Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUS HOLDINGS LIMITED
Company Information for

EUS HOLDINGS LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
04157773
Private Limited Company
Active

Company Overview

About Eus Holdings Ltd
EUS HOLDINGS LIMITED was founded on 2001-02-09 and has its registered office in London. The organisation's status is listed as "Active". Eus Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUS HOLDINGS LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Filing Information
Company Number 04157773
Company ID Number 04157773
Date formed 2001-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUS HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of EUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LARS FREDRIK WALLMARK
Company Secretary 2017-08-22
THOMAS BO BEERGREHN
Director 2002-02-08
DAVID RICHARD CUTLER
Director 2013-11-07
STEFFEN KARLSSON
Director 2013-11-07
LARS FREDRIK WALLMARK
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
FREDRIK ANDREAS KEMI
Director 2015-12-22 2018-01-25
MATTIAS EMIL ERIK STRÖM
Company Secretary 2014-11-17 2017-08-21
MATTIAS EMIL ERIK STRÖM
Director 2014-11-17 2017-08-21
MARK ELLIOTT
Company Secretary 2013-11-07 2014-11-17
MARK WESTCOMBE ELLIOTT
Director 2013-11-07 2014-11-17
ICE PARTNERS GMBH
Director 2012-04-27 2013-11-07
JONAS JAN LJUNGSTROEM
Director 2006-04-24 2013-11-07
ICE PARTNERS GMBH
Director 2002-01-28 2012-04-27
DENNIS VERNON EDMONDS
Company Secretary 2002-01-28 2006-04-24
ANDERS EHRENBLAD
Director 2002-02-08 2006-04-24
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2001-02-09 2002-01-28
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2001-02-09 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BO BEERGREHN EU SUPPLY LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
DAVID RICHARD CUTLER QUANTUM-H LIMITED Director 2018-03-01 CURRENT 2017-12-08 Active
DAVID RICHARD CUTLER INS ROSEHILL ENTERPRISES PLC Director 2013-10-07 CURRENT 2013-10-07 Active
DAVID RICHARD CUTLER EU SUPPLY LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
DAVID RICHARD CUTLER IN SHOWJUMPERS 2013 PLC Director 2012-10-08 CURRENT 2012-07-19 Active
DAVID RICHARD CUTLER IN SHOWJUMPERS ONE LIMITED Director 2012-06-12 CURRENT 2011-05-19 Active
STEFFEN KARLSSON EU SUPPLY LIMITED Director 2013-11-07 CURRENT 2013-05-02 Active
LARS FREDRIK WALLMARK EU SUPPLY LIMITED Director 2017-08-22 CURRENT 2013-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MR PAUL ALEXANDER HELMS
2023-12-11APPOINTMENT TERMINATED, DIRECTOR JACOB ANDREAS MOLLER
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-05MEM/ARTSARTICLES OF ASSOCIATION
2022-12-05RES01ADOPT ARTICLES 05/12/22
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041577730006
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041577730005
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041577730003
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041577730004
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041577730004
2022-10-31AP01DIRECTOR APPOINTED KJETIL HAUKAS
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ARILD NILSEN
2022-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CH01Director's details changed for Terje Wibe on 2021-03-05
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041577730005
2020-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041577730004
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-15PSC05Change of details for Eu Supply Plc as a person with significant control on 2019-08-23
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-11-11AP01DIRECTOR APPOINTED ARILD NILSEN
2019-11-11TM02Termination of appointment of Lars Fredrik Wallmark on 2019-10-25
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BO BEERGREHN
2019-11-11RES01ADOPT ARTICLES 11/11/19
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041577730002
2019-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 22621
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK ANDREAS KEMI
2018-01-18CH01Director's details changed for Mr David Richard Cutler on 2018-01-18
2018-01-18PSC05Change of details for Eu Supply Plc as a person with significant control on 2017-12-18
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-09-05AP03Appointment of Lars Fredrik Wallmark as company secretary on 2017-08-22
2017-09-05AP01DIRECTOR APPOINTED LARS FREDRIK WALLMARK
2017-09-04TM02Termination of appointment of Mattias Emil Erik Ström on 2017-08-21
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTIAS EMIL ERIK STRöM
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 22621
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 22621
2016-02-17AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED FREDRIK ANDREAS KEMI
2015-11-05CH01Director's details changed for Mr David Richard Cutler on 2015-10-30
2015-09-23RES13Resolutions passed:
  • Approval and authorisation of docs 27/08/2015
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041577730002
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 22621
2015-05-18AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-06AP03Appointment of Mattias Emil Erik Ström as company secretary on 2014-11-17
