EUROPA CAPITAL SERVICES LIMITED
LONDON EUROPA FUND II INITIAL PARTNER LIMITED TRIPCLOSE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1W 8ER

Company number 05018996
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 15 SLOANE SQUARE, LONDON, SW1W 8ER
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Appointment of Mr Robert David Criag Sim as a director on 1 October 2016; Termination of appointment of Noel George Herbert Manns as a director on 30 September 2016. The most likely internet sites of EUROPA CAPITAL SERVICES LIMITED are www.europacapitalservices.co.uk, and www.europa-capital-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.3 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Europa Capital Services Limited is a Private Limited Company. The company registration number is 05018996. Europa Capital Services Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Europa Capital Services Limited is 15 Sloane Square London Sw1w 8er. . COLLINS, Richard Lycester is a Secretary of the company. COLLINS, Richard Leycester is a Director of the company. SIM, Robert David Criag is a Director of the company. Secretary CLUFF, Peter Charles has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CLUFF, Peter Charles has been resigned. Director GRAHAM, Charles Ian Macgregor has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MANNS, Noel George Herbert has been resigned. Director PUDGE, David John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
COLLINS, Richard Lycester
Appointed Date: 07 May 2015

Director
COLLINS, Richard Leycester
Appointed Date: 07 May 2015
55 years old

Director
SIM, Robert David Criag
Appointed Date: 01 October 2016
59 years old

Resigned Directors

Secretary
CLUFF, Peter Charles
Resigned: 05 May 2015
Appointed Date: 03 June 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 03 June 2004
Appointed Date: 19 January 2004

Director
CLUFF, Peter Charles
Resigned: 07 May 2015
Appointed Date: 03 June 2004
60 years old

Director
GRAHAM, Charles Ian Macgregor
Resigned: 30 September 2016
Appointed Date: 03 June 2004
70 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 03 June 2004
Appointed Date: 19 January 2004
64 years old

Director
MANNS, Noel George Herbert
Resigned: 30 September 2016
Appointed Date: 03 June 2004
66 years old

Director
PUDGE, David John
Resigned: 03 June 2004
Appointed Date: 19 January 2004
60 years old

Persons With Significant Control

Mr Noel George Herbert Manns
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Richard Leycester Collins
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Robert David Criag Sim
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Charles Ian Macgregor Graham
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Europa Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Rgim Europe Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mitsubishi Estate Co. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPA CAPITAL SERVICES LIMITED Events

20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
11 Oct 2016
Appointment of Mr Robert David Criag Sim as a director on 1 October 2016
11 Oct 2016
Termination of appointment of Noel George Herbert Manns as a director on 30 September 2016
11 Oct 2016
Termination of appointment of Charles Ian Macgregor Graham as a director on 30 September 2016
04 Aug 2016
Full accounts made up to 31 March 2016
...
... and 47 more events
10 Jun 2004
New secretary appointed;new director appointed
10 Jun 2004
Accounting reference date shortened from 31/01/05 to 30/06/04
10 Jun 2004
Registered office changed on 10/06/04 from: 10 upper bank street london E14 5JJ
07 Jun 2004
Company name changed tripclose LIMITED\certificate issued on 07/06/04
19 Jan 2004
Incorporation