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

EUROPEAN PRINCIPAL ASSETS LIMITED

20 BANK STREET, CANARY WHARF, LONDON, E14 4AD,
Company Registration Number
05758075
Private Limited Company
Active

Company Overview

About European Principal Assets Ltd
EUROPEAN PRINCIPAL ASSETS LIMITED was founded on 2006-03-27 and has its registered office in London. The organisation's status is listed as "Active". European Principal Assets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROPEAN PRINCIPAL ASSETS LIMITED
 
Legal Registered Office
20 BANK STREET
CANARY WHARF
LONDON
E14 4AD
Other companies in E14
 
Filing Information
Company Number 05758075
Company ID Number 05758075
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 07:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN PRINCIPAL ASSETS 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 EUROPEAN PRINCIPAL ASSETS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA GAIL WALTERS
Company Secretary 2006-04-12
RUSSELL DAY
Director 2010-11-25
MANDY JENNIFER DEFILIPPO
Director 2017-05-19
NOREEN PHILOMENA WHYTE
Director 2008-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
NANCY ELIZABETH DUNLOP
Director 2014-09-30 2016-09-01
EDWARD JOSEPH OCAMPO
Director 2011-04-12 2014-07-01
SIMON GERARD HOGAN
Director 2011-05-12 2013-04-15
KEVIN CHAVERS
Director 2008-03-07 2011-07-15
JAMES ROBERT LEONARD
Director 2008-12-12 2010-11-25
LEWIS JOHN O'DONALD
Director 2008-12-12 2010-10-21
STOWELL ROWAN ROBERT KELNER
Director 2006-03-27 2008-12-12
JONATHAN RICHARD ALLEWELL
Director 2008-07-25 2008-11-24
ELLEN BRUNSBERG
Director 2006-03-27 2008-06-23
STEPHANE JAMES BROWN
Director 2006-04-12 2008-05-06
BRENT WILLIAMS
Director 2006-04-12 2008-03-20
PAUL DANIEL ROLLES
Director 2006-04-12 2006-05-11
MARY ELIZABETH GLEDHILL
Company Secretary 2006-03-27 2006-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA GAIL WALTERS MORGAN STANLEY URSA S.A.R.L. Company Secretary 2009-07-17 CURRENT 2009-04-14 Active
SANDRA GAIL WALTERS MORGAN STANLEY CAPITAL HOLDINGS Company Secretary 2009-07-01 CURRENT 2003-07-16 Active
SANDRA GAIL WALTERS MORGAN STANLEY BRUNTON S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY HERCULES S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY LYRA S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY OOSTBURG B.V Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY ROSETTA INVESTMENTS S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY VINDOLANDA EQUITY S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY WEAVER S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS RAMEY S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY MILDENHALL S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Active
SANDRA GAIL WALTERS MORGAN STANLEY BYZANTINE S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Active
SANDRA GAIL WALTERS MORGAN STANLEY CEDAR 2 S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Active
SANDRA GAIL WALTERS MORGAN STANLEY LEITRIM S.A.R.L. Company Secretary 2009-02-18 CURRENT 2008-10-27 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY CAPITAL GROUP LIMITED Company Secretary 2008-06-05 CURRENT 1993-01-21 Dissolved 2014-06-15
SANDRA GAIL WALTERS MORGAN STANLEY KADARKA LIMITED Company Secretary 2007-07-12 CURRENT 2007-05-03 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY CAPITAL GROUP ENERGY EUROPE LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active
SANDRA GAIL WALTERS ADVANTAGE HOME LOANS LIMITED Company Secretary 2005-12-06 CURRENT 1996-04-09 Dissolved 2013-12-13
MANDY JENNIFER DEFILIPPO THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED Director 2018-07-12 CURRENT 1976-09-16 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
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11DIRECTOR APPOINTED CARON MARGARET HUGHES
2023-08-07APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAY
2023-07-20Termination of appointment of Jonathan Watson Haile on 2023-03-31
2023-07-10CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MANDY JENNIFER DEFILIPPO
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14TM02Termination of appointment of Sandra Gail Walters on 2020-06-30
2020-07-14AP03Appointment of Paul Eugene Bartlett as company secretary on 2020-06-30
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;EUR 36958577;USD 193000000
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;EUR 36958577;USD 193000000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-17AP01DIRECTOR APPOINTED MANDY JENNIFER DEFILIPPO
