Advanced company searchLink opens in new window

VALE EUROPE LIMITED

Company number 00137114

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2018 PSC05 Change of details for Vale Inco Europe Holdings as a person with significant control on 31 May 2018
04 Dec 2017 TM01 Termination of appointment of Samuel Fearghas Rhodes as a director on 30 November 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
21 Jul 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 4 July 2017
18 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 35,500,000
08 Dec 2016 CH01 Director's details changed for Mr Samuel Fearghas Rhodes on 7 December 2016
21 Oct 2016 TM01 Termination of appointment of Kenneth Nicholas Williams as a director on 28 September 2016
12 Sep 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 15,500,000
09 Jun 2016 AP01 Appointment of Christopher Boyd Thomson as a director on 15 March 2016
09 Jun 2016 TM01 Termination of appointment of Christopher Boyd Thomson as a director on 16 March 2016
16 Mar 2016 AP01 Appointment of Stephen Dennis Stacey as a director on 15 March 2016
16 Mar 2016 AP01 Appointment of Christopher Boyd Thomson as a director on 16 March 2016
03 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 19/02/2016 and has an allotment date of 31/12/2015
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 26,500,000
  • ANNOTATION Clarification a Second filed SH01 is registered on 03/03/2016
01 Feb 2016 AP01 Appointment of Conor Francis Spollen as a director on 19 January 2016
26 Oct 2015 TM01 Termination of appointment of Robert William Kent as a director on 16 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4,500,000
05 May 2015 TM01 Termination of appointment of Kelly James Strong as a director on 1 May 2015
05 Jan 2015 MISC Section 519
05 Dec 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AP01 Appointment of Robert William Kent as a director