UKBizDB.co.uk

EULER HERMES SERVICES UK LIMITED

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

This company is commonly known as Euler Hermes Services Uk Limited. The company was founded 26 years ago and was given the registration number 03376459. The firm's registered office is in . You can find them at 1 Canada Square, London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:EULER HERMES SERVICES UK LIMITED
Company Number:03376459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:1 Canada Square, London, E14 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Canada Square, London, E14 5DX

Secretary01 September 2014Active
1 Canada Square, London, E14 5DX

Director01 October 2021Active
1 Canada Square, London, E14 5DX

Director04 July 2023Active
1 Canada Square, London, E14 5DX

Director01 December 2023Active
1 Canada Square, London, E14 5DX

Director15 November 2017Active
1 Canada Square, London, E14 5DX

Director18 May 2020Active
1 Canada Square, London, E14 5DX

Director01 October 2021Active
1 Canada Square, London, E14 5DX

Director01 June 2015Active
1 Canada Square, London, E14 5DX

Director13 February 2024Active
17 Doria Drive, Gravesend, DA12 4HS

Secretary01 May 2000Active
62, Creffield Road, London, Uk, W3 9PS

Secretary01 January 2008Active
4 Buchan Close, Uxbridge, UB8 2NS

Secretary23 June 1999Active
40 Sinclair Way, Dartford, DA2 7JS

Secretary29 November 1999Active
22 Verdant Lane, London, SE6 1LF

Secretary23 January 2007Active
103b Graham Road, London, E8 1PB

Secretary05 February 2005Active
11 Titmore Green, Little Wymondley, Hitchin, SG4 7JT

Secretary12 September 1997Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary27 May 1997Active
62, Creffield Road, London, Uk, W3 9PS

Director01 January 2008Active
Little Langdale, Burgh, Woodbridge, United Kingdom, IP13 6SU

Director21 July 2010Active
1, Canada Square, London, United Kingdom, E14 5DX

Director18 July 2012Active
2 Lytton Park, Cobham, KT11 2HB

Director12 September 1997Active
Larch House, Coates, Cirencester, GL7 6NS

Director18 November 1997Active
1 Canada Square, London, E14 5DX

Director02 July 2014Active
1 Canada Square, London, E14 5DX

Director11 March 2016Active
17 Kirkdale Road, Harpenden, AL5 2PT

Director27 May 1997Active
Westlands 29 Worrin Road, Shenfield, Brentwood, CM15 8DE

Director18 November 1997Active
The Old Rectory, Coffinswell, TQ12 4SN

Director01 January 2008Active
1 Canada Square, London, E14 5DX

Director01 July 2017Active
1, Canada Square, London, E14 5DX

Director24 October 2012Active
56, Avenue Des Arts, Brussels, Belgium,

Director23 June 2016Active
13 Reece Mews, London, SW7 3HE

Director01 January 2008Active
1, Canada Square, London, United Kingdom, E14 5DX

Director03 October 2013Active
1, Canada Square, London, United Kingdom, E14 5DX

Director24 October 2012Active
Flintstones Woods Lane, Cliddesden, Basingstoke, RG25 2JG

Director01 January 2008Active
1 Canada Square, London, E14 5DX

Director23 June 2016Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.