Company NameEuro-Midland Llp
Company StatusActive
Company NumberOC312148
CategoryLimited Liability Partnership
Incorporation Date15 March 2005(19 years, 1 month ago)

Directors

LLP Designated Member NameDavidson Ltd. (Corporation)
StatusCurrent
Appointed18 January 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
LLP Designated Member NameExona Inc. (Corporation)
StatusCurrent
Appointed18 January 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
LLP Designated Member NameChester Medical Ltd (Corporation)
StatusCurrent
Appointed22 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address44 Plumstead High Street
London
SE18 1SL
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed23 January 2012(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 January 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed23 January 2012(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 January 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameTallberg Ltd (Corporation)
StatusResigned
Appointed30 January 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusResigned
Appointed30 January 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameTwinport Express Ltd. (Corporation)
StatusResigned
Appointed30 December 2016(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2020)
Correspondence Address13 John Prince's Street
4th Floor
London
W1G 0JR
LLP Designated Member NameInvestmark Ltd. (Corporation)
StatusResigned
Appointed28 March 2018(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2021)
Correspondence AddressNew Horizon Building Ground Floor
3 1/2 Miles Philip S.W. Goldson Highway
Belize City
Belize
LLP Designated Member NameQuartlex Ltd. (Corporation)
StatusResigned
Appointed28 March 2018(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2021)
Correspondence AddressNew Horizon Building Ground Floor
3 1/2 Miles Philip S.W. Goldson Highway
Belize City
Belize
LLP Designated Member NameExtranet Products Ltd. (Corporation)
StatusResigned
Appointed02 March 2020(14 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 February 2021)
Correspondence Address10 Great Russell Street
Suite 351
London
WC1B 3BQ

Location

Registered Address2nd Floor, College House
17 King Edwards Road
London
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£4,040
Net Worth£19,084
Cash£16,544
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

