Dtn Europe Uk Ltd

  • Active
  • Incorporated on 5 Dec 1996

Reg Address: 46 Chancery Lane, London WC2A 1JE, England

Previous Names:
Meteogroup Uk Limited - 30 Jun 2022
Pa Weathercentre Limited - 15 Aug 2006
Meteogroup Uk Limited - 15 Aug 2006
Pa Weathercentre Limited - 6 Mar 1997
Diplema 344 Limited - 5 Dec 1996

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Dtn Europe Uk Ltd" is a ltd and located in 46 Chancery Lane, London WC2A 1JE. Dtn Europe Uk Ltd is currently in active status and it was incorporated on 5 Dec 1996 (27 years 9 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Aug 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dtn Europe Uk Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Marc Chesover Director 30 Apr 2019 British Active
2 Ben James Leonard Kelly Director 15 Jan 2018 British Active
3 CONSILIUM SPRL Corporate Director 1 Sep 2017 - Resigned
30 Apr 2019
4 TRILLILI BVBA Corporate Director 26 Oct 2016 - Resigned
30 Apr 2019
5 Simon Philip Morgan Director 10 Dec 2015 British Resigned
13 Oct 2017
6 Michael Patrick Wilson Director 22 Sep 2014 British Resigned
9 Dec 2015
7 Mark White Director 1 Sep 2013 Irish Resigned
9 Jan 2017
8 Gareth David Bramall Secretary 5 Jan 2013 - Resigned
14 Mar 2014
9 Steven John Brown Director 21 Feb 2011 British Resigned
14 Mar 2014
10 Clive Paul Marshall Director 21 Feb 2011 British Resigned
14 Mar 2014
11 Natalie Sarah Merritt Secretary 21 Feb 2007 - Resigned
5 Jan 2013
12 Andrew Richard Giles Director 21 Feb 2007 British Resigned
18 Jul 2012
13 Mary Louise Cole Secretary 17 May 2006 - Resigned
21 Feb 2007
14 Dawn Tracy Dockray Secretary 12 Jun 2003 British Resigned
17 May 2006
15 Paul Ellis Berman Director 12 Mar 2003 British Resigned
21 Feb 2007
16 Jennifer Campbell Director 13 Sep 2000 British Resigned
22 Sep 2014
17 Clive Paul Marshall Director 12 May 2000 British Resigned
30 Jan 2001
18 Maarten Noort Director 5 Mar 1997 Dutch Resigned
22 Sep 2014
19 Henricus Adrianus Franciscus Maria Otten Director 5 Mar 1997 Dutch Resigned
21 Feb 2007
20 Robert Brian Simpson Director 5 Mar 1997 British Resigned
10 Mar 2000
21 Patricia Margaret Walby Director 5 Mar 1997 United Kingdom Resigned
8 Mar 2006
22 Steven John Brown Director 5 Mar 1997 British Resigned
21 Feb 2007
23 Sally Anne Holland Director 5 Mar 1997 British Resigned
14 Jul 2000
24 Steven John Brown Secretary 5 Mar 1997 British Resigned
12 Jun 2003
25 Jonathan Andrew Reardon Nominee Director 5 Dec 1996 British Resigned
5 Mar 1997
26 Martin Webster Nominee Secretary 5 Dec 1996 - Resigned
5 Mar 1997
27 Martin Webster Nominee Director 5 Dec 1996 - Resigned
5 Mar 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
5 Dec 2016 - Ceased
6 Dec 2016
2 Meteogroup Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dtn Europe Uk Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 2 Sep 2023 Download PDF
2 Accounts - Small 15 Aug 2022 Download PDF
3 Change Of Name - Certificate Company 30 Jun 2022 Download PDF
3 Pages
4 Accounts - Small 12 May 2021 Download PDF
5 Address - Change Sail Company With Old New 27 Jan 2021 Download PDF
1 Pages
6 Address - Move Registers To Registered Office Company With New 26 Jan 2021 Download PDF
1 Pages
7 Confirmation Statement - No Updates 26 Jan 2021 Download PDF
3 Pages
8 Address - Change Registered Office Company With Date Old New 14 Sep 2020 Download PDF
1 Pages
9 Accounts - Small 12 Aug 2020 Download PDF
25 Pages
10 Address - Change Sail Company With Old New 19 Dec 2019 Download PDF
1 Pages
11 Confirmation Statement - No Updates 19 Dec 2019 Download PDF
3 Pages
12 Accounts - Small 4 Sep 2019 Download PDF
24 Pages
13 Officers - Termination Director Company With Name Termination Date 5 Jun 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 5 Jun 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 5 Jun 2019 Download PDF
2 Pages
16 Address - Change Registered Office Company With Date Old New 11 Mar 2019 Download PDF
1 Pages
17 Confirmation Statement - No Updates 12 Dec 2018 Download PDF
3 Pages
18 Mortgage - Satisfy Charge Full 8 Nov 2018 Download PDF
1 Pages
19 Accounts - Change Account Reference Date Company Current Shortened 30 Oct 2018 Download PDF
1 Pages
20 Accounts - Full 21 Sep 2018 Download PDF
25 Pages
21 Resolution 17 Jul 2018 Download PDF
3 Pages
22 Incorporation - Memorandum Articles 17 Jul 2018 Download PDF
6 Pages
23 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 17 Jul 2018 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 29 Jan 2018 Download PDF
2 Pages
25 Confirmation Statement - No Updates 14 Dec 2017 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 17 Oct 2017 Download PDF
1 Pages
27 Accounts - Full 30 Sep 2017 Download PDF
22 Pages
28 Officers - Appoint Corporate Director Company With Name Date 19 Sep 2017 Download PDF
2 Pages
