Background WavePink WaveYellow Wave

MITEL EUROPE LIMITED (09059484)

MITEL EUROPE LIMITED (09059484) is an active UK company. incorporated on 28 May 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26309). MITEL EUROPE LIMITED has been registered for 11 years. Current directors include DE VRIES, Bartus, EVANS, Craig Justin, HISCOCK, Gregory James.

Company Number
09059484
Status
active
Type
ltd
Incorporated
28 May 2014
Age
11 years
Address
12th Floor (South) Dashwood House, London, EC2M 1QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
DE VRIES, Bartus, EVANS, Craig Justin, HISCOCK, Gregory James
SIC Codes
26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITEL EUROPE LIMITED

MITEL EUROPE LIMITED is an active company incorporated on 28 May 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309). MITEL EUROPE LIMITED was registered 11 years ago.(SIC: 26309)

Status

active

Active since 11 years ago

Company No

09059484

LTD Company

Age

11 Years

Incorporated 28 May 2014

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 6 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

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

12th Floor (South) Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
From: 20 May 2024To: 11 July 2024
2 London Wall Place, 4th Floor London EC2Y 5AU United Kingdom
From: 15 December 2021To: 20 May 2024
Castlegate Business Park Castlegate Business Park Caldicot Monmouthshire NP26 5YR Wales
From: 26 April 2017To: 15 December 2021
5 New Street Square London EC4A 3TW
From: 28 May 2014To: 26 April 2017
Timeline

51 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Sept 14
Funding Round
Oct 14
Funding Round
Jan 15
Loan Secured
May 15
Loan Cleared
May 15
Director Joined
Apr 16
Director Left
Apr 16
Capital Update
Jul 16
Loan Cleared
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Nov 17
Director Joined
Jan 18
Loan Cleared
Dec 18
Owner Exit
Jun 19
Funding Round
Jan 20
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Feb 23
Director Left
May 24
Director Joined
Nov 24
Director Left
Dec 24
Loan Secured
Apr 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
5
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HISCOCK, Gregory J.

Active
Legget Drive, KanataK2K 2W7
Secretary
Appointed 28 May 2014

DE VRIES, Bartus

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1971
Director
Appointed 11 Sept 2024

EVANS, Craig Justin

Active
Dashwood House, LondonEC2M 1QS
Born February 1972
Director
Appointed 15 Sept 2017

HISCOCK, Gregory James

Active
Dashwood House, LondonEC2M 1QS
Born April 1967
Director
Appointed 16 Jun 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 28 May 2014
Resigned 28 May 2014

BEVINGTON, Graham

Resigned
PortskewettNP26 5YR
Born March 1960
Director
Appointed 28 May 2014
Resigned 05 Apr 2016

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 28 May 2014
Resigned 28 May 2014

EVANS, James Andrew

Resigned
PortskewettNP26 5YR
Born September 1971
Director
Appointed 28 May 2014
Resigned 16 Jun 2017

HODGETTS, Richard Eric

Resigned
South Office Suite, BracknellRG12 1YQ
Born October 1966
Director
Appointed 01 Dec 2017
Resigned 24 Apr 2024

SKELLON, Simon

Resigned
10th Floor, 155 Bishopsgate, LondonEC2M 3TQ
Born January 1969
Director
Appointed 05 Apr 2016
Resigned 31 Aug 2017

SPOONER, Steven Edward

Resigned
Legget Drive, KanataK2K 2W7
Born May 1958
Director
Appointed 28 May 2014
Resigned 21 Aug 2017

TAYLOR, Sarah Jane

Resigned
Dashwood House, LondonEC2M 1QS
Born January 1970
Director
Appointed 21 Aug 2017
Resigned 11 Sept 2024

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 May 2014
Resigned 28 May 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 May 2014
Resigned 28 May 2014

Persons with significant control

2

1 Active
1 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Legget Drive, Kanata, OntarioK2K 2W7

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 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 July 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 July 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Legacy
21 July 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 July 2016
SH19Statement of Capital
Legacy
21 July 2016
CAP-SSCAP-SS
Resolution
21 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Secretary Company With Change Date
24 June 2015
CH03Change of Secretary Details
Memorandum Articles
21 May 2015
MAMA
Resolution
21 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Incorporation Company
28 May 2014
NEWINCIncorporation