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.
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 | : |
|
Registered Address | : | 87 County Street, County Street, London, England, SE1 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87 County Street, County Street, London, England, SE1 4AD | Secretary | 14 November 2003 | Active |
Little Thatch, 24 Esher Place Avenue, Esher, KT10 8PY | Director | 02 May 2006 | Active |
74-75 County Street, County Street, London, United Kingdom, SE1 4AD | Director | 29 March 1999 | Active |
26 Dartmouth Row, London, SE10 8AW | Secretary | 29 March 1999 | Active |
Flat 1 25 Campden Hill Gardens, London, W8 7AX | Director | 31 July 2000 | Active |
30 Wynnstay Gardens, Allen Street, London, W8 6UR | Director | 01 November 1999 | Active |
57 South Hill Park, London, NW3 2SS | Director | 20 October 2006 | Active |
Waldstr. 24, Bad Suden, Germany, 65812 | Director | 01 February 2009 | Active |
3 Pembroke Walk, London, W8 6PQ | Director | 14 March 2000 | Active |
Waidmann Strasse 8, Frankfurt, Germany, FOREIGN | Director | 03 June 2005 | Active |
28 Upper Montagu Street, London, W1H 1RP | Director | 01 July 2001 | Active |
87 County Street, County Street, London, England, SE1 4AD | Director | 05 May 2017 | Active |
Garten Strasse 114, Frankfurt, Germany, FOREIGN | Director | 05 June 2000 | Active |
26 Dartmouth Row, London, SE10 8AW | Director | 20 July 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-05-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.