MCD EUROPE LIMITED
Overview
| Company Name | MCD EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05206138 |
| 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 MCD EUROPE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MCD EUROPE LIMITED located?
| Registered Office Address | 11-59 High Road N2 8AW East Finchley London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCD EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.3085) LIMITED | Aug 13, 2004 | Aug 13, 2004 |
What are the latest accounts for MCD 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 MCD EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2026 |
| Overdue | No |
What are the latest filings for MCD EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 22, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 07, 2025
| 3 pages | SH01 | ||||||||||||||
Register inspection address has been changed from Cordy House 91 Curtain Road London EC2A 3BS England to 11-59 High Road East Finchley London N2 8AW | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address 11-59 High Road East Finchley London N2 8AW | 1 pages | AD04 | ||||||||||||||
Change of details for Mcdonald's Corporation as a person with significant control on Jan 23, 2018 | 3 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Clifford Thomas on Jun 30, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gareth Pearson on Jun 30, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Raven Moore on Jun 30, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Cordy House 91 Curtain Road London EC2A 3BS England to 11-59 High Road East Finchley London N2 8AW on Jun 30, 2025 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Gareth Pearson as a director on May 23, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Warren David Anderson as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Raven Moore as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Malcolm Wayne Hicks as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Malcolm Wayne Hicks as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||||||
Appointment of Mr Clifford Thomas as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eva Leanne Chamberlain as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Warren David Anderson as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Richard Paul Murphy as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of MCD EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Raven | Director | High Road N2 8AW East Finchley 11 - 59 London England | United Kingdom | American | 301105900002 | |||||
| PEARSON, Gareth | Director | High Road N2 8AW East Finchley 11 - 59 London England | United Kingdom | British | 231562520001 | |||||
| THOMAS, Clifford Lee | Director | High Road N2 8AW East Finchley 11 - 59 London England | England | British | 326923420001 | |||||
| HAMMER, Christoph Norbert, Dr | Secretary | 11-59 High Road East Finchley N2 8AW London | Austrian | 82511250002 | ||||||
| HICKS, Malcolm Wayne | Secretary | 91 Curtain Road EC2A 3BS London Cordy House England | 179935790001 | |||||||
| HILTON JOHNSON, Julian Crispin | Secretary | 11-59 High Road East Finchley N2 8AW London | British | 80040160002 | ||||||
| HUSSAIN, Mahrukh Sultana | Secretary | 178-180 Edgware Road London W2 2DS | British | 161574080001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| ANDERSON, Warren David | Director | 91 Curtain Road EC2A 3BS London Cordy House England | England | British | 194265960001 | |||||
| BUCKLEY, Linda | Director | 11-59 High Road East Finchley N2 8AW London | American | 102730290001 | ||||||
| BYK, Robert Adam | Director | 38 Grandison Road SW11 6LW London | British | 121428440001 | ||||||
| CHAMBERLAIN, Eva Leanne | Director | 91 Curtain Road EC2A 3BS London Cordy House England | England | Canadian | 289420620002 | |||||
| DILLON, Thomas Joseph | Director | 91 Curtain Road EC2A 3BS London Cordy House England | United States | American | 254576920003 | |||||
| EASTERBROOK, Stephen James | Director | 178-180 Edgware Road London W2 2DS | Uk | British | 156606450001 | |||||
| FAIRHURST, David | Director | 178-180 Edgware Road London W2 2DS | United Kingdom | British | 166147910001 | |||||
| FLORES, Michael Allen | Director | 91 Curtain Road EC2A 3BS London Cordy House England | United States | American | 184815420001 | |||||
| HAMMER, Christoph Norbert, Dr | Director | 11-59 High Road East Finchley N2 8AW London | United Kingdom | Austrian | 82511250002 | |||||
| HENDRIKX, Adriaan | Director | 11-59 High Road East Finchley N2 8AW London | Dutch | 102730340001 | ||||||
| HENNEQUIN, Denis | Director | 11-59 High Road East Finchley N2 8AW London | France | French | 102730470001 | |||||
| HICKS, Malcolm Wayne | Director | 91 Curtain Road EC2A 3BS London Cordy House England | United Kingdom | British | 179863880001 | |||||
| HILTON-JOHNSON, Julian Crispin | Director | 91 Curtain Road EC2A 3BS London Cordy House England | United Kingdom | British | 157205340001 | |||||
| HUSSAIN, Mahrukh Sultana | Director | 178-180 Edgware Road London W2 2DS | Usa | American | 161578050001 | |||||
| KINNERSLEY, Thomas Anthony | Director | 103 Lansdowne Road W11 2LE London | British | 6683180001 | ||||||
| KO, Thomas Ching-Yue | Director | 91 Curtain Road EC2A 3BS Shoreditch Cordy House London United Kingdom | United Kingdom | Australian | 239644150001 | |||||
| MACROW, Alistair Roger | Director | 91 Curtain Road Shoreditch EC2A 3BS London Cordy House England | United Kingdom | British | 267700070001 | |||||
| MURPHY, Richard Paul | Director | 91 Curtain Road EC2A 3BS London Cordy House England | United Kingdom | British | 273318970001 | |||||
| SMYTH, Russell Patrick | Director | 11-59 High Road East Finchley N2 8AW London | American | 91630560002 | ||||||
| STEEVES, Glen Patrick | Director | 11-59 High Road East Finchley N2 8AW London | Canadian | 82867980003 | ||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| TAFANI, Jerome | Director | High Road East Finchley N2 8AW London 11-59 | France | French | 137989900001 | |||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of MCD EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcdonald's Corporation | Apr 06, 2016 | Little Falls Drive Wilmington 19808 Wilmington 251 Delaware United States | 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