2015-02-06AP01DIRECTOR APPOINTED MATTIAS EMIL ERIK STRöM
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY MARK ELLIOTT
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WESTCOMBE ELLIOTT
2014-12-17AP01DIRECTOR APPOINTED DAVID RICHARD CUTLER
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 22621
2014-03-10AR0109/02/14 FULL LIST
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041577730001
2013-11-08SH0131/10/13 STATEMENT OF CAPITAL GBP 22621
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONAS LJUNGSTROEM
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ICE PARTNERS GMBH
2013-11-07AP03SECRETARY APPOINTED MARK ELLIOTT
2013-11-07AP01DIRECTOR APPOINTED MR MARK WESTCOMBE ELLIOTT
2013-11-07AP01DIRECTOR APPOINTED STEFFEN KARLSSON
2013-11-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-29MEM/ARTSARTICLES OF ASSOCIATION
2013-10-29RES01ALTER ARTICLES 10/10/2013
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041577730001
2013-05-02AP02CORPORATE DIRECTOR APPOINTED ICE PARTNERS GMBH
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ICE PARTNERS GMBH
2013-04-24RES01ALTER ARTICLES 11/04/2013
2013-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-24SH0111/04/13 STATEMENT OF CAPITAL GBP 19979
2013-04-24SH0111/04/13 STATEMENT OF CAPITAL GBP 19849
2013-04-24SH0111/04/13 STATEMENT OF CAPITAL GBP 19801
2013-04-17AR0109/02/13 FULL LIST
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-03-27SH0108/02/02 STATEMENT OF CAPITAL GBP 19691
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 40 OXFORD DRIVE BERMONDSEY STREET LONDON SE1 2FB
2012-05-16Annotation
2012-02-13AR0109/02/12 FULL LIST
2011-06-10AA31/12/10 TOTAL EXEMPTION FULL
2011-03-14AR0109/02/11 FULL LIST
2010-10-20AA31/12/09 TOTAL EXEMPTION FULL
2010-03-24AR0109/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONAS JAN LJUNGSTROEM / 01/01/2010
2010-03-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ICE PARTNERS LIMITED / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BEERGREHN / 01/01/2010
2009-11-10AA31/12/08 TOTAL EXEMPTION FULL
2009-03-04363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS BEERGREHN / 03/03/2009
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-30363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288bSECRETARY RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-22123£ NC 18401/19691 24/04/06
2006-05-2288(2)RAD 24/04/06--------- £ SI 1290@1=1290 £ IC 18401/19691
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363sRETURN MADE UP TO 09/02/06; NO CHANGE OF MEMBERS
2005-03-15363sRETURN MADE UP TO 09/02/05; NO CHANGE OF MEMBERS
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 39 CORNHILL LONDON EC3V 3ND
2003-11-19RES04£ NC 10000/18401 24/10/
2003-11-19123NC INC ALREADY ADJUSTED 24/10/03
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-15225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2003-04-23363aRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-04-23288cDIRECTOR'S PARTICULARS CHANGED
2003-04-17MISCPOWER OF ATTORNEY
2003-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-04-18363aRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-04-12288aNEW DIRECTOR APPOINTED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-04225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02
2002-03-01CERTNMCOMPANY NAME CHANGED BOWMAX DESIGNS LIMITED CERTIFICATE ISSUED ON 01/03/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EUS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-27 Outstanding WELBECK CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE)
2013-09-02 Satisfied MANFRED UNGER
Intangible Assets
Patents
We have not found any records of EUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUS HOLDINGS LIMITED
Trademarks
We have not found any records of EUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUS HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-01-20 GBP £14,990 Support Services (SSC)
Brighton & Hove City Council 2015-01-16 GBP £21,240 Support Services (SSC)
Wycombe District Council 2014-10-22 GBP £1,200 Various Fees
Wycombe District Council 2014-07-30 GBP £1,200 External Fees
Wycombe District Council 2014-04-23 GBP £1,200 External Fees
Wycombe District Council 2014-02-05 GBP £1,200 Various Fees
London Borough of Camden 2013-11-01 GBP £14,500
Brighton & Hove City Council 2013-10-30 GBP £17,000 Support Services (SSC)
Wycombe District Council 2013-10-23 GBP £1,200 Various Fees
Wycombe District Council 2013-06-26 GBP £1,200 Various Fees
Wycombe District Council 2013-04-03 GBP £1,500 Various Fees
Brighton & Hove City Council 2013-03-20 GBP £2,000 Support Services (SSC)
Wycombe District Council 2013-01-23 GBP £1,500 Various Fees
Brighton & Hove City Council 2012-05-25 GBP £11,250 Support Services (SSC)
Wycombe District Council 2012-01-24 GBP £8,654 Various Fees
Nottinghamshire County Council 2011-09-28 GBP £3,000
Nottinghamshire County Council 2011-09-28 GBP £0
Wycombe District Council 2011-07-26 GBP £3,000 Various Fees
Wycombe District Council 2011-07-26 GBP £1,000 Various Fees
Wycombe District Council 2011-07-26 GBP £750 Various Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EUS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.