UKBizDB.co.uk

EUROCLEARING LIMITED

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

This company is commonly known as Euroclearing Limited. The company was founded 33 years ago and was given the registration number 02548770. The firm's registered office is in LONDON. You can find them at The Johnson Building, 77 Hatton Garden, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EUROCLEARING LIMITED
Company Number:02548770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Farm Street, London, W1J 5RJ

Corporate Secretary19 September 2007Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director03 April 2020Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary-Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director08 November 2012Active
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL

Director-Active
136 East 64th Street, Apt 5e, New York City, Usa, 10021

Director06 February 2002Active
Rivers Reach, Hamm Court, Weybridge, KT13 8YA

Director05 August 1999Active
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL

Director01 February 2008Active
15 Taylor Row, Wilmington, DA2 7DU

Director06 February 2002Active
Fairfield House, Chalfont St Giles, HP8 4EL

Director31 March 1994Active
59 Cumberland Terrace, Regents Park, NW1 4HJ

Director-Active
14 Chancery Mews, Wandsworth Common, London, SW17 7TD

Director06 February 2002Active
20 Hillside Road, Hockley, SS5 4RT

Director31 May 2006Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director28 November 2014Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director20 November 2015Active

People with Significant Control

Grey Communications Group Limited
Notified on:16 October 2016
Status:Active
Country of residence:England
Address:77, Hatton Garden, London, England, EC1N 8JS
Nature of control:
  • Ownership of shares 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 (6 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
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-12-23Address

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

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2015-12-04Officers

Appoint person director company with name date.

Download
2015-11-23Officers

Termination director company with name termination date.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.