Company NameEuropean Corporation Utility Llp
Company StatusActive
Company NumberOC312239
CategoryLimited Liability Partnership
Incorporation Date16 March 2005(19 years ago)

Directors

LLP Designated Member NamePetr Gal
Date of BirthFebruary 1974 (Born 50 years ago)
StatusCurrent
Appointed23 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressSuite 7097
4 Princes Street
Mayfair
London
W1B 2LE
LLP Designated Member NameDominika Palacka
Date of BirthFebruary 1996 (Born 28 years ago)
StatusCurrent
Appointed23 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressSuite 7097
4 Princes Street
Mayfair
London
W1B 2LE
LLP Designated Member NameOroline Machinery Inc. (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address2710 Thomas Ave.
Cheyenne
Wyoming
United States
LLP Designated Member NameSamara Bearings Plant, Llc (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address16192 Coastal Highway
Lewes, De 19958
County Of Sussex Delaware
United States
LLP Designated Member NameU.S. Novokramatorsk Machine Building Company (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address16192 Coastal Highway
Lewes, De 19958
County Of Sussex Delaware
United States
LLP Designated Member NameWoodstock Directors Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressSimmonds Building
PO Box 961
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameWoodstock Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressSimmonds Building
PO Box 961
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameEuropean Corporation Utility S.A. (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address556 Main Street
Charlestown
Nevis
Saint Kitts And Nevis
LLP Designated Member NameOmega Moscow Ltd (Corporation)
StatusResigned
Appointed18 December 2009(4 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 February 2021)
Correspondence AddressProfessional Complex
The Valley
Anguilla
LLP Designated Member NameU K Nkmz Corp (Corporation)
StatusResigned
Appointed18 December 2009(4 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 February 2021)
Correspondence AddressApartment 1 Map Street
Belize City
Belize

Location

Registered AddressSuite 7097
4 Princes Street
Mayfair
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£118,872
Cash£64,986
Current Liabilities£2,132

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

15 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
3 July 2017Confirmation statement made on 15 March 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 15 March 2017 with no updates (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Member's details changed for European Corporation Utility S.A. on 9 February 2016 (1 page)
18 March 2016Member's details changed for European Corporation Utility S.A. on 9 February 2016 (1 page)
18 March 2016Annual return made up to 15 March 2016 (4 pages)
18 March 2016Annual return made up to 15 March 2016 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 15 March 2015 (4 pages)
9 April 2015Annual return made up to 15 March 2015 (4 pages)
8 April 2015Member's details changed for European Corporation Utility S.A. on 8 April 2015 (1 page)
8 April 2015Member's details changed for European Corporation Utility S.A. on 8 April 2015 (1 page)
8 April 2015Member's details changed for European Corporation Utility S.A. on 8 April 2015 (1 page)
11 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 15 March 2014 (4 pages)
20 March 2014Annual return made up to 15 March 2014 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Amended accounts made up to 31 March 2012 (4 pages)
22 October 2013Amended accounts made up to 31 March 2012 (4 pages)
5 April 2013Annual return made up to 15 March 2013 (4 pages)
5 April 2013Annual return made up to 15 March 2013 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Member's details changed for European Corporation Utility S.A. on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 15 March 2012 (4 pages)
10 April 2012Member's details changed for European Corporation Utility S.A. on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 15 March 2012 (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 March 2011Annual return made up to 15 March 2011 (7 pages)
17 March 2011Annual return made up to 15 March 2011 (7 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 November 2010Termination of appointment of Oroline Machinery Inc. as a member (2 pages)
29 November 2010Termination of appointment of Oroline Machinery Inc. as a member (2 pages)
14 May 2010Annual return made up to 15 March 2010 (10 pages)
14 May 2010Annual return made up to 15 March 2010 (10 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 February 2010Appointment of Omega Moscow Ltd as a member (3 pages)
19 February 2010Appointment of U K Nkmz Corp as a member (3 pages)
19 February 2010Appointment of U K Nkmz Corp as a member (3 pages)
19 February 2010Appointment of Omega Moscow Ltd as a member (3 pages)
2 February 2010Termination of appointment of U.S. Novokramatorsk Machine Building Company as a member (2 pages)
2 February 2010Termination of appointment of Samara Bearings Plant, Llc as a member (2 pages)
2 February 2010Termination of appointment of U.S. Novokramatorsk Machine Building Company as a member (2 pages)
2 February 2010Termination of appointment of Samara Bearings Plant, Llc as a member (2 pages)
22 May 2009Annual return made up to 18/03/09 (3 pages)
22 May 2009Member's particulars oroline machinery inc. (1 page)
22 May 2009Annual return made up to 18/03/09 (3 pages)
22 May 2009Member's particulars oroline machinery inc. (1 page)
19 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 May 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 May 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 April 2008Annual return made up to 15/03/08 (3 pages)
28 April 2008Annual return made up to 15/03/08 (3 pages)
4 April 2007Annual return made up to 15/03/07 (3 pages)
4 April 2007Annual return made up to 15/03/07 (3 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 July 2006Member's particulars changed (1 page)
18 July 2006Member's particulars changed (1 page)
18 July 2006Member's particulars changed (1 page)
18 July 2006Member's particulars changed (1 page)
22 May 2006Annual return made up to 16/03/06 (3 pages)
22 May 2006Annual return made up to 16/03/06 (3 pages)
24 January 2006Member resigned (1 page)
24 January 2006Member resigned (1 page)
24 January 2006Member resigned (1 page)
24 January 2006Member resigned (1 page)
21 May 2005New member appointed (1 page)
21 May 2005New member appointed (1 page)
21 May 2005New member appointed (1 page)
21 May 2005New member appointed (1 page)
21 May 2005New member appointed (1 page)
21 May 2005New member appointed (1 page)
21 May 2005New member appointed (1 page)
21 May 2005New member appointed (1 page)
16 March 2005Incorporation (3 pages)
16 March 2005Incorporation (3 pages)