Company NameEurope Conflict And Security Consulting Limited
Company StatusActive
Company Number04815470
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Previous NamesKardos & Nyheim Ltd and International Conflict And Security Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Nyheim
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 2003(1 day after company formation)
Appointment Duration20 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address13b Troutbeck Road
London
SE14 5PN
Director NameDonata Garrasi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed17 February 2016(12 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Vincenzo Monti 15
20123 Milan
Italy
Director NameInternational Conflict And Security Consulting Ltd (Malta) (Corporation)
StatusCurrent
Appointed01 May 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 12 months
Correspondence Address56 Ground Floor Europa Centre
St Anne Street
Floriana Frn 9011
Malta
Director NameGabriella Kardos
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Rollins House
Rollins Street
London
SE15 1EP
Secretary NameGabriella Kardos
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Rollins House
Rollins Street
London
SE15 1EP
Director NameSamuel Gbaydee Doe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityLiberian
StatusResigned
Appointed04 May 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Milling Road
Edgware
Middlesex
HA8 0PL
Director NameThomas Porteous
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(2 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Elgin Crescent
London
W11 2JJ
Director NameDr Anton Ivanov
Date of BirthOctober 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed01 March 2007(3 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 July 2020)
RoleConsultant
Country of ResidenceRussia
Correspondence AddressLyusinovskaya St
67 Bld, 1 Apt.
173a
Moscow 115162
Russia
Director NameMr Uzochukwu Prosper Nduka
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed05 June 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2012)
RoleBusiness Manager
Country of ResidenceNigeria
Correspondence AddressHouse Co-33
Nicom Town Est Lekki
Lagos
Nigeria
Director NameCurrun Singh
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2016(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2020)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address375-C Haleloa Place Honolulu
Hawaii 96821
United States
Director NameEmmanuelle Melissa Diehl
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench,American
StatusResigned
Appointed01 May 2016(12 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2022)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address123 Carroll St
Apt 2c
Brooklyn 11213
New York
United States
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed15 January 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2012)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Contact

Telephone020 87630627
Telephone regionLondon

Location

Registered AddressPennyweights Uk Ltd
163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr D. Nyheim
100.00%
Ordinary

Financials

Year2014
Net Worth£2,266
Cash£1,579
Current Liabilities£10,558

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

30 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
16 May 2023Termination of appointment of Donata Garrasi as a director on 1 May 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
6 September 2022Termination of appointment of Emmanuelle Melissa Diehl as a director on 1 August 2022 (1 page)
5 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
13 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
27 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
26 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Currun Singh as a director on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Anton Ivanov as a director on 1 July 2020 (1 page)
16 June 2020Change of details for David Nyheim as a person with significant control on 1 January 2020 (2 pages)
16 June 2020Director's details changed for International Conflict and Security Consulting Ltd (Malta) on 1 January 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
17 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 August 2016Termination of appointment of Thomas Porteous as a director on 1 July 2016 (1 page)
9 August 2016Termination of appointment of Thomas Porteous as a director on 1 July 2016 (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(10 pages)
25 May 2016Appointment of Emmanuelle Melissa Diehl as a director on 1 May 2016 (2 pages)
25 May 2016Appointment of Emmanuelle Melissa Diehl as a director on 1 May 2016 (2 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(10 pages)
24 May 2016Appointment of International Conflict and Security Consulting Ltd (Malta) as a director on 1 May 2016 (2 pages)
24 May 2016Appointment of International Conflict and Security Consulting Ltd (Malta) as a director on 1 May 2016 (2 pages)
11 April 2016Appointment of Currun Singh as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Currun Singh as a director on 1 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 February 2016Appointment of Donata Garrasi as a director on 17 February 2016 (2 pages)
17 February 2016Appointment of Donata Garrasi as a director on 17 February 2016 (2 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Company name changed international conflict and security consulting LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Company name changed international conflict and security consulting LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 July 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
17 July 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 January 2012Termination of appointment of Uzochukwu Nduka as a director (1 page)
9 January 2012Termination of appointment of Uzochukwu Nduka as a director (1 page)
25 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Termination of appointment of Samuel Doe as a director (1 page)
11 January 2011Termination of appointment of Samuel Doe as a director (1 page)
20 July 2010Director's details changed for Thomas Porteous on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Dr Anton Ivanov on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Thomas Porteous on 1 May 2010 (2 pages)
20 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Dr Anton Ivanov on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Samuel Gbaydee Doe on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Samuel Gbaydee Doe on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Thomas Porteous on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Dr Anton Ivanov on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Samuel Gbaydee Doe on 1 May 2010 (2 pages)
20 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 August 2009Director appointed uzochukwu prosper nduka (1 page)
3 August 2009Director appointed uzochukwu prosper nduka (1 page)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2008Director's change of particulars / david nyheim / 01/06/2008 (1 page)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Director's change of particulars / david nyheim / 01/06/2008 (1 page)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 March 2006Company name changed kardos & nyheim LTD\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed kardos & nyheim LTD\certificate issued on 07/03/06 (2 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (1 page)
30 June 2005Return made up to 30/06/05; full list of members (3 pages)
30 June 2005Return made up to 30/06/05; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 August 2004Return made up to 30/06/04; full list of members (7 pages)
19 August 2004Return made up to 30/06/04; full list of members (7 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
30 June 2003Incorporation (9 pages)
30 June 2003Incorporation (9 pages)