Company NameEuropean Waste Holdings Limited
Company StatusActive
Company Number11160358
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMs Anna Louise Dellis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Jonathan Peter Doberman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(4 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

20 July 2023Full accounts made up to 31 March 2023 (22 pages)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
19 July 2022Full accounts made up to 31 March 2022 (21 pages)
19 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
16 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • EUR 11,000,002
(3 pages)
15 September 2021Full accounts made up to 31 March 2021 (21 pages)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
29 June 2021Statement of capital following an allotment of shares on 25 June 2021
  • EUR 6,000,002
(3 pages)
22 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
28 August 2020Full accounts made up to 31 March 2020 (20 pages)
29 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2020Statement by Directors (1 page)
29 July 2020Solvency Statement dated 08/07/20 (1 page)
29 July 2020Statement of capital on 29 July 2020
  • EUR 2
(5 pages)
24 April 2020Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 24 April 2020 (1 page)
27 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 March 2019 (17 pages)
31 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
21 September 2018Change of details for 3I Managed Infrastructure Acquisitions Gp (2017) Llp as a person with significant control on 8 June 2018 (2 pages)
18 September 2018Registered office address changed from 16 Palace Street London SW1E 5JD United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 18 September 2018 (1 page)
18 September 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
14 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 September 2018Appointment of Mr Jonathan Peter Doberman as a director on 4 June 2018 (2 pages)
5 September 2018Statement of capital following an allotment of shares on 19 June 2018
  • EUR 107,425,430
(3 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)