Eures Limited LONDON


Eures started in year 1998 as Private Limited Company with registration number 03532130. The Eures company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Birchin Court. Postal code: EC3V 9DJ.

The firm has one director. Vania C., appointed on 3 March 2022. There are currently no secretaries appointed. As of 28 April 2024, there were 7 ex directors - Margaret J., Dennis C. and others listed below. There were no ex secretaries.

Eures Limited Address / Contact

Office Address Birchin Court
Office Address2 20 Birchin Lane
Town London
Post code EC3V 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03532130
Date of Incorporation Fri, 20th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Vania C.

Position: Director

Appointed: 03 March 2022

City Secretaries Limited

Position: Corporate Secretary

Appointed: 28 November 2012

Margaret J.

Position: Director

Appointed: 04 January 2016

Resigned: 03 March 2022

Dennis C.

Position: Director

Appointed: 28 November 2012

Resigned: 04 January 2016

Yardena L.

Position: Director

Appointed: 31 January 2008

Resigned: 28 November 2012

Zenah L.

Position: Director

Appointed: 19 January 2005

Resigned: 28 January 2005

Robert S.

Position: Director

Appointed: 10 December 2002

Resigned: 31 January 2008

Chalk Farm Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 1999

Resigned: 28 November 2012

Jamie T.

Position: Director

Appointed: 14 December 1999

Resigned: 10 December 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1998

Resigned: 20 March 1998

Wigmore Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1998

Resigned: 14 December 1999

Wigmore Directors Limited

Position: Director

Appointed: 20 March 1998

Resigned: 14 December 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 March 1998

Resigned: 20 March 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As BizStats researched, there is Rolando D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Maria P. This PSC owns 25-50% shares. Moving on, there is Mafalda C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Rolando D.

Notified on 27 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Maria P.

Notified on 9 December 2019
Ceased on 13 April 2021
Nature of control: 25-50% shares

Mafalda C.

Notified on 9 December 2019
Ceased on 26 March 2021
Nature of control: 25-50% shares

Maria C.

Notified on 9 December 2019
Ceased on 26 March 2021
Nature of control: 25-50% shares

Gabino D.

Notified on 6 April 2016
Ceased on 27 December 2018
Nature of control: significiant influence or control

Susana D.

Notified on 6 April 2016
Ceased on 27 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312021-12-31
Balance Sheet
Cash Bank On Hand933   7 201
Net Assets Liabilities-2 041 408-2 046 651-2 312 255-2 319 559 
Other
Bank Borrowings Overdrafts 38   
Creditors2 036 0322 036 0322 293 3724 140 281825 083
Investments2221 820 7222 113 222
Investments Fixed Assets2221 820 7222 113 222
Investments In Associates Joint Ventures Participating Interests   22042 720
Investments In Group Undertakings11111
Loans To Associates   1 820 500 
Loans To Associates Joint Ventures Participating Interests   1 820 5001 820 500
Loans To Group Undertakings1111250 001
Loans To Related Parties  11 
Net Assets Liabilities Subsidiaries 628 011-1 186 652-1 332 716-1 518 944
Net Current Assets Liabilities-5 378-10 621-16 766-4 140 281-817 882
Number Shares Issued Fully Paid 1 0001 0001 0003 132 977
Other Creditors2 036 0322 036 0322 293 3724 133 145822 148
Par Value Share 1111
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss Subsidiaries -106 080-29 661-16 508-183
Total Assets Less Current Liabilities-5 376-10 619-16 764-2 319 5591 295 340
Trade Creditors Trade Payables8005 072 7 1362 935
Investments In Joint Ventures    42 500
Net Assets Liabilities Associates    -31 362 829
Percentage Class Share Held In Associate    33
Profit Loss From Continuing Operations Associates    31 180 951

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements