UKBizDB.co.uk

EUROMOUNT COMMERCE LIMITED

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

This company is commonly known as Euromount Commerce Limited. The company was founded 24 years ago and was given the registration number 03787596. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EUROMOUNT COMMERCE LIMITED
Company Number:03787596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Dudley Road, Walton On Thames, England, KT12 2JT

Director06 May 2004Active
3, Drakes Close, Ruishton, Taunton, United Kingdom, TA3 5LH

Secretary06 May 2004Active
36, Radlet Close, Taunton, United Kingdom,

Secretary04 November 2010Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary11 June 1999Active
Hipoint, Thomas Street, Taunton, TA2 6HB

Corporate Secretary14 June 2002Active
22, Billet Street, Taunton, England, TA1 3NG

Corporate Secretary19 February 2013Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director11 June 1999Active
Hipoint, Thomas Street, Taunton, TA2 6HB

Corporate Director14 June 2002Active

People with Significant Control

Ms Nataly Barlev
Notified on:21 January 2019
Status:Active
Date of birth:January 1975
Nationality:Israeli
Address:37, Warren Street, London, W1T 6AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Abram Snaider
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:Israeli
Country of residence:England
Address:37, Warren Street, London, England, W1T 6AD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Change account reference date company current shortened.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.