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

INITIATIVE EUROPE HOLDINGS LIMITED

HAYMARKET HOUSE, 28-29 HAYMARKET, LONDON, SW1Y 4RX,
Company Registration Number
02818440
Private Limited Company
Liquidation

Company Overview

About Initiative Europe Holdings Ltd
INITIATIVE EUROPE HOLDINGS LIMITED was founded on 1993-05-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Initiative Europe Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INITIATIVE EUROPE HOLDINGS LIMITED
 
Legal Registered Office
HAYMARKET HOUSE
28-29 HAYMARKET
LONDON
SW1Y 4RX
Other companies in SW1Y
 
Previous Names
JAYARACHEL LIMITED22/04/2004
PRIVATE CLIENT SERVICES LIMITED 21/04/2004
Filing Information
Company Number 02818440
Company ID Number 02818440
Date formed 1993-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2018-11-05 12:49:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INITIATIVE EUROPE HOLDINGS 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 INITIATIVE EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHE CZAJKA
Director 2017-04-12
JULIEN JACQUES ALEXANDRE ELMALEH
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NEIL CAMPBELL-HARRIS
Company Secretary 2004-04-23 2017-04-12
JAMES NEIL CAMPBELL-HARRIS
Director 2004-04-23 2017-04-12
TIMOTHY GRAINGER WELLER
Director 2004-07-08 2017-04-12
JAMES ANTHONY CHRISTOPHER HANBURY
Director 2005-06-29 2013-07-03
CHRIS STIBBS
Director 2004-04-23 2005-06-24
KEVIN NEIL MCNALLY
Director 2004-07-08 2004-12-31
ANTONIA MILLEN
Company Secretary 1993-05-17 2004-04-27
ANTONIA MILLEN
Director 1995-08-31 2004-04-27
AJAY SOOD
Director 1993-05-17 2004-04-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-05-17 1993-05-17
WATERLOW NOMINEES LIMITED
Nominated Director 1993-05-17 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE CZAJKA INFOPRO DIGITAL RWG LIMITED Director 2017-04-12 CURRENT 2003-02-25 Liquidation
CHRISTOPHE CZAJKA CHARTIS RESEARCH LIMITED Director 2017-04-12 CURRENT 2004-05-13 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL (BIDCO) LIMITED Director 2017-04-12 CURRENT 2006-09-18 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL RISK (IP) LIMITED Director 2017-04-12 CURRENT 2014-09-24 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL INSURANCE INFORMATION LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL (HOLDCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
CHRISTOPHE CZAJKA XGTF LIMITED Director 2017-04-12 CURRENT 1996-02-15 Liquidation
CHRISTOPHE CZAJKA MATCHING HAT LIMITED Director 2017-04-12 CURRENT 1996-07-11 Liquidation
CHRISTOPHE CZAJKA MSM INTERNATIONAL LIMITED Director 2017-04-12 CURRENT 1997-12-15 Liquidation
CHRISTOPHE CZAJKA GLOBAL PROFESSIONAL MEDIA LIMITED Director 2017-04-12 CURRENT 1998-09-15 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL LIMITED Director 2017-04-12 CURRENT 2000-07-18 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL SERVICES LIMITED Director 2017-04-12 CURRENT 2003-03-17 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL RISK LIMITED Director 2017-04-12 CURRENT 2014-09-24 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL (INVESTCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL INSURANCE INFORMATION (IP) LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL HOLDING (UK) LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
CHRISTOPHE CZAJKA RED ON LINE (UK) LTD. Director 2016-10-03 CURRENT 2013-01-09 Active - Proposal to Strike off
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RWG LIMITED Director 2017-04-12 CURRENT 2003-02-25 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH CHARTIS RESEARCH LIMITED Director 2017-04-12 CURRENT 2004-05-13 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL (BIDCO) LIMITED Director 2017-04-12 CURRENT 2006-09-18 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RISK (IP) LIMITED Director 2017-04-12 CURRENT 2014-09-24 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL INSURANCE INFORMATION LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL (HOLDCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH XGTF LIMITED Director 2017-04-12 CURRENT 1996-02-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH MATCHING HAT LIMITED Director 2017-04-12 CURRENT 1996-07-11 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH MSM INTERNATIONAL LIMITED Director 2017-04-12 CURRENT 1997-12-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH GLOBAL PROFESSIONAL MEDIA LIMITED Director 2017-04-12 CURRENT 1998-09-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL LIMITED Director 2017-04-12 CURRENT 2000-07-18 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL SERVICES LIMITED Director 2017-04-12 CURRENT 2003-03-17 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RISK LIMITED Director 2017-04-12 CURRENT 2014-09-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL (INVESTCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL INSURANCE INFORMATION (IP) LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation

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
2018-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMEZ SOUSOU
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL MOSZKOWSKI
2018-08-02PSC07CESSATION OF INFOPRO DIGITAL LIMITED AS A PSC
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-07-18PSC05PSC'S CHANGE OF PARTICULARS / INCISIVE MEDIA LIMITED / 02/06/2017
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL-HARRIS
2017-05-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES CAMPBELL-HARRIS
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELLER
2017-05-09AP01DIRECTOR APPOINTED MR JULIEN JACQUES ALEXANDRE ELMALEH
2017-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHE CZAJKA
2017-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028184400004
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-06AR0130/07/15 FULL LIST
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 27/07/2015
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028184400004
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-13AR0130/07/14 FULL LIST
2014-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-13AR0130/07/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY
2013-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-21AR0130/07/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 13/06/2012
2011-08-17AR0130/07/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-18AR0130/07/10 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-18RES01ADOPT ARTICLES 05/11/2009
2009-07-30363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HANBURY / 27/04/2009
2008-12-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-16MEM/ARTSARTICLES OF ASSOCIATION
2007-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: BETCHWORTH HOUSE 57-65 STATION ROAD REDHILL SURREY RH1 1DL
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16288bDIRECTOR RESIGNED
2005-08-05363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288bDIRECTOR RESIGNED
2005-06-17363(288)DIRECTOR RESIGNED
2005-06-17363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-13AUDAUDITOR'S RESIGNATION
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-07-14225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 15 ALDERS ROAD REIGATE SURREY RH2 0EA
2004-07-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-14363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW SECRETARY APPOINTED
2004-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-15MEM/ARTSARTICLES OF ASSOCIATION
2004-05-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-15RES13LOAN AGREEMENT 26/04/04
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22CERTNMCOMPANY NAME CHANGED JAYARACHEL LIMITED CERTIFICATE ISSUED ON 22/04/04
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to INITIATIVE EUROPE HOLDINGS 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 INITIATIVE EUROPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2006-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
SUPPLEMENTAL DEED TO A DEBENTURE 2006-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEED OF ACCESSION 2004-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of INITIATIVE EUROPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INITIATIVE EUROPE HOLDINGS LIMITED
Trademarks
We have not found any records of INITIATIVE EUROPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INITIATIVE EUROPE HOLDINGS 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 (58190 - Other publishing activities) as INITIATIVE EUROPE HOLDINGS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where INITIATIVE EUROPE HOLDINGS 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 INITIATIVE EUROPE HOLDINGS 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 INITIATIVE EUROPE HOLDINGS 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.