Background WavePink WaveYellow Wave

FIRST DATA EUROPE LIMITED (02012925)

FIRST DATA EUROPE LIMITED (02012925) is an active UK company. incorporated on 22 April 1986. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FIRST DATA EUROPE LIMITED has been registered for 39 years. Current directors include BOLAND, Jonathan, ENJEMA MOLULU, Irene, KLEIN, David Henry.

Company Number
02012925
Status
active
Type
ltd
Incorporated
22 April 1986
Age
39 years
Address
Janus House, Basildon, SS14 3WF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOLAND, Jonathan, ENJEMA MOLULU, Irene, KLEIN, David Henry
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST DATA EUROPE LIMITED

FIRST DATA EUROPE LIMITED is an active company incorporated on 22 April 1986 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FIRST DATA EUROPE LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02012925

LTD Company

Age

39 Years

Incorporated 22 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

FIRST DATA RESOURCES LIMITED
From: 4 June 1992To: 27 April 2012
SIGNET MAILING LIMITED
From: 28 November 1990To: 4 June 1992
ACCESS MAILING LIMITED
From: 22 April 1986To: 28 November 1990
Contact
Address

Janus House Endeavour Drive Basildon, SS14 3WF,

Previous Addresses

, Mr J E Vantyghem Legal Dept F2N, First Data House, Christopher Martin Road, Basildon Essex, SS14 9AA
From: 22 April 1986To: 27 April 2012
Timeline

50 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Jul 10
Director Left
Aug 10
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Funding Round
Dec 12
Funding Round
May 13
Director Left
May 14
Director Joined
May 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Oct 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Director Joined
Jul 18
Funding Round
Feb 19
Funding Round
Mar 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 25
12
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BROWN, Kyle

Active
Endeavour Drive, BasildonSS14 3WF
Secretary
Appointed 08 Dec 2022

BOLAND, Jonathan

Active
Endeavour Drive, BasildonSS14 3WF
Born September 1986
Director
Appointed 08 Dec 2022

ENJEMA MOLULU, Irene

Active
Endeavour Drive, BasildonSS14 3WF
Born April 1972
Director
Appointed 03 Mar 2022

KLEIN, David Henry

Active
Endeavour Drive, BasildonSS14 3WF
Born May 1979
Director
Appointed 22 Feb 2022

CONATY, Anne-Marie

Resigned
20 Fremantle, Southend On SeaSS3 9HU
Secretary
Appointed N/A
Resigned 27 May 1992

RAYMAN, Rosalind Audrey Alima

Resigned
Garden Drive, ColchesterCO3 9GS
Secretary
Appointed 15 May 2009
Resigned 04 Apr 2014

VANTYGHEM, Jonnie Eugene

Resigned
Ashstock House, Leigh On SeaSS9 3TR
Secretary
Appointed 27 May 1992
Resigned 15 May 2009

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 04 Apr 2014
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 01 Feb 2021
Resigned 08 Dec 2022

CADDLE, Edward Joseph

Resigned
Endeavour Drive, BasildonSS14 3WF
Born August 1961
Director
Appointed 19 Jul 2010
Resigned 18 May 2012

CRANG, Geoffrey Peter James

Resigned
Endeavour Drive, EssexSS14 3WF
Born June 1961
Director
Appointed 31 Mar 2017
Resigned 31 Dec 2022

CURTIS, Philip John

Resigned
Endeavour Drive, BasildonSS14 3WF
Born January 1951
Director
Appointed 18 May 2012
Resigned 31 Mar 2017

DANGEL, Virginie

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1976
Director
Appointed 30 Jul 2021
Resigned 02 Sept 2022

EARNSHAW, Michael David

Resigned
One Canada Square, LondonE15 5AB
Born April 1972
Director
Appointed 31 Mar 2017
Resigned 30 May 2019

GEESON, Terence Philip

Resigned
18 Mountnessing, BenfleetSS7 2QB
Born January 1952
Director
Appointed 22 Oct 1992
Resigned 10 May 2002

HART, Lee Michael

Resigned
Endeavour Drive, BasildonSS14 3WF
Born June 1986
Director
Appointed 01 Jan 2021
Resigned 11 Feb 2022

