Background WavePink WaveYellow Wave

CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED (04531641)

CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED (04531641) is an active UK company. incorporated on 11 September 2002. with registered office in St Helens. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED has been registered for 23 years.

Company Number
04531641
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
Unit 1b Lea Green Business Park, St Helens, WA9 4TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED

CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED is an active company incorporated on 11 September 2002 with the registered office located in St Helens. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04531641

LTD Company

Age

23 Years

Incorporated 11 September 2002

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 11 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

ATRIUM MS INTERNATIONAL LIMITED
From: 29 October 2002To: 12 July 2017
SECKLOE 128 LIMITED
From: 11 September 2002To: 29 October 2002
Contact
Address

Unit 1b Lea Green Business Park Eurolink St Helens, WA9 4TR,

Previous Addresses

Apollo House 6 Bramley Road Mount Farm Milton Keynes MK1 1PT
From: 11 September 2002To: 4 July 2019
Timeline

32 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jul 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Feb 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Oct 17
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Resolution
12 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
11 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Made Up Date
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Resolution
6 September 2012
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
16 July 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
287Change of Registered Office
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 July 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 2004
AAAnnual Accounts
Accounts With Made Up Date
6 January 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
225Change of Accounting Reference Date
Legacy
13 November 2002
287Change of Registered Office
Certificate Change Of Name Company
29 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Incorporation Company
11 September 2002
NEWINCIncorporation