Company NameEU Advice Limited
DirectorOrazio Decillis
Company StatusActive
Company Number09366471
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Orazio Decillis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(same day as company formation)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMr Md Kayes Mahmud
StatusCurrent
Appointed01 June 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMiss Vidhupriya Kanhye
StatusResigned
Appointed01 May 2016(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 27 February 2017)
RoleCompany Director
Correspondence Address5 Harbour Exchange
London
E14 9GE
Secretary NameMs Nicola Helen Worrell
StatusResigned
Appointed27 February 2017(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 May 2017)
RoleCompany Director
Correspondence Address5 Harbour Exchange
London
E14 9GE

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Lawell Business Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

26 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
22 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
1 August 2022Registered office address changed from , Fc 865 , 29 Finsbury Circus, London, EC2M 5SQ, England to 7 Bell Yard London England WC2A 2JR on 1 August 2022 (1 page)
5 January 2022Director's details changed for Mr Orazio Decillis on 4 November 2021 (2 pages)
5 January 2022Confirmation statement made on 23 December 2021 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
3 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
3 February 2021Director's details changed for Mr Orazio Decillis on 5 August 2020 (2 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
22 October 2019Director's details changed for Mr Orazio Decillis on 20 February 2019 (2 pages)
22 October 2019Director's details changed for Mr Orazio Decillis on 20 March 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Change of details for Mr Gregor Giannella as a person with significant control on 28 June 2019 (2 pages)
28 June 2019Change of details for Mr Ivan Giannella as a person with significant control on 28 June 2019 (2 pages)
28 June 2019Change of details for Mr Vito Giannella as a person with significant control on 28 June 2019 (2 pages)
27 June 2019Change of details for Mr Vito Giannella as a person with significant control on 18 June 2019 (2 pages)
27 June 2019Withdrawal of a person with significant control statement on 27 June 2019 (2 pages)
27 June 2019Withdrawal of a person with significant control statement on 27 June 2019 (2 pages)
27 June 2019Change of details for Mr Gregor Giannella as a person with significant control on 18 June 2019 (2 pages)
27 June 2019Change of details for Mr Ivan Giannella as a person with significant control on 18 June 2019 (2 pages)
26 June 2019Notification of Vito Giannella as a person with significant control on 17 June 2019 (2 pages)
26 June 2019Change of details for Mr Gregor Giannella as a person with significant control on 17 June 2019 (2 pages)
26 June 2019Notification of a person with significant control statement (2 pages)
26 June 2019Notification of Ivan Giannella as a person with significant control on 17 June 2019 (2 pages)
26 June 2019Notification of a person with significant control statement (2 pages)
25 February 2019Registered office address changed from , 5 Harbour Exchange, London, E14 9GE to 7 Bell Yard London England WC2A 2JR on 25 February 2019 (1 page)
25 February 2019Registered office address changed from 5 Harbour Exchange London E14 9GE to Fc 865 , 29 Finsbury Circus London EC2M 5SQ on 25 February 2019 (1 page)
2 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
11 December 2017Director's details changed for Mr Orazio Decillis on 11 December 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 June 2017Appointment of Mr Md Kayes Mahmud as a secretary on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Nicola Helen Worrell as a secretary on 30 May 2017 (1 page)
5 June 2017Appointment of Mr Md Kayes Mahmud as a secretary on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Nicola Helen Worrell as a secretary on 30 May 2017 (1 page)
27 February 2017Appointment of Ms Nicola Helen Worrell as a secretary on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Vidhupriya Kanhye as a secretary on 27 February 2017 (1 page)
27 February 2017Appointment of Ms Nicola Helen Worrell as a secretary on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Vidhupriya Kanhye as a secretary on 27 February 2017 (1 page)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Appointment of Miss Vidhupriya Kanhye as a secretary on 1 May 2016 (2 pages)
24 May 2016Appointment of Miss Vidhupriya Kanhye as a secretary on 1 May 2016 (2 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 100
(36 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 100
(36 pages)