ONEVOICE EUROPE

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

    Company NameONEVOICE EUROPE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05773900
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONEVOICE EUROPE?

    • Other education n.e.c. (85590) / Education

    Where is ONEVOICE EUROPE located?

    Registered Office Address
    1 Blossom Yard
    Fourth Floor
    E1 6RS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ONEVOICE EUROPE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ONEVOICE EUROPE?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025

    What are the latest filings for ONEVOICE EUROPE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024

    1 pagesCH04

    Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on Jul 05, 2024

    1 pagesAD01

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Denise Nicole Joseph on Apr 08, 2024

    2 pagesCH01

    Director's details changed for Fiona Cumberland on Jan 05, 2023

    2 pagesCH01

    Director's details changed for Mr Russell Orde Mishcon on Jan 05, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    18 pagesAA

    Director's details changed for Dr Katelin Rebecca Teller on Apr 26, 2023

    2 pagesCH01

    Appointment of Dr Katelin Rebecca Teller as a director on Apr 26, 2023

    2 pagesAP01

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

    1 pagesAD04

    Registered office address changed from 36 Gloucester Avenue London NW1 7BB England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on Jan 05, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    23 pagesAA

    Director's details changed for Mr Russell Orde Mishcon on May 05, 2022

    2 pagesCH01

    Director's details changed for Mr John Lyndon on May 05, 2022

    2 pagesCH01

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    23 pagesAA

    Termination of appointment of Lawrence Jeremy Radley as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Sharon Elizabeth Booth as a secretary on Jun 01, 2019

    1 pagesTM02

    Who are the officers of ONEVOICE EUROPE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Secretary
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1865431
    128914620002
    CUMBERLAND, Fiona
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Director
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    United KingdomBritishCommunications Consultant231041550001
    JOSEPH, Denise Nicole
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Director
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    EnglandBritishChartered Accountant64141100004
    LYNDON, John
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Director
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    FranceIrishCharity Worker257980740001
    MISHCON, Russell Orde
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Director
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    EnglandUnited KingdomSolicitor13691130002
    TELLER, Katelin Rebecca, Dr
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Director
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    United KingdomBritish,AustralianAcademic308630490002
    BOOTH, Sharon Elizabeth
    Gloucester Avenue
    NW1 7BB London
    36
    England
    Secretary
    Gloucester Avenue
    NW1 7BB London
    36
    England
    245077300001
    LYNDON, John
    11-13 Benwell Road
    N7 7BL London
    Unit 4, Benwell Studios
    United Kingdom
    Secretary
    11-13 Benwell Road
    N7 7BL London
    Unit 4, Benwell Studios
    United Kingdom
    IrishCharity Worker137651510001
    SALAM, Sayyeda Hajira
    105a Lonsdale Road
    OX2 7ET Oxford
    Oxfordshire
    Secretary
    105a Lonsdale Road
    OX2 7ET Oxford
    Oxfordshire
    British112040570001
    BENGIS, Elizabeth
    Perceval Avenue
    NW3 4PY London
    7
    Director
    Perceval Avenue
    NW3 4PY London
    7
    UkUnited StatesHomemaker183578120001
    CARVER, Margaret Adela Miriam
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    United KingdomBritishCompany Director101357750001
    EDWARDS, Graham Henry
    11-13 Benwell Road
    N7 7BL London
    Unit 4, Benwell Studios
    United Kingdom
    Director
    11-13 Benwell Road
    N7 7BL London
    Unit 4, Benwell Studios
    United Kingdom
    EnglandBritishCeo Property Management And Investments78751620003
    FISHER, Ian
    Loudoun Road
    NW8 0LT London
    26
    Uk
    Director
    Loudoun Road
    NW8 0LT London
    26
    Uk
    United KingdomBritishManaging Partner51776160030
    HASAN, Usama, Dr
    89 Worship Street
    EC2A 2BF London
    The Arc
    Director
    89 Worship Street
    EC2A 2BF London
    The Arc
    United KingdomBritishResearcher76688640001
    LEVIN, Lindsay Caroline
    34 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    Director
    34 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    United KingdomBritishExecutive Director36154880003
    LEWIS, Rachel Sharon
    Main Avenue
    HA6 2LH Middlesex
    29
    United Kingdom
    Director
    Main Avenue
    HA6 2LH Middlesex
    29
    United Kingdom
    United KingdomBritishPsychologist236856260001
    MEYER, Cornelia Judith Hedwig
    Kingston House South
    40-90 Ennismore Gardens
    SW7 1NG London
    53
    United Kingdom
    Director
    Kingston House South
    40-90 Ennismore Gardens
    SW7 1NG London
    53
    United Kingdom
    United KingdomSwiss BritishEconomist183254370001
    RACK, Gregory Sheldon
    Arden Road
    N3 3AN London
    16
    United Kingdom
    Director
    Arden Road
    N3 3AN London
    16
    United Kingdom
    United KingdomBritishChartered Surveyor45453710003
    RADLEY, Lawrence Jeremy
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Director
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    United KingdomBritishSolicitor141392620001
    SALAM, Sayyeda Hajira
    Torriano Avenue
    NW5 2SG London
    Flat C 63
    Director
    Torriano Avenue
    NW5 2SG London
    Flat C 63
    United KingdomBritishDirector158975680001
    SPAR, Anne Poringer
    Prince Albert Road
    NW8 7EH London
    70 Northgate
    Uk
    Director
    Prince Albert Road
    NW8 7EH London
    70 Northgate
    Uk
    UkAmericanNone178256130001
    SWANSON, Joseph William
    83 Pall Mall
    SW1Y 5ES London
    Houlihan Lokey
    United Kingdom
    Director
    83 Pall Mall
    SW1Y 5ES London
    Houlihan Lokey
    United Kingdom
    EnglandAmericanInvestment Banker217678230001

    What are the latest statements on persons with significant control for ONEVOICE EUROPE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 07, 2017The 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