European Support Limited LONDON


European Support started in year 1998 as Private Limited Company with registration number 03641062. The European Support company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 3rd Floor Chiswick Park Estate. Postal code: W4 5YE.

Currently there are 2 directors in the the company, namely Richard K. and Martin B.. In addition one secretary - Claire O. - is with the firm. Currently 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.

European Support Limited Address / Contact

Office Address 3rd Floor Chiswick Park Estate
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641062
Date of Incorporation Thu, 24th Sep 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (222 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Richard K.

Position: Director

Appointed: 15 June 2022

Martin B.

Position: Director

Appointed: 24 August 2020

Claire O.

Position: Secretary

Appointed: 04 February 2019

Alan H.

Position: Director

Appointed: 04 November 2019

Resigned: 24 August 2020

Sarit G.

Position: Director

Appointed: 31 October 2018

Resigned: 14 June 2022

Sharon H.

Position: Director

Appointed: 13 December 2017

Resigned: 06 February 2020

Eva K.

Position: Secretary

Appointed: 07 September 2017

Resigned: 04 February 2019

Niamh O.

Position: Secretary

Appointed: 06 June 2013

Resigned: 07 September 2017

Janett S.

Position: Director

Appointed: 14 February 2013

Resigned: 31 October 2018

Ganesh S.

Position: Director

Appointed: 29 January 2009

Resigned: 14 February 2013

Eileen B.

Position: Secretary

Appointed: 13 March 2008

Resigned: 06 June 2013

Ian M.

Position: Director

Appointed: 01 March 2007

Resigned: 29 January 2009

Gary T.

Position: Director

Appointed: 27 July 2006

Resigned: 01 March 2007

Eli T.

Position: Director

Appointed: 23 June 2005

Resigned: 13 December 2017

Antonis A.

Position: Secretary

Appointed: 27 April 2005

Resigned: 13 March 2008

Jonathan M.

Position: Director

Appointed: 01 December 2004

Resigned: 27 July 2006

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 08 July 2003

Resigned: 07 June 2010

Doron B.

Position: Director

Appointed: 03 February 2003

Resigned: 01 December 2004

Burt P.

Position: Director

Appointed: 03 February 2003

Resigned: 23 June 2005

Anneli W.

Position: Secretary

Appointed: 31 March 2000

Resigned: 27 April 2005

Christopher S.

Position: Secretary

Appointed: 24 September 1998

Resigned: 31 March 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 September 1998

Resigned: 24 September 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1998

Resigned: 24 September 1998

Ron M.

Position: Director

Appointed: 24 September 1998

Resigned: 03 February 2003

Albert R.

Position: Director

Appointed: 24 September 1998

Resigned: 03 February 2003

Jeffery W.

Position: Director

Appointed: 24 September 1998

Resigned: 20 October 2003

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Amdocs Limited from St Peter Port, Guernsey. This PSC is classified as "a non-cellular company limited by shares", 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.

Amdocs Limited

Hirzel House Smith Street, St Peter Port, GY1 2NG, Guernsey

Legal authority Companies (Guernsey) Law, 2008
Legal form Non-Cellular Company Limited By Shares
Country registered Guernsey
Place registered Guernsey Registry
Registration number 19528
Notified on 6 April 2016
Nature of 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 2018-09-302019-09-302020-09-30
Balance Sheet
Other Debtors69 91643 51997 504
Property Plant Equipment 210 614 
Other
Accrued Liabilities1 669 0091 321 1971 568 868
Administration Support Average Number Employees1554
Amounts Owed By Related Parties13 778 28917 053 17416 615 516
Amounts Owed To Related Parties526 583385 5991 205 442
Amounts Recoverable On Contracts1 872 606656 3731 298 765
Average Number Employees During Period766864
Cash Cash Equivalents5 561 0993 440 8594 006 553
Corporation Tax Payable56 849688 383128 309
Corporation Tax Recoverable170 839102 125 
Deferred Income350 424104 250 
Increase Decrease In Current Tax From Adjustment For Prior Periods227 71632 771 
Intangible Assets 2 863 
Interest Payable Similar Charges Finance Costs2 72146 943 
Marketing Average Number Employees 21
Other Creditors6 711  
Other Interest Receivable Similar Income Finance Income272 879562 136 
Other Taxation Social Security Payable214 476380 358376 980
Pension Other Post-employment Benefit Costs Other Pension Costs251 296216 960 
Prepayments Accrued Income278 651358 7068 172
Production Average Number Employees565251
Profit Loss563 571962 84534 050
Provisions 1 269 
Selling Average Number Employees598
Social Security Costs1 081 971793 596724 842
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised99 026128 466 
Tax Expense Credit Applicable Tax Rate234 384477 389 
Tax Increase Decrease Arising From Overseas Tax Suffered Expensed127 994260 206 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss45 336422 
Tax Increase Decrease From Effect Foreign Tax Rates61 82091 349 
Tax Tax Credit On Profit Or Loss On Ordinary Activities340 844925 061 
Trade Creditors Trade Payables134 538251 675166 465
Trade Debtors Trade Receivables1 845 0253 119 4142 861 862
Wages Salaries8 620 7717 161 9466 574 892

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 4th, December 2023
Free Download (31 pages)

Company search