About

Registered Number: 08618486
Date of Incorporation: 22/07/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Grand Union Studios, 332 Ladbroke Grove, London, W10 5AD,

 

Drayson Technologies (Europe) Ltd was founded on 22 July 2013 with its registered office in London, it's status at Companies House is "Active". The business has 10 directors listed as Drayson, Elspeth Jane, Lady, Drayson, Paul Rudd, Lord, Drayson, Elspeth, Lady, Miller, John Owen, Patel, Paresh, Bahns, Robert, Baugh, Robert John, Patel, Paresh, Rangel, Manuel Pinuela, Dr, Swingland, Charles Stuart Webb at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAYSON, Elspeth Jane, Lady 15 April 2014 - 1
DRAYSON, Paul Rudd, Lord 22 July 2013 - 1
BAHNS, Robert 15 April 2014 16 January 2015 1
BAUGH, Robert John 29 February 2016 01 August 2017 1
PATEL, Paresh 18 February 2014 31 January 2016 1
RANGEL, Manuel Pinuela, Dr 22 July 2013 27 July 2018 1
SWINGLAND, Charles Stuart Webb 17 February 2015 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
DRAYSON, Elspeth, Lady 22 July 2013 20 August 2014 1
MILLER, John Owen 29 February 2016 31 January 2018 1
PATEL, Paresh 20 August 2014 31 January 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 August 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 07 February 2019
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
PSC02 - N/A 28 August 2018
PSC02 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
TM02 - Termination of appointment of secretary 31 January 2018
AA - Annual Accounts 19 October 2017
TM01 - Termination of appointment of director 11 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 01 August 2016
AA01 - Change of accounting reference date 05 July 2016
AA - Annual Accounts 13 April 2016
AD01 - Change of registered office address 04 April 2016
AP03 - Appointment of secretary 01 March 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AA01 - Change of accounting reference date 29 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AA01 - Change of accounting reference date 18 December 2015
AR01 - Annual Return 08 September 2015
CERTNM - Change of name certificate 19 June 2015
CONNOT - N/A 19 June 2015
SH01 - Return of Allotment of shares 09 March 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 19 September 2014
AP03 - Appointment of secretary 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 14 May 2014
AA01 - Change of accounting reference date 03 May 2014
RESOLUTIONS - N/A 01 May 2014
RESOLUTIONS - N/A 01 May 2014
AP01 - Appointment of director 01 May 2014
SH01 - Return of Allotment of shares 01 May 2014
SH01 - Return of Allotment of shares 01 May 2014
AP01 - Appointment of director 04 March 2014
CH01 - Change of particulars for director 30 August 2013
NEWINC - New incorporation documents 22 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.