EURO-IB LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 4AD

Company number 03742463
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address 87 COUNTY STREET, COUNTY STREET, LONDON, ENGLAND, SE1 4AD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Alexander Otto Andreas Von Ungern Sternberg on 15 February 2017; Secretary's details changed for Alexander Otto Andreas Von Ungern Sternberg on 20 February 2017; Registered office address changed from 26 Dartmouth Row London SE10 8AW to 87 County Street County Street London SE1 4AD on 16 January 2017. The most likely internet sites of EURO-IB LIMITED are www.euroib.co.uk, and www.euro-ib.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-six years and six months. Euro Ib Limited is a Private Limited Company. The company registration number is 03742463. Euro Ib Limited has been working since 29 March 1999. The present status of the company is Active. The registered address of Euro Ib Limited is 87 County Street County Street London England Se1 4ad. The company`s financial liabilities are £2274.25k. It is £-133.96k against last year. And the total assets are £2559.06k, which is £-114.27k against last year. VON UNGERN STERNBERG, Alexander Otto Andreas is a Secretary of the company. JONES, Roger Anthony is a Director of the company. VON UNGERN STERNBERG, Alexander Otto Andreas is a Director of the company. Secretary VON UNGERN STERNBERG, Judith Marianne has been resigned. Director DAVIS, Paul Ffolkes has been resigned. Director DI STEFANO, Michele has been resigned. Director IRWIN, John Gabriel Filder has been resigned. Director KISSING, Ulrich Paul Heinrich has been resigned. Director MERICA, Elizabeth Jean Evro has been resigned. Director SEYFRIED, Manfred has been resigned. Director TRAN, Hung Quoc has been resigned. Director VOGELGESANG, Mark has been resigned. Director VON UNGERN STERNBERG, Judith Marianne has been resigned. The company operates in "Financial intermediation not elsewhere classified".


euro-ib Key Finiance

LIABILITIES £2274.25k
-6%
CASH n/a
TOTAL ASSETS £2559.06k
-5%
All Financial Figures

Current Directors

Secretary
VON UNGERN STERNBERG, Alexander Otto Andreas
Appointed Date: 14 November 2003

Director
JONES, Roger Anthony
Appointed Date: 02 May 2006
75 years old

Director
VON UNGERN STERNBERG, Alexander Otto Andreas
Appointed Date: 29 March 1999
74 years old

Resigned Directors

Secretary
VON UNGERN STERNBERG, Judith Marianne
Resigned: 30 April 2003
Appointed Date: 29 March 1999

Director
DAVIS, Paul Ffolkes
Resigned: 02 June 2003
Appointed Date: 31 July 2000
70 years old

Director
DI STEFANO, Michele
Resigned: 30 April 2000
Appointed Date: 01 November 1999
70 years old

Director
IRWIN, John Gabriel Filder
Resigned: 30 March 2011
Appointed Date: 20 October 2006
70 years old

Director
KISSING, Ulrich Paul Heinrich
Resigned: 31 August 2009
Appointed Date: 01 February 2009
68 years old

Director
MERICA, Elizabeth Jean Evro
Resigned: 30 January 2009
Appointed Date: 14 March 2000
73 years old

Director
SEYFRIED, Manfred
Resigned: 21 March 2007
Appointed Date: 03 June 2005
68 years old

Director
TRAN, Hung Quoc
Resigned: 14 October 2001
Appointed Date: 01 July 2001
75 years old

Director
VOGELGESANG, Mark
Resigned: 31 December 2012
Appointed Date: 05 June 2000
62 years old

Director
VON UNGERN STERNBERG, Judith Marianne
Resigned: 30 April 2003
Appointed Date: 20 July 2000
64 years old

EURO-IB LIMITED Events

27 Feb 2017
Director's details changed for Alexander Otto Andreas Von Ungern Sternberg on 15 February 2017
27 Feb 2017
Secretary's details changed for Alexander Otto Andreas Von Ungern Sternberg on 20 February 2017
16 Jan 2017
Registered office address changed from 26 Dartmouth Row London SE10 8AW to 87 County Street County Street London SE1 4AD on 16 January 2017
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 211,300

...
... and 66 more events
02 Nov 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Nov 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Nov 1999
Ad 16/10/99--------- £ si 40000@1=40000 £ ic 2000/42000
02 Nov 1999
£ nc 10000/1000000 16/10/99
29 Mar 1999
Incorporation

EURO-IB LIMITED Charges

20 May 2014
Charge code 0374 2463 0001
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…