UKBizDB.co.uk

EUROPLAW GROUP (UK) LIMITED

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

This company is commonly known as Europlaw Group (uk) Limited. The company was founded 14 years ago and was given the registration number 07127038. The firm's registered office is in LONDON. You can find them at 248 Brockley Road, , London, . This company's SIC code is 69101 - Barristers at law.

Company Information

Name:EUROPLAW GROUP (UK) LIMITED
Company Number:07127038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2010
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69101 - Barristers at law

Office Address & Contact

Registered Address:248 Brockley Road, London, SE4 2SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
248, Brockley Road, London, SE4 2SF

Director14 August 2015Active
248, Brockley Road, London, England, SE4 2SF

Director11 November 2020Active
248, Brockley Road, London, SE4 2SF

Director08 May 2020Active
248, Brockley Road, London, SE4 2SF

Director29 January 2019Active
2, Matroosberg, Equestria Estate, Libertas Street, The Willows, Pretoria, South Africa, 0184

Director15 January 2010Active
9, Burnwood Drive, Airdrie, Scotland, ML6 8NQ

Director08 September 2015Active
248, Brockley Road, London, SE4 2SF

Director29 January 2019Active
248, Brockley Road, London, SE4 2SF

Director06 May 2019Active
248, Brockley Road, London, SE4 2SF

Director29 January 2019Active
248, Brockley Road, London, SE4 2SF

Director29 January 2019Active
248, Brockley Road, London, SE4 2SF

Director29 January 2019Active
248, Brockley Road, London, United Kingdom, SE4 2SF

Director01 March 2011Active
248, Brockley Road, London, England, SE4 2SF

Director11 October 2020Active
248, Brockley Road, London, SE4 2SF

Director14 August 2015Active

People with Significant Control

Consolidated Global Management Plc
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:5 Penta Court, Station Road, Borehamwood, England, WD6 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Rollo Caldwell
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:Scottish
Address:248, Brockley Road, London, SE4 2SF
Nature of control:
  • Significant influence or control
Natasha Veldkamp
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:Dutch
Address:248, Brockley Road, London, SE4 2SF
Nature of control:
  • Significant influence or control
Mr Andre Vorster
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:South African
Address:248, Brockley Road, London, SE4 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Bekker
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:South African
Address:248, Brockley Road, London, SE4 2SF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved compulsory.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.