EUROPA UK BTR HOLDCO LIMITED
Status | ACTIVE |
Company No. | 13548704 |
Category | Private Limited Company |
Incorporated | 05 Aug 2021 |
Age | 2 years, 9 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
23A MINTO STREET,EDINBURGH,EH9 1RQ
Number: | SC467059 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 CLINK STREET 3RD FLOOR, 1 CLINK STREET,,LONDON,SE1 9GD
Number: | 08930494 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10507172 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 VARLEY PARADE,LONDON,NW9 6RR
Number: | 03907317 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |