Company NameEuropean Sanctions Limited
DirectorsMichael Colin O'Kane and Maya Elizabeth Jane Lester
Company StatusActive
Company Number09286159
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael Colin O'Kane
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMs Maya Elizabeth Jane Lester
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Maya Elizabeth Jane Lester
50.00%
Ordinary
1 at £1Michael Colin O'kane
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
12 May 2023Change of details for Mr Michael Colin O'kane as a person with significant control on 6 April 2016 (2 pages)
12 May 2023Change of details for Ms Maya Elizabeth Jane Lester as a person with significant control on 6 April 2016 (2 pages)
12 May 2023Registered office address changed from 15 Fetter Lane London EC4A 1BW England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 12 May 2023 (1 page)
9 May 2023Director's details changed for Ms Maya Elizabeth Jane Lester on 9 May 2023 (2 pages)
17 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
17 November 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
15 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
15 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
10 February 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
10 February 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 August 2018Registered office address changed from 2nd Floor Avebury House 55 Newhall Street Birmingham West Midlands B3 3RB to 15 Fetter Lane London EC4A 1BW on 16 August 2018 (1 page)
14 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
27 October 2017Director's details changed for Mr Michael Colin O'kane on 29 October 2014 (2 pages)
27 October 2017Director's details changed for Mr Michael Colin O'kane on 29 October 2014 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)