Euphrasia Ventures Limited IPSWICH


Founded in 2016, Euphrasia Ventures, classified under reg no. 10093976 is an active company. Currently registered at Bright Ventures Ltd IP2 9HB, Ipswich 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 2021/12/31.

The firm has 4 directors, namely Porkodiyan N., Gkevin M. and Monicca M. and others. Of them, Ravi V. has been with the company the longest, being appointed on 31 March 2016 and Porkodiyan N. has been with the company for the least time - from 11 July 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paramasivam S. who worked with the the firm until 12 March 2018.

Euphrasia Ventures Limited Address / Contact

Office Address Bright Ventures Ltd
Office Address2 Belstead
Town Ipswich
Post code IP2 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10093976
Date of Incorporation Thu, 31st Mar 2016
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Porkodiyan N.

Position: Director

Appointed: 11 July 2022

Gkevin M.

Position: Director

Appointed: 31 March 2021

Monicca M.

Position: Director

Appointed: 31 March 2021

Ravi V.

Position: Director

Appointed: 31 March 2016

Nenad M.

Position: Director

Appointed: 21 March 2017

Resigned: 31 March 2021

Paramasivam S.

Position: Secretary

Appointed: 10 February 2017

Resigned: 12 March 2018

Harshit V.

Position: Director

Appointed: 31 March 2016

Resigned: 31 August 2017

Nuno J.

Position: Director

Appointed: 31 March 2016

Resigned: 31 March 2021

George K.

Position: Director

Appointed: 31 March 2016

Resigned: 01 May 2019

Paramasivam S.

Position: Director

Appointed: 31 March 2016

Resigned: 12 March 2018

Nadina P.

Position: Director

Appointed: 31 March 2016

Resigned: 31 March 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Mgm Uk Hotels Holdings Limited from Ipswich, England. This PSC is classified as "a 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. Another entity in the PSC register is Nesamanimaran M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Mgm Uk Hotels Holdings Limited

Belstead Brook Muthu Hotel Belstead Road, Ipswich, IP2 9HB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 12454705
Notified on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nesamanimaran M.

Notified on 1 January 2017
Ceased on 28 December 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2 263489 6522 76116 919
Current Assets1356 953810 622815 085765 931
Debtors1354 690320 970812 324749 012
Net Assets Liabilities14 613144 633266 173333 947
Other Debtors1    
Other
Audit Fees Expenses  1 5001 5001 500
Accrued Liabilities  1 5003 0001 500
Additions Other Than Through Business Combinations Investment Property Fair Value Model 6 179 641   
Administrative Expenses  16 07310 93014 796
Amounts Owed By Related Parties 354 690320 970812 324749 012
Amounts Owed To Related Parties  14 50014 50039 000
Average Number Employees During Period  444
Bank Borrowings 3 140 9883 214 4083 028 9143 156 023
Comprehensive Income Expense 4 612-86 801121 54067 774
Creditors 6 530 9816 604 4086 418 9143 390 000
Financial Liabilities  3 390 0003 390 0003 390 000
Gross Profit Loss   216 000216 000
Interest Payable Similar Charges Finance Costs  70 72875 381133 430
Investment Property 6 179 6416 179 6416 179 6416 179 641
Investment Property Fair Value Model  6 179 6416 179 6416 179 641
Issue Equity Instruments1    
Net Current Assets Liabilities1355 953569 400505 446-2 455 694
Number Shares Issued Fully Paid  111
Other Creditors 1 000-121
Other Remaining Borrowings 3 389 993   
Par Value Share   11
Profit Loss 4 612-86 801121 54067 774
Profit Loss On Ordinary Activities Before Tax  -86 801129 68967 774
Taxation Social Security Payable  23 93632 45325 101
Tax Tax Credit On Profit Or Loss On Ordinary Activities   8 149 
Total Assets Less Current Liabilities16 535 5946 749 0416 685 0873 723 947
Total Borrowings 6 530 9813 214 4083 028 9143 156 023
Turnover Revenue   216 000216 000

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/01/27
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements