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.
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 | : |
|
Registered Address | : | 37 Warren Street, London, W1T 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Dudley Road, Walton On Thames, England, KT12 2JT | Director | 06 May 2004 | Active |
3, Drakes Close, Ruishton, Taunton, United Kingdom, TA3 5LH | Secretary | 06 May 2004 | Active |
36, Radlet Close, Taunton, United Kingdom, | Secretary | 04 November 2010 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 11 June 1999 | Active |
Hipoint, Thomas Street, Taunton, TA2 6HB | Corporate Secretary | 14 June 2002 | Active |
22, Billet Street, Taunton, England, TA1 3NG | Corporate Secretary | 19 February 2013 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 11 June 1999 | Active |
Hipoint, Thomas Street, Taunton, TA2 6HB | Corporate Director | 14 June 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Accounts | Change account reference date company current shortened. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.