Background WavePink WaveYellow Wave

CORPORATION SERVICE COMPANY (EUROPE) LIMITED (03647310)

CORPORATION SERVICE COMPANY (EUROPE) LIMITED (03647310) is an active UK company. incorporated on 5 October 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CORPORATION SERVICE COMPANY (EUROPE) LIMITED has been registered for 27 years. Current directors include ASHWORTH, Paul Richard, FACCIOLO, Stephen James.

Company Number
03647310
Status
active
Type
ltd
Incorporated
5 October 1998
Age
27 years
Address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASHWORTH, Paul Richard, FACCIOLO, Stephen James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATION SERVICE COMPANY (EUROPE) LIMITED

CORPORATION SERVICE COMPANY (EUROPE) LIMITED is an active company incorporated on 5 October 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CORPORATION SERVICE COMPANY (EUROPE) LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03647310

LTD Company

Age

27 Years

Incorporated 5 October 1998

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 16 December 2025 (4 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

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

REGISTER.COM EUROPE LIMITED
From: 17 May 2006To: 16 July 2008
REGISTER.COM EUROPE PLC
From: 1 September 2003To: 17 May 2006
VIRTUAL INTERNET PLC
From: 17 April 2000To: 1 September 2003
VIRTUALINTERNET.NET PLC
From: 14 January 1999To: 17 April 2000
CHARRIOL PLC
From: 5 October 1998To: 14 January 1999
Contact
Address

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

25 Canada Square Canary Wharf London E14 5LQ England
From: 2 July 2018To: 21 August 2020
C/O Corporation Service Company (Uk) Limited Level 29 40 Bank Street London E14 5DS United Kingdom
From: 14 February 2017To: 2 July 2018
Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
From: 23 November 2012To: 14 February 2017
the Clock House 140 London Road Guildford Surrey GU1 1UW
From: 3 October 2010To: 23 November 2012
One London Wall London EC2Y 5AB
From: 5 October 1998To: 3 October 2010
Timeline

7 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jan 18
Director Left
Oct 20
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

ASHWORTH, Paul Richard

Active
5 Churchill Place, LondonE14 5HU
Born August 1968
Director
Appointed 18 Dec 2017

FACCIOLO, Stephen James

Active
251 Little Falls Dr., Wilmington19808
Born October 1968
Director
Appointed 25 Jul 2025

COBB, Richard Juxon

Resigned
Walland Hill, ChagfordTQ13 8JZ
Secretary
Appointed 15 Aug 2000
Resigned 06 Jul 2006

MAUNDRELL, John William

Resigned
Tingates, DunmowCM6 2EE
Secretary
Appointed 16 Mar 1999
Resigned 15 Aug 2000

WILLIAMS, Peter John

Resigned
Haymarsh, DunctonGU28 0JX
Secretary
Appointed 05 Oct 1998
Resigned 16 Mar 1999

E L SERVICES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 05 Oct 1998
Resigned 05 Oct 1998

MACLAY MURRAY & SPENS LLP

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 06 Jul 2006
Resigned 08 Oct 2010

AKERS, Chris

Resigned
22a Launceston Place, LondonW8 5RL
Born December 1964
Director
Appointed 05 Oct 1998
Resigned 24 Feb 2000

CARTWRIGHT, Mark

Resigned
Hillside Cottage, Saint Brides MajorCF32 0SA
Born January 1963
Director
Appointed 09 Jan 2001
Resigned 31 Jul 2002

CHOWDHURY, Ajay

Resigned
16 Harman Drive, LondonNW2 2EB
Born April 1962
Director
Appointed 09 Jan 2001
Resigned 22 Feb 2002

DRUMMOND, Jason

Resigned
Laynston House, LeatherheadKT22 0DJ
Born June 1969
Director
Appointed 19 Jan 1999
Resigned 22 Feb 2002

FISCHLER, Lori Faye

Resigned
Flat 1 69 Harley Street, LondonW1G 8QW
Born October 1956
Director
Appointed 31 Mar 2003
Resigned 27 Jun 2004

FORMAN, Peter

Resigned
130 Shore Road, Port Washington
Born November 1961
Director
Appointed 31 Mar 2003
Resigned 10 Oct 2005

FORMAN, Richard David

Resigned
180 Riverside Drive Apt, 10b New York
Born June 1964
Director
Appointed 22 Feb 2002
Resigned 31 Mar 2003

FORTUNATO, John

Resigned
Little Falls Drive, Wilmington19808
Born April 1959
Director
Appointed 11 May 2006
Resigned 01 Oct 2020

HOROWITZ, Stuart

Resigned
340 Stonehouse Road, Trumball
Born July 1968
Director
Appointed 31 Mar 2006
Resigned 11 May 2006

JACOBSON, Roni

Resigned
157 West 73rd Street \2j, New York
Born July 1971
Director
Appointed 10 Oct 2005
Resigned 11 May 2006

