Background WavePink WaveYellow Wave

BACKOFFICE ASSOCIATES EUROPE (UK) LIMITED (06518181)

BACKOFFICE ASSOCIATES EUROPE (UK) LIMITED (06518181) is an active UK company. incorporated on 28 February 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. BACKOFFICE ASSOCIATES EUROPE (UK) LIMITED has been registered for 18 years. Current directors include MESROBIAN, Janet Anne, PAYNE, Melanie Rathmell.

Company Number
06518181
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MESROBIAN, Janet Anne, PAYNE, Melanie Rathmell
SIC Codes
62012, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKOFFICE ASSOCIATES EUROPE (UK) LIMITED

BACKOFFICE ASSOCIATES EUROPE (UK) LIMITED is an active company incorporated on 28 February 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. BACKOFFICE ASSOCIATES EUROPE (UK) LIMITED was registered 18 years ago.(SIC: 62012, 62090, 63110)

Status

active

Active since 18 years ago

Company No

06518181

LTD Company

Age

18 Years

Incorporated 28 February 2008

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 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 6 June 2017To: 27 October 2025
11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
From: 1 August 2014To: 6 June 2017
5Th Floor 34 Dover Street London W1S 4NG
From: 17 May 2011To: 1 August 2014
High Street Partners 83 Victoria Street Suite 407 London SW1H 0HW
From: 28 February 2008To: 17 May 2011
Timeline

22 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Aug 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Apr 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MANGAN, Julie

Active
Level 19, The Shard, LondonSE1 9SG
Secretary
Appointed 20 Oct 2025

MESROBIAN, Janet Anne

Active
4th Avenue, Needham02494
Born May 1963
Director
Appointed 23 Oct 2023

PAYNE, Melanie Rathmell

Active
Level 19, The Shard, LondonSE1 9SG
Born March 1965
Director
Appointed 06 Mar 2020

KANTOR, Scott David

Resigned
Main Street, South Harwich.
Secretary
Appointed 28 Feb 2008
Resigned 26 Aug 2011

BECK, Julian Ellis

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1966
Director
Appointed 06 Mar 2020
Resigned 30 Apr 2022

BOOTH, David Alan

Resigned
Main Street, So. HarwichMA 02661
Born August 1962
Director
Appointed 19 Mar 2012
Resigned 06 Feb 2019

CAMPBELL, Kevin Matthew

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born February 1960
Director
Appointed 06 Feb 2019
Resigned 15 Oct 2019

GLEESON, Conor Patrick

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1972
Director
Appointed 21 Jun 2022
Resigned 23 Oct 2023

HALES, Kris Alan

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born August 1958
Director
Appointed 07 Mar 2018
Resigned 06 Mar 2020

KANTOR, Scott David

Resigned
Main Street, South Harwich.
Born June 1963
Director
Appointed 28 Feb 2008
Resigned 26 Aug 2011

KENNEDY, Patricia Woody

Resigned
Main Street, South Harwich.
Born November 1959
Director
Appointed 28 Feb 2008
Resigned 19 Mar 2012

KENNEDY, Thomas Raymond

Resigned
Main Street, South Harwich.
Born November 1950
Director
Appointed 28 Feb 2008
Resigned 19 Mar 2012

ROWLES, James Matthew

Resigned
Main Street, So. HarwichMA 02661
Born July 1963
Director
Appointed 04 Apr 2012
Resigned 07 Mar 2018

WILSON, Stephen

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born March 1970
Director
Appointed 21 Jun 2022
Resigned 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Auditors Resignation Company
31 August 2014
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
3 April 2008
225Change of Accounting Reference Date
Incorporation Company
28 February 2008
NEWINCIncorporation