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

SAFEBRIDGE EUROPE, LIMITED

ST ANDREWS CASTLE, 33 ST ANDREWS STREET SOUTH, BURY ST EDMUNDS, SUFFOLK, IP33 3PH,
Company Registration Number
05441035
Private Limited Company
Active

Company Overview

About Safebridge Europe, Ltd
SAFEBRIDGE EUROPE, LIMITED was founded on 2005-05-03 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Safebridge Europe, Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAFEBRIDGE EUROPE, LIMITED
 
Legal Registered Office
ST ANDREWS CASTLE
33 ST ANDREWS STREET SOUTH
BURY ST EDMUNDS
SUFFOLK
IP33 3PH
Other companies in L3
 
Previous Names
BRAND NEW CO (276) LIMITED09/08/2005
Filing Information
Company Number 05441035
Company ID Number 05441035
Date formed 2005-05-03
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 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB868392080  
Last Datalog update: 2024-03-06 17:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFEBRIDGE 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 SAFEBRIDGE EUROPE, LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN M. REMSBERG
Company Secretary 2014-12-31
JOHN EDWARD HOFMANN III
Director 2012-12-06
ADRIAN M. REMSBERG, JR.
Director 2014-12-31
ROBERT GARY SUSSMAN
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JUSTIN MASON-HOME
Director 2005-07-21 2016-08-22
PAUL FISCHER GREYWALL
Company Secretary 2012-12-06 2014-12-31
PAUL FISCHER GREYWALL
Director 2012-12-06 2014-12-31
JEREMY JUSTIN MASON-HOME
Company Secretary 2006-05-30 2012-12-06
ALLAN WALTER ADER
Director 2006-05-30 2012-12-06
JOHN PAUL FARRIS
Director 2006-05-30 2012-12-06
ROBERT HANWEE KU
Director 2006-05-30 2012-12-06
CHARLES IAN HODGKINSON
Company Secretary 2005-07-21 2006-05-30
PAUL MATTHEW RAFTERY
Company Secretary 2005-05-03 2005-07-21
ALAN CHRISTOPHER THOMPSON
Director 2005-05-03 2005-07-21

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
2023-08-17CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-17Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-02-25AD02Register inspection address changed from Claddagh Business Centre Claddagh Business Centre New Hall Lane Hoylake Wirral CH47 4BP England to St Andews Castle 33 st Andrews Street South Bury St Edmunds Suffolk IP33 3PH
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Innovation Centre 2 Liverpool Science Park 131 Mount Pleasant Liverpool Merseyside L3 5TF
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-05-16PSC08Notification of a person with significant control statement
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-22AP01DIRECTOR APPOINTED DR ROBERT GARY SUSSMAN
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-08-21CH01Director's details changed for Mr John Edward Hofmann Iii on 2017-08-21
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JUSTIN MASON-HOME
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 75
2016-08-11AR0127/06/16 ANNUAL RETURN FULL LIST
2016-08-11AD02Register inspection address changed to Claddagh Business Centre Claddagh Business Centre New Hall Lane Hoylake Wirral CH47 4BP
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-15AP03Appointment of Mr. Adrian M. Remsberg as company secretary on 2014-12-31
2015-07-15AP01DIRECTOR APPOINTED MR. ADRIAN M. REMSBERG, JR.
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 75
2015-07-14AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREYWALL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREYWALL
2015-07-14TM02Termination of appointment of Paul Fischer Greywall on 2014-12-31
2014-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 75
2014-07-09AR0127/06/14 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0127/06/13 ANNUAL RETURN FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MR PAUL FISCHER GREYWALL
2013-02-05AP03SECRETARY APPOINTED MR PAUL FISCHER GREYWALL
2013-01-29AP01DIRECTOR APPOINTED MR JOHN EDWARD HOFMANN III
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ADER
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARRIS
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KU
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY JEREMY MASON-HOME
2012-11-20SH20STATEMENT BY DIRECTORS
2012-11-20SH1920/11/12 STATEMENT OF CAPITAL GBP 75
2012-11-20RES06REDUCE ISSUED CAPITAL 05/11/2012
2012-11-20CAP-SSSOLVENCY STATEMENT DATED 05/11/12
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11AR0127/06/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JUSTIN MASON-HOME / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JUSTIN MASON / 10/07/2012
2012-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JUSTIN MASON / 10/07/2012
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM LIFE SCIENCES BUILDING CROWN STREET LIVERPOOL L69 7ZB
2011-07-01AR0127/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JUSTIN MASON / 30/06/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY JUSTIN MASON / 30/06/2011
2010-08-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14AR0127/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL FARRIS / 27/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HANWEE KU / 27/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WALTER ADER / 27/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JUSTIN MASON / 27/06/2010
2010-01-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-20RES13SUB DIV 30/05/06
2006-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09122S-DIV 30/05/06
2006-06-09123NC INC ALREADY ADJUSTED 30/05/06
2006-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-09RES04£ NC 100/75000 30/05/
2006-06-0988(2)RAD 30/05/06--------- £ SI 74999@1=74999 £ IC 1/75000
2006-06-08288bSECRETARY RESIGNED
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ
2005-09-16225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-08-09CERTNMCOMPANY NAME CHANGED BRAND NEW CO (276) LIMITED CERTIFICATE ISSUED ON 09/08/05
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bSECRETARY RESIGNED
2005-07-29288aNEW SECRETARY APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAFEBRIDGE 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 SAFEBRIDGE EUROPE, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-22 Outstanding SAFEBRIDGE CONSULTANTS INC
Filed Financial Reports
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 SAFEBRIDGE EUROPE, LIMITED

Intangible Assets
Patents
We have not found any records of SAFEBRIDGE EUROPE, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFEBRIDGE EUROPE, LIMITED
Trademarks
We have not found any records of SAFEBRIDGE EUROPE, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFEBRIDGE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SAFEBRIDGE EUROPE, LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SAFEBRIDGE 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 SAFEBRIDGE 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 SAFEBRIDGE 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.

    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