Background WavePink WaveYellow Wave

AMETEK EUROPEAN HOLDINGS LIMITED (07397586)

AMETEK EUROPEAN HOLDINGS LIMITED (07397586) is an active UK company. incorporated on 5 October 2010. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMETEK EUROPEAN HOLDINGS LIMITED has been registered for 15 years. Current directors include SPERANZA, Emanuela, WILEMAN, Ben.

Company Number
07397586
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SPERANZA, Emanuela, WILEMAN, Ben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMETEK EUROPEAN HOLDINGS LIMITED

AMETEK EUROPEAN HOLDINGS LIMITED is an active company incorporated on 5 October 2010 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMETEK EUROPEAN HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07397586

LTD Company

Age

15 Years

Incorporated 5 October 2010

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 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

INTERCEDE 2379 LIMITED
From: 5 October 2010To: 1 December 2010
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ
From: 20 December 2010To: 28 April 2021
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 5 October 2010To: 20 December 2010
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
May 15
Funding Round
Dec 15
Funding Round
Apr 16
Funding Round
Feb 17
Funding Round
Jul 17
Funding Round
Dec 17
Funding Round
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Apr 19
Capital Update
Apr 20
Capital Update
Jun 20
Funding Round
Aug 21
Funding Round
Jun 22
Capital Update
Jul 22
Director Joined
Dec 22
Director Left
Mar 25
17
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

SPERANZA, Emanuela

Active
New Star Road, LeicesterLE4 9JD
Born December 1968
Director
Appointed 31 Mar 2014

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 01 Dec 2022

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 30 Nov 2010
Resigned 25 Apr 2018

SENA, Kathryn Ethel

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 30 Nov 2010
Resigned 11 Jan 2017

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 05 Oct 2010
Resigned 30 Nov 2010

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Born November 1965
Director
Appointed 30 Nov 2010
Resigned 25 Apr 2018

IMRIE, Allan

Resigned
New Star Road, LeicesterLE4 9JQ
Born January 1945
Director
Appointed 30 Nov 2010
Resigned 31 Mar 2014

MANDOS, Robert R

Resigned
1100 Cassatt Road, Berwyn, Pa
Born July 1958
Director
Appointed 01 Jul 2012
Resigned 23 Sept 2014

MOCKLER, John Andrew

Resigned
New Star Road, LeicesterLE4 9JQ
Born March 1965
Director
Appointed 30 Nov 2010
Resigned 29 Aug 2014

MOLINELLI, John Joseph

Resigned
New Star Road, LeicesterLE4 9JQ
Born October 1946
Director
Appointed 30 Nov 2010
Resigned 01 Jul 2012

WILSON, Bruce Peter

Resigned
New Star Road, LeicesterLE4 9JD
Born February 1956
Director
Appointed 25 Apr 2018
Resigned 12 Mar 2025

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 05 Oct 2010
Resigned 30 Nov 2010

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Oct 2010
Resigned 30 Nov 2010

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Oct 2010
Resigned 30 Nov 2010

Persons with significant control

1

Cassatt Road, Berwyn Pa19312

Nature of Control

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

Filing History

97

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 July 2022
SH19Statement of Capital
Legacy
27 July 2022
SH20SH20
Legacy
27 July 2022
CAP-SSCAP-SS
Resolution
27 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Legacy
5 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2020
SH19Statement of Capital
Legacy
5 June 2020
CAP-SSCAP-SS
Resolution
5 June 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 April 2020
SH19Statement of Capital
Legacy
20 April 2020
CAP-SSCAP-SS
Legacy
30 March 2020
SH20SH20
Resolution
30 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Second Filing Of Secretary Appointment With Name
1 February 2017
RP04AP03RP04AP03
Second Filing Of Secretary Termination With Name
1 February 2017
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
31 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
27 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
1 December 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2010
NEWINCIncorporation