Company NameJulisis Europe Ltd
DirectorJulius Hans Eulberg
Company StatusActive
Company Number08753882
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Julius Hans Eulberg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressOffice 6 58 Marsh Wall
Canary Wharf
London
E14 9TP

Contact

Websitewww.julisis.org

Location

Registered AddressUnit 301 Lock Studios
7 Corsican Square
London
E3 3YD
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £0.001Julius Eulberg
100.00%
Ordinary

Financials

Year2014
Net Worth£23,086
Cash£29,704
Current Liabilities£15,876

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 July 2023Director's details changed for Mr Julius Hans Eulberg on 25 July 2023 (2 pages)
25 July 2023Registered office address changed from Office 6 58 Marsh Wall Canary Wharf London E14 9TP England to Unit 301 Lock Studios 7 Corsican Square London E3 3YD on 25 July 2023 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
8 October 2019Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS England to Office 6 58 Marsh Wall Canary Wharf London E14 9TP on 8 October 2019 (1 page)
29 August 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
8 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
10 April 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Notification of Julius Eulberg as a person with significant control on 30 October 2017 (2 pages)
12 December 2017Notification of Julius Eulberg as a person with significant control on 30 October 2017 (2 pages)
11 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 March 2017Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF to Sovereign House 82 West Street Rochford SS4 1AS on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF to Sovereign House 82 West Street Rochford SS4 1AS on 2 March 2017 (1 page)
30 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 February 2015Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF England to 337 Athlon Road Wembley Middlesex HA0 1EF on 7 February 2015 (1 page)
7 February 2015Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF England to 337 Athlon Road Wembley Middlesex HA0 1EF on 7 February 2015 (1 page)
7 February 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
7 February 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
7 February 2015Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF England to 337 Athlon Road Wembley Middlesex HA0 1EF on 7 February 2015 (1 page)
21 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
21 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
28 March 2014Registered office address changed from C/O Ms L. Bachrach Charles Fowler House Ossington Buildings Flat # 4 London W1U 4BL United Kingdom on 28 March 2014 (1 page)
28 March 2014Registered office address changed from C/O Ms L. Bachrach Charles Fowler House Ossington Buildings Flat # 4 London W1U 4BL United Kingdom on 28 March 2014 (1 page)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)