HUNTER, Thomas

Resigned
Endeavour Drive, BasildonSS14 3WF
Born December 1981
Director
Appointed 01 Jan 2021
Resigned 30 Jul 2021

JONES, William Richard

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1964
Director
Appointed 30 Jul 2021
Resigned 26 Aug 2021

KARPOVA, Kateryna

Resigned
Endeavour Drive, BasildonSS14 3WF
Born July 1976
Director
Appointed 01 Nov 2019
Resigned 31 Dec 2020

LARSON DAVIS, Linda

Resigned
Endeavour Drive, BasildonSS14 3WF
Born August 1956
Director
Appointed 18 May 2012
Resigned 26 Feb 2014

LEWIS, Timothy John Grist

Resigned
Harvard House East, StockCM4 9BA
Born August 1948
Director
Appointed N/A
Resigned 05 Jul 1991

MAY, Reginald

Resigned
Apartment 15 Thorndon Hall, BrentwoodCM13 3RJ
Born November 1933
Director
Appointed N/A
Resigned 05 Jul 1991

MAY, Reginald

Resigned
Apartment 15 Thorndon Hall, BrentwoodCM13 3RJ
Born November 1933
Director
Appointed N/A
Resigned 05 Jul 1991

MENZIES, Steve John

Resigned
Ashmead Lane, Denham VillageUB9 5BB
Born October 1954
Director
Appointed 16 Dec 2008
Resigned 31 Jul 2010

MOTYER, Nigel

Resigned
Unit 9 Richview Office Park, Dublin14
Born February 1966
Director
Appointed 31 Mar 2017
Resigned 31 Dec 2020

PATEL, Atul Jivanbhai

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1969
Director
Appointed 08 Dec 2022
Resigned 31 Dec 2024

RAYMAN, Rosalind Audrey Alima

Resigned
Garden Drive, ColchesterCO3 9GS
Born March 1966
Director
Appointed 15 May 2009
Resigned 18 May 2012

ROWLING, Keith Peter

Resigned
Endeavour Drive, BasildonSS14 3WF
Born July 1963
Director
Appointed 13 May 2014
Resigned 09 Mar 2017

SCOTT, Robert Michael

Resigned
7 Gidea Close, RomfordRM2 5NP
Born May 1950
Director
Appointed 05 Jul 1991
Resigned 22 Oct 1992

SHAW, Andrew Crawford

Resigned
Endeavour Drive, BasildonSS14 3WF
Born October 1957
Director
Appointed 30 Jul 2021
Resigned 31 Dec 2021

STEWART JUNIOR, Joseph Taylor

Resigned
5 Chestnuts, BrentwoodCM13 2PA
Born May 1939
Director
Appointed 05 Jul 1991
Resigned 22 Oct 1992

TURNER, Mark Steven

Resigned
Endeavour Drive, BasildonSS14 3WF
Born October 1967
Director
Appointed 18 May 2012
Resigned 20 Jun 2018

VANTYGHEM, Jonnie Eugene

Resigned
Ashstock House, Leigh On SeaSS9 3TR
Born May 1953
Director
Appointed 22 Oct 1992
Resigned 15 May 2009

VIDO, Gert Werner

Resigned
Leonard-Bernstein-Strasse 10, ViennaA-1220
Born February 1964
Director
Appointed 20 Jun 2018
Resigned 30 Jul 2021

WALL, Philip Malcolm

Resigned
Homewood, ChipsteadCR5 3QG
Born May 1958
Director
Appointed 10 May 2002
Resigned 16 Dec 2008

Persons with significant control

1

Janus House, BasildonSS14 3WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
5 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 July 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Move Registers To Sail Company
22 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
22 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
22 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Memorandum Articles
24 May 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
23 May 2012
CC04CC04
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Certificate Change Of Name Company
27 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 August 2001
AAAnnual Accounts
Legacy
7 July 2001
288cChange of Particulars
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
23 August 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 August 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Accounts With Accounts Type Dormant
21 August 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Legacy
18 June 1992
288288
Certificate Change Of Name Company
3 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
6 September 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
18 June 1991
363aAnnual Return
Memorandum Articles
1 May 1991
MEM/ARTSMEM/ARTS
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Resolution
12 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
11 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
8 February 1989
225(2)225(2)
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
16 June 1987
288288
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
224224
Incorporation Company
22 April 1986
NEWINCIncorporation