LEAHY, Eileen

Resigned
98 St Peters Gardens, FarnhamGU10 4QZ
Born October 1967
Director
Appointed 27 Jun 2004
Resigned 31 Mar 2006

MATHIAS, Rene Michael

Resigned
11 Homewood Lane, Darien
Born July 1953
Director
Appointed 22 Feb 2002
Resigned 10 Jun 2002

MOSTERT, Frederick Willem, Dr

Resigned
34 Astell Street, LondonSW3 3RU
Born July 1959
Director
Appointed 23 Feb 2000
Resigned 09 Jan 2001

ROGERS, David Samuel

Resigned
38 Maple Avenue, UpminsterRM14 2LE
Born May 1948
Director
Appointed 05 Oct 1998
Resigned 24 Feb 2000

SAMANT, Rajiv

Resigned
12 West Brother Drive, Greenwich
Born September 1958
Director
Appointed 22 Feb 2002
Resigned 29 Oct 2002

SLEE, William Robert

Resigned
52 South Eaton Place, LondonSW1W 9JJ
Born January 1941
Director
Appointed 23 Feb 2000
Resigned 22 Feb 2002

STERN, Jonathan

Resigned
57 Springhouse Road, Woodcliff LakeFOREIGN
Born November 1944
Director
Appointed 31 Mar 2003
Resigned 11 May 2006

STOLTZFUS, James Allen, Mr.

Resigned
Little Falls Drive, Wilmington19808
Born April 1967
Director
Appointed 14 May 2010
Resigned 25 Jul 2025

TURCAN, Thomas Richard

Resigned
69 Mexfield Road, LondonSW15 2RG
Born April 1961
Director
Appointed 30 Nov 1999
Resigned 20 Mar 2003

WALES, Jonathan Robert Hamilton

Resigned
Templewood, FarnhamGU10 1RH
Born March 1956
Director
Appointed 23 Feb 2000
Resigned 31 Mar 2003

WILLIAMS, Peter John

Resigned
Haymarsh, DunctonGU28 0JX
Born February 1967
Director
Appointed 05 Oct 1998
Resigned 24 Feb 2000

WINN, Bruce

Resigned
34 Trimble Turn, Hockessin
Born June 1955
Director
Appointed 11 May 2006
Resigned 14 May 2010

E L NOMINEES LIMITED

Resigned
Verulam Gardens, LondonWC1X 8NF
Corporate director
Appointed 05 Oct 1998
Resigned 05 Oct 1998

E L SERVICES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate director
Appointed 05 Oct 1998
Resigned 05 Oct 1998

Persons with significant control

1

10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Auditors Resignation Company
12 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Group
25 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
12 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
20 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
9 March 2010
AR01AR01
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
16 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
353353
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
287Change of Registered Office
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
17 May 2006
CERT10CERT10
Re Registration Memorandum Articles
17 May 2006
MARMAR
Legacy
17 May 2006
5353
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
13 June 2005
244244
Legacy
2 December 2004
363aAnnual Return
Legacy
2 December 2004
353353
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
9 March 2004
287Change of Registered Office
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288cChange of Particulars
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
28 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 May 2001
AAAnnual Accounts
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
88(2)R88(2)R
Legacy
10 November 2000
88(2)R88(2)R
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
88(2)R88(2)R
Legacy
11 July 2000
88(2)R88(2)R
Legacy
26 June 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
2 June 2000
AAAnnual Accounts
Memorandum Articles
2 May 2000
MEM/ARTSMEM/ARTS
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2000
PROSPPROSP
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
88(2)R88(2)R
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
88(2)R88(2)R
Miscellaneous
5 January 2000
MISCMISC
Statement Of Affairs
1 December 1999
SASA
Legacy
1 December 1999
88(2)R88(2)R
Statement Of Affairs
30 November 1999
SASA
Legacy
30 November 1999
88(2)P88(2)P
Legacy
30 November 1999
88(2)R88(2)R
Auditors Resignation Company
11 November 1999
AUDAUD
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
1 November 1999
88(2)R88(2)R
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
287Change of Registered Office
Statement Of Affairs
8 June 1999
SASA
Legacy
8 June 1999
88(2)R88(2)R
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
88(2)R88(2)R
Legacy
25 February 1999
88(2)R88(2)R
Legacy
19 February 1999
288aAppointment of Director or Secretary
Resolution
26 January 1999
RESOLUTIONSResolutions
Resolution
26 January 1999
RESOLUTIONSResolutions
Resolution
26 January 1999
RESOLUTIONSResolutions
Legacy
26 January 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
14 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1998
PROSPPROSP
Legacy
25 November 1998
88(2)R88(2)R
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
23 November 1998
123Notice of Increase in Nominal Capital
Legacy
23 November 1998
122122
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
PROSPPROSP
Legacy
22 October 1998
88(2)R88(2)R
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
19 October 1998
CERT8CERT8
Application To Commence Business
19 October 1998
117117
Resolution
19 October 1998
RESOLUTIONSResolutions
Incorporation Company
5 October 1998
NEWINCIncorporation