Background WavePink WaveYellow Wave

EUROPEAN INVESTMENTS (SCEL) LIMITED (08022435)

EUROPEAN INVESTMENTS (SCEL) LIMITED (08022435) is an active UK company. incorporated on 5 April 2012. with registered office in Kings Langley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EUROPEAN INVESTMENTS (SCEL) LIMITED has been registered for 13 years. Current directors include ANDREWS, Stewart James, COTTON, Richie John, CRAWFORD, John and 1 others.

Company Number
08022435
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
Beaufort Court Egg Farm Lane, Kings Langley, WD4 8LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Stewart James, COTTON, Richie John, CRAWFORD, John, MARTINA, Giorgia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN INVESTMENTS (SCEL) LIMITED

EUROPEAN INVESTMENTS (SCEL) LIMITED is an active company incorporated on 5 April 2012 with the registered office located in Kings Langley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EUROPEAN INVESTMENTS (SCEL) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08022435

LTD Company

Age

13 Years

Incorporated 5 April 2012

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 4 October 2025 (5 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

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Beaufort Court Egg Farm Lane Off Station Road Kings Langley, WD4 8LR,

Previous Addresses

12 Charles Ii Street London SW1Y 4QU England
From: 5 April 2012To: 7 August 2013
Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Aug 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Capital Update
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
May 23
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Apr 25
2
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

HEARTH, Dominic

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 29 Jul 2013

ANDREWS, Stewart James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1981
Director
Appointed 01 May 2024

COTTON, Richie John

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1984
Director
Appointed 26 Feb 2025

CRAWFORD, John

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1983
Director
Appointed 01 May 2024

MARTINA, Giorgia

Active
Kings LangleyWD4 8LR
Born April 1985
Director
Appointed 08 Oct 2020

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 05 Apr 2012
Resigned 29 Jul 2013

BEESON, Jonathan Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1988
Director
Appointed 24 Feb 2021
Resigned 01 Jun 2023

CAMPBELL, Alasdair

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1984
Director
Appointed 24 May 2024
Resigned 19 Nov 2024

CRAWFORD, William Richard

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1963
Director
Appointed 05 Apr 2012
Resigned 29 Jul 2013

ENTRACT, Jonathan Mark

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1972
Director
Appointed 11 Apr 2012
Resigned 29 Jul 2013

FARNHILL, Russell

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1975
Director
Appointed 29 Jul 2013
Resigned 10 Jun 2016

HALL-SMITH, James Edward

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born March 1969
Director
Appointed 11 Apr 2012
Resigned 29 Jul 2013

HODDELL, Laura Elspeth

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1989
Director
Appointed 30 Dec 2019
Resigned 26 Feb 2025

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 06 Apr 2018
Resigned 28 Nov 2019

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 29 Jul 2013
Resigned 30 Nov 2015

KINGSLEY, Louise Charlotte Hetty

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1964
Director
Appointed 07 Jul 2022
Resigned 06 May 2024

MACDOUGALL, Gordon

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 29 Jul 2013
Resigned 05 Mar 2015

MATTHOLIE, Robert Andrew

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born March 1981
Director
Appointed 30 Dec 2019
Resigned 07 Jul 2022

MCERLANE, Andrew John

Resigned
Kings LangleyWD4 8LR
Born March 1988
Director
Appointed 24 Apr 2024
Resigned 24 May 2024

PATEL, Mitesh Raj

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1982
Director
Appointed 17 Dec 2018
Resigned 30 Dec 2019

RUSSELL, Richard Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 05 Mar 2015
Resigned 17 Dec 2018

SCOTT, Tracy Jane

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1976
Director
Appointed 17 Dec 2018
Resigned 06 May 2024

SMITH, Christopher John

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1970
Director
Appointed 30 Nov 2015
Resigned 06 Apr 2018

WAYMENT, Mark Christopher

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1958
Director
Appointed 22 Aug 2019
Resigned 08 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Egg Farm Lane, Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017
One Bartholomew Close, LondonEC1A 7BL

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
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
14 April 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Change Person Director Company
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Legacy
22 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2017
SH19Statement of Capital
Legacy
22 June 2017
CAP-SSCAP-SS
Resolution
22 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Memorandum Articles
14 March 2014
MEM/ARTSMEM/ARTS
Resolution
13 March 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Memorandum Articles
29 August 2012
MEM/ARTSMEM/ARTS
Resolution
29 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Legacy
26 July 2012
MG01MG01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2012
NEWINCIncorporation