NET SOLUTIONS EUROPE LIMITED

NET SOLUTIONS EUROPE LIMITED

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

    Company NameNET SOLUTIONS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03203624
    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 NET SOLUTIONS EUROPE LIMITED?

    • Wired telecommunications activities (61100) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is NET SOLUTIONS EUROPE LIMITED located?

    Registered Office Address
    St Peters House
    Church Yard
    HP23 5AE Tring
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NET SOLUTIONS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2024

    What are the latest filings for NET SOLUTIONS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mr Harjit Singh Samra as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Laurent Maurice Robert Couston as a director on Oct 31, 2024

    1 pagesTM01

    Notification of Pharmalex Uk Holding Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC02

    Confirmation statement made on May 17, 2024 with updates

    4 pagesCS01

    Registered office address changed from St Peters House Church Yard Church Yard Tring Buckinghamshire HP23 5AE United Kingdom to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on Mar 04, 2024

    1 pagesAD01

    Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Church Yard Tring Buckinghamshire HP23 5AE on Mar 04, 2024

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2023

    127 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Termination of appointment of Dipesh Jethwa as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Thomas Stefan Dobmeyer as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Christopher Gauglitz as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr Laurent Maurice Robert Couston as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 032036240003 in full

    1 pagesMR04

    Satisfaction of charge 032036240004 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of John Mcneill as a director on Feb 22, 2023

    1 pagesTM01

    Appointment of Mr Dipesh Jethwa as a director on Feb 22, 2023

    2 pagesAP01

    Registration of charge 032036240004, created on Oct 25, 2022

    89 pagesMR01

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Who are the officers of NET SOLUTIONS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAUGLITZ, Christopher
    Basler Strasse
    61352 Bad Hoburg
    7
    Germany
    Director
    Basler Strasse
    61352 Bad Hoburg
    7
    Germany
    GermanyGerman311049380001
    SAMRA, Harjit Singh
    St. Peter’S House, Market Place
    HP23 5AE Tring
    Pharmalex Uk Services Limited, First Floor
    Hertfordshire
    United Kingdom
    Director
    St. Peter’S House, Market Place
    HP23 5AE Tring
    Pharmalex Uk Services Limited, First Floor
    Hertfordshire
    United Kingdom
    EnglandBritish269033140001
    UNDERHILL, Tom
    Church Yard
    HP23 5AE Tring
    St Peters House
    Buckinghamshire
    United Kingdom
    Director
    Church Yard
    HP23 5AE Tring
    St Peters House
    Buckinghamshire
    United Kingdom
    United KingdomBritish134137970001
    BRYANT, Wendy Jean
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    Secretary
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    British17506520002
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BRYANT, Clifford George
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    Director
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    United KingdomBritish17506530003
    COUSTON, Laurent Maurice Robert
    16 Place De L'Iris
    92400 Courbevoie
    Pharmalex Tour Cb 21
    France
    Director
    16 Place De L'Iris
    92400 Courbevoie
    Pharmalex Tour Cb 21
    France
    FranceFrench247341670001
    DOBMEYER, Thomas Stefan
    Rennbahnstr
    60528, Frankfurt
    72-74
    Germany
    Director
    Rennbahnstr
    60528, Frankfurt
    72-74
    Germany
    GermanyGerman292583420001
    DONOGHUE, Stella Mary
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    Director
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    EnglandIrish50386960003
    GERRETT, Dan
    Flat 3 Reflection House
    112a Cheshire Street
    E2 6HE London
    Director
    Flat 3 Reflection House
    112a Cheshire Street
    E2 6HE London
    British74643440003
    JETHWA, Dipesh
    Deansway
    HP5 2FW Chesham
    Chesham House
    England
    Director
    Deansway
    HP5 2FW Chesham
    Chesham House
    England
    United KingdomBritish305918030001
    MCNANEY, Peter James
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    Director
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    EnglandBritish168873940001
    MCNEILL, John
    Deansway
    HP5 2FW Chesham
    Chesham House
    England
    Director
    Deansway
    HP5 2FW Chesham
    Chesham House
    England
    United StatesAmerican259207760001
    RIEGEL, Richard James
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    Director
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    United StatesAmerican196858960001
    ROY, Karen Jane
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    Director
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    United KingdomBritish189730680001
    TALBOT, Simon Alexander
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    Director
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    United KingdomBritish47971260002
    VENESS, Jacqueline Susan
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    Director
    62 The Broadway
    London Road
    HP7 0HJ Amersham
    Mandeville House
    Buckinghamshire
    United Kingdom
    EnglandBritish115245780010
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of NET SOLUTIONS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pharmalex Uk Holding Limited
    Market Place
    HP23 5AE Tring
    First Floor, St. Peter’S House
    Hertfordshire
    United Kingdom
    Oct 31, 2023
    Market Place
    HP23 5AE Tring
    First Floor, St. Peter’S House
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom Accounting Standards And Applicable Law
    Place RegisteredEngland And Wales
    Registration Number09684636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Emerald Bidco Limited
    The Broadway
    HP7 0HJ Amersham
    62 The Broadway,
    England
    Apr 06, 2016
    The Broadway
    HP7 0HJ Amersham
    62 The Broadway,
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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