Active
Company Information for GROUPE EUROCOM LIMITED
239 LINEN HALL, 162-168 REGENT STREET, LONDON, W1B 5TB,
|
Company Registration Number
03669064
Private Limited Company
Active |
Company Name | |
---|---|
GROUPE EUROCOM LIMITED | |
Legal Registered Office | |
239 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB Other companies in W1B | |
Company Number | 03669064 | |
---|---|---|
Company ID Number | 03669064 | |
Date formed | 1998-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-08 16:49:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GROUPE EUROCOM DIGITAL LIMITED | FIRST FLOOR 677 HIGH ROAD LONDON N12 0DA | Active | Company formed on the 2015-10-13 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL FRANCIS CHIVERS |
||
ELIZABETH JEAN COOP |
||
CHRISTOPHER JOHN LEONARD-MORGAN |
||
PADRAIG FELIM O'BRIEN |
||
FRANCES SHORTLAND |
||
JOHN ADRIAN WISTREICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JOSEPH KEATING |
Company Secretary | ||
JOHN JOSEPH KEATING |
Director | ||
NIGEL FRANCIS CHIVERS |
Director | ||
FRASER GARETH MURDOCH |
Director | ||
PADRAIG FELIM O'BRIEN |
Company Secretary | ||
ANNE MARIE RICHMOND |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDTECH MARKETS LTD | Director | 2014-10-09 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
WESTED LOGISTICS LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
GROUPE EUROCOM DIGITAL LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
THE CIG HEALTHCARE PARTNERSHIP LIMITED | Director | 2014-03-14 | CURRENT | 2006-09-04 | Active - Proposal to Strike off | |
MAX COMM ARCHIVING LIMITED | Director | 2014-03-14 | CURRENT | 2004-03-30 | Active | |
CIG HEALTHCARE LIMITED | Director | 2014-03-14 | CURRENT | 2006-09-04 | Active - Proposal to Strike off | |
LMC MEDIA LTD | Director | 2010-04-29 | CURRENT | 2010-04-29 | Liquidation | |
EXCLUSIVELY HOUSEWARES LIMITED | Director | 2002-05-03 | CURRENT | 2000-12-13 | Active | |
BROOKE HOUSE EXHIBITIONS LIMITED | Director | 2001-11-09 | CURRENT | 2001-08-16 | Active | |
FIRST EVENTS AND CONFERENCES LIMITED | Director | 1994-01-06 | CURRENT | 1994-01-06 | Dissolved 2017-11-14 | |
CONTACT 94 LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
CIG DIGITAL SYSTEMS LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
GROUPE EUROCOM DIGITAL LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
MAX COMM ARCHIVING LIMITED | Director | 2014-03-14 | CURRENT | 2004-03-30 | Active | |
THE CIG HEALTHCARE PARTNERSHIP LIMITED | Director | 2006-09-04 | CURRENT | 2006-09-04 | Active - Proposal to Strike off | |
CIG HEALTHCARE LIMITED | Director | 2006-09-04 | CURRENT | 2006-09-04 | Active - Proposal to Strike off | |
COMITATU NON OPUS LIMITED | Director | 1995-11-21 | CURRENT | 1995-11-21 | Dissolved 2017-09-16 | |
COMMUNICATIONS INTERNATIONAL GROUP LIMITED | Director | 1995-09-01 | CURRENT | 1976-01-20 | Active | |
GROUPE EUROCOM DIGITAL LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-13 | Active | |
A.P.P.S. LIMITED | Director | 2014-03-14 | CURRENT | 2003-12-09 | Active | |
ASSOCIATION OF PROFESSIONAL PHARMACY STAFF LIMITED | Director | 2014-03-14 | CURRENT | 2005-04-18 | Active | |
FAST-PACK LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2017-06-13 | |
STRATEGIC DEVELOPMENT RESOURCES LIMITED | Director | 2010-11-01 | CURRENT | 2010-11-01 | Active - Proposal to Strike off | |
WISTON VENTURES LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES | ||
Director's details changed for Mrs Elizabeth Jean Coop on 2023-09-26 | ||
Director's details changed for Ms Sarah Emilie Leonard on 2023-03-20 | ||
Director's details changed for Ms Sarah Emilie Leonard on 2023-03-20 | ||
Director's details changed for Ms Sarah Emilie Goodhew on 2023-03-20 | ||
Director's details changed for Ms Sarah Emilie Goodhew on 2023-03-20 | ||
DIRECTOR APPOINTED MS CLAIRE MARGARET WARD | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS SARAH EMILIE LEONARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ADRIAN WISTREICH | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2021-12-17 USD 501.250 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-12-17 USD 501.250 | |
APPOINTMENT TERMINATED, DIRECTOR FRANCES SHORTLAND | ||
Director's details changed for Mr Conor John O'brien on 2022-01-04 | ||
CH01 | Director's details changed for Mr Conor John O'brien on 2022-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES SHORTLAND | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CONOR JOHN O'BRIEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-06-07 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF HELM TRUST COMPANY LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Padraig Felim O'brien on 2017-03-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 517500;USD 526.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 517500;USD 526.25 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL FRANCIS CHIVERS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 517500;USD 526.25 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG FELIM O'BRIEN / 25/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN COOP / 25/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN WISTREICH / 25/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES SHORTLAND / 25/11/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH KEATING | |
TM02 | Termination of appointment of John Joseph Keating on 2014-03-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 525000;USD 535 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CHIVERS | |
AP01 | DIRECTOR APPOINTED MR NIGEL FRANCIS CHIVERS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEONARD-MORGAN | |
AP01 | DIRECTOR APPOINTED MR JOHN ADRIAN WISTREICH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 17/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG FELIM O'BRIEN / 25/11/2012 | |
AR01 | 17/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 17/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES SHORTLAND / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG FELIM O'BRIEN / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH KEATING / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN COOP / 27/11/2009 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
169 | US$ IC 545/533 28/11/05 £ SR 12500@1=12500 £ IC 537500/525000 US$ SR 12500@.001=12 | |
88(2)R | AD 29/11/05--------- US$ SI 8750@.001=8 US$ IC 537/545 | |
RES13 | AGREEMENT AUTHORISED 28/11/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 18/11/04-14/02/05 US$ SI 15000@.001=15 US$ IC 522/537 £ SI 15000@1=15000 £ IC 522500/537500 | |
363s | RETURN MADE UP TO 17/11/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/11/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 309 LINEN HALL 162/168 REGENT STREET LONDON W1B 5TB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/12/02 | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | US$ IC 537/536 20/09/02 £ SR 15000@1=15000 £ IC 537500/522500 US$ SR 1500@.001=1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | US$ NC 0/1000 05/03/01 | |
WRES01 | ADOPT MEM AND ARTS 05/03/01 | |
122 | CONVE 05/03/01 | |
WRES04 | NC INC ALREADY ADJUSTED 05/03/01 | |
WRES13 | REDESIGNATION OF SHARES 05/03/01 | |
88(2)R | AD 05/03/01--------- US$ SI 537500@.001=537 US$ IC 0/537 | |
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00 | |
SA | SHARES AGREEMENT OTC | |
288a | NEW DIRECTOR APPOINTED | |
ORES13 | RE:AGREEMENT 09/02/99 | |
SRES01 | ALTER MEM AND ARTS 09/02/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUPE EUROCOM LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as GROUPE EUROCOM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |