Citicorp Vendor Finance (Europe) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 2, 1998)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

COPELCO LIMITED

Details

Company type Private Limited Company, Active
Company Number 03088213
Record last updated Monday, September 21, 2015 2:27:41 AM UTC
Official Address Circa 2 High Street Wildridings And Central
There are 36 companies registered at this street
Locality Wildridings And Central
Region Bracknell Forest, England
Postal Code RG121AA
Sector Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Charts

Visits

CITICORP VENDOR FINANCE (EUROPE), LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-92023-122024-22024-32024-62024-72024-82024-102024-112025-12025-5012345

Searches

CITICORP VENDOR FINANCE (EUROPE), LTD. (United Kingdom)Searches ©2025 https://en.datocapital.com2021-72021-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Sep 14, 2015 Annual accounts Annual accounts
Registry Dec 19, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Dec 19, 2014 Resignation of one Director Resignation of one Director
Registry Dec 15, 2014 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 11, 2014 Change of particulars for director Change of particulars for director
Registry Nov 11, 2014 Annual return Annual return
Registry Oct 8, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 8, 2014 Statement of capital Statement of capital
Registry Oct 8, 2014 Solvency statement Solvency statement
Registry Oct 8, 2014 Reduce issued capital 09 Reduce issued capital 09
Financials Oct 8, 2014 Annual accounts Annual accounts
Registry Sep 3, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 3, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jul 7, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 30, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 23, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 20, 2013 Annual return Annual return
Financials Oct 23, 2013 Annual accounts Annual accounts
Registry Jul 25, 2013 Return of allotment of shares Return of allotment of shares
Registry May 13, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 30, 2013 Appointment of a man as President, Cit Europe and Director Appointment of a man as President, Cit Europe and Director
Registry Nov 5, 2012 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Sep 27, 2012 Resignation of one Director Resignation of one Director
Registry Sep 18, 2012 Resignation of one President Cit Vendor Finance and one Director (a man) Resignation of one President Cit Vendor Finance and one Director (a man)
Registry May 11, 2012 Resignation of one Director Resignation of one Director
Registry Apr 20, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 15, 2011 Annual return Annual return
Financials Oct 3, 2011 Annual accounts Annual accounts
Registry Aug 10, 2011 Resignation of one Director Resignation of one Director
Registry Aug 10, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 11, 2011 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Jun 17, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 23, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 21, 2011 Resignation of one Director Resignation of one Director
Registry Mar 21, 2011 Resignation of one Director 3088... Resignation of one Director 3088...
Registry Mar 21, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 21, 2011 Appointment of a man as Director 3088... Appointment of a man as Director 3088...
Registry Jan 31, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Nov 15, 2010 Annual return Annual return
Financials Oct 7, 2010 Annual accounts Annual accounts
Registry Sep 2, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 2, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Aug 20, 2010 Memorandum of association Memorandum of association
Registry Aug 20, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 13, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 30, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Jun 18, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jun 7, 2010 Annual accounts Annual accounts
Registry May 17, 2010 Resignation of one Director Resignation of one Director
Registry Mar 26, 2010 Resignation of one Chief Credit Officer and one Director (a man) Resignation of one Chief Credit Officer and one Director (a man)
Registry Feb 8, 2010 Annual return Annual return
Registry Oct 17, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 2009 Particulars of a mortgage or charge 3088... Particulars of a mortgage or charge 3088...
Financials Apr 24, 2009 Annual accounts Annual accounts
Registry Nov 4, 2008 Annual return Annual return
Financials Aug 4, 2008 Annual accounts Annual accounts
Registry Jul 15, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 2008 Resignation of a director Resignation of a director
Registry May 31, 2008 Resignation of one Head Of Hr International and one Director (a man) Resignation of one Head Of Hr International and one Director (a man)
Financials May 1, 2008 Annual accounts Annual accounts
Registry Jan 2, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 26, 2007 Annual return Annual return
Registry Aug 18, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 18, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 18, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 20, 2007 Appointment of a director Appointment of a director
Registry Jul 10, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 3, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 22, 2007 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Apr 12, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 21, 2006 Appointment of a director Appointment of a director
Registry Dec 20, 2006 Resignation of a director Resignation of a director
Registry Dec 9, 2006 Annual return Annual return
Registry Dec 1, 2006 Appointment of a man as Director and Chief Credit Officer Appointment of a man as Director and Chief Credit Officer
Registry May 16, 2006 Resignation of a director Resignation of a director
Registry May 16, 2006 Appointment of a director Appointment of a director
Registry May 16, 2006 Appointment of a director 3088... Appointment of a director 3088...
Registry May 16, 2006 Resignation of a director Resignation of a director
Registry Mar 24, 2006 Resignation of 2 people: one Managing Director Europe, one Chief Financial Officer and one Director (a man) Resignation of 2 people: one Managing Director Europe, one Chief Financial Officer and one Director (a man)
Financials Feb 27, 2006 Annual accounts Annual accounts
Registry Nov 30, 2005 Annual return Annual return
Registry Sep 5, 2005 Annual return 3088... Annual return 3088...
Registry Aug 24, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 26, 2004 Resignation of a director Resignation of a director
Registry Oct 26, 2004 Appointment of a director Appointment of a director
Registry Oct 26, 2004 Resignation of a director Resignation of a director
Registry Oct 26, 2004 Resignation of a director 3088... Resignation of a director 3088...
Registry Oct 26, 2004 Resignation of a secretary Resignation of a secretary
Registry Oct 26, 2004 Resignation of a director Resignation of a director
Registry Oct 26, 2004 Resignation of a director 3088... Resignation of a director 3088...
Registry Oct 26, 2004 Appointment of a director Appointment of a director
Registry Oct 12, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 12, 2004 Appointment of a director Appointment of a director
Registry Oct 12, 2004 Appointment of a secretary Appointment of a secretary
Registry Sep 30, 2004 Change of name certificate Change of name certificate
Registry Sep 30, 2004 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Aug 31, 2004 Annual return Annual return
Registry Aug 6, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)