CORPORATION SERVICE COMPANY (EUROPE) LIMITED

CORPORATION SERVICE COMPANY (EUROPE) LIMITED

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

    Company NameCORPORATION SERVICE COMPANY (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03647310
    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 CORPORATION SERVICE COMPANY (EUROPE) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CORPORATION SERVICE COMPANY (EUROPE) LIMITED located?

    Registered Office Address
    C/O Corporation Service Company (Uk) Limited, 5 Churchill Place
    10th Floor
    E14 5HU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CORPORATION SERVICE COMPANY (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGISTER.COM EUROPE LIMITEDMay 17, 2006May 17, 2006
    REGISTER.COM EUROPE PLCSep 01, 2003Sep 01, 2003
    VIRTUAL INTERNET PLCApr 17, 2000Apr 17, 2000
    VIRTUALINTERNET.NET PLCJan 14, 1999Jan 14, 1999
    CHARRIOL PLCOct 05, 1998Oct 05, 1998

    What are the latest accounts for CORPORATION SERVICE COMPANY (EUROPE) LIMITED?

    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 CORPORATION SERVICE COMPANY (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for CORPORATION SERVICE COMPANY (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Appointment of Stephen Facciolo as a director on Jul 25, 2025

    2 pagesAP01

    Termination of appointment of James Allen Stoltzfus as a director on Jul 25, 2025

    1 pagesTM01

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Feb 23, 2024 with updates

    4 pagesCS01

    Notification of Csc Financial Services Holdings Limited as a person with significant control on Dec 31, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 12, 2024

    2 pagesPSC09

    Full accounts made up to Dec 31, 2022

    64 pagesAA

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    48 pagesAA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    49 pagesAA

    Director's details changed for Mr. Paul Richard Ashworth on Aug 21, 2020

    2 pagesCH01

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    51 pagesAA

    Termination of appointment of John Fortunato as a director on Oct 01, 2020

    1 pagesTM01

    Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on Aug 21, 2020

    1 pagesAD01

    Confirmation statement made on Feb 23, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    51 pagesAA

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    42 pagesAA

    Registered office address changed from C/O Corporation Service Company (Uk) Limited Level 29 40 Bank Street London E14 5DS United Kingdom to 25 Canada Square Canary Wharf London E14 5LQ on Jul 02, 2018

