About

Registered Number: 03422709
Date of Incorporation: 20/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 30th Floor 40 Bank Street, Canary Wharf, London, E14 5NR,

 

Having been setup in 1997, First Advantage Europe Ltd are based in London, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Austin, Ronald Edward, Canning, Traci, Freker, John, Gau, Stephen Richard, Hampson, Kathryn Janet, Laing, Joann Mills, Lamson, John Charles, Parise, Mark Steven, Smith, Richard Marshall, Waters, Julie Ann, Wolf, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Ronald Edward 20 August 1997 01 February 2007 1
CANNING, Traci 10 October 2011 20 November 2014 1
FREKER, John 06 January 2012 29 March 2013 1
GAU, Stephen Richard 27 August 2004 01 February 2007 1
HAMPSON, Kathryn Janet 20 August 1997 01 February 2007 1
LAING, Joann Mills 14 August 2008 13 February 2009 1
LAMSON, John Charles 01 February 2007 31 May 2010 1
PARISE, Mark Steven 01 April 2013 03 April 2017 1
SMITH, Richard Marshall 15 August 2001 11 December 2009 1
WATERS, Julie Ann 01 February 2007 22 August 2008 1
WOLF, Christopher 06 January 2012 06 July 2012 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
PSC08 - N/A 12 February 2020
PSC07 - N/A 12 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 11 September 2018
AD01 - Change of registered office address 01 August 2018
CS01 - N/A 07 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2018
CH01 - Change of particulars for director 24 May 2018
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 20 August 2015
AD01 - Change of registered office address 13 February 2015
TM01 - Termination of appointment of director 24 November 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 12 September 2012
RP04 - N/A 23 July 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP04 - Appointment of corporate secretary 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 15 September 2011
SH01 - Return of Allotment of shares 07 February 2011
SH01 - Return of Allotment of shares 10 December 2010
SH01 - Return of Allotment of shares 06 December 2010
AA - Annual Accounts 12 November 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 17 September 2010
RESOLUTIONS - N/A 04 August 2010
SH01 - Return of Allotment of shares 02 August 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 02 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 17 October 2007
MEM/ARTS - N/A 04 June 2007
CERTNM - Change of name certificate 24 May 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
225 - Change of Accounting Reference Date 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
287 - Change in situation or address of Registered Office 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
AA - Annual Accounts 23 June 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 16 September 2003
363s - Annual Return 07 October 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 27 July 2002
395 - Particulars of a mortgage or charge 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 14 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 13 September 1999
CERTNM - Change of name certificate 27 August 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 28 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1997
225 - Change of Accounting Reference Date 04 December 1997
287 - Change in situation or address of Registered Office 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 01 October 2010 Outstanding

N/A

All assets debenture 31 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.