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

STIFEL EUROPE GROUP LIMITED

150 CHEAPSIDE, LONDON, EC2V 6ET,
Company Registration Number
04814590
Private Limited Company
Active

Company Overview

About Stifel Europe Group Ltd
STIFEL EUROPE GROUP LIMITED was founded on 2003-06-30 and has its registered office in London. The organisation's status is listed as "Active". Stifel Europe Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STIFEL EUROPE GROUP LIMITED
 
Legal Registered Office
150 CHEAPSIDE
LONDON
EC2V 6ET
Other companies in E1W
 
Previous Names
CPE (UK) LIMITED24/01/2022
Filing Information
Company Number 04814590
Company ID Number 04814590
Date formed 2003-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB839845081  
Last Datalog update: 2023-11-06 06:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIFEL EUROPE GROUP 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 STIFEL EUROPE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHARLES PATERSON EATON
Director 2003-10-03
JUDY DARR EATON
Director 2003-10-03
THOMAS S KREITLER
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
OLAV ROLF KONIG
Director 2009-10-01 2013-04-28
FRANKLYN DELANO CHANG
Director 2009-08-06 2012-04-13
C H REGISTRARS LIMITED
Company Secretary 2003-06-30 2010-07-31
WILHELMINA ANNA MARIA GALES
Director 2004-06-18 2009-08-10
FRANKLYN DELANO CHANG
Director 2009-08-06 2009-08-06
LOUIS CHARLES BARTZ
Director 2003-10-03 2008-09-30
BRYAN COLIN RICKMAN
Director 2003-06-30 2003-10-03
NISHI SETHI
Director 2003-06-30 2003-10-03

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
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-01-24Company name changed cpe (uk) LIMITED\certificate issued on 24/01/22
2022-01-24CERTNMCompany name changed cpe (uk) LIMITED\certificate issued on 24/01/22
2022-01-17DIRECTOR APPOINTED MR JAMES MARISCHEN
2022-01-17DIRECTOR APPOINTED MR VICTOR JOHN NESI
2022-01-17DIRECTOR APPOINTED JEFFREY JUDSON EATON
2022-01-17AP01DIRECTOR APPOINTED MR VICTOR JOHN NESI
2022-01-07APPOINTMENT TERMINATED, DIRECTOR JUDY DARR EATON
2022-01-07APPOINTMENT TERMINATED, DIRECTOR THOMAS S KREITLER
2022-01-07DIRECTOR APPOINTED MR OPHIR MICHAEL SHMUEL
2022-01-07APPOINTMENT TERMINATED, DIRECTOR CHARLES PATERSON EATON
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS S KREITLER
2022-01-07AP01DIRECTOR APPOINTED MR OPHIR MICHAEL SHMUEL
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-09AA01Previous accounting period extended from 29/12/20 TO 31/12/20
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02AD02Register inspection address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-04-16AD02Register inspection address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to St. James House 13 Kensington Square London W8 5HD
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM Tower Bridge House St. Katharines Way London E1W 1DD
2019-12-17DISS40Compulsory strike-off action has been discontinued
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KREITLER
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 37002
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 37002
2016-07-07AR0125/06/16 ANNUAL RETURN FULL LIST
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 37002
2015-08-04AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 37002
2014-06-25AR0125/06/14 ANNUAL RETURN FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR OLAV KONIG
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2012-07-03CH01Director's details changed for Charles Paterson Eaton on 2012-06-01
2012-07-03AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-02CH01Director's details changed for Judy Darr Eaton on 2012-06-01
2012-06-14AP01DIRECTOR APPOINTED OLAV ROLF KONIG
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLYN CHANG
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0130/06/11 ANNUAL RETURN FULL LIST
2011-02-01RES15CHANGE OF COMPANY NAME 29/11/19
2011-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-25RES15CHANGE OF COMPANY NAME 17/12/18
2010-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY C H REGISTRARS LIMITED
2010-07-02AR0130/06/10 FULL LIST
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-02AD02SAIL ADDRESS CREATED
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS S KREITLER / 01/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATERSON EATON / 01/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY DARR EATON / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANKLYN DELANO CHANG / 01/10/2009
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 01/10/2009
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLYN CHANG
2010-01-12AP01DIRECTOR APPOINTED FRANKLYN DELANO CHANG
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01288aDIRECTOR APPOINTED THOMAS S KREITLER
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JD
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR WILHELMINA GALES
2009-09-24288aDIRECTOR APPOINTED FRANKLYN DELANO CHANG
2009-08-18363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR LOUIS BARTZ
2008-07-31363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-26363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-18363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-16225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 29/12/04
2004-07-28363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-29ELRESS80A AUTH TO ALLOT SEC 18/06/04
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29ELRESS386 DISP APP AUDS 18/06/04
2004-06-29ELRESS369(4) SHT NOTICE MEET 18/06/04
2004-06-0288(2)RAD 20/05/04--------- £ SI 37000@1=37000 £ IC 2/37002
2004-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-05-21123NC INC ALREADY ADJUSTED 14/05/04
2004-05-21RES04£ NC 35100/37100 14/05/
2003-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-01122RECON 03/10/03
2003-11-01123NC INC ALREADY ADJUSTED 03/10/03
2003-11-01288aNEW DIRECTOR APPOINTED
2003-11-01288aNEW DIRECTOR APPOINTED
2003-11-01288aNEW 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 STIFEL EUROPE GROUP 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 STIFEL EUROPE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STIFEL EUROPE GROUP 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.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31

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 STIFEL EUROPE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of STIFEL EUROPE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIFEL EUROPE GROUP LIMITED
Trademarks
We have not found any records of STIFEL EUROPE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIFEL EUROPE GROUP 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 STIFEL EUROPE GROUP 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 STIFEL EUROPE GROUP 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 STIFEL EUROPE GROUP 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 STIFEL EUROPE GROUP 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3