About

Registered Number: 02505590
Date of Incorporation: 24/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 327 Canalot Studios 222 Kensal Road, London, W10 5BN

 

Europa Business Services (UK) Ltd was registered on 24 May 1990, it has a status of "Active". Currently we aren't aware of the number of employees at the Europa Business Services (UK) Ltd. This organisation has 6 directors listed as Matsuo, Yasuko, Cuthbertson, Emma Louise, Farquharson, Savita, Matsuo, Takuya, Pilch, Elizabeth, Iwata, Takao.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IWATA, Takao N/A 31 May 2000 1
Secretary Name Appointed Resigned Total Appointments
MATSUO, Yasuko 01 May 2003 - 1
CUTHBERTSON, Emma Louise 10 May 1996 15 September 1998 1
FARQUHARSON, Savita 01 December 1999 01 February 2003 1
MATSUO, Takuya N/A 10 May 1996 1
PILCH, Elizabeth 15 September 1998 01 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 29 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 30 December 2008
395 - Particulars of a mortgage or charge 04 September 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 26 July 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
AA - Annual Accounts 07 December 1999
395 - Particulars of a mortgage or charge 06 October 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 19 January 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 21 January 1997
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 22 December 1994
287 - Change in situation or address of Registered Office 20 September 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 20 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1992
AA - Annual Accounts 18 August 1992
363s - Annual Return 14 May 1992
RESOLUTIONS - N/A 19 February 1992
AA - Annual Accounts 19 February 1992
363b - Annual Return 04 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1991
288 - N/A 11 December 1990
288 - N/A 11 December 1990
288 - N/A 11 December 1990
287 - Change in situation or address of Registered Office 11 December 1990
CERTNM - Change of name certificate 02 November 1990
CERTNM - Change of name certificate 02 November 1990
288 - N/A 15 August 1990
287 - Change in situation or address of Registered Office 07 August 1990
NEWINC - New incorporation documents 24 May 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 August 2008 Outstanding

N/A

Deed of rent deposit 06 July 2005 Outstanding

N/A

Rent deposit 28 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.