MICROBAN (EUROPE) LTD.

MICROBAN (EUROPE) LTD.

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

    Company NameMICROBAN (EUROPE) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03382308
    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 MICROBAN (EUROPE) LTD.?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is MICROBAN (EUROPE) LTD. located?

    Registered Office Address
    Pera Business Park
    Nottingham Road
    LE13 0PB Melton Mowbray
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROBAN (EUROPE) LTD.?

    Previous Company Names
    Company NameFromUntil
    MICROBAN (U.K.) LIMITEDMar 10, 1998Mar 10, 1998
    MICROBAN LIMITEDJun 26, 1997Jun 26, 1997
    LAKETOUR LIMITEDJun 06, 1997Jun 06, 1997

    What are the latest accounts for MICROBAN (EUROPE) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MICROBAN (EUROPE) LTD.?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for MICROBAN (EUROPE) LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Scott Arthur Beal as a director on Aug 20, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Cessation of Richard Loomis as a person with significant control on Dec 31, 2022

    1 pagesPSC07

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

    10 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Appointment of Michael Aaron Ruby as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard Loomis as a director on Dec 31, 2022

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

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

    10 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray LE13 0PD England to Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on Jan 23, 2019

    1 pagesAD01

    Termination of appointment of Pablo Perella-Berdun as a director on Dec 11, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    11 pagesAA

    Who are the officers of MICROBAN (EUROPE) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAL, Scott Arthur
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    United StatesAmerican344565090001
    LYONS, Joseph
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    United StatesAmerican224870870001
    RIMINI, Giorgio
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    ItalyItalian216497120001
    RUBY, Michael Aaron
    11400 Vanstory Drive
    28078 Huntersville
    Microban Products Company
    North Carolina
    United States
    Director
    11400 Vanstory Drive
    28078 Huntersville
    Microban Products Company
    North Carolina
    United States
    United StatesAmerican303758530001
    GARVEY, Thomas Bernard
    1 Trevithick Lane
    Shenley Lodge
    MK5 7EE Milton Keynes
    Buckinghamshire
    Secretary
    1 Trevithick Lane
    Shenley Lodge
    MK5 7EE Milton Keynes
    Buckinghamshire
    British87149740001
    MCDONNELL, Paul
    Via Trieste
    21056 Induno Olona (Va)
    20
    Italy
    Secretary
    Via Trieste
    21056 Induno Olona (Va)
    20
    Italy
    British135622900001
    SHORT, Anthony Graham
    Vale Bank
    147 Chester Road
    CW8 4AD Northwich
    Cheshire
    Secretary
    Vale Bank
    147 Chester Road
    CW8 4AD Northwich
    Cheshire
    British127667900001
    STROBEL, Charles
    21 Lady Place
    OX14 4FB Sutton Courtenay
    Oxfordshire
    Secretary
    21 Lady Place
    OX14 4FB Sutton Courtenay
    Oxfordshire
    American98964640001
    WHEELER, Dominic Grant Duna
    18 Michelham Gardens
    TW1 4SB Twickenham
    Middlesex
    Secretary
    18 Michelham Gardens
    TW1 4SB Twickenham
    Middlesex
    British121648830002
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    DVORAK, Michael
    Point North, Park Plaza
    Hayes Way, Heath Hayes
    WS12 2DD Cannock
    Microban House
    Staffordshire
    United Kingdom
    Director
    Point North, Park Plaza
    Hayes Way, Heath Hayes
    WS12 2DD Cannock
    Microban House
    Staffordshire
    United Kingdom
    United KingdomAmerican179406440001
    FARMER, Brendan Paul
    42 Beauchamp Avenue
    CV32 5TA Leamington Spa
    Warwickshire
    Director
    42 Beauchamp Avenue
    CV32 5TA Leamington Spa
    Warwickshire
    EnglandBritish8777050004
    GARVEY, Thomas Bernard
    1 Trevithick Lane
    Shenley Lodge
    MK5 7EE Milton Keynes
    Buckinghamshire
    Director
    1 Trevithick Lane
    Shenley Lodge
    MK5 7EE Milton Keynes
    Buckinghamshire
    British87149740001
    GUNN, Robert James
    Point North, Park Plaza
    Hayes Way, Heath Hayes
    WS12 2DD Cannock
    Microban House
    Staffordshire
    Director
    Point North, Park Plaza
    Hayes Way, Heath Hayes
    WS12 2DD Cannock
    Microban House
    Staffordshire
    EnglandBritish180232830001
    HALLIWELL, Jeffrey John
    Marefield Lane
    Halstead
    LE7 9DE Leicester
    White Lodge Farm
    Leicestershire
    Director
    Marefield Lane
    Halstead
    LE7 9DE Leicester
    White Lodge Farm
    Leicestershire
    BritainBritish135373920001
    KENNEDY, Edward John
    Point North, Park Plaza
    Hayes Way, Heath Hayes
    WS12 2DD Cannock
    Microban House
    Staffordshire
    United Kingdom
    Director
    Point North, Park Plaza
    Hayes Way, Heath Hayes
    WS12 2DD Cannock
    Microban House
    Staffordshire
    United Kingdom
    UsaAmerican175031800001
    LOOMIS, Richard
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    United StatesAmerican224870520001
    MCDONNELL, Paul
    Via Trieste
    21056 Induno Olona (Va)
    20
    Italy
    Director
    Via Trieste
    21056 Induno Olona (Va)
    20
    Italy
    ItalyBritish135622900001
    MEYERS, David
    31 Lost Mine Place
    Ridgefield
    Connecticut 06877
    Usa
    Director
    31 Lost Mine Place
    Ridgefield
    Connecticut 06877
    Usa
    UsaAmerican116040360001
    PERELLA-BERDUN, Pablo
    Nottingham Road
    LE13 0PD Melton Mowbray
    Pera Business Park
    England
    Director
    Nottingham Road
    LE13 0PD Melton Mowbray
    Pera Business Park
    England
    United StatesArgentine224870120001
    RUBINSTEIN, Andrew D
    275 Madison Avenue
    Suite 3500
    New York
    Ny10016
    Usa
    Director
    275 Madison Avenue
    Suite 3500
    New York
    Ny10016
    Usa
    American61590010002
    RUBINSTEIN, William Stuart
    275 Madison Avenue
    Suite 3700
    New York
    Ny10016
    Usa
    Director
    275 Madison Avenue
    Suite 3700
    New York
    Ny10016
    Usa
    American56274300002
    SHORT, Anthony Graham
    Vale Bank
    147 Chester Road
    CW8 4AD Northwich
    Cheshire
    Director
    Vale Bank
    147 Chester Road
    CW8 4AD Northwich
    Cheshire
    EnglandBritish127667900001
    STROBEL, Charles
    21 Lady Place
    OX14 4FB Sutton Courtenay
    Oxfordshire
    Director
    21 Lady Place
    OX14 4FB Sutton Courtenay
    Oxfordshire
    American98964640001
    WARREN, Stephen Robert
    Flat 19
    44 Upper Grosvenor Street
    W1 London
    Director
    Flat 19
    44 Upper Grosvenor Street
    W1 London
    American75471220001
    WHEELER, Dominic Grant Duna
    18 Michelham Gardens
    TW1 4SB Twickenham
    Middlesex
    Director
    18 Michelham Gardens
    TW1 4SB Twickenham
    Middlesex
    United KingdomBritish121648830002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of MICROBAN (EUROPE) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Loomis
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    Feb 10, 2017
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MICROBAN (EUROPE) LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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