Background WavePink WaveYellow Wave

MBNA EUROPE HOLDINGS LIMITED (02898169)

MBNA EUROPE HOLDINGS LIMITED (02898169) is an active UK company. incorporated on 15 February 1994. with registered office in Chester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MBNA EUROPE HOLDINGS LIMITED has been registered for 32 years. Current directors include NORTH, Alan Mark.

Company Number
02898169
Status
active
Type
ltd
Incorporated
15 February 1994
Age
32 years
Address
Cawley House, Chester, CH4 9FB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NORTH, Alan Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBNA EUROPE HOLDINGS LIMITED

MBNA EUROPE HOLDINGS LIMITED is an active company incorporated on 15 February 1994 with the registered office located in Chester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MBNA EUROPE HOLDINGS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02898169

LTD Company

Age

32 Years

Incorporated 15 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

AARCO 104 LIMITED
From: 15 February 1994To: 12 December 2002
Contact
Address

Cawley House Chester Business Park Chester, CH4 9FB,

Previous Addresses

Stansfield House Chester Business Park Chester Cheshire CH4 9QQ
From: 15 February 1994To: 13 February 2019
Timeline

13 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 13
Director Left
Jun 13
Director Left
Apr 15
Director Joined
May 15
Capital Update
Aug 18
Owner Exit
Dec 18
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Jun 24
Director Left
Jan 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 01 Apr 2005

NORTH, Alan Mark

Active
Chester Business Park, ChesterCH4 9FB
Born October 1977
Director
Appointed 28 Oct 2019

BELL, Gary Thomas

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Secretary
Appointed 15 Feb 1994
Resigned 20 May 1994

DREWITT, Catherine Mary Blair

Resigned
9 Capeland Close, ChesterCH4 8PU
Secretary
Appointed 20 May 1994
Resigned 13 Mar 1995

RUSSELL, Robin

Resigned
Fitz Farmhouse, ShrewsburySY4 3AS
Secretary
Appointed 13 Aug 1999
Resigned 01 Apr 2005

STABLES, Alastair Michael

Resigned
Moorside Cottage Moor Lane, ChesterCH4 9AH
Secretary
Appointed 13 Mar 1995
Resigned 13 Aug 1999

AKIN, Duncan Ian

Resigned
8 Pearwood Close, TarpoleyCW6 0UF
Born June 1959
Director
Appointed 17 Dec 2003
Resigned 25 Sept 2008

BLEWETT, Patrick Michael

Resigned
Tower House 16 Curzon Park North, ChesterCH4 8AR
Born November 1947
Director
Appointed 31 Dec 1995
Resigned 11 Dec 1997

BRADLEY, Colin Walter

Resigned
Chester Business Park, ChesterCH4 9FB
Born January 1955
Director
Appointed 03 Mar 2011
Resigned 24 Apr 2015

BRADLEY, Colin Walter

Resigned
Horseshoe Cottage, Llanarmon Yn IalCH7 4QF
Born January 1955
Director
Appointed 24 Nov 2005
Resigned 30 Apr 2006

CULPIN, Timothy James Phillip

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Born June 1954
Nominee director
Appointed 15 Feb 1994
Resigned 21 May 1994

DE ANGELO, Salvatore Andrew

Resigned
Tower House, ChesterCH4 8AR
Born March 1953
Director
Appointed 17 Dec 2003
Resigned 31 Jan 2006

DOBSON, Kevin Michael

Resigned
Llethrau, MoldCH7 5NH
Born March 1964
Director
Appointed 13 Aug 1999
Resigned 16 Mar 2001

DREWITT, Catherine Mary Blair

Resigned
9 Capeland Close, ChesterCH4 8PU
Born September 1957
Director
Appointed 20 May 1994
Resigned 21 Aug 1995

EVANS, Philip John

Resigned
Stansfield House, ChesterCH4 9QQ
Born September 1967
Director
Appointed 02 Oct 2007
Resigned 28 Jun 2013

FLYNN, Shane Grahame

Resigned
The Old Rectory, ChesterCH4 9HD
Born February 1962
Director
Appointed 22 Apr 2004
Resigned 31 Jan 2006

GREENE, Michele Sylvia

Resigned
Stansfield House, ChesterCH4 9FB
Born September 1965
Director
Appointed 31 Jan 2006
Resigned 14 Mar 2011

KRULAK, Charles

Resigned
Tower House, Chester
Born March 1942
Director
Appointed 26 Jul 2002
Resigned 19 Mar 2004

MARKS, Anthony James

Resigned
Overleigh Road, ChesterCH4 7HL
Born September 1960
Director
Appointed 02 Oct 2007
Resigned 02 Apr 2009

MCDONNELL, Patrick Francis

Resigned
Pine Chase Mill Lane, NorthwichCW8 2TA
Born December 1965
Director
Appointed 16 Mar 2001
Resigned 30 Sept 2003

MCGINLEY, Thomas Patrick

Resigned
Tower House 16 Curzon Park North, ChesterCH4 8AR
Born August 1944
Director
Appointed 20 May 1994
Resigned 31 Dec 1995

METCALFE, Jonathan Paul

Resigned
Chester Business Park, ChesterCH4 9FB
Born May 1978
Director
Appointed 01 May 2013
Resigned 15 Jun 2019

RHODES, Michael

Resigned
Stansfield House, ChesterCH4 9FB
Born December 1965
Director
Appointed 31 Jan 2006
Resigned 01 Oct 2007

RUSSELL, Robin

Resigned
Fitz Farmhouse, ShrewsburySY4 3AS
Born May 1954
Director
Appointed 20 May 1994
Resigned 01 Apr 2005

STABLES, Alastair Michael

Resigned
Moorside Cottage Moor Lane, ChesterCH4 9AH
Born April 1965
Director
Appointed 11 Dec 1997
Resigned 13 Aug 1999

WALKER, David James

Resigned
Chester Business Park, ChesterCH4 9FB
Born August 1967
Director
Appointed 24 Apr 2015
Resigned 14 Jun 2024

WEST, Jonathan Bernard

Resigned
Chester Business Park, ChesterCH4 9FB
Born February 1972
Director
Appointed 09 Oct 2008
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2018
Chester Business Park, ChesterCH4 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
30 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 August 2018
SH19Statement of Capital
Legacy
30 August 2018
CAP-SSCAP-SS
Resolution
30 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Resolution
28 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Auditors Resignation Company
25 October 2006
AUDAUD
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
2 September 2004
288cChange of Particulars
Legacy
14 May 2004
288cChange of Particulars
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
16 July 2003
88(2)R88(2)R
Miscellaneous
16 July 2003
MISCMISC
Legacy
30 May 2003
88(2)R88(2)R
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
16 December 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1999
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 May 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
13 October 1995
288288
Legacy
8 June 1995
288288
Accounts With Accounts Type Dormant
13 April 1995
AAAnnual Accounts
Legacy
22 March 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Resolution
7 January 1995
RESOLUTIONSResolutions
Resolution
7 January 1995
RESOLUTIONSResolutions
Resolution
7 January 1995
RESOLUTIONSResolutions
Resolution
7 January 1995
RESOLUTIONSResolutions
Resolution
7 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
288288
Legacy
18 July 1994
224224
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
9 May 1994
287Change of Registered Office
Incorporation Company
15 February 1994
NEWINCIncorporation