Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERFAX EUROPE LIMITED
Company Information for

INTERFAX EUROPE LIMITED

VICTORIA HOUSE 4TH FLOOR, 1-3 COLLEGE HILL, LONDON, EC4R 2RA,
Company Registration Number
02709330
Private Limited Company
Active

Company Overview

About Interfax Europe Ltd
INTERFAX EUROPE LIMITED was founded on 1992-04-23 and has its registered office in London. The organisation's status is listed as "Active". Interfax Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTERFAX EUROPE LIMITED
 
Legal Registered Office
VICTORIA HOUSE 4TH FLOOR
1-3 COLLEGE HILL
LONDON
EC4R 2RA
Other companies in EC3R
 
Filing Information
Company Number 02709330
Company ID Number 02709330
Date formed 1992-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB667439394  
Last Datalog update: 2024-05-05 09:06:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERFAX EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERFAX EUROPE LIMITED

Current Directors
Officer Role Date Appointed
RODGER SLAPE
Company Secretary 2016-05-20
EKATERINA KOMISSAR
Director 2016-06-08
PETER ADRIAN STEWART
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY THOMAS GIAN PETTIT
Director 2002-07-01 2016-06-01
KAREN JACQUELINE WHITNEY
Company Secretary 2009-05-14 2015-12-23
IRINA KOMISSAR
Director 1999-04-24 2012-11-25
MICHAEL KOMISSAR
Director 1992-06-03 2012-11-25
RODGER SLAPE
Director 2009-02-27 2011-06-01
PAUL DAVID HUNSTON
Company Secretary 2002-10-30 2009-05-01
PAUL DAVID HUNSTON
Director 2005-05-06 2009-05-01
KONSTANTIN VOYTSEKHOVICH
Director 1999-02-24 2004-04-07
KONSTANTIN CHITCHKO
Director 1999-02-24 2003-03-20
ALEXEY SAZHIN
Director 1999-02-24 2003-03-20
MUSTERASSET LIMITED
Company Secretary 1995-03-22 2002-09-25
RODERICK LANGHAM POUNSETT
Director 2000-08-09 2001-04-09
GUY RUPERT TEMPLETON
Director 1997-05-15 2000-08-09
ALEXI MARTYNOV
Director 1992-06-03 1999-02-24
MUSTERASSET LIMITED
Nominated Secretary 1992-04-23 1995-03-22
NICHOLAS WARSHAW
Director 1993-01-25 1993-06-25
TRUMPWISE LIMITED
Nominated Director 1992-04-23 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ADRIAN STEWART PRICING ENERGY LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active - Proposal to Strike off
PETER ADRIAN STEWART BRITISH INSTITUTE OF ENERGY ECONOMICS (THE) Director 2014-09-18 CURRENT 1984-12-21 Active
PETER ADRIAN STEWART INDEPENDENT COMMODITY CONSULTANTS LIMITED Director 2013-10-24 CURRENT 2011-05-12 Dissolved 2015-10-20
PETER ADRIAN STEWART RESOURCE ECONOMIST LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-04-06Audited abridged accounts made up to 2022-12-31
2022-10-21AP01DIRECTOR APPOINTED MR RODGER SLAPE
2022-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EKATERINA KOMISSAR
2022-08-18PSC07CESSATION OF INTERFAX GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EKATERINA KOMISSAR
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-03-03PSC02Notification of Interfax Group Limited as a person with significant control on 2022-02-10
2022-03-03PSC07CESSATION OF INTERFAX GLOBAL INVESTMENTS N.V. AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-10Notification of Interfax Global Investments N.V. as a person with significant control on 2021-12-31
2022-02-10CESSATION OF INTERFAX GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10PSC07CESSATION OF INTERFAX GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10PSC02Notification of Interfax Global Investments N.V. as a person with significant control on 2021-12-31
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-05-19AP01DIRECTOR APPOINTED MS NATALIA CENKUS
2021-05-17MEM/ARTSARTICLES OF ASSOCIATION
2021-05-17RES01ADOPT ARTICLES 17/05/21
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RODGER SLAPE
2021-04-22TM02Termination of appointment of Rodger Slape on 2021-04-04
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-04-24PSC07CESSATION OF INTERFAX INFORMATION SERVICES BV AS A PERSON OF SIGNIFICANT CONTROL
2020-04-24PSC02Notification of Interfax Group Limited as a person with significant control on 2018-10-10
2020-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01AP01DIRECTOR APPOINTED MR RODGER SLAPE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADRIAN STEWART
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM 5th Floor 19-21 Great Tower Street London EC3R 5AQ England
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-11-21PSC05Change of details for Interfax Information Services Bv as a person with significant control on 2017-12-01
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-03CH01Director's details changed for Ms Ekaterina Komissar on 2016-06-09
