Europe Estates Limited LONDON


Founded in 1991, Europe Estates, classified under reg no. 02580349 is an active company. Currently registered at Suite 121 Viglen House HA0 1HD, London the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has one director. Maria C., appointed on 25 June 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Shuja-Uz Z. who worked with the the company until 14 September 1993.

Europe Estates Limited Address / Contact

Office Address Suite 121 Viglen House
Office Address2 Alperton Lane, Wembley
Town London
Post code HA0 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02580349
Date of Incorporation Wed, 6th Feb 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Bentinck Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 2011

Maria C.

Position: Director

Appointed: 25 June 2002

Finnigen Limited

Position: Corporate Director

Appointed: 20 October 2003

Resigned: 18 February 2004

Amanda B.

Position: Director

Appointed: 25 June 2002

Resigned: 20 October 2003

Sceptre Consultants Limited

Position: Corporate Secretary

Appointed: 14 September 1993

Resigned: 21 November 2011

Antonio S.

Position: Director

Appointed: 14 September 1993

Resigned: 25 June 2002

Gabriele B.

Position: Director

Appointed: 14 September 1993

Resigned: 25 June 2002

Gianfranco F.

Position: Director

Appointed: 15 March 1991

Resigned: 14 September 1993

Tujalli Z.

Position: Director

Appointed: 06 February 1991

Resigned: 15 March 1991

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 February 1991

Resigned: 06 February 1991

Shuja-Uz Z.

Position: Secretary

Appointed: 06 February 1991

Resigned: 14 September 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1991

Resigned: 06 February 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Maria C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Maria C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, December 2022
Free Download (7 pages)

Company search