Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M3 EUROPE LTD.
Company Information for

M3 EUROPE LTD.

CENTENNIUM HOUSE 100 LOWER THAMES STREET, 3RD FLOOR, LONDON, EC3R 6DL,
Company Registration Number
03659093
Private Limited Company
Active

Company Overview

About M3 Europe Ltd.
M3 EUROPE LTD. was founded on 1998-10-29 and has its registered office in London. The organisation's status is listed as "Active". M3 Europe Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M3 EUROPE LTD.
 
Legal Registered Office
CENTENNIUM HOUSE 100 LOWER THAMES STREET
3RD FLOOR
LONDON
EC3R 6DL
Other companies in GU21
 
Filing Information
Company Number 03659093
Company ID Number 03659093
Date formed 1998-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 08:26:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M3 EUROPE LTD.
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 M3 EUROPE LTD.

Current Directors
Officer Role Date Appointed
JAMES NIGEL GARDNER
Company Secretary 2003-09-05
STUART GLYNN BRITTON
Director 2010-10-28
JAMES NIGEL GARDNER
Director 2000-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE JANE OSTROWSKI
Director 2003-12-16 2010-10-28
ANDREW RICHARDS
Director 2000-10-03 2006-11-06
HELEN MARGARET SIMS
Company Secretary 2000-09-26 2003-04-22
HELEN MARGARET SIMS
Director 2000-09-26 2003-02-14
SUZANNE JANE OSTROWSKI
Director 2000-10-03 2001-10-01
BERNARD JOHN LARDNER
Director 2000-09-26 2001-01-29
MARK VICTOR CHARMAN
Company Secretary 1998-10-29 2000-09-26
MICHAEL BAKER
Director 1998-10-29 2000-09-26
MARK VICTOR CHARMAN
Director 1998-10-29 2000-09-26
ALISTAIR JAMES LEE
Director 1998-10-29 2000-09-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-29 1998-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NIGEL GARDNER RDL RECRUITMENT LIMITED Company Secretary 2008-01-31 CURRENT 2003-01-03 Active
JAMES NIGEL GARDNER S E C RECRUITMENT LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-08 Active
JAMES NIGEL GARDNER 1ST IT PEOPLE LTD Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
JAMES NIGEL GARDNER RDL LIMITED Company Secretary 2003-11-03 CURRENT 1999-12-09 Active - Proposal to Strike off
STUART GLYNN BRITTON RDL RECRUITMENT LIMITED Director 2010-10-28 CURRENT 2003-01-03 Active
STUART GLYNN BRITTON RDL CORPORATION LIMITED Director 2010-10-28 CURRENT 2007-07-04 Active
STUART GLYNN BRITTON S E C RECRUITMENT LIMITED Director 2010-10-05 CURRENT 2006-05-08 Active
JAMES NIGEL GARDNER RDL CORPORATION LIMITED Director 2010-10-28 CURRENT 2007-07-04 Active
JAMES NIGEL GARDNER S E C RECRUITMENT LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
JAMES NIGEL GARDNER 1ST IT PEOPLE LTD Director 2006-03-10 CURRENT 2006-03-10 Active
JAMES NIGEL GARDNER RDL LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active - Proposal to Strike off

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
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036590930004
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Centennium House Lower Thames Street 3rd Floor London EC3R 6DL England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Centennium House Lower Thames Street 3rd Floor London EC3R 6DL England
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLYNN BRITTON
2021-01-05AP01DIRECTOR APPOINTED MR STUART ROBIN GOLDUP
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 13-15 Moorgate London EC2R 6AD
2020-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036590930004
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIGEL GARDNER
2020-02-28TM02Termination of appointment of James Nigel Gardner on 2020-01-31
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0129/10/15 ANNUAL RETURN FULL LIST
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM Rdl House 1 Chertsey Road Woking Surrey GU21 5AB
2015-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0129/10/13 ANNUAL RETURN FULL LIST
2013-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-09AR0129/10/12 ANNUAL RETURN FULL LIST
2012-10-10CH01Director's details changed for Mr Stuart Glynn Britton on 2012-10-10
2012-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0129/10/11 ANNUAL RETURN FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08MISCSection 519
2010-12-10AR0129/10/10 ANNUAL RETURN FULL LIST
2010-11-29AP01DIRECTOR APPOINTED MR STUART GLYNN BRITTON
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE OSTROWSKI
2010-10-29MG01Particulars of a mortgage or charge / charge no: 3
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0129/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE JANE OSTROWSKI / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL GARDNER / 18/11/2009
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-13288bDIRECTOR RESIGNED
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-21225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-12-22363(288)DIRECTOR RESIGNED
2003-12-22363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-15288aNEW SECRETARY APPOINTED
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-28288bSECRETARY RESIGNED
2003-02-20288bDIRECTOR RESIGNED
2003-02-10288cDIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-27363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-27288cDIRECTOR'S PARTICULARS CHANGED
2001-02-08288bDIRECTOR RESIGNED
2000-11-27363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-10225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00
2000-10-10288aNEW DIRECTOR APPOINTED
2000-10-10288bDIRECTOR RESIGNED
2000-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-10288bDIRECTOR RESIGNED
2000-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-10287REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 7 SAINT BOTOLPHS ROAD SEVENOAKS KENT TN13 3AJ
2000-10-05WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/09/00
2000-10-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to M3 EUROPE LTD. 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 M3 EUROPE LTD.
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
GUARANTEE AND DEBENTURE 2010-10-29 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP
FIXED AND FLOATING CHARGE 2007-01-19 Outstanding RBS INVOICE FINANCE LIMITED
GUARANTEE AND DEBENTURE BETWEEN THE COMPANY (THE CHARGOR) AND OTHER (AS CHARGING COMPANIES) (1) AND BARCLAYS BANK PLC (AS "BANK") (2) 2000-09-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 M3 EUROPE LTD.

Intangible Assets
Patents
We have not found any records of M3 EUROPE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for M3 EUROPE LTD.
Trademarks
We have not found any records of M3 EUROPE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M3 EUROPE LTD.. 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 (78200 - Temporary employment agency activities) as M3 EUROPE LTD. are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where M3 EUROPE LTD. 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 M3 EUROPE LTD. 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 M3 EUROPE LTD. 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.