UKBizDB.co.uk

EUROPA SCIENCE LIMITED

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

This company is commonly known as Europa Science Limited. The company was founded 22 years ago and was given the registration number 04385775. The firm's registered office is in CAMBRIDGE. You can find them at 4 Signet Court, Swann Road, Cambridge, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:EUROPA SCIENCE LIMITED
Company Number:04385775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:4 Signet Court, Swann Road, Cambridge, England, CB5 8LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Signet Court, Swann Road, Cambridge, England, CB5 8LA

Secretary09 October 2009Active
16 Willow Lane, Cambourne, CB23 6AA

Director01 June 2009Active
Long Meadow, 8a New Road, Ely, CB6 2AP

Secretary04 March 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary04 March 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director04 March 2002Active
11, Bandon Road, Girton, Cambridge, England, CB3 0LU

Director04 March 2002Active
Brick Close, Castle Street, Wigmore, HR6 9YB

Director04 March 2002Active
Basement Flat, 3 Worcester Terrace Clifton, Bristol, BS8 3JW

Director24 August 2004Active
5 Kinnaird Way, Cambridge, CB1 8SN

Director04 March 2002Active
275, Newmarket Road, Cambridge, United Kingdom, CB5 8JE

Director04 March 2002Active
Brick Close, Castle Street, Wigmore, HR6 9UB

Director04 March 2002Active

People with Significant Control

Europa Science Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Signet Court, Swann Road, Cambridge, England, CB5 8LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Charles Rosselli
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:4, Signet Court, Cambridge, England, CB5 8LA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Warren Lloyd Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:4, Signet Court, Cambridge, England, CB5 8LA
Nature of control:
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Officers

Termination director company with name termination date.

Download
2016-03-14Officers

Termination director company with name termination date.

Download
2016-03-14Mortgage

Mortgage satisfy charge full.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.