Background WavePink WaveYellow Wave

INTERLEON EUROPE LIMITED (03737025)

INTERLEON EUROPE LIMITED (03737025) is an active UK company. incorporated on 19 March 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERLEON EUROPE LIMITED has been registered for 27 years. Current directors include MUTESCU, Maria Adriana.

Company Number
03737025
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUTESCU, Maria Adriana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERLEON EUROPE LIMITED

INTERLEON EUROPE LIMITED is an active company incorporated on 19 March 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERLEON EUROPE LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03737025

LTD Company

Age

27 Years

Incorporated 19 March 1999

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 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

MENUSTONE INVESTMENTS LIMITED
From: 19 March 1999To: 15 July 1999
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

9 Seagrave Road London SW6 1RP England
From: 18 January 2019To: 30 November 2023
Second Floor 4 - 5 Gough Square London EC4A 3DE
From: 18 February 2015To: 18 January 2019
Third Floor 15 Poland Street London W1F 8QE
From: 19 March 1999To: 18 February 2015
Timeline

7 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 01 Oct 2024

CR SECRETARIES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate secretary
Appointed 28 Oct 2002
Resigned 01 Aug 2005

GOWER SECRETARIES LIMITED

Resigned
15 Poland Street, LondonW1F 8QE
Corporate secretary
Appointed 19 Dec 2005
Resigned 12 Mar 2012

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 13 Apr 1999

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 13 Apr 1999
Resigned 28 Oct 2002

DWEN, Michael Patrick

Resigned
Flat N.5123 - Golden Sands 5, Mankhol
Born February 1949
Director
Appointed 13 Apr 1999
Resigned 15 Feb 2005

ULRICH, Marcel Arthur

Resigned
4-5 Gough Square, LondonEC4A 3DE
Born June 1948
Director
Appointed 02 Aug 2011
Resigned 16 Jan 2019

WHELAN, Jeffery John, Mr.

Resigned
Elfort Road, LondonN5 1AZ
Born December 1972
Director
Appointed 16 Jan 2019
Resigned 01 Oct 2024

WORTLEY HUNT, John Robert Montagu Stuart, Mr.

Resigned
Apartment 717 Al Arta 1,, The Greens
Born February 1960
Director
Appointed 15 Feb 2005
Resigned 01 Aug 2005

GOWER NOMINEES LIMITED

Resigned
15 Poland Street, LondonW1F 8QE
Corporate director
Appointed 19 Dec 2005
Resigned 12 Mar 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Mar 1999
Resigned 13 Apr 1999

Persons with significant control

1

Ms Melinda Bruan Dela Rosa

Active
4-5 Gough Square, LondonEC4A 3DE
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Corporate Director Company With Change Date
22 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
353353
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
287Change of Registered Office
Legacy
17 April 2007
190190
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
287Change of Registered Office
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
288cChange of Particulars
Legacy
31 October 2004
287Change of Registered Office
Legacy
5 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
17 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
2 April 2003
363aAnnual Return
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
30 August 2002
244244
Legacy
7 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
1 October 2001
244244
Legacy
13 June 2001
363aAnnual Return
Legacy
13 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
18 October 2000
288cChange of Particulars
Legacy
2 October 2000
244244
Legacy
16 May 2000
363aAnnual Return
Legacy
27 January 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
287Change of Registered Office
Incorporation Company
19 March 1999
NEWINCIncorporation