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AP01DIRECTOR APPOINTED MS EKATERINA KOMISSAR
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY THOMAS GIAN PETTIT
2016-06-01AP01DIRECTOR APPOINTED MR PETER ADRIAN STEWART
2016-05-20AP03Appointment of Mr Rodger Slape as company secretary on 2016-05-20
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM 5th Floor 19-21 Great Tower Street London EC3R 5AQ
2015-12-23TM02Termination of appointment of Karen Jacqueline Whitney on 2015-12-23
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-05AR0123/04/15 ANNUAL RETURN FULL LIST
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY THOMAS GIAN PETTIT / 10/09/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY THOMAS GIAN PETTIT / 10/09/2014
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-14AR0123/04/14 ANNUAL RETURN FULL LIST
2014-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOMISSAR
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IRINA KOMISSAR
2013-05-13AR0123/04/13 ANNUAL RETURN FULL LIST
2013-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-05-21AR0123/04/12 FULL LIST
2012-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RODGER SLAPE
2011-05-09AR0123/04/11 FULL LIST
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 10-13 LOVAT LANE LONDON LONDON EC3R 8DN UNITED KINGDOM
2011-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-05-12AR0123/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODGER SLAPE / 23/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY THOMAS GIAN PETTIT / 23/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KOMISSAR / 23/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IRINA KOMISSAR / 23/04/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS KAREN JACQUELINE WHITNEY / 23/04/2010
2010-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 3RD FLOOR MAPFRE HOUSE 2-3 PHILPOT LANE LONDON EC3M 8AQ
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-14288aSECRETARY APPOINTED MS KAREN JACQUELINE WHITNEY
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL HUNSTON
2009-05-11363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-03-19288aDIRECTOR APPOINTED RODGER SLAPE
2008-05-08363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-05-17363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-26363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-20288aNEW DIRECTOR APPOINTED
2005-04-26363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-12-20288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: SECOND FLOOR 109 BAKER STREET LONDON W1U 6RP
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-15288bDIRECTOR RESIGNED
2003-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-06363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-04-03288bDIRECTOR RESIGNED
2003-03-27288bDIRECTOR RESIGNED
2003-02-25288bSECRETARY RESIGNED
2002-11-15288aNEW SECRETARY APPOINTED
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-08288aNEW DIRECTOR APPOINTED
2002-07-19244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-08363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-11-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-11-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-27225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU
2001-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/01
2001-06-20363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-04-23288bDIRECTOR RESIGNED
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 2ND FLOOR 109 BAKER STREET LONDON W1U 6RP
2001-02-28287REGISTERED OFFICE CHANGED ON 28/02/01 FROM: FIRST FLOOR 50 HANS CRESCENT LONDON SW1X 0NA
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERFAX EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERFAX EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2009-10-01 Outstanding JEM (LOVAT LANE) LIMITED
RENT DEPOSIT DEED 2000-12-18 Outstanding PRODUCIN LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1996-09-04 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-05-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERFAX EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of INTERFAX EUROPE LIMITED registering or being granted any patents
Domain Names

INTERFAX EUROPE LIMITED owns 1 domain names.

interfax.co.uk  

Trademarks
We have not found any records of INTERFAX EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERFAX EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as INTERFAX EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERFAX EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERFAX EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERFAX EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.