You are here: bizstats.co.uk > a-z index > 3 list > 33 list

338 Euston Road Limited LONDON


Founded in 1994, 338 Euston Road, classified under reg no. 02884931 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since January 19, 2007 338 Euston Road Limited is no longer carrying the name Naldo.

The company has 5 directors, namely Keith M., Jonathan M. and Gavin B. and others. Of them, Sarah B. has been with the company the longest, being appointed on 14 July 2006 and Keith M. has been with the company for the least time - from 22 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

338 Euston Road Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884931
Date of Incorporation Thu, 6th Jan 1994
Industry Development of building projects
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Keith M.

Position: Director

Appointed: 22 December 2023

Jonathan M.

Position: Director

Appointed: 18 March 2022

Gavin B.

Position: Director

Appointed: 18 March 2022

Michael M.

Position: Director

Appointed: 16 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Sarah B.

Position: Director

Appointed: 14 July 2006

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nick T.

Position: Director

Appointed: 18 March 2022

Resigned: 22 December 2023

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 31 March 2019

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 30 June 2023

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Robert B.

Position: Director

Appointed: 26 February 2002

Resigned: 31 December 2007

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 30 June 2011

Rebecca S.

Position: Secretary

Appointed: 05 September 2000

Resigned: 30 April 2009

Peter C.

Position: Secretary

Appointed: 12 January 1994

Resigned: 05 September 2000

John R.

Position: Director

Appointed: 12 January 1994

Resigned: 31 December 2006

Nicholas R.

Position: Director

Appointed: 12 January 1994

Resigned: 31 August 2005

John W.

Position: Director

Appointed: 12 January 1994

Resigned: 14 July 2006

David B.

Position: Director

Appointed: 12 January 1994

Resigned: 17 July 1998

Stephen K.

Position: Director

Appointed: 12 January 1994

Resigned: 16 July 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 06 January 1994

Resigned: 12 January 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 January 1994

Resigned: 06 January 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1994

Resigned: 12 January 1994

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Regent's Place Holding 2 Limited from London, United Kingdom. This PSC is classified 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 one in the PSC register is Regent's Place Holding Company Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Regent's Place Holding 2 Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11864307
Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regent's Place Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10068705
Notified on 6 January 2017
Ceased on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Naldo January 19, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 23rd, October 2023
Free Download (23 pages)

Company search

Advertisements