EURO DEFI UK AND IRELAND LIMITED - BEACONSFIELD
Company Profile | Company Filings |
Overview
EURO DEFI UK AND IRELAND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BEACONSFIELD UNITED KINGDOM and has the status: Active.
EURO DEFI UK AND IRELAND LIMITED was incorporated 32 years ago on 15/05/1991 and has the registered number: 02610813. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
EURO DEFI UK AND IRELAND LIMITED was incorporated 32 years ago on 15/05/1991 and has the registered number: 02610813. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
EURO DEFI UK AND IRELAND LIMITED - BEACONSFIELD
This company is listed in the following categories:
94120 - Activities of professional membership organizations
94120 - Activities of professional membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O AZETS BURNHAM YARD
BEACONSFIELD
BUCKS
HP9 2JH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
EURO DEFI UK LIMITED (until 12/07/2007)
EURO DEFI UK LIMITED (until 12/07/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AMERSHAM CORPORATE SERVICES LIMITED | Corporate Secretary | 2009-10-01 | CURRENT | ||
STEPHEN PAUL GRANT | Jun 1962 | British | Director | 1996-12-11 | CURRENT |
SUZANNE CHRISTIAN HART | Apr 1951 | British | Secretary | 2006-05-29 UNTIL 2009-09-30 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Secretary | 1991-05-15 UNTIL 1993-05-15 | RESIGNED | ||
MONSIEUR JEAN-PAUL TRAN-THIET | Feb 1951 | French | Director | RESIGNED | |
RICHARD HENRY KNIGHT | Jun 1955 | British | Director | 2002-04-11 UNTIL 2005-12-24 | RESIGNED |
MONSIEUR JEAN PAUL TRAN-THIET | Feb 1954 | French | Director | 1991-05-15 UNTIL 1994-12-08 | RESIGNED |
MR ANDREW MARK SHIPLEY | Mar 1958 | British | Director | 2004-06-28 UNTIL 2008-10-10 | RESIGNED |
CHRISTOPHER TOBY STROH | Feb 1957 | British | Director | 1993-09-17 UNTIL 1996-10-09 | RESIGNED |
MR DAVID GLYN POVAH | Nov 1944 | British | Director | 1991-05-15 UNTIL 2008-05-21 | RESIGNED |
MR LARRY MICHAEL PHILLIPS | Sep 1952 | British | Director | 1996-12-11 UNTIL 2007-09-18 | RESIGNED |
MARTIN PETERS | Jun 1935 | British | Director | 1997-03-25 UNTIL 2005-10-18 | RESIGNED |
PATRICK NEALE ORR | Sep 1967 | British | Director | 1999-06-08 UNTIL 2002-04-11 | RESIGNED |
MR DAVID TORQUIL MATHESON | Nov 1946 | British | Director | 1994-09-20 UNTIL 1995-06-08 | RESIGNED |
RICHARD GILBERT LOWER | Aug 1942 | British | Director | 1991-05-15 UNTIL 1993-05-06 | RESIGNED |
MR. STEPHEN PAUL HOUGHTON | Jan 1957 | British | Director | 1999-11-02 UNTIL 2006-01-10 | RESIGNED |
ROGER GORDON HENTON | Aug 1940 | British | Director | 1991-05-15 UNTIL 2007-09-18 | RESIGNED |
MR SIMON GRAY | Feb 1972 | British | Director | 2007-09-18 UNTIL 2015-05-18 | RESIGNED |
MR BRIAN RAYMOND GENTLE | May 1942 | British | Director | 1991-05-15 UNTIL 1999-12-13 | RESIGNED |
MRS ANNE COMPTON | Mar 1965 | British | Director | 2002-04-11 UNTIL 2005-12-24 | RESIGNED |
JAMES ANDREW CARTER | Aug 1956 | British | Director | 1996-12-11 UNTIL 2004-06-28 | RESIGNED |
MR GRAEME PHILIP BURSACK | Jul 1956 | British | Director | 2007-09-18 UNTIL 2010-08-09 | RESIGNED |
JOHN ALAN BARTOLOMEW | Sep 1949 | British | Director | 1996-12-11 UNTIL 2000-09-30 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Stephen Paul Grant | 2016-04-06 | 6/1962 | Beaconsfield Bucks | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EURO_DEFI_UK_&_IRELAND_LI - Accounts | 2023-09-29 | 30-09-2022 | £19,024 equity |
EURO_DEFI_UK_&_IRELAND_LI - Accounts | 2022-06-29 | 30-09-2021 | £19,791 equity |
EURO_DEFI_UK_&_IRELAND_LI - Accounts | 2021-06-30 | 30-09-2020 | £21,739 equity |
Euro Defi UK and Ireland Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-27 | 30-09-2019 | £22,494 equity |
Euro Defi UK and Ireland Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-29 | 30-09-2018 | £23,678 equity |
Euro Defi UK and Ireland Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-28 | 30-09-2017 | £24,740 equity |
Euro Defi UK and Ireland Limited - Abbreviated accounts 16.3 | 2017-06-29 | 30-09-2016 | £26,675 Cash £25,587 equity |
Euro Defi UK and Ireland Limited - Abbreviated accounts 16.1 | 2016-06-30 | 30-09-2015 | £25,836 Cash £24,772 equity |
Euro Defi UK and Ireland Limited - Limited company - abbreviated - 11.6 | 2015-06-30 | 30-09-2014 | £27,479 Cash £26,519 equity |