Groupe Eurocom Limited LONDON


Founded in 1998, Groupe Eurocom, classified under reg no. 03669064 is an active company. Currently registered at 239 Linen Hall W1B 5TB, London the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 6 directors, namely Claire W., Sarah G. and Conor O. and others. Of them, Padraig O. has been with the company the longest, being appointed on 19 November 1998 and Claire W. has been with the company for the least time - from 11 January 2023. 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.

Groupe Eurocom Limited Address / Contact

Office Address 239 Linen Hall
Office Address2 162-168 Regent Street
Town London
Post code W1B 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03669064
Date of Incorporation Tue, 17th Nov 1998
Industry Other human health activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Claire W.

Position: Director

Appointed: 11 January 2023

Sarah G.

Position: Director

Appointed: 23 September 2022

Conor O.

Position: Director

Appointed: 06 April 2021

Nigel C.

Position: Director

Appointed: 01 October 2015

Elizabeth C.

Position: Director

Appointed: 09 February 1999

Padraig O.

Position: Director

Appointed: 19 November 1998

Nigel C.

Position: Director

Appointed: 27 November 2012

Resigned: 01 April 2013

John W.

Position: Director

Appointed: 27 November 2012

Resigned: 23 September 2022

Christopher L.

Position: Director

Appointed: 27 November 2012

Resigned: 23 September 2022

Fraser M.

Position: Director

Appointed: 29 January 2001

Resigned: 20 September 2001

John K.

Position: Director

Appointed: 18 July 2000

Resigned: 07 March 2014

John K.

Position: Secretary

Appointed: 18 July 2000

Resigned: 07 March 2014

Frances S.

Position: Director

Appointed: 09 February 1999

Resigned: 04 January 2022

Padraig O.

Position: Secretary

Appointed: 19 November 1998

Resigned: 18 July 2000

Anne R.

Position: Director

Appointed: 19 November 1998

Resigned: 13 April 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1998

Resigned: 19 November 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 November 1998

Resigned: 19 November 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 November 1998

Resigned: 19 November 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Helm Trust Company Ltd from Jersey, Channel Islands. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Helm Trust Company Ltd

17 Bond Street, St. Helier, Jersey, JE2 3NP, Channel Islands

Legal authority Jersey
Legal form Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 43642
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (12 pages)

Company search

Advertisements