UKBizDB.co.uk

EURONET ENTERPRISES LIMITED

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

This company is commonly known as Euronet Enterprises Limited. The company was founded 21 years ago and was given the registration number 04522361. The firm's registered office is in HATFIELD. You can find them at The Salisbury Restaurant Office 2nd Floor, 15 The Broadway, Hatfield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EURONET ENTERPRISES LIMITED
Company Number:04522361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Salisbury Restaurant Office 2nd Floor, 15 The Broadway, Hatfield, England, AL9 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Vera Avenue, London, England, N21 1RJ

Secretary09 November 2020Active
67, Vera Avenue, London, England, N21 1RJ

Director09 November 2020Active
67 Vera Avenue, London, N21 1RJ

Secretary30 August 2002Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary30 August 2002Active
67 Vera Avenue, London, N21 1RJ

Director30 August 2002Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director30 August 2002Active

People with Significant Control

Miss Stephanie Pilavakis
Notified on:24 August 2018
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:England
Address:25, Cranleigh Gardens, London, England, N21 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katerina Pilavakis
Notified on:24 August 2018
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:25, Cranleigh Gardens, London, England, N21 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ioannis Pilavakis
Notified on:24 August 2018
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:25, Cranleigh Gardens, London, England, N21 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Afroulla Pilavakis
Notified on:14 December 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:The Salisbury Restaurant Office, 2nd Floor, Hatfield, England, AL9 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andreas Ioannou Pilavakis
Notified on:30 August 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:67, Vera Avenue, London, United Kingdom, N21 1RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Address

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

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Change account reference date company previous extended.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Address

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

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Appoint person secretary company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Incorporation

Memorandum articles.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.