EUROSAT HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 7LN

Company number 04061616
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address 3 PHOENIX PARK, APSLEY WAY, LONDON, NW2 7LN
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of EUROSAT HOLDINGS LIMITED are www.eurosatholdings.co.uk, and www.eurosat-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Eurosat Holdings Limited is a Private Limited Company. The company registration number is 04061616. Eurosat Holdings Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of Eurosat Holdings Limited is 3 Phoenix Park Apsley Way London Nw2 7ln. . ARBAB-ZADEH, Abbas is a Director of the company. CARVER, Michael Power is a Director of the company. Secretary CARVER, Michael Power has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
ARBAB-ZADEH, Abbas
Appointed Date: 30 August 2000
74 years old

Director
CARVER, Michael Power
Appointed Date: 23 January 2004
65 years old

Resigned Directors

Secretary
CARVER, Michael Power
Resigned: 27 September 2011
Appointed Date: 30 August 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000

Persons With Significant Control

Arbab-Zadeh Family Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Bgl Reads Trust Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Michalex Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROSAT HOLDINGS LIMITED Events

09 Nov 2016
Group of companies' accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
12 Nov 2015
Group of companies' accounts made up to 31 March 2015
...
... and 45 more events
01 Sep 2000
New director appointed
01 Sep 2000
New secretary appointed
01 Sep 2000
Director resigned
01 Sep 2000
Secretary resigned
30 Aug 2000
Incorporation

EUROSAT HOLDINGS LIMITED Charges

10 April 2013
Charge code 0406 1616 0001
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…