Company NameEURO UK Moves Group Ltd
DirectorVittorio Gismondi
Company StatusActive
Company Number06753845
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 4 months ago)
Previous NameEUK Moves Group Ltd

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Vittorio Gismondi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleRemoval Contractor
Country of ResidenceEngland
Correspondence Address42 Glebe Way
Hanworth
Feltham
Middlesex
TW13 6HJ
Secretary NameMr Vittorio Gismondi
StatusCurrent
Appointed16 December 2009(1 year after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address42 Glebe Way
Hanworth
Middlesex
TW13 6HJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Director NameMr Leonardo Pedone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Colonial Avenue
Whitton
Twickenham
Middlesex
TW2 7ED
Director NameMr Scott Damon Rust
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Central Avenue
Hounslow
Middlesex
TW3 2QL
Secretary NameMr Leonardo Pedone
NationalityItalian
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Colonial Avenue
Whitton
Twickenham
Middlesex
TW2 7ED
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.euro-ukmovesgroup.co.uk
Email address[email protected]
Telephone0800 6126261
Telephone regionFreephone

Location

Registered AddressUnit B, 201
Long Lane
Staines-Upon-Thames
TW19 7AU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Shareholders

60 at £1Vittorio Gismondi
60.00%
Ordinary
40 at £1Luisella Miglioranza
40.00%
Ordinary

Financials

Year2014
Net Worth£29,897
Cash£33,516
Current Liabilities£69,046

Accounts

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

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

3 February 2021Registered office address changed from Euro Uk Moves Group Ltd Unit X Renshaw Industial Estate Mill Mead Staines-upon-Thames TW18 4UQ England to Unit B, 201 Long Lane Staines-upon-Thames TW19 7AU on 3 February 2021 (1 page)
15 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
26 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
23 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 December 2016Registered office address changed from Unit B Renshaw Industrial Estate Mill Mead Staines Middlesex TW18 4UQ to Euro Uk Moves Group Ltd Unit X Renshaw Industial Estate Mill Mead Staines-upon-Thames TW18 4UQ on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Unit B Renshaw Industrial Estate Mill Mead Staines Middlesex TW18 4UQ to Euro Uk Moves Group Ltd Unit X Renshaw Industial Estate Mill Mead Staines-upon-Thames TW18 4UQ on 2 December 2016 (1 page)
2 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
25 February 2012Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 25 February 2012 (1 page)
25 February 2012Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 25 February 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 December 2010Registered office address changed from Unit 6 Drury Way Industrial Eastate Laxcon Close London NW10 0TG on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Unit 6 Drury Way Industrial Eastate Laxcon Close London NW10 0TG on 15 December 2010 (1 page)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
29 July 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100
(4 pages)
29 June 2010Termination of appointment of Scott Rust as a director (1 page)
29 June 2010Termination of appointment of Scott Rust as a director (1 page)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 January 2010Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU on 16 January 2010 (2 pages)
17 December 2009Termination of appointment of Leonardo Pedone as a director (1 page)
17 December 2009Termination of appointment of Leonardo Pedone as a director (1 page)
16 December 2009Termination of appointment of Leonardo Pedone as a secretary (1 page)
16 December 2009Appointment of Mr Vittorio Gismondi as a secretary (1 page)
16 December 2009Appointment of Mr Vittorio Gismondi as a secretary (1 page)
16 December 2009Termination of appointment of Leonardo Pedone as a secretary (1 page)
16 December 2009Termination of appointment of Leonardo Pedone as a secretary (1 page)
16 December 2009Termination of appointment of Leonardo Pedone as a secretary (1 page)
28 November 2009Statement of capital following an allotment of shares on 19 November 2008
  • GBP 91
(2 pages)
28 November 2009Statement of capital following an allotment of shares on 19 November 2008
  • GBP 91
(2 pages)
26 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
29 January 2009Director appointed vittorio gismondi (3 pages)
29 January 2009Director appointed vittorio gismondi (3 pages)
29 January 2009Director appointed scott damon rust (2 pages)
29 January 2009Director appointed scott damon rust (2 pages)
29 December 2008Memorandum and Articles of Association (12 pages)
29 December 2008Memorandum and Articles of Association (12 pages)
16 December 2008Director and secretary appointed leonardo pedone (2 pages)
16 December 2008Company name changed euk moves group LTD\certificate issued on 17/12/08 (2 pages)
16 December 2008Company name changed euk moves group LTD\certificate issued on 17/12/08 (2 pages)
16 December 2008Director and secretary appointed leonardo pedone (2 pages)
24 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 November 2008Appointment terminated director barbara kahan (1 page)
24 November 2008Appointment terminated director barbara kahan (1 page)
24 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 November 2008Incorporation (16 pages)
19 November 2008Incorporation (16 pages)