29 Persons With Significant Control - Notification Of A Person With Significant Control 25 Jul 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 9 Jan 2017 Download PDF
1 Pages
31 Confirmation Statement - Updates 19 Dec 2016 Download PDF
5 Pages
32 Officers - Appoint Corporate Director Company With Name Date 9 Nov 2016 Download PDF
2 Pages
33 Accounts - Full 9 Oct 2016 Download PDF
21 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2015 Download PDF
5 Pages
35 Officers - Termination Director Company With Name Termination Date 22 Dec 2015 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 22 Dec 2015 Download PDF
2 Pages
37 Accounts - Full 17 Sep 2015 Download PDF
18 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2014 Download PDF
5 Pages
39 Address - Change Sail Company With Old New 8 Dec 2014 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 27 Oct 2014 Download PDF
3 Pages
41 Officers - Termination Director Company With Name Termination Date 27 Oct 2014 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 27 Oct 2014 Download PDF
2 Pages
43 Accounts - Full 18 Sep 2014 Download PDF
18 Pages
44 Officers - Termination Secretary Company With Name 25 Mar 2014 Download PDF
2 Pages
45 Officers - Termination Director Company With Name 25 Mar 2014 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 25 Mar 2014 Download PDF
2 Pages
47 Mortgage - Create With Deed With Charge Number 22 Mar 2014 Download PDF
18 Pages
48 Mortgage - Satisfy Charge Full 20 Mar 2014 Download PDF
4 Pages
49 Mortgage - Satisfy Charge Full 20 Mar 2014 Download PDF
4 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2013 Download PDF
8 Pages
51 Officers - Appoint Person Director Company With Name 16 Oct 2013 Download PDF
2 Pages
52 Accounts - Full 25 Sep 2013 Download PDF
19 Pages
53 Officers - Termination Secretary Company With Name 24 Apr 2013 Download PDF
1 Pages
54 Officers - Appoint Person Secretary Company With Name 24 Apr 2013 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2013 Download PDF
7 Pages
56 Officers - Termination Director Company With Name 24 Jul 2012 Download PDF
2 Pages
57 Accounts - Full 11 Jun 2012 Download PDF
17 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2011 Download PDF
8 Pages
59 Accounts - Full 5 Oct 2011 Download PDF
18 Pages
60 Officers - Appoint Person Director Company With Name 2 Mar 2011 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 2 Mar 2011 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2010 Download PDF
7 Pages
63 Accounts - Full 28 Sep 2010 Download PDF
19 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2010 Download PDF
6 Pages
65 Officers - Change Person Director Company With Change Date 7 Jan 2010 Download PDF
2 Pages
66 Address - Change Sail Company 7 Jan 2010 Download PDF
1 Pages
67 Officers - Change Person Director Company With Change Date 7 Jan 2010 Download PDF
2 Pages
68 Address - Move Registers To Sail Company 7 Jan 2010 Download PDF
1 Pages
69 Officers - Change Person Secretary Company With Change Date 7 Jan 2010 Download PDF
2 Pages
70 Accounts - Full 29 Oct 2009 Download PDF
18 Pages
71 Annual Return - Legacy 22 Jan 2009 Download PDF
4 Pages
72 Mortgage - Legacy 18 Nov 2008 Download PDF
2 Pages
73 Mortgage - Legacy 29 Oct 2008 Download PDF
4 Pages
74 Mortgage - Legacy 29 Oct 2008 Download PDF
5 Pages
75 Accounts - Full 7 May 2008 Download PDF
18 Pages
76 Resolution 1 Feb 2008 Download PDF
7 Pages
77 Resolution 1 Feb 2008 Download PDF
78 Annual Return - Legacy 14 Dec 2007 Download PDF
3 Pages
79 Accounts - Full 27 Mar 2007 Download PDF
15 Pages
80 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
81 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
82 Officers - Legacy 9 Mar 2007 Download PDF
2 Pages
83 Officers - Legacy 9 Mar 2007 Download PDF
2 Pages
84 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
85 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
86 Annual Return - Legacy 20 Dec 2006 Download PDF
8 Pages
87 Mortgage - Legacy 17 Oct 2006 Download PDF
1 Pages
88 Mortgage - Legacy 17 Oct 2006 Download PDF
1 Pages
89 Resolution 26 Sep 2006 Download PDF
2 Pages
90 Mortgage - Legacy 18 Sep 2006 Download PDF
19 Pages
91 Officers - Legacy 11 Sep 2006 Download PDF
1 Pages
92 Change Of Name - Certificate Company 15 Aug 2006 Download PDF
2 Pages
93 Officers - Legacy 15 Jun 2006 Download PDF
1 Pages
94 Officers - Legacy 15 Jun 2006 Download PDF
2 Pages
95 Accounts - Full 11 Apr 2006 Download PDF
18 Pages
96 Annual Return - Legacy 20 Dec 2005 Download PDF
9 Pages
97 Accounts - Full 20 May 2005 Download PDF
14 Pages
98 Annual Return - Legacy 21 Dec 2004 Download PDF
9 Pages
99 Accounts - Small 3 Jun 2004 Download PDF
7 Pages
100 Annual Return - Legacy 15 Jan 2004 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.