About

Registered Number: 05376250
Date of Incorporation: 25/02/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 110 High Holborn, London, WC1V 6JS,

 

Having been setup in 2005, Linux It Europe Ltd are based in London, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Fairhurst, Nigel Robert, Mitchell, Simon James, Oriel Accounting Limited, Christophe, Alex, Curtis, Michael John, Mitchell, Simon James, Nasser, Charles Costandi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOPHE, Alex 01 March 2007 12 September 2007 1
CURTIS, Michael John 01 July 2011 03 July 2015 1
MITCHELL, Simon James 01 March 2005 03 July 2015 1
NASSER, Charles Costandi 03 July 2015 10 September 2015 1
Secretary Name Appointed Resigned Total Appointments
FAIRHURST, Nigel Robert 03 July 2015 - 1
MITCHELL, Simon James 03 December 2013 03 July 2015 1
ORIEL ACCOUNTING LIMITED 31 January 2007 01 February 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 July 2020
PSC02 - N/A 11 May 2020
PSC07 - N/A 11 May 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 06 February 2020
PSC07 - N/A 06 February 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 14 February 2018
RESOLUTIONS - N/A 14 July 2017
MA - Memorandum and Articles 14 July 2017
MR01 - N/A 13 July 2017
MR04 - N/A 05 June 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 13 February 2017
MR01 - N/A 11 October 2016
AR01 - Annual Return 19 February 2016
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 30 July 2015
AP03 - Appointment of secretary 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AA01 - Change of accounting reference date 23 July 2015
AD01 - Change of registered office address 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM02 - Termination of appointment of secretary 23 July 2015
AA - Annual Accounts 15 April 2015
MA - Memorandum and Articles 12 March 2015
SH08 - Notice of name or other designation of class of shares 12 March 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 10 February 2014
AD01 - Change of registered office address 06 February 2014
MR04 - N/A 31 January 2014
AP03 - Appointment of secretary 12 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 26 July 2011
AD01 - Change of registered office address 25 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 01 April 2008
353 - Register of members 01 April 2008
287 - Change in situation or address of Registered Office 31 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 April 2007
353 - Register of members 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
225 - Change of Accounting Reference Date 22 December 2006
363a - Annual Return 30 March 2006
395 - Particulars of a mortgage or charge 28 March 2006
225 - Change of Accounting Reference Date 15 March 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
MEM/ARTS - N/A 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
RESOLUTIONS - N/A 22 June 2005
RESOLUTIONS - N/A 22 June 2005
RESOLUTIONS - N/A 22 June 2005
RESOLUTIONS - N/A 22 June 2005
RESOLUTIONS - N/A 22 June 2005
MEM/ARTS - N/A 22 June 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Outstanding

N/A

A registered charge 06 October 2016 Fully Satisfied

N/A

Debenture 24 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.