UKBizDB.co.uk

EURO-IB LIMITED

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

This company is commonly known as Euro-ib Limited. The company was founded 25 years ago and was given the registration number 03742463. The firm's registered office is in LONDON. You can find them at 87 County Street, County Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EURO-IB LIMITED
Company Number:03742463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:87 County Street, County Street, London, England, SE1 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 County Street, County Street, London, England, SE1 4AD

Secretary14 November 2003Active
Little Thatch, 24 Esher Place Avenue, Esher, KT10 8PY

Director02 May 2006Active
74-75 County Street, County Street, London, United Kingdom, SE1 4AD

Director29 March 1999Active
26 Dartmouth Row, London, SE10 8AW

Secretary29 March 1999Active
Flat 1 25 Campden Hill Gardens, London, W8 7AX

Director31 July 2000Active
30 Wynnstay Gardens, Allen Street, London, W8 6UR

Director01 November 1999Active
57 South Hill Park, London, NW3 2SS

Director20 October 2006Active
Waldstr. 24, Bad Suden, Germany, 65812

Director01 February 2009Active
3 Pembroke Walk, London, W8 6PQ

Director14 March 2000Active
Waidmann Strasse 8, Frankfurt, Germany, FOREIGN

Director03 June 2005Active
28 Upper Montagu Street, London, W1H 1RP

Director01 July 2001Active
87 County Street, County Street, London, England, SE1 4AD

Director05 May 2017Active
Garten Strasse 114, Frankfurt, Germany, FOREIGN

Director05 June 2000Active
26 Dartmouth Row, London, SE10 8AW

Director20 July 2000Active

People with Significant Control

Mr Alex Von Ungern-Sternberg
Notified on:30 June 2016
Status:Active
Date of birth:October 1950
Nationality:German
Country of residence:England
Address:87 County Street, London, England, SE1 4AD
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-05Address

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

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Address

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

Download
2022-07-18Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.