LINUX IT EUROPE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 5HA
Company number 05376250
Status Active
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address 21 SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registration of charge 053762500002, created on 6 October 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1,000 . The most likely internet sites of LINUX IT EUROPE LIMITED are www.linuxiteurope.co.uk, and www.linux-it-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linux It Europe Limited is a Private Limited Company. The company registration number is 05376250. Linux It Europe Limited has been working since 25 February 2005. The present status of the company is Active. The registered address of Linux It Europe Limited is 21 Southampton Row London England Wc1b 5ha. . FAIRHURST, Nigel Robert is a Secretary of the company. FAIRHURST, Nigel Robert is a Director of the company. ROBERT, Michel Francois is a Director of the company. Secretary HUISH, Peter Colin Stephen has been resigned. Secretary MITCHELL, Patricia Marjorie Delaval has been resigned. Secretary MITCHELL, Simon James has been resigned. Secretary PEEK, Amos Connelly Logan has been resigned. Secretary ORIEL ACCOUNTING LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CHRISTOPHE, Alex has been resigned. Director CURTIS, Michael John has been resigned. Director HUISH, Peter Colin Stephen has been resigned. Director MITCHELL, Simon James has been resigned. Director NASSER, Charles Costandi has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FAIRHURST, Nigel Robert
Appointed Date: 03 July 2015

Director
FAIRHURST, Nigel Robert
Appointed Date: 03 July 2015
62 years old

Director
ROBERT, Michel Francois
Appointed Date: 03 July 2015
60 years old

Resigned Directors

Secretary
HUISH, Peter Colin Stephen
Resigned: 03 December 2013
Appointed Date: 01 July 2007

Secretary
MITCHELL, Patricia Marjorie Delaval
Resigned: 31 January 2007
Appointed Date: 04 April 2005

Secretary
MITCHELL, Simon James
Resigned: 03 July 2015
Appointed Date: 03 December 2013

Secretary
PEEK, Amos Connelly Logan
Resigned: 04 April 2005
Appointed Date: 28 February 2005

Secretary
ORIEL ACCOUNTING LIMITED
Resigned: 01 February 2007
Appointed Date: 31 January 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005

Director
CHRISTOPHE, Alex
Resigned: 12 September 2007
Appointed Date: 01 March 2007
49 years old

Director
CURTIS, Michael John
Resigned: 03 July 2015
Appointed Date: 01 July 2011
51 years old

Director
HUISH, Peter Colin Stephen
Resigned: 30 August 2013
Appointed Date: 12 April 2005
65 years old

Director
MITCHELL, Simon James
Resigned: 03 July 2015
Appointed Date: 01 March 2005
52 years old

Director
NASSER, Charles Costandi
Resigned: 10 September 2015
Appointed Date: 03 July 2015
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005

Persons With Significant Control

Mr Michel Francois Robert
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Nigel Robert Fairhurst
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

LINUX IT EUROPE LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
11 Oct 2016
Registration of charge 053762500002, created on 6 October 2016
19 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000

22 Sep 2015
Termination of appointment of Charles Costandi Nasser as a director on 10 September 2015
30 Jul 2015
Appointment of Mr Charles Costandi Nasser as a director on 3 July 2015
...
... and 72 more events
12 Apr 2005
New secretary appointed
10 Mar 2005
New secretary appointed
10 Mar 2005
Director resigned
10 Mar 2005
Secretary resigned
25 Feb 2005
Incorporation

LINUX IT EUROPE LIMITED Charges

6 October 2016
Charge code 0537 6250 0002
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
24 March 2006
Debenture
Delivered: 28 March 2006
Status: Satisfied on 31 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…