Advanced company searchLink opens in new window

WORLD FUEL SERVICES EUROPE, LTD.

Company number 04846814

Filter by category

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)
06 Sep 2018 CAP-SS Solvency Statement dated 29/08/18
06 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2018 CH01 Director's details changed for Mr Richard Donald Mcmichael on 7 December 2016
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
08 Aug 2018 TM01 Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018
29 Jan 2018 CH01 Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018
29 Jan 2018 CH01 Director's details changed for Adrienne Beth Bolan on 26 January 2018
07 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2017 AA Full accounts made up to 31 December 2016
22 Aug 2017 AP01 Appointment of Mr Anders Gronborg as a director on 21 August 2017
22 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2015
  • GBP 1.30
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
30 Jun 2017 TM01 Termination of appointment of Robert Leslie Johnson as a director on 30 June 2017
16 Jun 2017 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017
16 Jun 2017 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017
15 Jun 2017 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017
13 Jun 2017 TM01 Termination of appointment of Christopher John White as a director on 13 June 2017
26 May 2017 AP01 Appointment of Mr Robert Leslie Johnson as a director on 26 May 2017
26 May 2017 AP01 Appointment of Mr Michael John Ranger as a director on 26 May 2017
26 May 2017 TM01 Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017
26 May 2017 TM01 Termination of appointment of Aftab Saleem as a director on 26 May 2017
26 May 2017 TM01 Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017
26 May 2017 TM01 Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017
31 Jan 2017 SH06 Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 10
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 10
  • ANNOTATION Clarification due to a system constraint, the statement of capital has been amended in line with the agreed fractional share policy. To access to correct statement of capital information please view the form image. Total number of shares - 10.3 aggregate nominal value of shares - £10.30
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2017.