristan Lilley as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed motorfile LIMITED\certificate issued on 28/01/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Cormac Vincent Dunne as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Angelo Padovani as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David John Bates as a director on Jan 25, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew John Mills as a director on Jan 27, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||||||
Who are the officers of EXPERIAN EUROPE AND MIDDLE EAST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENRY, Sarah | Secretary | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building | 330585500001 | |||||||
DUNNE, Cormac Vincent | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | Singapore | Irish | Director | 291923260001 | ||||
LILLEY, Daniel Tristan | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | England | British | Company Director | 220677290002 | ||||
PADOVANI, Angelo | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | Italy | Italian | Director | 291922480001 | ||||
PEPPER, Mark Edward | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | United Kingdom | British | Company Director | 125266120002 | ||||
BROADBENT, Andrew John | Secretary | 4 Silverwood Close SO22 4QP Winchester Hampshire | British | 101165950001 | ||||||
CLARKE, Melanie Anne | Secretary | 11 Lancelyn Gardens West Bridgford NG2 7FG Nottingham | British | 68681710003 | ||||||
HANNA, Ronan | Secretary | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | Irish | 123153660002 | ||||||
HARRISON, Maxine Louise | Secretary | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | British | 5340190006 | ||||||
RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Nominee Secretary | Willoughby House 20 Low Pavement NG1 7EA Nottingham | 900009590001 | |||||||
ABBOTT, Richard Michael | Director | 9 Sheraton Drive Wollaton NG8 2PR Nottingham | British | Accountant | 98771570002 | |||||
BATES, David John | Director | Northern Cross Malahide Road Dublin 17 Newenham House D17 Ay61 Ireland | England | British | Company Director | 203337160001 | ||||
BROADBENT, Andrew John | Director | 4 Silverwood Close SO22 4QP Winchester Hampshire | British | Senior Legal Counsel | 101165950001 | |||||
CLARE, Mark Sydney | Director | Barcombe 47 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | Accountant | 39337380003 | |||||
CLARK, Nigel Roland Howard | Director | Outlands Upper Warren Avenue Caversham Heights RG4 7EB Reading Berkshire | British | Company Director | 79895770001 | |||||
CLARK, Nigel Roland Howard | Director | Outlands Upper Warren Avenue Caversham Heights RG4 7EB Reading Berkshire | British | Director Finance And Planning | 79895770001 | |||||
FIDDIS, Richard William, Dr | Director | Greenways House Temple Grafton B49 6NX Alcester Warwickshire | Northern Ireland | British | Company Director | 56820590001 | ||||
FLOYDD, William James Spencer | Director | Northern Cross Malahide Road Dublin 17 Newenham House Ireland | United Kingdom | British | Accountant | 179831560001 | ||||
HASZLAKIEWICZ, Mark John Carson | Director | Manor Farm House Goodworth Clatford SP11 7HL Andover Hants | England | British | Director | 27869190001 | ||||
HERB, Brian Jerome | Director | Northern Cross DUBLIN 17 Malahide Road Newenham House Ireland | United Kingdom | American | Accountant | 160641040002 | ||||
HODGES, David | Director | 37 Kingsway SS0 9XF Westcliff On Sea Essex | British | Company Director | 73442940001 | |||||
HODSON, Neil | Director | 15 Home Farm Close NG23 5QB Kelham Nottinghamshire | British | Director | 108835890001 | |||||
HUDSON, Robert Jan | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | Company Director | 141114020001 | ||||
JANIKOWSKI, Herbert Edward, Dr | Director | Springfield Broom Way KT13 9TQ Weybridge Surrey | England | British | Head Of Business Services | 76814030001 | ||||
KILMISTER, Steven Laurence | Director | Ridge Cottage Burleigh Stroud GL5 2PJ Gloucester Gloucestershire | Gb | British | Director | 146941160001 | ||||
MASON, Melville Edgar | Director | Oak Cottage Davey Lane SK9 7NZ Alderley Edge Cheshire | British | Company Director | 141444680001 | |||||
MCGREGOR, Ian | Director | 28b Broadwater Down TN2 5NR Tunbridge Wells Kent | England | British | Director | 83291520001 | ||||
MILLS, Andrew John | Director | c/o Experian Northern Cross Malahide Road Newenham House Dublin 17 Ireland | United Kingdom | British | Company Director | 141352290001 | ||||
MURPHY, Thomas Jerome Peter | Director | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | Company Director | 76945730001 | |||||
NEDEN, Peter Julian | Director | 45 The Crescent SM2 6BP Belmont Surrey | British | Company Director | 70143660002 | |||||
PAPE, Malcolm John | Director | c/o Experian Northern Cross Malahide Road Dublin 17, D17 Ay61 Newenham House Ireland | England | English | Company Director | 245592600001 | ||||
PEACE, John Wilfred | Director | Lanes End High Oakham Road NG18 5AJ Mansfield Notts | British | Company Director | 2895480001 | |||||
RUTTER, Colin James | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | England | British | Company Director | 123440320001 | ||||
SALMON, Clare Leslie | Director | Flat 2 47 Montagu Square W1H 2LW London | British | Marketing Director | 80022910001 |
Who are the persons with significant control of EXPERIAN EUROPE AND MIDDLE EAST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Experian Finance Plc | Apr 06, 2016 | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building England | 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