ANGLO-EUROPEAN RESOURCING LIMITED

ANGLO-EUROPEAN RESOURCING LIMITED

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

    Company NameANGLO-EUROPEAN RESOURCING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06384680
    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 ANGLO-EUROPEAN RESOURCING LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is ANGLO-EUROPEAN RESOURCING LIMITED located?

    Registered Office Address
    3rd Floor 85 Great Eastern Street
    EC2A 3HY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLO-EUROPEAN RESOURCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUME INTERNATIONAL RESOURCING LIMITEDSep 28, 2007Sep 28, 2007

    What are the latest accounts for ANGLO-EUROPEAN RESOURCING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 26, 2025
    Next Accounts Due OnSep 26, 2026
    Last Accounts
    Last Accounts Made Up ToDec 26, 2024

    What is the status of the latest confirmation statement for ANGLO-EUROPEAN RESOURCING LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for ANGLO-EUROPEAN RESOURCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 26, 2024

    9 pagesAA

    Previous accounting period shortened from Dec 27, 2024 to Dec 26, 2024

    1 pagesAA01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 27, 2023

    9 pagesAA

    Previous accounting period shortened from Dec 28, 2023 to Dec 27, 2023

    1 pagesAA01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 28, 2022

    9 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 29, 2021

    9 pagesAA

    Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022

    1 pagesAA01

    Previous accounting period shortened from Dec 30, 2021 to Dec 29, 2021

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor 168 Shoreditch High Street London E1 6JE United Kingdom to 3rd Floor 85 Great Eastern Street London EC2A 3HY on Mar 29, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Registered office address changed from 5th Floor 70 Wilson Street London EC2A 2DB United Kingdom to 3rd Floor 168 Shoreditch High Street London E1 6JE on Nov 10, 2020

    1 pagesAD01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 5th Floor 70 Wilson Street London EC2A 2DB on Nov 21, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Justyn Alexander Randall as a director on Oct 31, 2018

    2 pagesAP01

    Registered office address changed from 15 Bishopsgate London EC3N 3AR United Kingdom to 8 Devonshire Square London EC2M 4PL on Dec 13, 2018

    1 pagesAD01

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Who are the officers of ANGLO-EUROPEAN RESOURCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUME, Christopher John
    Greenfields
    CM12 9QB Bilericay
    16
    England
    Director
    Greenfields
    CM12 9QB Bilericay
    16
    England
    EnglandBritish124969310002
    HUME, Michael
    588 Hanover House
    7 St George Wharf
    SW8 2JA London
    Director
    588 Hanover House
    7 St George Wharf
    SW8 2JA London
    United KingdomBritish126278190001
    RANDALL, Justyn Alexander
    85 Great Eastern Street
    EC2A 3HY London
    3rd Floor
    United Kingdom
    Director
    85 Great Eastern Street
    EC2A 3HY London
    3rd Floor
    United Kingdom
    United KingdomBritish126278210004
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    Identification TypeEuropean Economic Area
    Registration Number02893220
    123667200001
    RANDALL, Justyn Alexander
    W5 5AB Ealing
    5 Sayer Court
    London
    England
    Director
    W5 5AB Ealing
    5 Sayer Court
    London
    England
    United KingdomBritish126278210004
    MH DIRECTORS LIMITED
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    123667190001

    Who are the persons with significant control of ANGLO-EUROPEAN RESOURCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher John Hume
    85 Great Eastern Street
    EC2A 3HY London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    85 Great Eastern Street
    EC2A 3HY London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Justyn Alexander Randall
    85 Great Eastern Street
    EC2A 3HY London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    85 Great Eastern Street
    EC2A 3HY London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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