UKBizDB.co.uk

EUROSAIL-UK 2007-1NC PLC

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

This company is commonly known as Eurosail-uk 2007-1nc Plc. The company was founded 17 years ago and was given the registration number 05999159. The firm's registered office is in LONDON. You can find them at Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EUROSAIL-UK 2007-1NC PLC
Company Number:05999159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Corporate Secretary03 January 2007Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director20 March 2017Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Corporate Director03 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 November 2006Active
Doddinghurst Road, Brentwood, CM15 9EH

Director03 January 2007Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director28 February 2008Active
154 Nether Street, West Finchley, London, N3 1PG

Director25 January 2008Active
Third Floor 1, King's Arms Yard, London, United Kingdom, EC2R 7AF

Director04 May 2011Active
12 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

Director03 January 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 November 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director15 November 2006Active

People with Significant Control

Eurosail-Uk 2007-1nc Parent Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Wilmington Trust Sp Services (London) Limited, Third Floor, London, United Kingdom, EC2R 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download
2018-03-01Auditors

Auditors resignation company.

Download
2018-03-01Auditors

Auditors resignation company.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type full.

Download
2014-12-16Officers

Termination director company with name termination date.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.