Background WavePink WaveYellow Wave

MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED (04308372)

MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED (04308372) is an active UK company. incorporated on 22 October 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED has been registered for 24 years. Current directors include CALABRESE, Julia Jean, KAEMPFER, Joseph Wallach, MCCABE, Susie Heuisler and 1 others.

Company Number
04308372
Status
active
Type
ltd
Incorporated
22 October 2001
Age
24 years
Address
Nations House, London, W1U 1QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CALABRESE, Julia Jean, KAEMPFER, Joseph Wallach, MCCABE, Susie Heuisler, NATAS, Michael, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED

MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED is an active company incorporated on 22 October 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04308372

LTD Company

Age

24 Years

Incorporated 22 October 2001

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

JOINTFINAL LIMITED
From: 22 October 2001To: 6 November 2001
Contact
Address

Nations House 3rd Floor, 103 Wigmore Street London, W1U 1QS,

Previous Addresses

Nations House 103 Wigmore Street London W1U 1WH
From: 22 October 2001To: 16 July 2018
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jun 14
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MEISTER, Liron

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 20 Nov 2018

CALABRESE, Julia Jean

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born December 1949
Director
Appointed 25 Feb 2004

KAEMPFER, Joseph Wallach

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born May 1947
Director
Appointed 05 Nov 2001

MCCABE, Susie Heuisler

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born November 1968
Director
Appointed 22 Jul 2021

NATAS, Michael, Mr.

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born March 1973
Director
Appointed 21 Jun 2023

CHRISTENSEN, Kaeshia Diane

Resigned
103 Wigmore Street, LondonW1U 1WH
Secretary
Appointed 09 Dec 2015
Resigned 15 May 2018

CHRISTENSEN, Kaeshia Diane

Resigned
103 Wigmore Street, LondonW1U 1WH
Secretary
Appointed 25 Oct 2010
Resigned 07 Jun 2013

LOWE, Jane Alison

Resigned
65 Chelsham Road, South CroydonCR2 6HZ
Secretary
Appointed 05 Nov 2001
Resigned 20 Mar 2008

MILLERCHIP, Giles Nicholas

Resigned
103 Wigmore Street, LondonW1U 1WH
Secretary
Appointed 07 Jun 2013
Resigned 09 Dec 2015

SOLANKE, Ibiyemi Ibidapo

Resigned
98 Eynsham Drive, LondonSE2 9QZ
Secretary
Appointed 20 Mar 2008
Resigned 08 Oct 2010

TAHERI KOUTENAEI, Azin

Resigned
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 15 May 2018
Resigned 25 Jul 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Oct 2001
Resigned 05 Nov 2001

BOND, Gary

Resigned
Eddison House, MarlboroughSN8 1LA
Born September 1960
Director
Appointed 05 Nov 2001
Resigned 21 Jun 2023

JONES, Richard Anthony

Resigned
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born August 1963
Director
Appointed 01 Jun 2014
Resigned 22 Jul 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Oct 2001
Resigned 05 Nov 2001

Persons with significant control

3

2 Active
1 Ceased

Ms Sarah Moore Johnson

Active
Wisconsin Avenue Nw, WashingtonDC 20015
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Jan 2018

Mr Dwayne Clayton Holt

Ceased
Suite 800, Tysons Corner22182
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 18 Jan 2018
West Washington Street, Indianapolis46204

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Auditors Resignation Company
23 May 2014
AUDAUD
Accounts With Made Up Date
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
19 August 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Accounts With Made Up Date
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Made Up Date
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Made Up Date
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Accounts With Made Up Date
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Made Up Date
3 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
190190
Legacy
10 December 2008
353353
Legacy
10 December 2008
287Change of Registered Office
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 November 2007
AAAnnual Accounts
Accounts With Made Up Date
5 February 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 2005
AAAnnual Accounts
Legacy
18 May 2005
287Change of Registered Office
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288cChange of Particulars
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 August 2003
AAAnnual Accounts
Legacy
28 February 2003
287Change of Registered Office
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
225Change of Accounting Reference Date
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2001
NEWINCIncorporation