Company NameMandarin Pacific Holdings Europe Ltd.
DirectorEva-Maria Hamann
Company StatusActive
Company Number06335209
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Previous NameCentranova Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Eva-Maria Hamann
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed21 December 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
Director NameMr Henry Sanderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address161 Zuercherstrasse
Zuerich
Ch-8010
Switzerland
Director NameMr Paul Renard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2015(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 December 2015)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address161 Zuercherstrasse
Suite 103568
Zuerich
Ch-8010
Director NameCompany Secretary (Europe) Ltd (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressApt 390 Chynoweth House
Trevissome Park Blackwater
Truro
Cornwall
TR4 8UN
Secretary NameCompany Administration Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressApt 390 Chynoweth House
Trevissome Park Blackwater
Truro
Cornwall
TR4 8UN

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Offshore Professional Management Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 7 August 2023 with updates (4 pages)
14 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
30 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
13 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
26 March 2021Compulsory strike-off action has been discontinued (1 page)
25 March 2021Confirmation statement made on 7 August 2020 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
8 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 September 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Registered office address changed from Newcombe House, Cowork888 43-45 Notting Hill Gate London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 1 August 2019 (1 page)
1 August 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
8 March 2019Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to Newcombe House, Cowork888 43-45 Notting Hill Gate London W11 3LQ on 8 March 2019 (1 page)
8 March 2019Change of details for Mrs Eva-Maria Hamann as a person with significant control on 8 March 2019 (2 pages)
30 August 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
20 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
30 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 June 2017Change of details for Mrs Eva-Maria Hamann as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Change of details for Mrs Eva-Maria Hamann as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Eva-Maria Hamann on 30 June 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 June 2017Director's details changed for Mrs Eva-Maria Hamann on 30 June 2017 (2 pages)
21 September 2016Director's details changed for Mrs Eva-Maria Hamann on 8 August 2016 (2 pages)
21 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
21 September 2016Appointment of Mrs Eva-Maria Hamann as a director on 21 December 2015 (2 pages)
21 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
21 September 2016Termination of appointment of Paul Renard as a director on 21 December 2015 (1 page)
21 September 2016Termination of appointment of Paul Renard as a director on 21 December 2015 (1 page)
21 September 2016Director's details changed for Mrs Eva-Maria Hamann on 8 August 2016 (2 pages)
21 September 2016Appointment of Mrs Eva-Maria Hamann as a director on 21 December 2015 (2 pages)
16 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Company name changed centranova LTD\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
22 December 2015Company name changed centranova LTD\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
21 December 2015Appointment of Mr Paul Renard as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Paul Renard as a director on 21 December 2015 (2 pages)
21 December 2015Registered office address changed from Suite 4107 7 Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 21 December 2015 (1 page)
21 December 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(2 pages)
21 December 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(2 pages)
21 December 2015Registered office address changed from Suite 4107 7 Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 21 December 2015 (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Termination of appointment of Henry Sanderson as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Henry Sanderson as a director on 30 July 2015 (1 page)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
15 May 2014Termination of appointment of Company Secretary (Europe) Ltd as a director (1 page)
15 May 2014Termination of appointment of Company Administration Limited as a secretary (1 page)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 May 2014Termination of appointment of Company Administration Limited as a secretary (1 page)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 May 2014Termination of appointment of Company Secretary (Europe) Ltd as a director (1 page)
2 September 2013Annual return made up to 7 August 2013
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 7 August 2013
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 7 August 2013
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Appointment of Mr Henry Sanderson as a director (2 pages)
11 September 2012Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 7 August 2012 (4 pages)
11 September 2012Appointment of Mr Henry Sanderson as a director (2 pages)
11 September 2012Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 7 August 2012 (4 pages)
11 September 2012Annual return made up to 7 August 2012 (4 pages)
12 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Secretary's details changed for Company Administration Limited on 15 July 2011 (2 pages)
1 September 2011Director's details changed for Straitons Nominees (Directors) Limited on 15 July 2011 (2 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for Straitons Nominees (Directors) Limited on 15 July 2011 (2 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
1 September 2011Secretary's details changed for Company Administration Limited on 15 July 2011 (2 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page)
29 September 2010Director's details changed for Straitons Nominees (Directors) Limited on 7 August 2010 (2 pages)
29 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Straitons Nominees (Directors) Limited on 7 August 2010 (2 pages)
29 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Company Administration Limited on 7 August 2010 (2 pages)
29 September 2010Secretary's details changed for Company Administration Limited on 7 August 2010 (2 pages)
29 September 2010Director's details changed for Straitons Nominees (Directors) Limited on 7 August 2010 (2 pages)
29 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Company Administration Limited on 7 August 2010 (2 pages)
13 July 2010Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ Uk on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ Uk on 13 July 2010 (1 page)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 September 2009Location of debenture register (1 page)
3 September 2009Location of register of members (1 page)
3 September 2009Location of register of members (1 page)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
3 September 2009Registered office changed on 03/09/2009 from 21 albany street beverley house hull HU3 1PJ (1 page)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
3 September 2009Registered office changed on 03/09/2009 from 21 albany street beverley house hull HU3 1PJ (1 page)
3 September 2009Location of debenture register (1 page)
9 June 2009Secretary's change of particulars / company administration LIMITED / 01/01/2009 (1 page)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 June 2009Secretary's change of particulars / company administration LIMITED / 01/01/2009 (1 page)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 48 peel street hull HU3 1QR uk (1 page)
9 June 2009Registered office changed on 09/06/2009 from 48 peel street hull HU3 1QR uk (1 page)
5 January 2009Return made up to 07/08/08; full list of members (3 pages)
5 January 2009Return made up to 07/08/08; full list of members (3 pages)
29 December 2008Director's change of particulars / straitons nominees (directors) LIMITED / 01/04/2008 (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Director's change of particulars / straitons nominees (directors) LIMITED / 01/04/2008 (1 page)
29 December 2008Location of debenture register (1 page)
29 December 2008Secretary's change of particulars / company administration LIMITED / 01/04/2008 (1 page)
29 December 2008Location of debenture register (1 page)
29 December 2008Secretary's change of particulars / company administration LIMITED / 01/04/2008 (1 page)
29 December 2008Registered office changed on 29/12/2008 from corporation house 46 peel street hull HU3 1QR (1 page)
29 December 2008Registered office changed on 29/12/2008 from corporation house 46 peel street hull HU3 1QR (1 page)
29 December 2008Location of register of members (1 page)
7 August 2007Incorporation (14 pages)
7 August 2007Incorporation (14 pages)