PRINCIPAL REAL ESTATE EUROPE LIMITED

65 Grosvenor Street, London, W1K 3JH
StatusACTIVE
Company No.06434632
CategoryPrivate Limited Company
Incorporated22 Nov 2007
Age16 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

PRINCIPAL REAL ESTATE EUROPE LIMITED is an active private limited company with number 06434632. It was incorporated 16 years, 7 months, 20 days ago, on 22 November 2007. The company address is 65 Grosvenor Street, London, W1K 3JH.



Company Fillings

Appoint person director company with name date

Date: 25 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Danielle Rebecca Johnston

Appointment date: 2024-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Thornton

Termination date: 2024-05-31

Documents

View document PDF

Second filing of director termination with name

Date: 14 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Todd Eugene Everett

Documents

View document PDF

Second filing of director termination with name

Date: 14 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Patrick Gregory Halter

Documents

View document PDF

Second filing of director termination with name

Date: 14 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: John Berg

Documents

View document PDF

Second filing of director termination with name

Date: 14 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Guillaume Francois Timothee Masset

Documents

View document PDF

Second filing of director termination with name

Date: 14 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Kamal Bhatia

Documents

View document PDF

Second filing of director termination with name

Date: 14 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Deanna Dawnette Strable-Soethout

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deanna Dawnette Strable-Soethout

Termination date: 2023-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillaume Francois Timothee Masset

Termination date: 2023-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Gregory Halter

Termination date: 2023-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamal Bhatia

Termination date: 2023-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Eugene Everett

Termination date: 2023-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Berg

Termination date: 2023-11-11

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Edward Smith

Appointment date: 2022-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillaume Timothee Masset

Appointment date: 2022-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jochen Dietrich Schaefer-Suren

Termination date: 2021-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ottley Short

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamal Bhatia

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Dunbar

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deanna Dawnette Strable-Soethout

Appointment date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Elizabeth Shaff

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Berg

Appointment date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Brian Davis

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with new address

Date: 25 Jun 2019

Category: Address

Type: AD02

New address: 65 Grosvenor Street London W1K 3JH

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-07

Officer name: Pgi Secretarial Services (Europe) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pgi Secretarial Services (Europe) Limited

Appointment date: 2019-04-05

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Elizabeth Clapton

Termination date: 2018-08-03

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Timothy Mark Dunbar

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jochen Dietrich Schaefer-Suren

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jay Brian Davis

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Karen Elizabeth Shaff

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Patrick Gregory Halter

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Todd Eugene Everett

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ruth Elizabeth Clapton

Appointment date: 2018-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Alexander Heaney

Termination date: 2018-05-11

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr Jochen Dietrich Schafer-Suren

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Alan Lees

Termination date: 2018-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Thornton

Cessation date: 2018-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Ottley Short

Cessation date: 2018-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Internos Global Llp

Cessation date: 2018-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Principal Global Financial Services (Europe) Ii Limited

Notification date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr Jay Brian Davies

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Todd Eugene Everett

Appointment date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Brian Davies

Appointment date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Dunbar

Appointment date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Gregory Halter

Appointment date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Elizabeth Shaff

Appointment date: 2018-04-13

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jochen Dietrich Schafer-Suren

Appointment date: 2018-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Roger Alan Lees

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Alan Lees

Appointment date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Halverton Limited

Termination date: 2018-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064346320001

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-14

Officer name: Mr Andrew David Thornton

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Alexander Heaney

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Short

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064346320001

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Memorandum articles

Date: 08 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed internos europe LIMITED\certificate issued on 01/10/12

Documents

View document PDF

Change of name notice

Date: 01 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Halverton Limited

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hills

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Hills

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-16

Old address: 20 Hanover Square Mayfair London W1S 1JY

Documents

View document PDF


Some Companies

BRITANNIA MARITIME SECURITY LTD

70 WEST REGENT STREET,GLASGOW,G2 2QZ

Number:SC404457
Status:ACTIVE
Category:Private Limited Company

BUTTERCUP I.T LIMITED

6 HEOL MYNYDD BYCHAN,CARDIFF,CF14 4NL

Number:04145073
Status:ACTIVE
Category:Private Limited Company

ILIAC DESIGN LIMITED

3 KINGFISHER COURT,STOCKTON ON TEES,TS18 3EX

Number:03671988
Status:ACTIVE
Category:Private Limited Company

MAGNA COGITARE LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09921463
Status:ACTIVE
Category:Private Limited Company

PISTACHIOS IN THE PARK LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:06583993
Status:ACTIVE
Category:Private Limited Company

SJP MEDIA EUROPE LIMITED

3RD FLOOR 20 BEDFORD STREET,LONDON,WC2E 9HP

Number:02148771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source