EUROPEAN SUPPORT LIMITED

EUROPEAN SUPPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROPEAN SUPPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03641062
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROPEAN SUPPORT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EUROPEAN SUPPORT LIMITED located?

    Registered Office Address
    3rd Floor Chiswick Park Estate
    566 Chiswick High Road
    W4 5YE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROPEAN SUPPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for EUROPEAN SUPPORT LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2025
    Next Confirmation Statement DueOct 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2024
    OverdueNo

    What are the latest filings for EUROPEAN SUPPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Claire Louise O'donoghue as a secretary on Jun 11, 2025

    1 pagesTM02

    Termination of appointment of Martin Joseph Barry as a director on Jun 11, 2025

    1 pagesTM01

    Appointment of Yaara Feingold as a director on Jun 11, 2025

    2 pagesAP01

    Appointment of Maria Carmela Cordero as a secretary on Jun 11, 2025

    2 pagesAP03

    Full accounts made up to Sep 30, 2023

    33 pagesAA

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Mr Martin Joseph Barry on Feb 12, 2024

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    31 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    31 pagesAA

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr. Richard John Kateley as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of Sarit Galanos as a director on Jun 14, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    43 pagesAA

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Sep 30, 2019

    38 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of EUROPEAN SUPPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORDERO, Maria Carmela
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    Secretary
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    336796450001
    FEINGOLD, Yaara
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    Director
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    CyprusIsraeliFinancial Modeling Lead336812650001
    KATELEY, Richard John, Mr.
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    Director
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    United KingdomBritishRan Cto & Head Of Development Cra297622270001
    ANTONIADES, Antonis
    42 Ioanni Polemi
    FOREIGN 3085 Limassol
    Cyprus
    Secretary
    42 Ioanni Polemi
    FOREIGN 3085 Limassol
    Cyprus
    British105084390001
    BROSNAN, Eileen
    36 Lansdowne Park
    Ballsbridge Dublin 4
    Ireland
    Secretary
    36 Lansdowne Park
    Ballsbridge Dublin 4
    Ireland
    British128895960001
    KANE, Eva Louise
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    238299940001
    O'DONOGHUE, Claire Louise
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    Secretary
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    255200660001
    O'ROURKE, Niamh Therese
    First Floor, Block S
    East Point Business Park
    Dublin 3
    Amdocs Software Systems Limited
    Ireland
    Secretary
    First Floor, Block S
    East Point Business Park
    Dublin 3
    Amdocs Software Systems Limited
    Ireland
    British179843810001
    SMITH, Christopher
    12 Grange Road
    BR6 8ED Orpington
    Kent
    Secretary
    12 Grange Road
    BR6 8ED Orpington
    Kent
    British61233520001
    WEBB, Anneli Helen
    66 Greyhound Road
    SM1 4BJ Sutton
    Surrey
    Secretary
    66 Greyhound Road
    SM1 4BJ Sutton
    Surrey
    British70137190001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    BARRY, Martin Joseph
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    Director
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    IrelandIrishEmea Controller289643060004
    BLACHAR, Doron
    Haim Herzog 1/11
    Qiryat Ono
    Israel
    Director
    Haim Herzog 1/11
    Qiryat Ono
    Israel
    IsraeliDirector90241540001
    GALANOS, Sarit
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    Director
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    United KingdomIsraeliHead Of Ran, R&D252617200001
    HOGAN, Sharon
    First Floor, Block S
    Eastpoint Business Park
    D03 H3F4 Dublin
    Amdocs Software Systems Limited
    Ireland
    Director
    First Floor, Block S
    Eastpoint Business Park
    D03 H3F4 Dublin
    Amdocs Software Systems Limited
    Ireland
    IrelandIrishDeputy General Manager242190510001
    HUGHES, Alan John
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    Director
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    IrelandIrishAccountant264089440001
    MAY, Ian Paul
    Deers Leap
    Hollybush Ride
    RG40 3QR Finchampstead
    Berkshire
    Director
    Deers Leap
    Hollybush Ride
    RG40 3QR Finchampstead
    Berkshire
    United KingdomBritishVice President Global Sales119716770001
    MOSKOVITZ, Ron
    30 Hazan Street
    Ra'Anana
    Israel
    Director
    30 Hazan Street
    Ra'Anana
    Israel
    IsraeliVice President61233450001
    MOTTERSHEAD NEEDS, Jonathan Cary
    126 Milltown Hall
    Mount St Annes
    IRISH Milltown
    Dublin 6
    Republic Of Ireland
    Director
    126 Milltown Hall
    Mount St Annes
    IRISH Milltown
    Dublin 6
    Republic Of Ireland
    BritishTax Manager77083820002
    PODBERE, Burt
    28 Albany Road
    Ranalagh
    IRISH Dublin
    6
    Ireland
    Director
    28 Albany Road
    Ranalagh
    IRISH Dublin
    6
    Ireland
    CanadianDirector90241150001
    ROSE, Albert S
    Litchford Court
    St Louis
    FOREIGN Missouri
    63141
    Usa
    Director
    Litchford Court
    St Louis
    FOREIGN Missouri
    63141
    Usa
    AmericanAttorney61233760001
    SANKER, Ganesh
    Martins Drive
    RG41 1NY Wokingham
    20
    Berkshire
    Director
    Martins Drive
    RG41 1NY Wokingham
    20
    Berkshire
    UkIndianDirector126134190002
    SARFERT, Janett Kristina
    Berkshire Place
    Wharfdale Road
    RG41 5RD Winnersh
    Amdocs Management Limited
    Berkshire
    United Kingdom
    Director
    Berkshire Place
    Wharfdale Road
    RG41 5RD Winnersh
    Amdocs Management Limited
    Berkshire
    United Kingdom
    EnglandGermanHr Manager169884040002
    TOMLIN, Gary Lee
    4 Sandringham Road
    Leyton
    E10 6HJ London
    Director
    4 Sandringham Road
    Leyton
    E10 6HJ London
    BritishDirector113365700001
    TUSON, Eli
    First Floor, Block S East Point Business Park
    Dublin 3
    Amdocs Software Systems Limited
    Ireland
    Director
    First Floor, Block S East Point Business Park
    Dublin 3
    Amdocs Software Systems Limited
    Ireland
    IrelandIrishDirector116737310006
    WILSON, Jeffery D
    246 West Ridge Parc
    St Louis
    Missouri
    Usa
    Director
    246 West Ridge Parc
    St Louis
    Missouri
    Usa
    AmericanTreasurer61233690001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of EUROPEAN SUPPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amdocs Limited
    Smith Street
    GY1 2NG St Peter Port
    Hirzel House
    Guernsey
    Apr 06, 2016
    Smith Street
    GY1 2NG St Peter Port
    Hirzel House
    Guernsey
    No
    Legal FormNon-Cellular Company Limited By Shares
    Country RegisteredGuernsey
    Legal AuthorityCompanies (Guernsey) Law, 2008
    Place RegisteredGuernsey Registry
    Registration Number19528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0