Company NameEurosail 2006-2 Parent Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number05746536
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years ago)
Previous NameMissydew Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(11 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed09 June 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed25 February 2009(2 years, 11 months after company formation)
Appointment Duration15 years, 1 month
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameJohn Trayner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 09 March 2017)
RoleBanker
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed09 June 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

12.5k at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,147,000
Gross Profit£4,731,000
Net Worth£1,431,000
Cash£53,937,000
Current Liabilities£52,495,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

8 March 2021Accounts for a dormant company made up to 30 November 2020 (11 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 30 November 2019 (11 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
15 January 2019Accounts for a dormant company made up to 30 November 2018 (11 pages)
14 August 2018Accounts for a dormant company made up to 30 November 2017 (9 pages)
22 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
18 April 2017Termination of appointment of Mark Howard Filer as a director on 22 March 2017 (2 pages)
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
18 April 2017Termination of appointment of Mark Howard Filer as a director on 22 March 2017 (2 pages)
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Termination of appointment of John Trayner as a director on 9 March 2017 (2 pages)
31 March 2017Termination of appointment of John Trayner as a director on 9 March 2017 (2 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12,502
(6 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12,502
(6 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (37 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (37 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 12,502
(6 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 12,502
(6 pages)
18 June 2014Group of companies' accounts made up to 30 November 2013 (37 pages)
18 June 2014Group of companies' accounts made up to 30 November 2013 (37 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 12,502
(6 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 12,502
(6 pages)
13 February 2014Director's details changed for John Trayner on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Trayner on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Trayner on 4 February 2014 (3 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (36 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (36 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
16 July 2012Group of companies' accounts made up to 30 November 2011 (29 pages)
16 July 2012Group of companies' accounts made up to 30 November 2011 (29 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John Trayner on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John Trayner on 14 December 2011 (3 pages)
18 July 2011Group of companies' accounts made up to 30 November 2010 (30 pages)
18 July 2011Group of companies' accounts made up to 30 November 2010 (30 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (30 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (30 pages)
29 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (15 pages)
29 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (15 pages)
29 June 2010Annual return made up to 17 March 2009 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 17 March 2009 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 September 2009Group of companies' accounts made up to 30 November 2008 (29 pages)
29 September 2009Group of companies' accounts made up to 30 November 2008 (29 pages)
2 April 2009Group of companies' accounts made up to 30 November 2007 (28 pages)
2 April 2009Group of companies' accounts made up to 30 November 2007 (28 pages)
27 March 2009Return made up to 17/03/09; full list of members (4 pages)
27 March 2009Return made up to 17/03/09; full list of members (4 pages)
4 March 2009Secretary appointed wilmington trust sp services (london) LIMITED (2 pages)
4 March 2009Secretary appointed wilmington trust sp services (london) LIMITED (2 pages)
27 January 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
27 January 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
15 January 2009Registered office changed on 15/01/2009 from, wilmington trust sp services, london LIMITED tower 42 level 11, 25 old broad street, LONDONEC2N 1HQ (1 page)
15 January 2009Registered office changed on 15/01/2009 from, wilmington trust sp services, london LIMITED tower 42 level 11, 25 old broad street, LONDONEC2N 1HQ (1 page)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
3 April 2008Return made up to 17/03/08; full list of members (4 pages)
3 April 2008Return made up to 17/03/08; full list of members (4 pages)
13 March 2008Director appointed john trayner (3 pages)
13 March 2008Director appointed john trayner (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
31 December 2007Group of companies' accounts made up to 30 November 2006 (23 pages)
31 December 2007Group of companies' accounts made up to 30 November 2006 (23 pages)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2007Return made up to 17/03/07; full list of members; amend (6 pages)
25 July 2007Return made up to 17/03/07; full list of members; amend (6 pages)
22 March 2007Return made up to 17/03/07; full list of members (3 pages)
22 March 2007Return made up to 17/03/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
29 June 2006Memorandum and Articles of Association (19 pages)
29 June 2006Memorandum and Articles of Association (19 pages)
23 June 2006Ad 09/06/06--------- £ si 12501@1=12501 £ ic 1/12502 (2 pages)
23 June 2006Ad 09/06/06--------- £ si 12501@1=12501 £ ic 1/12502 (2 pages)
23 June 2006Nc inc already adjusted 09/06/06 (2 pages)
23 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2006Nc inc already adjusted 09/06/06 (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (9 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New director appointed (13 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (13 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
16 June 2006New director appointed (6 pages)
16 June 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
16 June 2006New director appointed (9 pages)
16 June 2006Registered office changed on 16/06/06 from: 10 upper bank street london E14 5JJ (1 page)
16 June 2006New director appointed (6 pages)
16 June 2006Registered office changed on 16/06/06 from: 10 upper bank street london E14 5JJ (1 page)
16 June 2006Director resigned (1 page)
12 June 2006Company name changed missydew LIMITED\certificate issued on 12/06/06 (3 pages)
12 June 2006Company name changed missydew LIMITED\certificate issued on 12/06/06 (3 pages)
17 March 2006Incorporation (25 pages)
17 March 2006Incorporation (25 pages)