About

Registered Number: 04485614
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, HA8 9UU,

 

Founded in 2002, Euromax Global Capital (UK) Ltd are based in Edgware. The companies directors are Unnisa, Yaver, Agrawal, Shruti, Unnisa, Yaver, Gupta, Atul Kumar, Agrawal, Subodh Narain, Agrawal, Subodh Narain, Agrawal, Subodh, Desai, Darshan Shantanu, Desai, Darshan, Eagle, Julie, Gupta, Atul Kumar, Raymond, Tobias Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGRAWAL, Shruti 06 November 2017 - 1
UNNISA, Yaver 15 February 2018 - 1
AGRAWAL, Subodh Narain 26 March 2013 26 June 2015 1
AGRAWAL, Subodh Narain 02 June 2003 26 March 2013 1
AGRAWAL, Subodh 11 March 2003 08 April 2003 1
DESAI, Darshan Shantanu 02 June 2003 18 March 2013 1
DESAI, Darshan 11 March 2003 08 April 2003 1
EAGLE, Julie 17 February 2003 04 May 2006 1
GUPTA, Atul Kumar 26 March 2013 01 January 2018 1
RAYMOND, Tobias Joseph 15 March 2004 20 March 2006 1
Secretary Name Appointed Resigned Total Appointments
UNNISA, Yaver 26 March 2013 - 1
GUPTA, Atul Kumar 10 August 2007 01 January 2018 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 01 September 2020
CS01 - N/A 27 August 2020
CH01 - Change of particulars for director 23 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 07 November 2019
AD01 - Change of registered office address 13 August 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 22 December 2018
AP01 - Appointment of director 26 February 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 19 September 2017
PSC07 - N/A 09 September 2017
PSC01 - N/A 09 September 2017
CS01 - N/A 22 July 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 August 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 09 April 2013
AP03 - Appointment of secretary 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 August 2012
CERTNM - Change of name certificate 01 August 2012
CONNOT - N/A 01 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 July 2011
CH03 - Change of particulars for secretary 15 June 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
SH01 - Return of Allotment of shares 28 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
CERTNM - Change of name certificate 03 April 2009
287 - Change in situation or address of Registered Office 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 28 March 2008
225 - Change of Accounting Reference Date 09 January 2008
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 25 March 2007
287 - Change in situation or address of Registered Office 25 September 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
MEM/ARTS - N/A 15 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
CERTNM - Change of name certificate 10 May 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
363s - Annual Return 15 August 2005
AAMD - Amended Accounts 09 June 2005
AA - Annual Accounts 19 October 2004
225 - Change of Accounting Reference Date 15 October 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 08 December 2003
363s - Annual Return 05 September 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
CERTNM - Change of name certificate 11 February 2003
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.