Background WavePink WaveYellow Wave

TEREX FINANCIAL SERVICES EUROPE LIMITED (04958960)

TEREX FINANCIAL SERVICES EUROPE LIMITED (04958960) is an active UK company. incorporated on 10 November 2003. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. TEREX FINANCIAL SERVICES EUROPE LIMITED has been registered for 22 years. Current directors include KONG-PICARELLO, Jennifer, PATERSON, Jon George, POSNER, Scott Jonathan.

Company Number
04958960
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
KONG-PICARELLO, Jennifer, PATERSON, Jon George, POSNER, Scott Jonathan
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEREX FINANCIAL SERVICES EUROPE LIMITED

TEREX FINANCIAL SERVICES EUROPE LIMITED is an active company incorporated on 10 November 2003 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. TEREX FINANCIAL SERVICES EUROPE LIMITED was registered 22 years ago.(SIC: 64910)

Status

active

Active since 22 years ago

Company No

04958960

LTD Company

Age

22 Years

Incorporated 10 November 2003

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 3 October 2025 (6 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HOWPER 475 LIMITED
From: 10 November 2003To: 10 March 2004
Contact
Address

The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1FE,

Previous Addresses

C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
From: 6 August 2010To: 9 December 2010
252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ
From: 10 November 2003To: 6 August 2010
Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Secretary
Appointed 31 Dec 2019

KONG-PICARELLO, Jennifer

Active
4th Flr., NorwalkCT 06851
Born September 1978
Director
Appointed 18 Feb 2025

PATERSON, Jon George

Active
4th Floor, Norwalk06850
Born February 1977
Director
Appointed 30 May 2022

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Born October 1974
Director
Appointed 31 Dec 2019

COHEN, Eric I

Resigned
Burnham Hill Road, Connecticut, 06880
Secretary
Appointed 20 Apr 2004
Resigned 31 Dec 2019

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 10 Nov 2003
Resigned 20 Apr 2004

APUZZO, Joseph

Resigned
190 Sturges Ridge Road, Fairfield
Born December 1955
Director
Appointed 20 Apr 2004
Resigned 31 Aug 2005

BECK, Julie Ann

Resigned
4th Floor, Norwalk06850
Born February 1962
Director
Appointed 31 Dec 2021
Resigned 18 Feb 2025

BOVINGTON, Kevin

Resigned
89 Wallingford Road, Goring On ThamesRG8 0HL
Born December 1956
Director
Appointed 22 Mar 2004
Resigned 06 Jun 2007

BRADLEY, Kevin Patrick

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born June 1962
Director
Appointed 11 Mar 2013
Resigned 27 Feb 2017

BRADLEY, Kevin

Resigned
179 Short Rock Road, Southberry
Born June 1962
Director
Appointed 31 Aug 2005
Resigned 21 Jan 2011

BURKE, Gregory Robert

Resigned
200 Nyala Farm Road, Westport06880
Born March 1963
Director
Appointed 01 Aug 2019
Resigned 30 Nov 2020

COHEN, Eric I

Resigned
Burnham Hill Road, Westport06880
Born October 1958
Director
Appointed 09 Oct 2013
Resigned 31 Dec 2019

HAITZ, Thomas

Resigned
19 Charter Ridge Road, Sandy Hook
Born September 1961
Director
Appointed 06 Jun 2007
Resigned 01 Aug 2019

JOHNSON, Christopher Roy

Resigned
Gower Road, Connecticut06840
Born February 1978
Director
Appointed 22 Jul 2014
Resigned 08 Oct 2015

MCAVOY, Linda Marie

Resigned
Nyala Farm Road, Westport
Born June 1957
Director
Appointed 04 Feb 2016
Resigned 01 Aug 2019

OLIU, Ramon

Resigned
14 Terriill Drive, Califon
Born September 1956
Director
Appointed 21 Jan 2011
Resigned 22 Jul 2014

SHEEHAN, John Daniel

Resigned
200 Nyala Farm Road, Westport06880
Born August 1960
Director
Appointed 27 Feb 2017
Resigned 31 Dec 2021

VINEY, David William

Resigned
200 Nyala Farm Road, Westport06880
Born December 1964
Director
Appointed 01 Aug 2019
Resigned 30 May 2022

WIDMAN, Phillip Charles

Resigned
25 Old Stone Crossing, West Simsbury
Born June 1954
Director
Appointed 21 Jan 2011
Resigned 11 Mar 2013

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 10 Nov 2003
Resigned 22 Mar 2004

Persons with significant control

1

Suite 400, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Auditors Resignation Company
5 July 2022
AUDAUD
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Certificate Change Of Name Company
10 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2003
NEWINCIncorporation