This company is commonly known as Eurocastle Limited. The company was founded 26 years ago and was given the registration number 03473749. The firm's registered office is in LONDON. You can find them at 1 College Yard, 56 Winchester Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EUROCASTLE LIMITED |
---|---|---|
Company Number | : | 03473749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 College Yard, 56 Winchester Avenue, London, England, NW6 7UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, St. Swithin's Lane, 2nd Floor, London, England, EC4N 8AL | Director | 24 January 2020 | Active |
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Corporate Secretary | 05 December 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 December 1997 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Nominee Secretary | 08 December 1997 | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Director | 01 August 2010 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 01 April 2016 | Active |
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Director | 05 December 2010 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 30 September 2019 | Active |
66 Wigmore Street, London, W1U 2HQ | Director | 08 December 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 December 1997 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Director | 10 December 2001 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Director | 20 November 2002 | Active |
Mr Todor Atanasov Kolchev | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 13, St. Swithin's Lane, London, England, EC4N 8AL |
Nature of control | : |
|
Mr Leonardo Lino Piloni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 1 College Yard, 56 Winchester Avenue, London, England, NW6 7UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Officers | Termination secretary company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.