EUROPA UK BTR HOLDCO LIMITED

42 Berners Street 42 Berners Street, London, W1T 3ND, United Kingdom
StatusACTIVE
Company No.13548704
CategoryPrivate Limited Company
Incorporated05 Aug 2021
Age2 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

EUROPA UK BTR HOLDCO LIMITED is an active private limited company with number 13548704. It was incorporated 2 years, 9 months, 28 days ago, on 05 August 2021. The company address is 42 Berners Street 42 Berners Street, London, W1T 3ND, United Kingdom.



Company Fillings

Capital allotment shares

Date: 14 May 2024

Action Date: 22 Mar 2024

Category: Capital

Type: SH01

Capital : 3,445,872 GBP

Date: 2024-03-22

Documents

View document PDF

Capital allotment shares

Date: 14 May 2024

Action Date: 20 Feb 2024

Category: Capital

Type: SH01

Capital : 3,185,872 GBP

Date: 2024-02-20

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2024

Action Date: 08 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-08

Capital : 2,851,872 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-06

Officer name: Mr. Ravindran Uthayakumar

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Daniell

Termination date: 2023-10-06

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2023

Action Date: 20 Jun 2023

Category: Capital

Type: RP04SH01

Capital : 2,200,272 GBP

Date: 2023-06-20

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2023

Action Date: 17 Apr 2023

Category: Capital

Type: RP04SH01

Capital : 1,825,685 GBP

Date: 2023-04-17

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2023

Action Date: 12 Aug 2022

Category: Capital

Type: RP04SH01

Capital : 825,395 GBP

Date: 2022-08-12

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2023

Action Date: 21 Mar 2022

Category: Capital

Type: RP04SH01

Date: 2022-03-21

Capital : 653,865 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-08-03

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2023

Action Date: 14 Dec 2022

Category: Capital

Type: RP04SH01

Date: 2022-12-14

Capital : 1,529,395 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2023

Action Date: 14 Apr 2022

Category: Capital

Type: RP04SH01

Capital : 823,865 GBP

Date: 2022-04-14

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2023

Action Date: 21 Mar 2022

Category: Capital

Type: RP04SH01

Capital : 606,303 GBP

Date: 2022-03-21

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2023

Action Date: 09 Feb 2022

Category: Capital

Type: RP04SH01

Date: 2022-02-09

Capital : 536,303 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-19

Capital : 2,597,772 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 30 Aug 2023

Category: Capital

Type: SH01

Capital : 2,482,802 GBP

Date: 2023-08-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2023

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-08-05

Officer name: Apex Group Secretaries (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-20

Capital : 1,981,193 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William John Turnbull

Appointment date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Mr Michael David Daniell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Read Pennington

Termination date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-05

Officer name: James William Keast

Documents

View document PDF

Capital allotment shares

Date: 12 May 2023

Action Date: 17 Apr 2023

Category: Capital

Type: SH01

Capital : 1,606,606 GBP

Date: 2023-04-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Mar 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2023-01-16

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2023

Action Date: 14 Dec 2022

Category: Capital

Type: SH01

Capital : 1,310,316 GBP

Date: 2022-12-14

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 12 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-12

Capital : 606,316 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2022

Action Date: 14 Apr 2022

Category: Capital

Type: SH01

Capital : 604,786 GBP

Date: 2022-04-14

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2022

Action Date: 21 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-21

Capital : 482,348 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

New address: 42 Berners Street 5th Floor London W1T 3nd

Old address: 15 Sloane Square London SW1W 8ER England

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Marcus Vernon Black

Termination date: 2022-04-11

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 21 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-21

Capital : 434,786 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-16

Charge number: 135487040002

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2022

Action Date: 09 Feb 2022

Category: Capital

Type: SH01

Capital : 364,786 GBP

Date: 2022-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-16

Officer name: Alexander Joshua Druttman

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-16

Officer name: Mr James William Keast

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Mr James Read Pennington

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2022

Action Date: 03 Dec 2021

Category: Capital

Type: SH01

Capital : 451,936 GBP

Date: 2021-12-03

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2022

Action Date: 11 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-11

Capital : 280,419 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2021

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2021

Action Date: 09 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-09

Charge number: 135487040001

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2021

Action Date: 14 Oct 2021

Category: Capital

Type: SH01

Capital : 41,936 GBP

Date: 2021-10-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Oct 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sanne Group Secretaries (Uk) Limited

Appointment date: 2021-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT-TAWHEED (SCOTLAND) LIMITED

23A MINTO STREET,EDINBURGH,EH9 1RQ

Number:SC467059
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FERINTOSH LIMITED

1 CLINK STREET 3RD FLOOR, 1 CLINK STREET,,LONDON,SE1 9GD

Number:08930494
Status:ACTIVE
Category:Private Limited Company

MY IELTS CLASSROOM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10507172
Status:ACTIVE
Category:Private Limited Company

PANTHER BUILDING LTD

16 VARLEY PARADE,LONDON,NW9 6RR

Number:03907317
Status:ACTIVE
Category:Private Limited Company

QUALITY LOCUMS LIMITED

CALEDONIA HOUSE NO. 223,LONDON,N1 9NG

Number:04312823
Status:ACTIVE
Category:Private Limited Company

SHREE SWAMINARAYAN MANDIR BHUJ

502-504 HONEYPOT LANE,STANMORE,HA7 1JR

Number:10120963
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source