About

Registered Number: 02721634
Date of Incorporation: 09/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Avis Way, Newhaven, East Sussex, BN9 0ED

 

Feilo Sylvania Europe Ltd was registered on 09 June 1992 with its registered office in East Sussex, it has a status of "Active". There are 28 directors listed as Carpenter, Matthew, Harrild, Christopher John, Yang, Wen, Driscoll, Peter John, Bansal, Yogesh, Bartlett, Edward Philip, Bhatia, Rajesh Kumar, Brandt, Jurgen, Everett, Antony Martin, Farraway, Nicholas John, Han, Jixiu, Jain, Neeraj, Kaushik, Manish, Langholz, Per, Malik, Vijay, Mccullough, Stephen Donald, Pedersen, Henrik Boggild, Reed, Simon, Schraft, Rolf Christian, Scoular, Norman, Smith, John Boyd, Storey, John Francis, Swaanen, Marinus, Turner, Richard James, Van Houtte, Olivier Jean Luc, Vasudevan Nair, Jothish Kumar, Vouilloz, Simon James, Yin, Xintao for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Matthew 03 June 2013 - 1
HARRILD, Christopher John 05 December 2017 - 1
YANG, Wen 19 September 2019 - 1
BANSAL, Yogesh 25 May 2010 25 May 2010 1
BARTLETT, Edward Philip 29 January 1993 13 December 1993 1
BHATIA, Rajesh Kumar 13 September 2010 26 November 2012 1
BRANDT, Jurgen 13 April 2005 31 December 2005 1
EVERETT, Antony Martin 06 August 2012 26 June 2014 1
FARRAWAY, Nicholas John 18 February 2011 31 May 2012 1
HAN, Jixiu 10 February 2016 12 October 2017 1
JAIN, Neeraj 16 August 2012 07 March 2013 1
KAUSHIK, Manish 25 March 2013 22 January 2015 1
LANGHOLZ, Per 26 August 2005 15 July 2008 1
MALIK, Vijay 08 September 2011 16 August 2012 1
MCCULLOUGH, Stephen Donald 30 November 1992 29 January 1993 1
PEDERSEN, Henrik Boggild 21 February 2006 31 December 2008 1
REED, Simon 10 June 2015 12 October 2017 1
SCHRAFT, Rolf Christian 10 January 2014 12 October 2017 1
SCOULAR, Norman 29 January 1993 13 December 1993 1
SMITH, John Boyd 15 December 2008 18 January 2011 1
STOREY, John Francis 02 December 2013 30 November 2017 1
SWAANEN, Marinus 30 November 1992 31 December 1996 1
TURNER, Richard James 26 January 2018 30 April 2020 1
VAN HOUTTE, Olivier Jean Luc 15 July 2008 25 April 2010 1
VASUDEVAN NAIR, Jothish Kumar 28 January 2013 21 October 2013 1
VOUILLOZ, Simon James 27 June 2003 15 January 2010 1
YIN, Xintao 26 January 2018 19 September 2019 1
Secretary Name Appointed Resigned Total Appointments
DRISCOLL, Peter John 16 December 1993 09 April 1999 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
TM01 - Termination of appointment of director 15 May 2020
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 16 July 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 20 June 2017
RP04AP01 - N/A 29 September 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CERTNM - Change of name certificate 01 March 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 28 January 2016
MR04 - N/A 25 November 2015
MR01 - N/A 18 November 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 09 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 17 April 2015
TM01 - Termination of appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 11 April 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 15 June 2012
RESOLUTIONS - N/A 14 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 June 2012
TM01 - Termination of appointment of director 11 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AA - Annual Accounts 14 May 2012
MEM/ARTS - N/A 09 May 2012
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 16 July 2010
AR01 - Annual Return 28 June 2010
TM01 - Termination of appointment of director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AP01 - Appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AUD - Auditor's letter of resignation 13 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 09 April 2008
MEM/ARTS - N/A 24 August 2007
363a - Annual Return 22 August 2007
RESOLUTIONS - N/A 10 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
CERTNM - Change of name certificate 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 09 May 2007
395 - Particulars of a mortgage or charge 30 April 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 04 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 2006
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 August 2004
363s - Annual Return 05 July 2004
AUD - Auditor's letter of resignation 03 February 2004
AA - Annual Accounts 14 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2003
RESOLUTIONS - N/A 30 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
395 - Particulars of a mortgage or charge 22 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
363s - Annual Return 24 June 2003
395 - Particulars of a mortgage or charge 21 March 2003
AA - Annual Accounts 10 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2002
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 18 May 2001
AA - Annual Accounts 10 November 2000
AAMD - Amended Accounts 23 October 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 25 June 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
363s - Annual Return 21 June 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 24 February 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 10 April 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 12 June 1994
288 - N/A 04 May 1994
288 - N/A 25 February 1994
288 - N/A 15 February 1994
287 - Change in situation or address of Registered Office 14 February 1994
288 - N/A 05 January 1994
RESOLUTIONS - N/A 09 November 1993
AA - Annual Accounts 09 November 1993
363s - Annual Return 29 August 1993
RESOLUTIONS - N/A 05 August 1993
RESOLUTIONS - N/A 05 August 1993
RESOLUTIONS - N/A 05 August 1993
288 - N/A 23 July 1993
SA - Shares agreement 24 May 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 24 May 1993
288 - N/A 05 March 1993
88(2)P - N/A 04 March 1993
288 - N/A 19 February 1993
RESOLUTIONS - N/A 17 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
287 - Change in situation or address of Registered Office 09 February 1993
CERTNM - Change of name certificate 10 December 1992
287 - Change in situation or address of Registered Office 02 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
NEWINC - New incorporation documents 09 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2015 Outstanding

N/A

Debenture 30 May 2012 Fully Satisfied

N/A

Debenture 23 April 2007 Fully Satisfied

N/A

Security agreement 06 June 2005 Fully Satisfied

N/A

Security agreement 09 July 2003 Fully Satisfied

N/A

Debenture 17 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.