Europarks Limited LONDON


Europarks started in year 1986 as Private Limited Company with registration number 02050037. The Europarks company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at Saffron Court. Postal code: EC1N 8XA.

The company has 2 directors, namely Robert E., Hiroyasu M.. Of them, Hiroyasu M. has been with the company the longest, being appointed on 15 October 2018 and Robert E. has been with the company for the least time - from 17 December 2021. 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.

Europarks Limited Address / Contact

Office Address Saffron Court
Office Address2 14b St. Cross Street
Town London
Post code EC1N 8XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02050037
Date of Incorporation Tue, 26th Aug 1986
Industry Non-trading company
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Robert E.

Position: Director

Appointed: 17 December 2021

Hiroyasu M.

Position: Director

Appointed: 15 October 2018

Joanne C.

Position: Director

Appointed: 23 November 2010

Resigned: 24 October 2018

Jonathan S.

Position: Director

Appointed: 10 February 2010

Resigned: 18 October 2021

Stuart O.

Position: Director

Appointed: 20 October 2009

Resigned: 08 January 2010

Stuart O.

Position: Director

Appointed: 20 October 2009

Resigned: 08 January 2010

Jonathan W.

Position: Director

Appointed: 23 July 2009

Resigned: 04 April 2011

Aaron C.

Position: Secretary

Appointed: 24 February 2009

Resigned: 03 August 2020

Andrew P.

Position: Director

Appointed: 17 September 2008

Resigned: 23 November 2010

Andrew P.

Position: Secretary

Appointed: 01 September 2008

Resigned: 24 February 2009

Gordon P.

Position: Director

Appointed: 06 March 2008

Resigned: 17 September 2008

Christopher D.

Position: Director

Appointed: 19 March 2007

Resigned: 31 March 2008

Andrew P.

Position: Director

Appointed: 19 March 2007

Resigned: 23 July 2009

Nicholas B.

Position: Director

Appointed: 29 March 2006

Resigned: 19 March 2007

Philip R.

Position: Director

Appointed: 29 March 2006

Resigned: 19 March 2007

Alan W.

Position: Secretary

Appointed: 14 October 2005

Resigned: 01 September 2007

Robert M.

Position: Director

Appointed: 11 October 1999

Resigned: 19 March 2007

Tracey H.

Position: Secretary

Appointed: 29 June 1999

Resigned: 14 October 2005

Tracey H.

Position: Director

Appointed: 29 June 1999

Resigned: 19 March 2007

John T.

Position: Director

Appointed: 26 April 1999

Resigned: 25 October 2002

Kenneth G.

Position: Director

Appointed: 25 January 1999

Resigned: 22 May 2002

Kenneth M.

Position: Director

Appointed: 03 January 1997

Resigned: 29 June 1999

Kenneth M.

Position: Secretary

Appointed: 18 June 1996

Resigned: 29 June 1999

John P.

Position: Secretary

Appointed: 28 June 1995

Resigned: 18 June 1996

Robert M.

Position: Director

Appointed: 15 June 1995

Resigned: 25 January 1999

Albert B.

Position: Secretary

Appointed: 09 June 1991

Resigned: 28 June 1996

John P.

Position: Director

Appointed: 09 June 1991

Resigned: 03 January 1997

Ronald H.

Position: Director

Appointed: 09 June 1991

Resigned: 30 November 1995

John F.

Position: Director

Appointed: 09 June 1991

Resigned: 26 April 1999

Frederick G.

Position: Director

Appointed: 09 June 1991

Resigned: 30 November 1995

Gordon L.

Position: Director

Appointed: 09 June 1991

Resigned: 30 November 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is National Car Parks Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Macquarie Infrastructure and Real Assets (Europe) Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

National Car Parks Limited

Saffron Court 14b St. Cross Street, London, EC1N 8XA, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House - England And Wales
Registration number 00253240
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure And Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 03976881
Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to September 30, 2022
filed on: 10th, July 2023
Free Download (6 pages)

Company search

Advertisements