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NANCY ELIZABETH DUNLOP
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;EUR 36958577;USD 193000000
2016-04-21AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;EUR 36958577;USD 193000000
2015-04-21AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-11AP01DIRECTOR APPOINTED NANCY ELIZABETH DUNLOP
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOSEPH OCAMPO
2014-07-09CH01Director's details changed for Noreen Philomena Whyte on 2014-07-02
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;EUR 36958577;USD 193000000
2014-04-17AR0127/03/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOGAN
2013-04-04AR0127/03/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA GAIL WALTERS on 2012-04-20
2012-04-20AR0127/03/12 ANNUAL RETURN FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHAVERS
2011-07-07AP01DIRECTOR APPOINTED MR SIMON GERARD HOGAN
2011-06-22AP01DIRECTOR APPOINTED MR EDWARD JOSEPH OCAMPO
2011-04-21AR0127/03/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS O'DONALD
2011-01-20AP01DIRECTOR APPOINTED RUSSELL DAY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEONARD
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN PHILOMENA WHYTE / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT LEONARD / 28/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JOHN O'DONALD / 28/04/2010
2010-04-11AR0127/03/10 FULL LIST
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 25 CABOT SQUARE LNCS/5, CANARY WHARF LONDON E14 4QA
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-12SH0124/06/09 STATEMENT OF CAPITAL USD 193000000 24/06/09 STATEMENT OF CAPITAL EUR 36958577
2009-05-20363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-05-2088(2)AD 29/12/08 USD SI 15000@1=15000 USD IC 0/15000
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR STOWELL KELNER
2009-03-23288aDIRECTOR APPOINTED LEWIS JOHN O'DONALD
2009-02-24123NC INC ALREADY ADJUSTED 26/01/09
2009-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-24RES04US$ NC 200000000/300000000 26/01/2009
2009-01-26225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-24288aDIRECTOR APPOINTED JAMES ROBERT LEONARD
2008-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ALLEWELL
2008-09-10288aDIRECTOR APPOINTED JONATHAN RICHARD ALLEWELL
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR BRENT WILLIAMS
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ELLEN BRUNSBERG
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHANE BROWN
2008-05-19288aDIRECTOR APPOINTED KEVIN CHAVERS
2008-05-16363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / NOREEN WHYTE / 30/04/2008
2008-05-16288aDIRECTOR APPOINTED NOREEN PHILOMENA WHYTE
2007-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-04-24363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-11-15123NC INC ALREADY ADJUSTED 11/10/06
2006-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-15RES04US$ NC 0/200000000 11
2006-11-1588(2)RAD 25/10/06--------- US$ SI 175000000@1=175000000 US$ IC 0/175000000
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27288bDIRECTOR RESIGNED
2006-06-2088(2)RAD 06/06/06--------- EUR SI 3500000@1=3500000 EUR IC 1458577/4958577
2006-06-0888(2)RAD 18/05/06--------- EUR SI 1458576@1=1458576 EUR IC 1/1458577
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06
2006-05-10123NC INC ALREADY ADJUSTED 19/04/06
2006-05-10RES04EUR NC 25000000/100000000 19
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21288bSECRETARY RESIGNED
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN PRINCIPAL ASSETS 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 EUROPEAN PRINCIPAL ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN PRINCIPAL ASSETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of EUROPEAN PRINCIPAL ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN PRINCIPAL ASSETS LIMITED
Trademarks
We have not found any records of EUROPEAN PRINCIPAL ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN PRINCIPAL ASSETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EUROPEAN PRINCIPAL ASSETS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN PRINCIPAL ASSETS 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 EUROPEAN PRINCIPAL ASSETS 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 EUROPEAN PRINCIPAL ASSETS LIMITED any grants or awards.
Ownership
    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.