    1 pagesAD01

    Director's details changed for John Fortunato on Feb 28, 2018

    2 pagesCH01

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Who are the officers of CORPORATION SERVICE COMPANY (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHWORTH, Paul Richard
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited,
    England
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited,
    England
    EnglandBritish46410260001
    FACCIOLO, Stephen
    251 Little Falls Dr.
    19808 Wilmington
    Csc
    Delaware
    United States
    Director
    251 Little Falls Dr.
    19808 Wilmington
    Csc
    Delaware
    United States
    United StatesAmerican338477260001
    COBB, Richard Juxon
    Walland Hill
    TQ13 8JZ Chagford
    Devon
    Secretary
    Walland Hill
    TQ13 8JZ Chagford
    Devon
    British66165610003
    MAUNDRELL, John William
    Tingates
    Duton Hill
    CM6 2EE Dunmow
    Essex
    Secretary
    Tingates
    Duton Hill
    CM6 2EE Dunmow
    Essex
    British71025580001
    WILLIAMS, Peter John
    Haymarsh
    GU28 0JX Duncton
    West Sussex
    Secretary
    Haymarsh
    GU28 0JX Duncton
    West Sussex
    British65451650002
    E L SERVICES LIMITED
    Adelaide House
    London Bridge
    EC4R 9HA London
    Secretary
    Adelaide House
    London Bridge
    EC4R 9HA London
    47276820006
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    AKERS, Chris
    22a Launceston Place
    W8 5RL London
    Director
    22a Launceston Place
    W8 5RL London
    British77057180001
    CARTWRIGHT, Mark
    Hillside Cottage
    Penylan Road
    CF32 0SA Saint Brides Major
    Director
    Hillside Cottage
    Penylan Road
    CF32 0SA Saint Brides Major
    British74268790002
    CHOWDHURY, Ajay
    16 Harman Drive
    NW2 2EB London
    Director
    16 Harman Drive
    NW2 2EB London
    British74268680001
    DRUMMOND, Jason
    Laynston House
    Pachesham Park
    KT22 0DJ Leatherhead
    Surrey
    Director
    Laynston House
    Pachesham Park
    KT22 0DJ Leatherhead
    Surrey
    EnglandBritish56805350003
    FISCHLER, Lori Faye
    Flat 1 69 Harley Street
    W1G 8QW London
    Director
    Flat 1 69 Harley Street
    W1G 8QW London
    American91363260001
    FORMAN, Peter
    130 Shore Road
    Port Washington
    New York Ny11050
    Usa
    Director
    130 Shore Road
    Port Washington
    New York Ny11050
    Usa
    Us91986100001
    FORMAN, Richard David
    180 Riverside Drive Apt
    10b New York
    Ny 10024
    Usa
    Director
    180 Riverside Drive Apt
    10b New York
    Ny 10024
    Usa
    Us80176540001
    FORTUNATO, John
    Little Falls Drive
    19808 Wilmington
    251
    Delaware
    United States
    Director
    Little Falls Drive
    19808 Wilmington
    251
    Delaware
    United States
    United StatesAmerican112983830001
    HOROWITZ, Stuart
    340 Stonehouse Road
    Trumball
    Ct 06611
    U S A
    Director
    340 Stonehouse Road
    Trumball
    Ct 06611
    U S A
    American113381870001
    JACOBSON, Roni
    157 West 73rd Street \2j
    New York
    Ny 10023
    Usa
    Director
    157 West 73rd Street \2j
    New York
    Ny 10023
    Usa
    American108618650001
    LEAHY, Eileen
    98 St Peters Gardens
    GU10 4QZ Farnham
    Surrey
    Director
    98 St Peters Gardens
    GU10 4QZ Farnham
    Surrey
    British101331350001
    MATHIAS, Rene Michael
    11 Homewood Lane
    Darien
    Ct 06820
    Usa
    Director
    11 Homewood Lane
    Darien
    Ct 06820
    Usa
    Us81194740001
    MOSTERT, Frederick Willem, Dr
    34 Astell Street
    SW3 3RU London
    Director
    34 Astell Street
    SW3 3RU London
    United KingdomBritish37808260002
    ROGERS, David Samuel
    38 Maple Avenue
    RM14 2LE Upminster
    Essex
    Director
    38 Maple Avenue
    RM14 2LE Upminster
    Essex
    British72277850003
    SAMANT, Rajiv
    12 West Brother Drive
    Greenwich
    Ct 06830
    Us
    Director
    12 West Brother Drive
    Greenwich
    Ct 06830
    Us
    United KingdomIndian168767520001
    SLEE, William Robert
    52 South Eaton Place
    SW1W 9JJ London
    Director
    52 South Eaton Place
    SW1W 9JJ London
    Dutch7971830001
    STERN, Jonathan
    57 Springhouse Road
    FOREIGN Woodcliff Lake
    New Jersey 07677
    Usa
    Director
    57 Springhouse Road
    FOREIGN Woodcliff Lake
    New Jersey 07677
    Usa
    Us97810090001
    STOLTZFUS, James Allen, Mr.
    Little Falls Drive
    19808 Wilmington
    251
    Delaware
    United States
    Director
    Little Falls Drive
    19808 Wilmington
    251
    Delaware
    United States
    United StatesAmerican211612420001
    TURCAN, Thomas Richard
    69 Mexfield Road
    SW15 2RG London
    Director
    69 Mexfield Road
    SW15 2RG London
    British68625500001
    WALES, Jonathan Robert Hamilton
    Templewood
    Monks Well
    GU10 1RH Farnham
    Surrey
    Director
    Templewood
    Monks Well
    GU10 1RH Farnham
    Surrey
    Unied KingdomBritish141455830001
    WILLIAMS, Peter John
    Haymarsh
    GU28 0JX Duncton
    West Sussex
    Director
    Haymarsh
    GU28 0JX Duncton
    West Sussex
    British65451650002
    WINN, Bruce
    34 Trimble Turn
    Hockessin
    Delaware 19707
    Usa
    Director
    34 Trimble Turn
    Hockessin
    Delaware 19707
    Usa
    Usa112983900001
    E L NOMINEES LIMITED
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    Director
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    43584860001
    E L SERVICES LIMITED
    Adelaide House
    London Bridge
    EC4R 9HA London
    Director
    Adelaide House
    London Bridge
    EC4R 9HA London
    47276820006

    Who are the persons with significant control of CORPORATION SERVICE COMPANY (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Csc Financial Services Holdings Limited
    10th Floor
    E14 5HU London
    5 Churchill Place
    England
    Dec 31, 2023
    10th Floor
    E14 5HU London
    5 Churchill Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number10763268
    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.

    What are the latest statements on persons with significant control for CORPORATION SERVICE COMPANY (EUROPE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 23, 2017Dec 31, 2023The 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