UKBizDB.co.uk

EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD

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

This company is commonly known as European Movement Of The United Kingdom Ltd. The company was founded 68 years ago and was given the registration number 00551817. The firm's registered office is in LONDON. You can find them at 38 Chancery Lane, Cursitor Street, London, . This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD
Company Number:00551817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:38 Chancery Lane, Cursitor Street, London, England, WC2A 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbank Tower, 30 Millbank, London, England, SW1P 4DU

Secretary25 November 2023Active
Millbank Tower, 30 Millbank, London, England, SW1P 4DU

Director08 January 2022Active
Millbank Tower, 30 Millbank, London, England, SW1P 4DU

Director25 April 2023Active
Millbank Tower, 30 Millbank, London, England, SW1P 4DU

Director25 November 2023Active
67a Elspeth Road, London, SW11 1DP

Secretary20 September 1999Active
15 St Stephen's Terrace, St. Stephens Terrace, London, England, SW8 1DJ

Secretary31 October 2015Active
203 Southbank House, Black Prince Road, London, SE1 7SJ

Secretary05 June 2010Active
Paradise Farm, Paradise Road, Henley On Thames, RG9 1LW

Secretary-Active
Southbank House, 203, Black Prince Road, London, United Kingdom, SE1 7SJ

Secretary05 December 2003Active
Box P0032, The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, England, SW19 3NW

Secretary24 October 2011Active
5a Bush Road, Surrey Quays, London, SE8 5AP

Secretary31 January 2000Active
38, Chancery Lane, Cursitor Street, London, England, WC2A 1EN

Secretary08 January 2022Active
50 Foxleys, Watford, WD1 5DE

Secretary01 July 1993Active
38, Chancery Lane, Cursitor Street, London, England, WC2A 1EN

Director06 March 2021Active
36a Penwortham Road, London, SW16 6RE

Director11 September 2004Active
The Pightle, Scotland Corner Bucklebury, Reading, RG7 6QD

Director15 November 2003Active
15, St. Stephens Terrace, London, England, SW8 1DJ

Director09 October 2018Active
5 Hartley Place, Edgbaston, Birmingham, B15 3HS

Director12 March 1994Active
Wardens Flat Commonwealth Hall, Cartwright Gardens, London, WC1H 9EB

Director-Active
Old Lawn Place, Cosmore, Dorchester, DT2 7TW

Director18 June 2005Active
24 Barringer Square, London, SW17 8EE

Director11 September 2004Active
74 Bromfelde Road, London, SW4 6PR

Director20 July 1998Active
58 Hendrefoilan Road, Sketty, Swansea, SA2 9LU

Director-Active
238 Lauderdale Mansions, London, W9 1NQ

Director15 November 2003Active
7 Oak House, Oak Road, Tunbridge Wells, TN2 3AN

Director10 March 2007Active
15 Ranmoor Road, Gedling, Nottingham, NG4 3FW

Director-Active
11 Ilminster Gardens, London, SW11 1PJ

Director03 June 2000Active
Flat F Loveridge House, 8 Hawke Road, London, SE19 1AH

Director17 June 2000Active
Flat 1 9 Tregothnan Road, London, SW9 9JU

Director16 June 2001Active
85 Nethergreen Road, Sheffield, S11 7EH

Director15 November 2003Active
Box 0032, The Long Lodge, 265 - 269 Kingston Road, London, England, SW19 3NW

Director24 January 2014Active
42 Chamberlain Place, London, E17 6AY

Director11 September 2004Active
47a Mossvale Street, Paisley, PA3 2LU

Director22 July 2001Active
Box 0032, The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, England, SW19 3NW

Director22 November 2014Active
The Old School House, Aisholt, Spaxton, TA5 1AR

Director18 June 2005Active

People with Significant Control

Mr Stephen James Dorrell
Notified on:27 April 2020
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:38, Chancery Lane, London, England, WC2A 1EN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Address

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

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Address

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

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person secretary company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Officers

Termination secretary company with name termination date.

Download
2022-01-08Officers

Appoint person secretary company with name date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-17Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.