Background WavePink WaveYellow Wave

MOVEMBER EUROPE (07275694)

MOVEMBER EUROPE (07275694) is an active UK company. incorporated on 7 June 2010. with registered office in Clerkenwell. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MOVEMBER EUROPE has been registered for 15 years. Current directors include ANGUS, Damien James, APPO, Nathan Anthony, BRYANT, David Clifford and 7 others.

Company Number
07275694
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 June 2010
Age
15 years
Address
Gensurco House, Clerkenwell, EC1R 4RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANGUS, Damien James, APPO, Nathan Anthony, BRYANT, David Clifford, CAYA, Linnsey, EVANS, Andrew Raymond, HIGGINS, Lorraine, LOMAS, Deanna Rachael, MOODIE, Alan Rob, Professor, NACARD, Matthew Peter, WEBB, Rochelle
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVEMBER EUROPE

MOVEMBER EUROPE is an active company incorporated on 7 June 2010 with the registered office located in Clerkenwell. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MOVEMBER EUROPE was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07275694

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 7 June 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Gensurco House 52-54 Rosebery Ave Clerkenwell, EC1R 4RP,

Previous Addresses

Gensurco House 52-54 Rosebery Avenue London EC1R 4RP United Kingdom
From: 7 June 2018To: 7 June 2018
Gensurco House 46a Rosebery Avenue London EC1R 4RP England
From: 7 October 2015To: 7 June 2018
Level 2 & 3 Gensurco House 50a Rosebery Avenue London EC1R 4RP
From: 2 May 2012To: 7 October 2015
Russell-Cooke Llp 2 Putney Hill London SW15 6AB England
From: 7 June 2010To: 2 May 2012
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Apr 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
May 16
Director Left
Dec 17
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Mar 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

11 Active
16 Resigned

BARRIE, Kylie Elizabeth

Active
Goodwood Street, Richmond 3121
Secretary
Appointed 16 Dec 2024

ANGUS, Damien James

Active
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born March 1974
Director
Appointed 05 Nov 2020

APPO, Nathan Anthony

Active
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born March 1983
Director
Appointed 09 Apr 2025

BRYANT, David Clifford

Active
Goodwood Street, Richmond 3121
Born June 1965
Director
Appointed 11 Dec 2024

CAYA, Linnsey

Active
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born July 1977
Director
Appointed 15 Oct 2020

EVANS, Andrew Raymond

Active
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born June 1976
Director
Appointed 11 Dec 2025

HIGGINS, Lorraine

Active
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born August 1979
Director
Appointed 11 Dec 2025

LOMAS, Deanna Rachael

Active
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born August 1974
Director
Appointed 15 Oct 2020

MOODIE, Alan Rob, Professor

Active
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born July 1953
Director
Appointed 03 Oct 2020

NACARD, Matthew Peter

Active
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born May 1971
Director
Appointed 09 Apr 2025

WEBB, Rochelle

Active
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born October 1978
Director
Appointed 27 Apr 2022

BENNETT, Catherine Elizabeth

Resigned
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Secretary
Appointed 27 Jun 2019
Resigned 16 Dec 2024

DEUTSCH, Richard David

Resigned
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born May 1967
Director
Appointed 13 Oct 2022
Resigned 13 Oct 2025

FARRELLY, Elaine

Resigned
233 Punt Road, Richmond3121
Born January 1964
Director
Appointed 07 Jun 2010
Resigned 21 Mar 2014

FEWELL, Mark Anthony

Resigned
Punt Road, Richmond3121
Born June 1964
Director
Appointed 10 Jul 2011
Resigned 31 Jan 2014

GARONE, Adam

Resigned
233 Punt Road, Richmond3121
Born February 1971
Director
Appointed 07 Jun 2010
Resigned 16 Nov 2017

GARONE, Travis

Resigned
233 Punt Road, Richmond3121
Born November 1972
Director
Appointed 07 Jun 2010
Resigned 28 Apr 2015

GIBBINS, Andrew

Resigned
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born December 1973
Director
Appointed 07 Jun 2010
Resigned 11 Aug 2020

HOWARD, Katherine Louise

Resigned
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born October 1969
Director
Appointed 25 Jun 2015
Resigned 15 Feb 2020

HUGHES, John Richard

Resigned
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born December 1951
Director
Appointed 10 Jul 2011
Resigned 15 Feb 2020

JOHNSTON, Kellie Louise

Resigned
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born December 1974
Director
Appointed 28 Apr 2016
Resigned 16 Mar 2024

NELSON, Colleen Coyne

Resigned
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born January 1964
Director
Appointed 10 Jul 2011
Resigned 31 Dec 2020

REECE, Nicholas Charles

Resigned
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born February 1974
Director
Appointed 20 Nov 2013
Resigned 22 Nov 2022

TRAYNOR, Simon William

Resigned
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born November 1970
Director
Appointed 29 Sept 2015
Resigned 24 Sept 2021

VILLANTI, Paul Gerard

Resigned
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born September 1963
Director
Appointed 07 Jun 2010
Resigned 30 Sept 2020

VUJOVICH-DUNN, Cassandra

Resigned
52-54 Rosebery Ave, ClerkenwellEC1R 4RP
Born April 1987
Director
Appointed 09 Feb 2022
Resigned 05 Mar 2025

WILLIS, David Michael Charles

Resigned
& 3 Gensurco House, LondonEC1R 4RP
Born January 1973
Director
Appointed 25 Jun 2015
Resigned 06 Aug 2015
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 April 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Group
1 February 2022
AAMDAAMD
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Statement Of Companys Objects
12 July 2018
CC04CC04
Resolution
12 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Resolution
8 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
2 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2010
NEWINCIncorporation