EUROBUSINESS CONSULTING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 03618989
Status Active
Incorporation Date 20 August 1998
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Previous accounting period shortened from 31 August 2015 to 30 August 2015. The most likely internet sites of EUROBUSINESS CONSULTING LIMITED are www.eurobusinessconsulting.co.uk, and www.eurobusiness-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Eurobusiness Consulting Limited is a Private Limited Company. The company registration number is 03618989. Eurobusiness Consulting Limited has been working since 20 August 1998. The present status of the company is Active. The registered address of Eurobusiness Consulting Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . CFS ADMINISTRATORS LIMITED is a Secretary of the company. CUNNINGHAM, Alastair Matthew is a Director of the company. Nominee Secretary HOMERIC LIMITED has been resigned. Secretary SOVEREIGN SECRETARIES LTD has been resigned. Director WILLIAMS, Paul Joseph has been resigned. Nominee Director ALBANY MANAGERS LIMITED has been resigned. Director SOVEREIGN DIRECTORS (T&C) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CFS ADMINISTRATORS LIMITED
Appointed Date: 04 November 2002

Director
CUNNINGHAM, Alastair Matthew
Appointed Date: 10 February 2004
86 years old

Resigned Directors

Nominee Secretary
HOMERIC LIMITED
Resigned: 21 October 1998
Appointed Date: 20 August 1998

Secretary
SOVEREIGN SECRETARIES LTD
Resigned: 15 October 2002
Appointed Date: 21 October 1998

Director
WILLIAMS, Paul Joseph
Resigned: 10 February 2004
Appointed Date: 18 December 2000
79 years old

Nominee Director
ALBANY MANAGERS LIMITED
Resigned: 21 October 1998
Appointed Date: 20 August 1998

Director
SOVEREIGN DIRECTORS (T&C) LIMITED
Resigned: 18 December 2000
Appointed Date: 21 October 1998

Persons With Significant Control

Nikolay Fedorov
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Evgueni Gladysh
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrei Galenko
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROBUSINESS CONSULTING LIMITED Events

05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 August 2015
27 May 2016
Previous accounting period shortened from 31 August 2015 to 30 August 2015
08 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,015,077

24 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
03 Dec 1998
New secretary appointed
23 Nov 1998
Secretary resigned
23 Nov 1998
Director resigned
09 Nov 1998
Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house, 2-5 old bond street london W1X 3TB
20 Aug 1998
Incorporation