Established in 2010, Collective Europe Ltd are based in London, it's status in the Companies House registry is set to "Active". The business has 9 directors listed as Akpinar, Umut, Merks, Joost, Woolfe, Dominic Adam, Apprendi, Joseph, Bianchi, Kerry, Facendola, Michael, Fitzgibbons, Jerome, Rana, Madeeha, Verjee, Aman in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKPINAR, Umut | 10 March 2020 | - | 1 |
MERKS, Joost | 10 March 2020 | - | 1 |
WOOLFE, Dominic Adam | 10 March 2020 | - | 1 |
APPRENDI, Joseph | 29 October 2010 | 08 July 2016 | 1 |
BIANCHI, Kerry | 15 December 2015 | 08 July 2016 | 1 |
FACENDOLA, Michael | 10 November 2014 | 30 June 2015 | 1 |
FITZGIBBONS, Jerome | 13 January 2012 | 12 March 2014 | 1 |
RANA, Madeeha | 14 May 2015 | 31 December 2015 | 1 |
VERJEE, Aman | 12 March 2014 | 10 November 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 April 2020 | |
AP01 - Appointment of director | 24 April 2020 | |
PSC02 - N/A | 24 April 2020 | |
PSC07 - N/A | 24 April 2020 | |
PSC07 - N/A | 24 April 2020 | |
TM01 - Termination of appointment of director | 24 April 2020 | |
TM01 - Termination of appointment of director | 24 April 2020 | |
TM01 - Termination of appointment of director | 24 April 2020 | |
AP01 - Appointment of director | 24 April 2020 | |
AD01 - Change of registered office address | 24 April 2020 | |
MR04 - N/A | 24 April 2020 | |
MR04 - N/A | 27 November 2019 | |
CS01 - N/A | 29 October 2019 | |
CH01 - Change of particulars for director | 22 October 2019 | |
AA - Annual Accounts | 11 October 2019 | |
PARENT_ACC - N/A | 11 October 2019 | |
GUARANTEE2 - N/A | 11 October 2019 | |
AGREEMENT2 - N/A | 11 October 2019 | |
CS01 - N/A | 30 October 2018 | |
PSC02 - N/A | 30 October 2018 | |
PSC07 - N/A | 30 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
AP01 - Appointment of director | 03 October 2018 | |
TM01 - Termination of appointment of director | 03 October 2018 | |
PSC07 - N/A | 02 May 2018 | |
PSC02 - N/A | 02 May 2018 | |
MR01 - N/A | 11 April 2018 | |
PSC05 - N/A | 09 March 2018 | |
CS01 - N/A | 01 November 2017 | |
PSC02 - N/A | 01 November 2017 | |
PSC02 - N/A | 01 November 2017 | |
PSC07 - N/A | 01 November 2017 | |
PSC05 - N/A | 09 July 2017 | |
AA - Annual Accounts | 17 May 2017 | |
AD01 - Change of registered office address | 10 May 2017 | |
AA - Annual Accounts | 18 November 2016 | |
CS01 - N/A | 03 November 2016 | |
AUD - Auditor's letter of resignation | 29 September 2016 | |
AD01 - Change of registered office address | 19 July 2016 | |
TM01 - Termination of appointment of director | 19 July 2016 | |
TM01 - Termination of appointment of director | 19 July 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
MR04 - N/A | 20 June 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AP01 - Appointment of director | 21 December 2015 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 13 November 2015 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
AP01 - Appointment of director | 15 May 2015 | |
TM01 - Termination of appointment of director | 15 May 2015 | |
AP01 - Appointment of director | 24 November 2014 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 31 August 2014 | |
CERTNM - Change of name certificate | 22 April 2014 | |
AP01 - Appointment of director | 09 April 2014 | |
AP01 - Appointment of director | 09 April 2014 | |
TM01 - Termination of appointment of director | 09 April 2014 | |
CONNOT - N/A | 27 March 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2013 | |
AR01 - Annual Return | 12 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
AD01 - Change of registered office address | 26 October 2012 | |
MISC - Miscellaneous document | 09 July 2012 | |
MG01 - Particulars of a mortgage or charge | 25 January 2012 | |
AP01 - Appointment of director | 19 January 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 04 October 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
AA01 - Change of accounting reference date | 24 November 2010 | |
TM01 - Termination of appointment of director | 17 November 2010 | |
SH01 - Return of Allotment of shares | 11 November 2010 | |
AP01 - Appointment of director | 10 November 2010 | |
NEWINC - New incorporation documents | 29 October 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 April 2018 | Fully Satisfied |
N/A |
Mortgage debenture | 20 January 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 14 September 2011 | Fully Satisfied |
N/A |