Company NameEURO Equestrian Trade Limited
DirectorsLinda Garbarino and Pier Luigi Silvio Raimondo Canonica
Company StatusActive
Company Number06415091
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 6 months ago)
Previous NameSharp Consultancy Services Ltd

Business Activity

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

Directors

Director NameMrs Linda Garbarino
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed08 October 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pont Street
London
SW1X 0BD
Director NameMr Pier Luigi Silvio Raimondo Canonica
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusCurrent
Appointed03 February 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address45 Pont Street
London
SW1X 0BD
Director NameMiss Stephanie Hawkes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Lesney Gardens
Rochford
Essex
SS4 1TY
Director NameMr Gary James Shilling
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 May 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameMr Gary Alan Stern
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Victory House 99 - 101 Regent Street
London
W1B 4EZ
Director NameMr Carlo Scribani Rossi
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 2013(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor Victory House 99 - 101 Regent Street
London
W1B 4EZ
Director NameMrs Margaret Ann Seville
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Brook Street
London
W1K 5DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2013)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed26 November 2013(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 2019)
Correspondence Address37-38 Long Acre
London
WC2E 9JT

Contact

Websitewww.euroequestrian.co.uk/
Email address[email protected]

Location

Registered Address45 Pont Street
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

154.7k at £1Harrow Partners LTD
55.00%
Ordinary
126.6k at £1Vibot LTD
45.00%
Ordinary

Financials

Year2014
Net Worth£335,180
Cash£40,476
Current Liabilities£37,379

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

4 February 2021Appointment of Mr Pier Luigi Silvio Raimondo Canonica as a director on 3 February 2021 (2 pages)
22 October 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
21 September 2020Cessation of Harrow Partners Limited as a person with significant control on 26 June 2020 (1 page)
21 September 2020Notification of Two Elle Group Ltd as a person with significant control on 26 June 2020 (2 pages)
3 September 2020Second filing of Confirmation Statement dated 27 June 2020 (4 pages)
10 July 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/09/2020.
(4 pages)
4 December 2019Register inspection address has been changed to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ (1 page)
3 December 2019Change of details for Harrow Partners Limited as a person with significant control on 3 October 2018 (2 pages)
28 October 2019Termination of appointment of Regent Corporate Secretaries Ltd as a secretary on 8 October 2019 (1 page)
28 October 2019Termination of appointment of Margaret Ann Seville as a director on 8 October 2019 (1 page)
28 October 2019Appointment of Ms Linda Garbarino as a director on 8 October 2019 (2 pages)
15 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
31 May 2019Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 (1 page)
5 March 2019Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 (1 page)
3 October 2018Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 42 Brook Street London W1K 5DB on 3 October 2018 (1 page)
13 August 2018Registered office address changed from 42 Brook Street London W1K 5DB England to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on 13 August 2018 (1 page)
3 August 2018Registered office address changed from First Floor Victory House 99 - 101 Regent Street London W1B 4EZ to 42 Brook Street London W1K 5DB on 3 August 2018 (1 page)
2 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 September 2017Cessation of Harrow Partners Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Cessation of Harrow Partners Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Cessation of Harrow Partners Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Cessation of Harrow Partners Limited as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
3 August 2017Notification of Harrow Partners Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Harrow Partners Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Harrow Partners Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Harrow Partners Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Harrow Partners Limited as a person with significant control on 2 June 2016 (1 page)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of Harrow Partners Limited as a person with significant control on 2 June 2016 (1 page)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 281,254
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 281,254
(3 pages)
8 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 281,254
(3 pages)
8 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 281,254
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 281,254
(3 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 281,254
(3 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 281,254
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 281,254
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 281,254
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 281,254
(3 pages)
28 November 2013Appointment of Ms Margaret Ann Seville as a director on 26 November 2013 (2 pages)
28 November 2013Appointment of Ms Margaret Ann Seville as a director on 26 November 2013 (2 pages)
28 November 2013Appointment of Regent Corporate Secretaries Ltd as a secretary on 26 November 2013 (2 pages)
28 November 2013Appointment of Regent Corporate Secretaries Ltd as a secretary on 26 November 2013 (2 pages)
26 November 2013Termination of appointment of Kingsley Secretaries Limited as a secretary on 14 November 2013 (1 page)
26 November 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD on 26 November 2013 (1 page)
26 November 2013Termination of appointment of Carlo Scribani Rossi as a director on 14 November 2013 (1 page)
26 November 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD on 26 November 2013 (1 page)
26 November 2013Termination of appointment of Gary Alan Stern as a director on 14 November 2013 (1 page)
26 November 2013Termination of appointment of Carlo Scribani Rossi as a director on 14 November 2013 (1 page)
26 November 2013Termination of appointment of Kingsley Secretaries Limited as a secretary on 14 November 2013 (1 page)
26 November 2013Termination of appointment of Gary Alan Stern as a director on 14 November 2013 (1 page)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
11 April 2013Director's details changed for Mr. Carlo Scribani on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Mr. Carlo Scribani on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Mr. Carlo Scribani on 1 April 2013 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 March 2013Appointment of Mr. Carlo Scribani as a director on 25 February 2013 (2 pages)
6 March 2013Appointment of Mr. Carlo Scribani as a director on 25 February 2013 (2 pages)
25 February 2013Company name changed sharp consultancy services LTD\certificate issued on 25/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-25
(3 pages)
25 February 2013Company name changed sharp consultancy services LTD\certificate issued on 25/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-25
(3 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Kingsley Secretaries Limited on 1 September 2012 (2 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
7 November 2012Secretary's details changed for Kingsley Secretaries Limited on 1 September 2012 (2 pages)
7 November 2012Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 7 November 2012 (1 page)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Kingsley Secretaries Limited on 1 September 2012 (2 pages)
25 May 2012Termination of appointment of Gary James Shilling as a director on 1 May 2012 (1 page)
25 May 2012Termination of appointment of Gary James Shilling as a director on 1 May 2012 (1 page)
25 May 2012Appointment of Mr. Gary Alan Stern as a director on 1 May 2012 (2 pages)
25 May 2012Termination of appointment of Gary James Shilling as a director on 1 May 2012 (1 page)
25 May 2012Appointment of Mr. Gary Alan Stern as a director on 1 May 2012 (2 pages)
25 May 2012Appointment of Mr. Gary Alan Stern as a director on 1 May 2012 (2 pages)
3 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
12 October 2011Appointment of Mr. Gary James Shilling as a director on 1 October 2011 (2 pages)
12 October 2011Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page)
12 October 2011Appointment of Mr. Gary James Shilling as a director on 1 October 2011 (2 pages)
12 October 2011Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page)
12 October 2011Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page)
12 October 2011Appointment of Mr. Gary James Shilling as a director on 1 October 2011 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
14 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 December 2009Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 January 2009Director's change of particulars / stephanie hawkes / 12/01/2009 (1 page)
20 January 2009Director's change of particulars / stephanie hawkes / 12/01/2009 (1 page)
12 November 2008Return made up to 01/11/08; full list of members (3 pages)
12 November 2008Return made up to 01/11/08; full list of members (3 pages)
8 September 2008Director's change of particulars / stephanie hawkes / 01/09/2008 (1 page)
8 September 2008Director's change of particulars / stephanie hawkes / 01/09/2008 (1 page)
5 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2008New director appointed (1 page)
1 February 2008Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (1 page)
1 February 2008Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008New director appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
22 January 2008Registered office changed on 22/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
1 November 2007Incorporation (9 pages)
1 November 2007Incorporation (9 pages)