Company NameEuropa Healthcare Group Ltd
Company StatusDissolved
Company Number08679799
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 6 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameEuropa Hospitals Group Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord Jonathan Neil Mendelsohn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Julco House 26-28 Great Portland Street
London
W1W 8QT
Director NameMr Howard Murray Calvert
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(8 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blenheim Road
St. John's Wood
London
NW8 0LU
Director NameMr Edward Misrahi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed23 May 2014(8 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Conduit Street
London
W1S 2YX

Contact

Websitewww.europahospitals.com

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

33 at £1Edward Misrahi
33.33%
Ordinary
33 at £1Howard Murray Calvert
33.33%
Ordinary
33 at £1Jonathan Neil Mendelsohn
33.33%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 July 2020Director's details changed for Lord Jonathan Neil Mendelsohn on 10 July 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
10 July 2020Change of details for Lord Jonathan Neil Mendelsohn as a person with significant control on 10 July 2020 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 July 2019Change of details for Mr Howard Murray Calvert as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Change of details for Lord Jonathan Neil Mendelsohn as a person with significant control on 6 April 2016 (2 pages)
25 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 July 2019Change of details for Mr Howard Murray Calvert as a person with significant control on 6 April 2016 (2 pages)
22 July 2019Change of details for Lord Jonathan Neil Mendelsohn as a person with significant control on 6 April 2016 (2 pages)
18 July 2019Change of details for Mr Edward Misrahi as a person with significant control on 6 April 2016 (2 pages)
18 July 2019Notification of Edward Misrahi as a person with significant control on 6 April 2016 (2 pages)
1 November 2018Registered office address changed from C/O Westbury Accountants & Business Advisors 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
3 August 2018Change of details for Lord Jonathan Neil Mendelsohn as a person with significant control on 6 April 2016 (2 pages)
3 August 2018Change of details for Mr Howard Murray Calvert as a person with significant control on 6 April 2016 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
28 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 99
(5 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 99
(5 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 99
(5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 99
(5 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 99
(5 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 99
(5 pages)
19 September 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
10 June 2014Appointment of Mr Edward Misrahi as a director (2 pages)
10 June 2014Appointment of Mr Howard Murray Calvert as a director (2 pages)
10 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 99
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 99
(3 pages)
10 June 2014Appointment of Mr Edward Misrahi as a director (2 pages)
10 June 2014Appointment of Mr Howard Murray Calvert as a director (2 pages)
6 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)