Advanced company searchLink opens in new window

EUROPORT HOLDINGS LTD

Company number 14459461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
02 Dec 2024 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2 December 2024
14 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2024 MA Memorandum and Articles of Association
12 Sep 2024 AP01 Appointment of Mr. Gregory Paul Minson as a director on 23 August 2024
05 Sep 2024 AP04 Appointment of Apex Financial Services (Secretaries) Limited as a secretary on 9 August 2024
05 Sep 2024 TM01 Termination of appointment of Nick Kilbey as a director on 23 August 2024
05 Sep 2024 AP01 Appointment of Mr Luca Lelli as a director on 23 August 2024
05 Sep 2024 AD01 Registered office address changed from Europort Distribution Centre Altofts Lane Castleford West Yorkshire WF10 5PZ United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 5 September 2024
13 Aug 2024 MR01 Registration of charge 144594610001, created on 9 August 2024
12 Aug 2024 PSC02 Notification of Metropolitan Ap4 Holdco Limited as a person with significant control on 9 August 2024
12 Aug 2024 PSC07 Cessation of David Kevin Warrington as a person with significant control on 9 August 2024
12 Aug 2024 PSC07 Cessation of Andrew Bernard Warrington as a person with significant control on 9 August 2024
12 Aug 2024 TM01 Termination of appointment of David Kevin Warrington as a director on 9 August 2024
12 Aug 2024 TM01 Termination of appointment of Andrew Bernard Warrington as a director on 9 August 2024
12 Aug 2024 TM02 Termination of appointment of Andrew Bernard Warrington as a secretary on 9 August 2024
12 Aug 2024 AP01 Appointment of Mr Nick Kilbey as a director on 9 August 2024
12 Aug 2024 AP01 Appointment of Mr Adam Golebiowski as a director on 9 August 2024
12 Jun 2024 PSC07 Cessation of David Kevin Warrington as a person with significant control on 2 November 2022
06 Jun 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / david kevin warrington
26 Mar 2024 PSC01 Notification of David Kevin Warrington as a person with significant control on 2 November 2022
19 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
27 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
05 Apr 2023 SH02 Consolidation of shares on 24 March 2023
17 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights