CARLYLE (EUROPE) ACQUISITIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6ER

Company number 04407689
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address LANSDOWNE HOUSE, 57 BERKELEY SQUARE, LONDON, W1J 6ER
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 . The most likely internet sites of CARLYLE (EUROPE) ACQUISITIONS LIMITED are www.carlyleeuropeacquisitions.co.uk, and www.carlyle-europe-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Carlyle Europe Acquisitions Limited is a Private Limited Company. The company registration number is 04407689. Carlyle Europe Acquisitions Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Carlyle Europe Acquisitions Limited is Lansdowne House 57 Berkeley Square London W1j 6er. . MITCHELL, Heather Ann is a Secretary of the company. BURGESS, Andrew Richard is a Director of the company. EASTON, Robert James Campbell, Dr is a Director of the company. Secretary MARTIN, Debra has been resigned. Secretary MAYHEW SANDERS, Heidi Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director YOUNGKIN, Glenn Allen has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
MITCHELL, Heather Ann
Appointed Date: 21 June 2006

Director
BURGESS, Andrew Richard
Appointed Date: 01 December 2005
61 years old

Director
EASTON, Robert James Campbell, Dr
Appointed Date: 02 April 2002
62 years old

Resigned Directors

Secretary
MARTIN, Debra
Resigned: 08 September 2004
Appointed Date: 02 April 2002

Secretary
MAYHEW SANDERS, Heidi Louise
Resigned: 21 June 2006
Appointed Date: 08 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Director
YOUNGKIN, Glenn Allen
Resigned: 31 December 2005
Appointed Date: 02 April 2002
58 years old

CARLYLE (EUROPE) ACQUISITIONS LIMITED Events

07 Apr 2017
Confirmation statement made on 30 March 2017 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Jun 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

29 Jul 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

...
... and 38 more events
22 May 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
22 May 2002
Ad 02/04/02--------- £ si 999@1=999 £ ic 1/1000
05 Apr 2002
Director's particulars changed
02 Apr 2002
Secretary resigned
02 Apr 2002
Incorporation