CORPORATION SERVICE COMPANY (EUROPE) LIMITED
Overview
| Company Name | CORPORATION SERVICE COMPANY (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03647310 |
| 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 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 Address | No |
What were the previous names of CORPORATION SERVICE COMPANY (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGISTER.COM EUROPE LIMITED | May 17, 2006 | May 17, 2006 |
| REGISTER.COM EUROPE PLC | Sep 01, 2003 | Sep 01, 2003 |
| VIRTUAL INTERNET PLC | Apr 17, 2000 | Apr 17, 2000 |
| VIRTUALINTERNET.NET PLC | Jan 14, 1999 | Jan 14, 1999 |
| CHARRIOL PLC | Oct 05, 1998 | Oct 05, 1998 |
What are the latest accounts for CORPORATION SERVICE COMPANY (EUROPE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CORPORATION SERVICE COMPANY (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for CORPORATION SERVICE COMPANY (EUROPE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Appointment of Stephen Facciolo as a director on Jul 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Allen Stoltzfus as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with updates | 4 pages | CS01 | ||
Notification of Csc Financial Services Holdings Limited as a person with significant control on Dec 31, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 12, 2024 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2022 | 64 pages | AA | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 48 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 49 pages | AA | ||
Director's details changed for Mr. Paul Richard Ashworth on Aug 21, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 51 pages | AA | ||
Termination of appointment of John Fortunato as a director on Oct 01, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 23, 2020 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 51 pages | AA | ||
Confirmation statement made on Feb 23, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 42 pages | AA | ||
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 pages | AD01 | ||
Director's details changed for John Fortunato on Feb 28, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CORPORATION SERVICE COMPANY (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHWORTH, Paul Richard | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited, England | England | British | 46410260001 | |||||
| FACCIOLO, Stephen | Director | 251 Little Falls Dr. 19808 Wilmington Csc Delaware United States | United States | American | 338477260001 | |||||
| COBB, Richard Juxon | Secretary | Walland Hill TQ13 8JZ Chagford Devon | British | 66165610003 | ||||||
| MAUNDRELL, John William | Secretary | Tingates Duton Hill CM6 2EE Dunmow Essex | British | 71025580001 | ||||||
| WILLIAMS, Peter John | Secretary | Haymarsh GU28 0JX Duncton West Sussex | British | 65451650002 | ||||||
| E L SERVICES LIMITED | Secretary | Adelaide House London Bridge EC4R 9HA London | 47276820006 | |||||||
| MACLAY MURRAY & SPENS LLP | Secretary | One London Wall EC2Y 5AB London | 116685100001 | |||||||
| AKERS, Chris | Director | 22a Launceston Place W8 5RL London | British | 77057180001 | ||||||
| CARTWRIGHT, Mark | Director | Hillside Cottage Penylan Road CF32 0SA Saint Brides Major | British | 74268790002 | ||||||
| CHOWDHURY, Ajay | Director | 16 Harman Drive NW2 2EB London | British | 74268680001 | ||||||
| DRUMMOND, Jason | Director | Laynston House Pachesham Park KT22 0DJ Leatherhead Surrey | England | British | 56805350003 | |||||
| FISCHLER, Lori Faye | Director | Flat 1 69 Harley Street W1G 8QW London | American | 91363260001 | ||||||
| FORMAN, Peter | Director | 130 Shore Road Port Washington New York Ny11050 Usa | Us | 91986100001 | ||||||
| FORMAN, Richard David | Director | 180 Riverside Drive Apt 10b New York Ny 10024 Usa | Us | 80176540001 | ||||||
| FORTUNATO, John | Director | Little Falls Drive 19808 Wilmington 251 Delaware United States | United States | American | 112983830001 | |||||
| HOROWITZ, Stuart | Director | 340 Stonehouse Road Trumball Ct 06611 U S A | American | 113381870001 | ||||||
| JACOBSON, Roni | Director | 157 West 73rd Street \2j New York Ny 10023 Usa | American | 108618650001 | ||||||
| LEAHY, Eileen | Director | 98 St Peters Gardens GU10 4QZ Farnham Surrey | British | 101331350001 | ||||||
| MATHIAS, Rene Michael | Director | 11 Homewood Lane Darien Ct 06820 Usa | Us | 81194740001 | ||||||
| MOSTERT, Frederick Willem, Dr | Director | 34 Astell Street SW3 3RU London | United Kingdom | British | 37808260002 | |||||
| ROGERS, David Samuel | Director | 38 Maple Avenue RM14 2LE Upminster Essex | British | 72277850003 | ||||||
| SAMANT, Rajiv | Director | 12 West Brother Drive Greenwich Ct 06830 Us | United Kingdom | Indian | 168767520001 | |||||
| SLEE, William Robert | Director | 52 South Eaton Place SW1W 9JJ London | Dutch | 7971830001 | ||||||
| STERN, Jonathan | Director | 57 Springhouse Road FOREIGN Woodcliff Lake New Jersey 07677 Usa | Us | 97810090001 | ||||||
| STOLTZFUS, James Allen, Mr. | Director | Little Falls Drive 19808 Wilmington 251 Delaware United States | United States | American | 211612420001 | |||||
| TURCAN, Thomas Richard | Director | 69 Mexfield Road SW15 2RG London | British | 68625500001 | ||||||
| WALES, Jonathan Robert Hamilton | Director | Templewood Monks Well GU10 1RH Farnham Surrey | Unied Kingdom | British | 141455830001 | |||||
| WILLIAMS, Peter John | Director | Haymarsh GU28 0JX Duncton West Sussex | British | 65451650002 | ||||||
| WINN, Bruce | Director | 34 Trimble Turn Hockessin Delaware 19707 Usa | Usa | 112983900001 | ||||||
| E L NOMINEES LIMITED | Director | Verulam Gardens 70 Grays Inn Road WC1X 8NF London | 43584860001 | |||||||
| E L SERVICES LIMITED | Director | Adelaide House London Bridge EC4R 9HA London | 47276820006 |
Who are the persons with significant control of CORPORATION SERVICE COMPANY (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csc Financial Services Holdings Limited | Dec 31, 2023 | 10th Floor E14 5HU London 5 Churchill Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CORPORATION SERVICE COMPANY (EUROPE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 23, 2017 | Dec 31, 2023 | The 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