About

Registered Number: 07423750
Date of Incorporation: 29/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Offices G.02-G.04 48 Charlotte Street, Fitzrovia, London, W1T 2NS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.