Company NameLondon (UK) Limited
DirectorRudolf Meroni
Company StatusActive
Company Number03735180
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Morten Fredrik Brinchmann
NationalityNorwegian
StatusCurrent
Appointed18 June 1999(3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameDr Rudolf Meroni
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2009(10 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleAttorney Of Law
Country of ResidenceSwitzerland
Correspondence AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameEurocom International Limited (Corporation)
StatusResigned
Appointed18 June 1999(3 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 February 2014)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
Foreign

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Eurocom International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,883
Cash£2,032
Current Liabilities£848

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

25 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
17 March 2023Notification of Rudolf Meroni as a person with significant control on 15 March 2023 (2 pages)
17 March 2023Cessation of Eurocom International Ltd. as a person with significant control on 16 March 2023 (1 page)
21 June 2022Micro company accounts made up to 31 August 2021 (2 pages)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(3 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(3 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 31/03/2010 for Dr Rudolf Meroni
(5 pages)
6 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 31/03/2010 for Dr Rudolf Meroni
(5 pages)
16 April 2014Termination of appointment of Eurocom International Limited as a director (1 page)
16 April 2014Termination of appointment of Eurocom International Limited as a director (1 page)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages)
31 March 2010Appointment of Dr. Rudolf Meroni as a director
  • ANNOTATION A Second Filed AP01 was registered on 06/05/2014
(3 pages)
31 March 2010Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages)
31 March 2010Appointment of Dr. Rudolf Meroni as a director
  • ANNOTATION A Second Filed AP01 was registered on 06/05/2014
(3 pages)
31 March 2010Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
14 April 2008Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages)
14 April 2008Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: park house 158 arthur road london SW19 8AQ (1 page)
29 January 2008Registered office changed on 29/01/08 from: park house 158 arthur road london SW19 8AQ (1 page)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 April 2007Return made up to 17/03/07; full list of members (2 pages)
13 April 2007Return made up to 17/03/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
27 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
27 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
13 April 2005Return made up to 17/03/05; full list of members (6 pages)
13 April 2005Return made up to 17/03/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
17 November 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
15 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
15 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
22 April 2004Return made up to 17/03/04; full list of members (6 pages)
22 April 2004Return made up to 17/03/04; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
4 September 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
9 April 2003Return made up to 17/03/03; full list of members (6 pages)
9 April 2003Return made up to 17/03/03; full list of members (6 pages)
18 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
18 June 2002Total exemption full accounts made up to 31 August 2000 (7 pages)
18 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
18 June 2002Total exemption full accounts made up to 31 August 2000 (7 pages)
29 March 2002Return made up to 17/03/02; full list of members (6 pages)
29 March 2002Return made up to 17/03/02; full list of members (6 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Return made up to 17/03/00; full list of members (7 pages)
12 April 2000Return made up to 17/03/00; full list of members (7 pages)
12 April 2000New secretary appointed (2 pages)
19 January 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
19 January 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
29 July 1999New director appointed (4 pages)
29 July 1999New director appointed (4 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: kemp house 152/160 city road london EC1V 2HH (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: kemp house 152/160 city road london EC1V 2HH (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1999Incorporation (10 pages)
17 March 1999Incorporation (10 pages)