UKBizDB.co.uk

EUROPE MANAGEMENT GROUP LTD

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

This company is commonly known as Europe Management Group Ltd. The company was founded 12 years ago and was given the registration number 07867066. The firm's registered office is in KENILWORTH. You can find them at The Business Resource Network, Whateleys Drive, Kenilworth, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:EUROPE MANAGEMENT GROUP LTD
Company Number:07867066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:The Business Resource Network, Whateleys Drive, Kenilworth, CV8 2GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shortlands, 3 Shortlands, London, England, W6 8DA

Director03 March 2023Active
The Business Resource Network, Whateley's Drive, Kenilworth, United Kingdom, CV8 2GY

Director01 December 2011Active
Kyrkvagen 14, Skutskar, Sweden, 81431

Director01 December 2011Active
4, Shortlands, Hammersmith, London, England, W6 8DA

Director28 January 2022Active
Jordaaron House, Coolbagh, Clashmore, Ireland,

Director01 December 2011Active
The Business Resource Network, Whateleys Drive, Kenilworth, CV8 2GY

Director28 July 2020Active
The Business Resource Network, Whateleys Drive, Kenilworth, United Kingdom, CV8 2GY

Director13 July 2020Active

People with Significant Control

Mr Harrison Dyett
Notified on:13 March 2023
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Shortlands, 3 Shortlands, London, England, W6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Alesia Jade Hutt
Notified on:28 January 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:4, Shortlands, London, England, W6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Mary Elizabeth Webster
Notified on:28 July 2020
Status:Active
Date of birth:February 1952
Nationality:British
Address:The Business Resource Network, Whateleys Drive, Kenilworth, CV8 2GY
Nature of control:
  • Significant influence or control
Mr John Drewe Abbotts
Notified on:01 December 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:53, Whateley's Drive, Kenilworth, United Kingdom,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Officers

Termination director company with name termination date.

Download
2023-04-25Change of name

Certificate change of name company.

Download
2023-04-24Address

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

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.