Company NameEURO Health Vision Limited
DirectorSivasundaram Kasinathan
Company StatusActive
Company Number07871124
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Sivasundaram Kasinathan
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Avenue
New Malden
KT3 6QQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2 Cavendish Avenue
New Malden
KT3 6QQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sivasundaram Kasinathan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with updates (3 pages)
31 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
2 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 January 2023Confirmation statement made on 5 December 2022 with updates (5 pages)
25 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 July 2021Registered office address changed from 2 Cavendish Avenue Cavendish Avenue New Malden KT3 6QQ England to 2 Cavendish Avenue New Malden KT3 6QQ on 1 July 2021 (1 page)
30 June 2021Registered office address changed from 20 Caversham Road Kingston upon Thames Surrey KT1 2PX to 2 Cavendish Avenue Cavendish Avenue New Malden KT3 6QQ on 30 June 2021 (1 page)
5 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
26 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
26 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
13 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(3 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4
(3 pages)
8 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
11 July 2014Registered office address changed from 10 Wallace Fields Epsom Surrey KT17 3AT on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 10 Wallace Fields Epsom Surrey KT17 3AT on 11 July 2014 (1 page)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
(3 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
(3 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
(3 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
7 December 2011Appointment of Mr Sivasundaram Kasinathan as a director (2 pages)
7 December 2011Appointment of Mr Sivasundaram Kasinathan as a director (2 pages)
5 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
5 December 2011Incorporation (20 pages)
5 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
5 December 2011Incorporation (20 pages)