Background WavePink WaveYellow Wave

PATRIZIA EUROPE LIMITED (05319904)

PATRIZIA EUROPE LIMITED (05319904) is an active UK company. incorporated on 22 December 2004. 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.. PATRIZIA EUROPE LIMITED has been registered for 21 years. Current directors include CASERO, Flavio Augusto Antonio, PRYER, Michael James.

Company Number
05319904
Status
active
Type
ltd
Incorporated
22 December 2004
Age
21 years
Address
24 Endell Street, London, WC2H 9HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASERO, Flavio Augusto Antonio, PRYER, Michael James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRIZIA EUROPE LIMITED

PATRIZIA EUROPE LIMITED is an active company incorporated on 22 December 2004 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.. PATRIZIA EUROPE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05319904

LTD Company

Age

21 Years

Incorporated 22 December 2004

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 6 October 2025 (5 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 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

ROCKSPRING EUROPE LIMITED
From: 22 December 2004To: 17 September 2018
Contact
Address

24 Endell Street London, WC2H 9HQ,

Previous Addresses

166 Sloane Street London SW1X 9QF
From: 22 December 2004To: 15 March 2024
Timeline

35 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 13
Director Joined
May 14
Director Joined
May 14
Loan Secured
Dec 14
Director Left
Jan 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 16
Director Left
Sept 17
Director Left
Apr 18
Director Left
Jul 18
Loan Cleared
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Left
Jul 21
Director Left
Oct 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 27 Jan 2020

CASERO, Flavio Augusto Antonio

Active
Endell Street, LondonWC2H 9HQ
Born March 1973
Director
Appointed 21 Jun 2010

PRYER, Michael James

Active
Endell Street, LondonWC2H 9HQ
Born March 1965
Director
Appointed 14 Apr 2015

GRANT DUFF, Andrew

Resigned
Windle Hey, ReigateRH2 0ED
Secretary
Appointed 22 Dec 2004
Resigned 14 Jun 2018

ZUCCA MARMO, Stefano

Resigned
166 Sloane StreetSW1X 9QF
Secretary
Appointed 14 Jun 2018
Resigned 31 Dec 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Dec 2004
Resigned 22 Dec 2004

BAINS, Richard Warren

Resigned
Monteith Close, KentTN3 0AD
Born October 1970
Director
Appointed 14 Apr 2014
Resigned 25 Sept 2017

BAKER, Ian Edward

Resigned
High Road, SurreyCR5 3QP
Born February 1961
Director
Appointed 22 Dec 2004
Resigned 30 Jun 2019

CRASTON, Edmund Anthony

Resigned
Sloane Street, LondonSW1X 9QF
Born May 1965
Director
Appointed 09 Nov 2009
Resigned 20 Oct 2021

DAVIS, Mischa Jon

Resigned
Endell Street, LondonWC2H 9HQ
Born August 1978
Director
Appointed 01 Apr 2018
Resigned 22 Dec 2025

DE CLERCQ, Jo

Resigned
Toleindestraat 141, Lochristi9080
Born September 1966
Director
Appointed 22 Dec 2004
Resigned 09 Sept 2019

DIXON, Kathryn Louise

Resigned
Alwyne Villas, LondonN1 2HQ
Born May 1967
Director
Appointed 09 Sept 2009
Resigned 09 Sept 2019

ELRINGTON, Hugh Maxwell

Resigned
Sloane Street, LondonSW1X 9QF
Born May 1967
Director
Appointed 21 Jun 2010
Resigned 29 Mar 2018

GILCHRIST, Robert Alfred

Resigned
Walton Street, LondonSW3 2JJ
Born March 1961
Director
Appointed 22 Dec 2004
Resigned 13 May 2019

HAMPTON, Paul John

Resigned
166 Sloane StreetSW1X 9QF
Born July 1972
Director
Appointed 09 Sept 2009
Resigned 13 Oct 2023

HARNETTY, Frances Mary

Resigned
18 Russett Drive, RadlettWD7 9RH
Born November 1965
Director
Appointed 22 Dec 2004
Resigned 30 Apr 2018

NICOLAS, Lionel

Resigned
166 Sloane StreetSW1X 9QF
Born September 1970
Director
Appointed 01 Apr 2018
Resigned 27 Jan 2021

PALMER, Robert John Hudson

Resigned
31 Wandle Road, LondonSW17 7DL
Born December 1960
Director
Appointed 22 Dec 2004
Resigned 28 Jul 2009

PELLICER, Jose Luis

Resigned
The Gardens, LondonSE22 9QD
Born January 1974
Director
Appointed 14 Apr 2015
Resigned 24 May 2019

PLUMMER, Richard Martin

Resigned
19 Essex Villas, LondonW8 7BP
Born February 1950
Director
Appointed 22 Dec 2004
Resigned 11 Jul 2013

REID, Stuart Robin

Resigned
Kleinmachnow14532
Born October 1961
Director
Appointed 21 Jun 2010
Resigned 31 Dec 2023

SHEGOG, Neal Alan

Resigned
11 Ravenstone Street, LondonSW12 9ST
Born May 1965
Director
Appointed 22 Dec 2004
Resigned 28 Feb 2015

TARRIERE, Charles-Nicolas

Resigned
166 Sloane StreetSW1X 9QF
Born October 1978
Director
Appointed 01 Apr 2018
Resigned 13 Oct 2023

WALSH, Thomas Edward

Resigned
Linden Gardens, LondonW4 2EW
Born June 1977
Director
Appointed 14 Apr 2014
Resigned 31 Dec 2014

WARREN, Christopher John

Resigned
Ashby Rise, East HertsCM23 2TX
Born July 1978
Director
Appointed 03 May 2016
Resigned 30 Jun 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Dec 2004
Resigned 22 Dec 2004

Persons with significant control

1

Endell Street, LondonWC2H 9HQ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 January 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Miscellaneous
16 May 2013
MISCMISC
Auditors Resignation Company
14 May 2013
AUDAUD
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
11 September 2009
363aAnnual Return
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
21 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
6 June 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Legacy
6 February 2008
363aAnnual Return
Accounts With Made Up Date
26 April 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Made Up Date
10 May 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288cChange of Particulars
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
287Change of Registered Office
Incorporation Company
22 December 2004
NEWINCIncorporation