25 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
24 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
14 August 2023Registered office address changed from PO Box 4385 Oc312148 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 14 August 2023 (2 pages)
5 June 2023Registered office address changed to PO Box 4385, Oc312148 - Companies House Default Address, Cardiff, CF14 8LH on 5 June 2023 (1 page)
20 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 February 2023Termination of appointment of Exona Inc. as a member on 17 February 2023 (1 page)
22 February 2023Notification of Valeriy Folts as a person with significant control on 17 February 2023 (2 pages)
22 February 2023Cessation of Chester Medical Ltd as a person with significant control on 17 February 2023 (1 page)
22 February 2023Appointment of Valeriy Folts as a member on 17 February 2023 (2 pages)
22 February 2023Termination of appointment of Davidson Ltd. as a member on 17 February 2023 (1 page)
11 July 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 February 2021Notification of Chester Medical Ltd as a person with significant control on 22 February 2021 (1 page)
22 February 2021Appointment of Chester Medical Ltd as a member on 22 February 2021 (2 pages)
22 February 2021Cessation of Extranet Products Ltd. as a person with significant control on 22 February 2021 (1 page)
22 February 2021Termination of appointment of Extranet Products Ltd. as a member on 22 February 2021 (1 page)
3 February 2021Appointment of Davidson Ltd. as a member on 18 January 2021 (2 pages)
3 February 2021Termination of appointment of Quartlex Ltd. as a member on 18 January 2021 (1 page)
3 February 2021Appointment of Exona Inc. as a member on 18 January 2021 (2 pages)
3 February 2021Termination of appointment of Investmark Ltd. as a member on 18 January 2021 (1 page)
1 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
27 July 2020Amended total exemption full accounts made up to 31 March 2009 (2 pages)
1 July 2020Amended total exemption full accounts made up to 31 March 2019 (2 pages)
15 June 2020Amended total exemption full accounts made up to 31 March 2019 (2 pages)
30 April 2020Amended total exemption small company accounts made up to 31 March 2011 (2 pages)
15 April 2020Amended total exemption small company accounts made up to 31 March 2014 (2 pages)
15 April 2020Amended total exemption small company accounts made up to 31 March 2008 (2 pages)
15 April 2020Amended total exemption full accounts made up to 31 March 2006 (2 pages)
15 April 2020Amended total exemption small company accounts made up to 31 March 2012 (2 pages)
15 April 2020Amended accounts made up to 31 March 2018 (2 pages)
15 April 2020Amended accounts made up to 31 March 2019 (2 pages)
15 April 2020Amended total exemption small company accounts made up to 31 March 2013 (2 pages)
15 April 2020Amended total exemption full accounts made up to 31 March 2007 (2 pages)
15 April 2020Amended total exemption small company accounts made up to 31 March 2015 (2 pages)
15 April 2020Amended total exemption full accounts made up to 31 March 2010 (2 pages)
15 April 2020Amended accounts made up to 31 March 2017 (2 pages)
15 April 2020Amended accounts made up to 31 March 2016 (2 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
9 March 2020Appointment of Extranet Products Ltd. as a member on 2 March 2020 (2 pages)
9 March 2020Termination of appointment of Twinport Express Ltd. as a member on 2 March 2020 (1 page)
9 March 2020Notification of Extranet Products Ltd. as a person with significant control on 2 March 2020 (2 pages)
9 March 2020Cessation of Twinport Express Ltd. as a person with significant control on 2 March 2020 (1 page)
8 March 2020Registered office address changed from Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 61 Bridge Street Kington Herefordshire HR5 3DJ on 8 March 2020 (1 page)
27 August 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
29 March 2018Termination of appointment of Uniwell, Inc. as a member on 28 March 2018 (1 page)
29 March 2018Appointment of Investmark Ltd. as a member on 28 March 2018 (2 pages)
29 March 2018Appointment of Quartlex Ltd. as a member on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Tallberg Ltd as a member on 28 March 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
24 January 2017Appointment of Twinport Express Ltd. as a member on 30 December 2016 (2 pages)
24 January 2017Appointment of Twinport Express Ltd. as a member on 30 December 2016 (2 pages)
6 October 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
6 October 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 15 March 2016 (3 pages)
16 March 2016Annual return made up to 15 March 2016 (3 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 15 March 2015 (3 pages)
16 March 2015Annual return made up to 15 March 2015 (3 pages)
21 February 2015Appointment of Uniwell, Inc. as a member on 30 January 2015 (2 pages)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 30 January 2015 (1 page)
21 February 2015Appointment of Tallberg Ltd as a member on 30 January 2015 (2 pages)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 30 January 2015 (1 page)
21 February 2015Appointment of Uniwell, Inc. as a member on 30 January 2015 (2 pages)
21 February 2015Termination of appointment of Monohold A.G. as a member on 30 January 2015 (1 page)
21 February 2015Termination of appointment of Monohold A.G. as a member on 30 January 2015 (1 page)
21 February 2015Appointment of Tallberg Ltd as a member on 30 January 2015 (2 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
16 March 2014Annual return made up to 15 March 2014 (3 pages)
16 March 2014Annual return made up to 15 March 2014 (3 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 15 March 2013 (3 pages)
15 March 2013Annual return made up to 15 March 2013 (3 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
13 April 2012Annual return made up to 15 March 2012 (7 pages)
13 April 2012Annual return made up to 15 March 2012 (7 pages)
23 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
23 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
23 March 2012Appointment of Monohold A.G. as a member (2 pages)
23 March 2012Appointment of Monohold A.G. as a member (2 pages)
23 March 2012Appointment of Intrahold A.G. as a member (2 pages)
23 March 2012Appointment of Intrahold A.G. as a member (2 pages)
23 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
23 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
27 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page)
5 July 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 15 March 2011 (7 pages)
22 March 2011Annual return made up to 15 March 2011 (7 pages)
22 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
13 April 2010Annual return made up to 15 March 2010 (5 pages)
13 April 2010Annual return made up to 15 March 2010 (5 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
18 March 2009Annual return made up to 15/03/09 (2 pages)
18 March 2009Annual return made up to 15/03/09 (2 pages)
15 July 2008Accounts made up to 31 March 2008 (3 pages)
15 July 2008Accounts made up to 31 March 2008 (3 pages)
2 May 2008Annual return made up to 15/03/08 (2 pages)
2 May 2008Annual return made up to 15/03/08 (2 pages)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
19 July 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
21 April 2007Annual return made up to 15/03/07 (2 pages)
21 April 2007Annual return made up to 15/03/07 (2 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
10 May 2006Annual return made up to 15/03/06 (2 pages)
10 May 2006Annual return made up to 15/03/06 (2 pages)
15 March 2005Incorporation (3 pages)
15 March 2005Incorporation (3 pages)