Warning: file_put_contents(c/51cf7841a5ca171a9db7d2d9ded00970.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/906aa1e8aaee05fe4d7c00cc5e646fbe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Euk Holdings Ltd., HA1 1BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUK HOLDINGS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euk Holdings Ltd.. The company was founded 4 years ago and was given the registration number 12154465. The firm's registered office is in HARROW. You can find them at Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EUK HOLDINGS LTD.
Company Number:12154465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director03 March 2020Active
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director01 November 2021Active
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director13 January 2022Active
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director13 August 2019Active

People with Significant Control

Ms Lara Shoufani
Notified on:18 January 2022
Status:Active
Date of birth:June 1969
Nationality:Canadian
Country of residence:United Kingdom
Address:Rear Ground Floor, Hygeia Building, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tarek Shoufani
Notified on:01 November 2021
Status:Active
Date of birth:March 1980
Nationality:Lebanese
Country of residence:United Kingdom
Address:Rear Ground Floor, Hygeia Building, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lara Shoufani
Notified on:01 March 2020
Status:Active
Date of birth:June 1969
Nationality:Canadian
Country of residence:United Kingdom
Address:Rear Ground Floor, Hygeia Building, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tarek Shoufani
Notified on:13 August 2019
Status:Active
Date of birth:March 1980
Nationality:Lebanese
Country of residence:United Kingdom
Address:Rear Ground Floor, Hygeia Building, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Accounts

Change account reference date company previous extended.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.