MVCI EUROPE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4HQ

Company number 02182951
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address 7 ALBEMARLE STREET, LONDON, W1S 4HQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Full accounts made up to 1 January 2016; Statement of capital following an allotment of shares on 30 June 2015 GBP 24,632,001 . The most likely internet sites of MVCI EUROPE LIMITED are www.mvcieurope.co.uk, and www.mvci-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Mvci Europe Limited is a Private Limited Company. The company registration number is 02182951. Mvci Europe Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of Mvci Europe Limited is 7 Albemarle Street London W1s 4hq. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. DOWLING, Lee Antony is a Director of the company. THARAN, Navin Chandra is a Director of the company. Secretary GORDON, Simon Michael has been resigned. Secretary MCGLOCKTON, Joan Rector has been resigned. Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Secretary PERRY, John David has been resigned. Secretary CITCO MANAGEMENT (UK) LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BEVERIDGE, David Mark Andrew has been resigned. Director FERSCHKE, Franz Josef has been resigned. Director FITZGERALD, Wanda Pern has been resigned. Director GROENINGER, Thomas Martin has been resigned. Director HAYWARD, Richard James has been resigned. Director HUGHES DEMCHAK, Hazel Marie has been resigned. Director IRONS, Ruth Elizabeth has been resigned. Director KINCAID, John Herbert has been resigned. Director MCGARRIGLE, John Patrick has been resigned. Director MILLER, Brian Edward has been resigned. Director MILLER, Robert Allan has been resigned. Director MOAK, Thomas has been resigned. Director PEREZ Y JENSEN-BROBY, Christian-Nicolas has been resigned. Director PERRY, John David has been resigned. Director PULLEY, Colin John has been resigned. Director SCHAVEMAKER, Theodorus Jacobus has been resigned. Director SNYDER, Bradley Alan has been resigned. Director WARD VIEIRA, Julia Ruth has been resigned. Director WATZKA, Peter Joseph has been resigned. Director WILSON, Thomas Charles has been resigned. Director WOODGATE, Paula Anne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 19 March 2001

Director
DOWLING, Lee Antony
Appointed Date: 15 September 2003
52 years old

Director
THARAN, Navin Chandra
Appointed Date: 01 February 2015
55 years old

Resigned Directors

Secretary
GORDON, Simon Michael
Resigned: 07 December 1995
Appointed Date: 01 September 1994

Secretary
MCGLOCKTON, Joan Rector
Resigned: 31 January 2001
Appointed Date: 07 December 1995

Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 01 July 1999
Appointed Date: 07 December 1995

Secretary
PERRY, John David
Resigned: 07 January 1994

Secretary
CITCO MANAGEMENT (UK) LIMITED
Resigned: 18 August 2000
Appointed Date: 01 July 1999

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 18 August 2000

Director
BEVERIDGE, David Mark Andrew
Resigned: 19 May 2003
Appointed Date: 12 November 2001
66 years old

Director
FERSCHKE, Franz Josef
Resigned: 07 December 1995
Appointed Date: 07 February 1995
76 years old

Director
FITZGERALD, Wanda Pern
Resigned: 01 September 1994
83 years old

Director
GROENINGER, Thomas Martin
Resigned: 20 March 2004
Appointed Date: 03 February 2003
56 years old

Director
HAYWARD, Richard James
Resigned: 12 November 2001
Appointed Date: 16 August 1998
67 years old

Director
HUGHES DEMCHAK, Hazel Marie
Resigned: 15 September 2003
Appointed Date: 19 May 2003
60 years old

Director
IRONS, Ruth Elizabeth
Resigned: 07 December 1995
Appointed Date: 01 September 1994
78 years old

Director
KINCAID, John Herbert
Resigned: 03 February 2003
Appointed Date: 21 November 2000
78 years old

Director
MCGARRIGLE, John Patrick
Resigned: 21 August 1998
Appointed Date: 30 January 1997
70 years old

Director
MILLER, Brian Edward
Resigned: 21 August 2000
Appointed Date: 16 August 1998
62 years old

Director
MILLER, Robert Allan
Resigned: 19 December 1996
Appointed Date: 07 December 1995
79 years old

Director
MOAK, Thomas
Resigned: 20 August 1998
Appointed Date: 07 December 1995
69 years old

Director
PEREZ Y JENSEN-BROBY, Christian-Nicolas
Resigned: 01 February 2015
Appointed Date: 22 November 2008
56 years old

Director
PERRY, John David
Resigned: 07 January 1994
84 years old

Director
PULLEY, Colin John
Resigned: 07 December 1995
Appointed Date: 01 September 1994
69 years old

Director
SCHAVEMAKER, Theodorus Jacobus
Resigned: 17 September 2006
Appointed Date: 08 April 2003
59 years old

Director
SNYDER, Bradley Alan
Resigned: 07 February 1995
Appointed Date: 04 August 1992
74 years old

Director
WARD VIEIRA, Julia Ruth
Resigned: 05 June 2006
Appointed Date: 05 April 2001
65 years old

Director
WATZKA, Peter Joseph
Resigned: 12 November 2001
Appointed Date: 07 December 1995
76 years old

Director
WILSON, Thomas Charles
Resigned: 10 November 2000
Appointed Date: 21 August 2000
61 years old

Director
WOODGATE, Paula Anne
Resigned: 21 November 2008
Appointed Date: 18 September 2006
70 years old

Persons With Significant Control

Marriott Vacations Worldwide Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MVCI EUROPE LIMITED Events

12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
12 Jul 2016
Full accounts made up to 1 January 2016
04 Jul 2016
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 24,632,001

30 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 1 September 2015
14 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 24,632,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2016.

...
... and 200 more events
18 Nov 1987
Company name changed coralview LIMITED\certificate issued on 19/11/87
09 Nov 1987
Registered office changed on 09/11/87 from: 50 lincolns inn fields, london, WC2A 3PF

09 Nov 1987
Registered office changed on 09/11/87 from: 50 lincolns inn fields london WC2A 3PF
09 Nov 1987
Director resigned;new director appointed

23 Oct 1987
Incorporation

MVCI EUROPE LIMITED Charges

31 July 2003
Charge of deposit
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £159,000 credited to account…
23 July 2003
Charge of deposit
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposit now and in the future credited to account…
20 December 2000
Charge over credit balances
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £212,893.30 together with interest accrued now…
30 July 1999
Charge over credit balances
Delivered: 9 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 153,506.52 euro together with interest accrued…
26 July 1999
Charge over credit balances balances
Delivered: 9 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £110,600 together with interest accrued now or…

Similar Companies

MVCEILING LTD MVCG LIMITED MVCI HARPENDEN LTD MVCI LTD MVCT LIMITED MVCV WORKFORCE EMPLOYMENTS LIMITED MVD SOLUTION LTD