UKBizDB.co.uk

EURO BALTIC PROPERTIES LIMITED

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

This company is commonly known as Euro Baltic Properties Limited. The company was founded 22 years ago and was given the registration number 04234737. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EURO BALTIC PROPERTIES LIMITED
Company Number:04234737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Secretary15 October 2004Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director22 March 2017Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director15 October 2004Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Nominee Secretary14 June 2001Active
40 Gerrard Street, London, W1D 5QE

Corporate Secretary18 June 2001Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Nominee Director14 June 2001Active
7 Astwood Mews, South Kensington, London, SW7 4DE

Director15 October 2004Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director15 October 2004Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director15 October 2004Active
16 Rickmansworth Road, Northwood, HA6 1HA

Director12 March 2002Active
17 Upper Phillimore Gardens, London, W8 7HF

Director12 March 2002Active
PO BOX 901 East Asia Chambers, Road Town, Tortola, British Virgin Islands,

Corporate Director18 June 2001Active

People with Significant Control

Bishopsgate Premier Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Wilmington Trust Sp Services (London) Limited, Third Floor, London, United Kingdom, EC2R 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-14Resolution

Resolution.

Download
2020-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Restoration

Administrative restoration company.

Download
2019-02-26Gazette

Gazette dissolved compulsory.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.