Advanced company searchLink opens in new window

HITACHI CONSULTING EUROPE LIMITED

Company number 05660639

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2021 DS01 Application to strike the company off the register
04 Nov 2021 AP01 Appointment of Darryl Hector Coulter as a director on 31 October 2021
04 Nov 2021 TM01 Termination of appointment of Elena Gifon as a director on 31 October 2021
29 Oct 2021 AA Full accounts made up to 31 March 2021
05 Jul 2021 AD01 Registered office address changed from Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS England to C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD on 5 July 2021
25 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with updates
05 Jan 2021 TM01 Termination of appointment of David John Brindle as a director on 31 December 2020
15 Dec 2020 AA Full accounts made up to 31 March 2020
30 Nov 2020 SH20 Statement by Directors
30 Nov 2020 SH19 Statement of capital on 30 November 2020
  • GBP 1
30 Nov 2020 CAP-SS Solvency Statement dated 18/11/20
30 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 25/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 24,052,420.00
18 Sep 2020 AP01 Appointment of Mrs Elena Gifon as a director on 18 September 2020
18 Sep 2020 TM01 Termination of appointment of Hicham Abdessamad as a director on 18 September 2020
03 Feb 2020 PSC02 Notification of Hitachi, Ltd as a person with significant control on 1 January 2020
03 Feb 2020 PSC07 Cessation of Hitachi Consulting Corporation as a person with significant control on 1 January 2020
22 Jan 2020 AA Full accounts made up to 31 March 2019
13 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
02 Apr 2019 AD01 Registered office address changed from Fifth Floor, Forum, St. Pauls Gutter Lane London EC2V 8AS England to Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England to Fifth Floor, Forum, St. Pauls Gutter Lane London EC2V 8AS on 2 April 2019
05 Jan 2019 AA Full accounts made up to 31 March 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates