EURIM - LONDON
Company Profile | Company Filings |
Overview
EURIM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
EURIM was incorporated 30 years ago on 11/05/1993 and has the registered number: 02816980. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
EURIM was incorporated 30 years ago on 11/05/1993 and has the registered number: 02816980. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
EURIM - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COLLINGHAM HOUSE 6 - 12 GLADSTONE ROAD
LONDON
SW19 1QT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEREK MURRAY WYATT | Dec 1949 | British | Director | 2019-09-18 | CURRENT |
DR LOUISE VICTORIA BENNETT | Jan 1947 | British | Director | 2019-05-13 | CURRENT |
MR MALCOLM JOHN CHARLES HARBOUR | Feb 1947 | British | Director | 2004-03-31 | CURRENT |
JOHN DAVID MCWILLIAM | May 1941 | British | Director | 1993-05-19 UNTIL 2005-06-15 | RESIGNED |
MR IAN NEAL BOAGE | May 1957 | British | Secretary | 2009-06-01 UNTIL 2019-03-01 | RESIGNED |
STEPHEN JOHN DIGBY | Oct 1961 | Australian | Secretary | 1993-05-11 UNTIL 2002-02-12 | RESIGNED |
MRS VERITY ANN VIGARS | Secretary | 2019-03-01 UNTIL 2023-05-31 | RESIGNED | ||
MR IAN STEWART | Aug 1950 | British | Director | 2009-01-27 UNTIL 2010-07-14 | RESIGNED |
KATHERINE NORMAN | Dec 1939 | British | Secretary | 1999-01-31 UNTIL 2018-08-01 | RESIGNED |
MR BARRY JOHN SHEERMAN | Aug 1940 | British | Director | 1999-01-21 UNTIL 2003-04-02 | RESIGNED |
LORD HARRY ANDREW RENWICK | Oct 1935 | British | Director | 1993-05-11 UNTIL 2020-05-11 | RESIGNED |
LORD RANDALL OF ST BUDEAUX STUART JEFFREY RANDALL | Jun 1938 | British | Director | 2000-05-02 UNTIL 2008-05-02 | RESIGNED |
MS MARGARET MORAN | Apr 1955 | British | Director | 2002-02-12 UNTIL 2010-07-14 | RESIGNED |
MR ANDREW PETER MILLER | Mar 1949 | British | Director | 1996-01-11 UNTIL 1998-10-29 | RESIGNED |
IAN COLIN TAYLOR | Apr 1945 | British | Director | 1999-05-04 UNTIL 2010-07-14 | RESIGNED |
MR MARK WAINWRIGHT TODD | Dec 1954 | British | Director | 2009-01-27 UNTIL 2010-07-14 | RESIGNED |
MR TIMOTHY ERIC BOSWELL | Dec 1942 | English | Director | 2009-01-27 UNTIL 2010-10-20 | RESIGNED |
MR BRIAN ARTHUR ROBERT WHITE | May 1957 | British | Director | 2001-07-03 UNTIL 2005-06-15 | RESIGNED |
MR ALUN EDWARD MICHAEL | Aug 1943 | British | Director | 2006-10-17 UNTIL 2012-07-09 | RESIGNED |
THE EARL OF MERLIN ERROLL | Apr 1948 | British | Director | 2004-03-31 UNTIL 2023-04-30 | RESIGNED |
MR STEPHEN ANTHONY MCPARTLAND | Aug 1976 | British | Director | 2010-06-09 UNTIL 2013-05-20 | RESIGNED |
LORD THOMAS MCNALLY | Feb 1943 | British | Director | 2002-05-07 UNTIL 2008-05-02 | RESIGNED |
MR RUDD APSEY | Feb 1960 | British | Director | 2018-01-01 UNTIL 2023-08-18 | RESIGNED |
PHILIP MARTIN DUNNE | Aug 1958 | British | Director | 2008-06-09 UNTIL 2010-06-04 | RESIGNED |
THE RT HON BARONESS BRENDA DEAN OF THORNTON LE FYLDE | Apr 1943 | British | Director | 1996-05-08 UNTIL 2000-05-02 | RESIGNED |
MR GILES BRYAN CHICHESTER | Jul 1946 | British | Director | 2000-05-02 UNTIL 2004-03-31 | RESIGNED |
VISCOUNT FREDERIC IAN THESIGER CHELMSFORD | Mar 1931 | British | Director | 1994-06-22 UNTIL 1999-12-15 | RESIGNED |
MR IAN CAMERON BRUCE | Mar 1947 | British | Director | 1993-05-11 UNTIL 2002-05-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-07-08 | 31-12-2022 | £19,498 equity |
Accounts Submission | 2022-09-21 | 31-12-2021 | £39,293 equity |
Accounts Submission | 2021-09-16 | 31-12-2020 | £8,438 equity |
Accounts Submission | 2020-12-19 | 31-12-2019 | £17,015 equity |
Micro-entity Accounts - EURIM | 2019-09-26 | 31-12-2018 | £21,752 equity |
Micro-entity Accounts - EURIM | 2018-09-19 | 31-12-2017 | £20,278 equity |
Micro-entity Accounts - EURIM | 2017-09-21 | 31-12-2016 | £-45,489 equity |
Micro-entity Accounts - EURIM | 2016-09-22 | 31-12-2015 | £-83,046 equity |
Abbreviated Company Accounts - EURIM | 2015-09-02 | 31-12-2014 | £12,137 Cash £-59,283 equity |
Abbreviated Company Accounts - EURIM | 2014-09-03 | 31-12-2013 | £3,257 Cash £-42,613 equity |