About

Registered Number: 07489299
Date of Incorporation: 11/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Second Floor Castle Yard House, 2 Castle Yard, Richmond, Surrey, TW10 6TF,

 

Based in Richmond, Csl Europe Ltd was registered on 11 January 2011, it's status at Companies House is "Active". There are 9 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAJLEWICZ, David 27 September 2016 - 1
HANSEN, Jakob Sigsgaard 25 March 2014 - 1
JENSEN, Maj-Britt (May) 13 March 2019 - 1
SYPNOWICH, John Joseph 25 November 2013 - 1
BARNES, Jeffrey William 30 August 2011 25 March 2014 1
CARSON, Matthew 18 January 2013 01 November 2013 1
CLEGG, Scott Arthur 30 June 2015 27 September 2016 1
COZZA, Paul Jeffrey 30 August 2011 08 January 2013 1
ROWE, John Stephen Martin 30 August 2011 18 February 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 July 2020
SH19 - Statement of capital 20 July 2020
CAP-SS - N/A 20 July 2020
RP04SH01 - N/A 22 June 2020
RP04SH01 - N/A 22 June 2020
SH01 - Return of Allotment of shares 24 April 2020
SH01 - Return of Allotment of shares 07 April 2020
SH01 - Return of Allotment of shares 03 March 2020
CS01 - N/A 13 January 2020
SH01 - Return of Allotment of shares 18 December 2019
SH01 - Return of Allotment of shares 19 November 2019
AA - Annual Accounts 08 November 2019
SH01 - Return of Allotment of shares 22 October 2019
SH01 - Return of Allotment of shares 04 July 2019
RESOLUTIONS - N/A 01 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2019
SH19 - Statement of capital 01 July 2019
CAP-SS - N/A 01 July 2019
SH01 - Return of Allotment of shares 08 April 2019
RESOLUTIONS - N/A 05 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 April 2019
SH19 - Statement of capital 05 April 2019
CAP-SS - N/A 05 April 2019
AP01 - Appointment of director 15 March 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 23 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2019
RESOLUTIONS - N/A 17 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2018
SH19 - Statement of capital 17 December 2018
CAP-SS - N/A 17 December 2018
AA - Annual Accounts 10 October 2018
RESOLUTIONS - N/A 25 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2018
SH19 - Statement of capital 25 July 2018
CAP-SS - N/A 25 July 2018
MR04 - N/A 20 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
AD01 - Change of registered office address 11 April 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 13 November 2017
RESOLUTIONS - N/A 05 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2017
SH19 - Statement of capital 05 July 2017
CAP-SS - N/A 05 July 2017
CH01 - Change of particulars for director 04 April 2017
CH01 - Change of particulars for director 04 April 2017
AD01 - Change of registered office address 01 March 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 05 August 2016
SH01 - Return of Allotment of shares 19 July 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 17 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 19 January 2015
AA - Annual Accounts 20 October 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 04 March 2014
RESOLUTIONS - N/A 27 January 2014
MEM/ARTS - N/A 27 January 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 14 August 2013
SH01 - Return of Allotment of shares 29 May 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 01 February 2013
SH01 - Return of Allotment of shares 27 December 2012
AA - Annual Accounts 15 October 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2012
AR01 - Annual Return 16 February 2012
SH01 - Return of Allotment of shares 10 February 2012
AD01 - Change of registered office address 25 January 2012
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
SH01 - Return of Allotment of shares 18 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
AA01 - Change of accounting reference date 27 April 2011
NEWINC - New incorporation documents 11 January 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 10 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.