Founded in 2016, Europa Science Group, classified under reg no. 09976490 is an active company. Currently registered at 4 Signet Court CB5 8LA, Cambridge the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.
The firm has one director. Warren C., appointed on 29 January 2016. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Mark R.. There were no ex secretaries.
Office Address | 4 Signet Court |
Office Address2 | Swann Road |
Town | Cambridge |
Post code | CB5 8LA |
Country of origin | United Kingdom |
Registration Number | 09976490 |
Date of Incorporation | Fri, 29th Jan 2016 |
Industry | Management consultancy activities other than financial management |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (153 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 23rd Feb 2024 (2024-02-23) |
Last confirmation statement dated | Thu, 9th Feb 2023 |
The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Europa Science Holdings Limited from Cambridge, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Warren C. This PSC owns 25-50% shares and has 50,01-75% voting rights. The third one is Mark R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.
Europa Science Holdings Limited
4 Signet Court Swann Road, Cambridge, CB5 8LA, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 13201057 |
Notified on | 22 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Warren C.
Notified on | 6 April 2016 |
Ceased on | 22 March 2021 |
Nature of control: |
50,01-75% voting rights 25-50% shares |
Mark R.
Notified on | 6 April 2016 |
Ceased on | 22 March 2021 |
Nature of control: |
25-50% voting rights |
Philippa C.
Notified on | 21 April 2016 |
Ceased on | 22 March 2021 |
Nature of control: |
25-50% shares |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 30th, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy