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

INTERLEON EUROPE LIMITED

19 LEYDEN STREET, LONDON, E1 7LE,
Company Registration Number
03737025
Private Limited Company
Active

Company Overview

About Interleon Europe Ltd
INTERLEON EUROPE LIMITED was founded on 1999-03-19 and has its registered office in London. The organisation's status is listed as "Active". Interleon Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERLEON EUROPE LIMITED
 
Legal Registered Office
19 LEYDEN STREET
LONDON
E1 7LE
Other companies in W1F
 
Filing Information
Company Number 03737025
Company ID Number 03737025
Date formed 1999-03-19
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 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 14:08:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERLEON 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 INTERLEON EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MARCEL ARTHUR ULRICH
Director 2011-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
GOWER SECRETARIES LIMITED
Company Secretary 2005-12-19 2012-03-12
GOWER NOMINEES LIMITED
Director 2005-12-19 2012-03-12
CR SECRETARIES LIMITED
Company Secretary 2002-10-28 2005-08-01
JOHN ROBERT MONTAGU STUART WORTLEY HUNT
Director 2005-02-15 2005-08-01
MICHAEL PATRICK DWEN
Director 1999-04-13 2005-02-15
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 1999-04-13 2002-10-28
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-03-19 1999-04-13
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-03-19 1999-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCEL ARTHUR ULRICH REAL PRIMEROSE LTD Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2014-12-23
MARCEL ARTHUR ULRICH REGENT WHARF LTD Director 2014-03-04 CURRENT 2014-03-04 Active
MARCEL ARTHUR ULRICH POLYMERTRADE LIMITED Director 2012-11-01 CURRENT 2001-02-02 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH HOVEDEAL LIMITED Director 2012-11-01 CURRENT 1984-05-18 Dissolved 2017-07-11
MARCEL ARTHUR ULRICH FINGLADE LIMITED Director 2012-11-01 CURRENT 1991-02-01 Dissolved 2017-07-11
MARCEL ARTHUR ULRICH BIT SPHERICAL LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2017-09-19
MARCEL ARTHUR ULRICH LEON LIMITED Director 2011-08-02 CURRENT 1998-05-27 Active
MARCEL ARTHUR ULRICH WEB KAI DOJO LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2013-10-15
MARCEL ARTHUR ULRICH MINOS LIMITED Director 2011-06-20 CURRENT 1999-06-24 Active
MARCEL ARTHUR ULRICH EMMARAL LIMITED Director 2011-05-09 CURRENT 2007-05-10 Dissolved 2014-03-18
MARCEL ARTHUR ULRICH G.S. NOMINEES LIMITED Director 2011-05-01 CURRENT 1996-10-24 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH PERFECT LOOK LIMITED Director 2011-04-13 CURRENT 2003-07-28 Dissolved 2015-05-12
MARCEL ARTHUR ULRICH OVERSEAS YELLOW STONE LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH CHEMICAL RESEARCH LIMITED Director 2010-11-04 CURRENT 2005-11-03 Dissolved 2014-03-11
MARCEL ARTHUR ULRICH VOLLEN LIMITED Director 2010-11-01 CURRENT 2000-10-24 Dissolved 2015-04-28
MARCEL ARTHUR ULRICH MAVERICKS INTERNATIONAL CONSULTING LIMITED Director 2010-10-01 CURRENT 2006-09-07 Active
MARCEL ARTHUR ULRICH GLOBAL EIDOS GROUP LIMITED Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2015-08-25
MARCEL ARTHUR ULRICH MATELI LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active
MARCEL ARTHUR ULRICH KILLZEE LTD Director 2009-05-01 CURRENT 2009-05-01 Dissolved 2014-12-09
MARCEL ARTHUR ULRICH FBC INTERNATIONAL LIMITED Director 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH VOLENDO LIMITED Director 2009-02-05 CURRENT 2009-02-05 Dissolved 2015-08-11
MARCEL ARTHUR ULRICH NURAGING LIMITED Director 2008-12-04 CURRENT 2005-05-27 Dissolved 2015-10-06
MARCEL ARTHUR ULRICH VICTOR PUMPS LIMITED Director 2008-11-06 CURRENT 2007-07-30 Dissolved 2017-11-07
MARCEL ARTHUR ULRICH MJL2 INTERNATIONAL CONSULTING LIMITED Director 2008-11-06 CURRENT 2006-11-21 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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 9 Seagrave Road London SW6 1RP England
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-11-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR JEFFERY JOHN WHELAN
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM Second Floor 4 - 5 Gough Square London EC4A 3DE
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL ARTHUR ULRICH
2018-08-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-11-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0119/03/16 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-10CH01Director's details changed for Mr Marcel Arthur Ulrich on 2015-02-02
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Third Floor 15 Poland Street London W1F 8QE
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0119/03/14 ANNUAL RETURN FULL LIST
2013-05-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-27AR0119/03/13 ANNUAL RETURN FULL LIST
2012-04-05AR0119/03/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GOWER NOMINEES LIMITED
2012-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY GOWER SECRETARIES LIMITED
2011-08-03AP01DIRECTOR APPOINTED MR MARCEL ARTHUR ULRICH
2011-05-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0119/03/11 ANNUAL RETURN FULL LIST
2010-06-21AA31/12/09 TOTAL EXEMPTION FULL
2010-04-22AR0119/03/10 FULL LIST
2010-04-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GOWER NOMINEES LIMITED / 01/10/2009
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOWER SECRETARIES LIMITED / 01/10/2009
2009-03-20363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-17AA31/12/08 TOTAL EXEMPTION FULL
2008-09-17AA31/12/07 TOTAL EXEMPTION FULL
2008-06-06363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17353LOCATION OF REGISTER OF MEMBERS
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: GOWER ACCOUNTANCY LTD 55 GOWER STREET LONDON WC1G 6HQ
2007-04-17363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2007-04-17190LOCATION OF DEBENTURE REGISTER
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW SECRETARY APPOINTED
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 1ST FLOOR 32 FARRINGDON STREET LONDON EC4A 4HJ
2005-08-17288bDIRECTOR RESIGNED
2005-08-17288bSECRETARY RESIGNED
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2004-11-03288cDIRECTOR'S PARTICULARS CHANGED
2004-10-31287REGISTERED OFFICE CHANGED ON 31/10/04 FROM: 59 BRITTON STREET LONDON EC1M 5UU
2004-10-05288cSECRETARY'S PARTICULARS CHANGED
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-17363aRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-02363aRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-12-23288aNEW SECRETARY APPOINTED
2002-12-23288bSECRETARY RESIGNED
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-07363aRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE
2001-06-13363aRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-18288cDIRECTOR'S PARTICULARS CHANGED
2000-10-02244DELIVERY EXT'D 3 MTH 31/12/99
2000-05-16363aRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-01-27225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-07-14CERTNMCOMPANY NAME CHANGED MENUSTONE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/07/99
1999-04-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERLEON 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 INTERLEON EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERLEON EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 111,593
Creditors Due Within One Year 2012-12-31 £ 111,113
Other Creditors Due Within One Year 2013-12-31 £ 111,593
Other Creditors Due Within One Year 2012-12-31 £ 111,113

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 INTERLEON EUROPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Debtors 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERLEON EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERLEON EUROPE LIMITED
Trademarks
We have not found any records of INTERLEON EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERLEON 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 (82990 - Other business support service activities n.e.c.) as INTERLEON EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTERLEON 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 INTERLEON 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 INTERLEON 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.