MCD EUROPE LIMITED

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

    Company NameMCD EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05206138
    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 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 AddressNo

    What were the previous names of MCD EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.3085) LIMITEDAug 13, 2004Aug 13, 2004

    What are the latest accounts for MCD 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 MCD EUROPE LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2027
    Next Confirmation Statement DueMar 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2026
    OverdueNo

    What are the latest filings for MCD EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2026 with updates

    4 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 30, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Statement of capital following an allotment of shares on Aug 07, 2025

    • Capital: GBP 3,414,859,309
    3 pagesSH01

    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 pagesAD02

    Register(s) moved to registered office address 11-59 High Road East Finchley London N2 8AW

    1 pagesAD04

    Change of details for Mcdonald's Corporation as a person with significant control on Jan 23, 2018

    3 pagesPSC05

    Director's details changed for Mr Clifford Thomas on Jun 30, 2025

    2 pagesCH01

    Director's details changed for Mr Gareth Pearson on Jun 30, 2025

    2 pagesCH01

    Director's details changed for Raven Moore on Jun 30, 2025

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr Gareth Pearson as a director on May 23, 2025

    2 pagesAP01

    Termination of appointment of Warren David Anderson as a director on May 23, 2025

    1 pagesTM01

    Appointment of Raven Moore as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Malcolm Wayne Hicks as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Malcolm Wayne Hicks as a secretary on Feb 28, 2025

    1 pagesTM02

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Appointment of Mr Clifford Thomas as a director on Sep 09, 2024

    2 pagesAP01

    Termination of appointment of Eva Leanne Chamberlain as a director on Sep 09, 2024

    1 pagesTM01

    Appointment of Mr Warren David Anderson as a director on Apr 22, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Richard Paul Murphy as a director on Mar 22, 2024

    1 pagesTM01

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Who are the officers of MCD EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Raven
    High Road
    N2 8AW East Finchley
    11 - 59
    London
    England
    Director
    High Road
    N2 8AW East Finchley
    11 - 59
    London
    England
    United KingdomAmerican301105900002
    PEARSON, Gareth
    High Road
    N2 8AW East Finchley
    11 - 59
    London
    England
    Director
    High Road
    N2 8AW East Finchley
    11 - 59
    London
    England
    United KingdomBritish231562520001
    THOMAS, Clifford Lee
    High Road
    N2 8AW East Finchley
    11 - 59
    London
    England
    Director
    High Road
    N2 8AW East Finchley
    11 - 59
    London
    England
    EnglandBritish326923420001
    HAMMER, Christoph Norbert, Dr
    11-59 High Road
    East Finchley
    N2 8AW London
    Secretary
    11-59 High Road
    East Finchley
    N2 8AW London
    Austrian82511250002
    HICKS, Malcolm Wayne
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    Secretary
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    179935790001
    HILTON JOHNSON, Julian Crispin
    11-59 High Road
    East Finchley
    N2 8AW London
    Secretary
    11-59 High Road
    East Finchley
    N2 8AW London
    British80040160002
    HUSSAIN, Mahrukh Sultana
    178-180 Edgware Road
    London
    W2 2DS
    Secretary
    178-180 Edgware Road
    London
    W2 2DS
    British161574080001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ANDERSON, Warren David
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    Director
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    EnglandBritish194265960001
    BUCKLEY, Linda
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    American102730290001
    BYK, Robert Adam
    38 Grandison Road
    SW11 6LW London
    Director
    38 Grandison Road
    SW11 6LW London
    British121428440001
    CHAMBERLAIN, Eva Leanne
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    Director
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    EnglandCanadian289420620002
    DILLON, Thomas Joseph
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    Director
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    United StatesAmerican254576920003
    EASTERBROOK, Stephen James
    178-180 Edgware Road
    London
    W2 2DS
    Director
    178-180 Edgware Road
    London
    W2 2DS
    UkBritish156606450001
    FAIRHURST, David
    178-180 Edgware Road
    London
    W2 2DS
    Director
    178-180 Edgware Road
    London
    W2 2DS
    United KingdomBritish166147910001
    FLORES, Michael Allen
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    Director
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    United StatesAmerican184815420001
    HAMMER, Christoph Norbert, Dr
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    United KingdomAustrian82511250002
    HENDRIKX, Adriaan
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    Dutch102730340001
    HENNEQUIN, Denis
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    FranceFrench102730470001
    HICKS, Malcolm Wayne
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    Director
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    United KingdomBritish179863880001
    HILTON-JOHNSON, Julian Crispin
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    Director
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    United KingdomBritish157205340001
    HUSSAIN, Mahrukh Sultana
    178-180 Edgware Road
    London
    W2 2DS
    Director
    178-180 Edgware Road
    London
    W2 2DS
    UsaAmerican161578050001
    KINNERSLEY, Thomas Anthony
    103 Lansdowne Road
    W11 2LE London
    Director
    103 Lansdowne Road
    W11 2LE London
    British6683180001
    KO, Thomas Ching-Yue
    91 Curtain Road
    EC2A 3BS Shoreditch
    Cordy House
    London
    United Kingdom
    Director
    91 Curtain Road
    EC2A 3BS Shoreditch
    Cordy House
    London
    United Kingdom
    United KingdomAustralian239644150001
    MACROW, Alistair Roger
    91 Curtain Road
    Shoreditch
    EC2A 3BS London
    Cordy House
    England
    Director
    91 Curtain Road
    Shoreditch
    EC2A 3BS London
    Cordy House
    England
    United KingdomBritish267700070001
    MURPHY, Richard Paul
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    Director
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    United KingdomBritish273318970001
    SMYTH, Russell Patrick
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    American91630560002
    STEEVES, Glen Patrick
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    Canadian82867980003
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    TAFANI, Jerome
    High Road
    East Finchley
    N2 8AW London
    11-59
    Director
    High Road
    East Finchley
    N2 8AW London
    11-59
    FranceFrench137989900001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of MCD EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mcdonald's Corporation
    Little Falls Drive
    Wilmington
    19808 Wilmington
    251
    Delaware
    United States
    Apr 06, 2016
    Little Falls Drive
    Wilmington
    19808 Wilmington
    251
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityState Of Delaware
    Place RegisteredState Of Delaware, Usa - Division Of Corporations
    Registration Number619321
    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.

    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