EUROLIANCE LIMITED

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

    Company NameEUROLIANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03829473
    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 EUROLIANCE LIMITED?

    • Other cleaning services (81299) / Administrative and support service activities

    Where is EUROLIANCE LIMITED located?

    Registered Office Address
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Portsmouth
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROLIANCE SERVICES LIMITEDOct 28, 1999Oct 28, 1999
    SHELFCO (NO.1731) LIMITEDAug 20, 1999Aug 20, 1999

    What are the latest accounts for EUROLIANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EUROLIANCE LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for EUROLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2024 with updates

    3 pagesCS01

    Notification of Frederic Sirerol as a person with significant control on Dec 19, 2024

    2 pagesPSC01

    Cessation of Onet Sa as a person with significant control on Dec 19, 2024

    1 pagesPSC07

    Notification of Stephane Pascal Dupont as a person with significant control on Dec 19, 2024

    2 pagesPSC01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 20, 2023 with updates

    4 pagesCS01

    Termination of appointment of Joseph Thomas Martin as a secretary on Dec 20, 2023

    1 pagesTM02

    Cessation of Ocs Group International Limited as a person with significant control on Nov 20, 2023

    1 pagesPSC07

    Cessation of Gegenbauer Holding Se & Co Kg as a person with significant control on Dec 20, 2023

    1 pagesPSC07

    Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th on Dec 20, 2023

    1 pagesAD01

    Termination of appointment of Olaf Dietrich Jung as a director on Dec 20, 2023

    1 pagesTM01

    Termination of appointment of Gavin Paul Wainer as a director on Dec 20, 2023

    1 pagesTM01

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 22, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Change of details for Ocs Group Limited as a person with significant control on Nov 17, 2021

    2 pagesPSC05

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    14 pagesMA

    Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on Sep 01, 2021

    1 pagesAD01

    Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on Sep 01, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of EUROLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUPONT, Stephane Pascal
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    FranceFrenchChief Operating Officer210825340001
    SIREROL, Frederic
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    SpainSpanishDirector244175030001
    CLARK, Malcolm
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    Secretary
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    United Kingdom2624450004
    DODD, Christopher Stuart
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    Secretary
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    British123681300001
    KWASNICA, Margarete Johanna
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Partk
    West Sussex
    Uk
    Secretary
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Partk
    West Sussex
    Uk
    200254610001
    MARTIN, Joseph Thomas
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    England
    Secretary
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    England
    225357000001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BROUSSE, Alain
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    FranceFrenchDirector163905020001
    CLARK, Malcolm
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    Director
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    United KingdomUnited KingdomDirector2624450004
    COOPER, Deeone Jane
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    United KingdomBritishBusiness Development Director210841770002
    CRISTIANO, Rodolphe Guy
    Residence La Rouviere Batiment B6
    83 Boulevard Du Redon
    FOREIGN Marseille
    13009
    France
    Director
    Residence La Rouviere Batiment B6
    83 Boulevard Du Redon
    FOREIGN Marseille
    13009
    France
    FranceFrenchDirector125850750001
    DODD, Christopher Stuart
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    United KingdomBritishDirector169900560001
    FOWLER, Jon Richard
    Business Park
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest
    West Sussex
    England
    Director
    Business Park
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest
    West Sussex
    England
    EnglandBritishDirector257418310001
    HEARNDEN, Trevor Michael
    7 Nightingales Close
    RH13 5LB Horsham
    West Sussex
    Director
    7 Nightingales Close
    RH13 5LB Horsham
    West Sussex
    EnglandBritishGroup Finance Manager113918870001
    JACKSON, Julie Ann
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    ScotlandBritishDirector285875220001
    JUNG, Olaf Dietrich
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    GermanyGermanSales Manager210839900001
    JURY, Peter David
    Kincora
    Woodgarth Court Campsall
    DN6 9RJ Doncaster
    Director
    Kincora
    Woodgarth Court Campsall
    DN6 9RJ Doncaster
    BritishCompany Director22869500003
    KLOEVEKORN, Christian
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    United Kingdom
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    United Kingdom
    GermanyGermanNone179901900001
    KLOEVEKORN, Christian
    Palmzeile 2
    FOREIGN Berlin
    14129
    Germany
    Director
    Palmzeile 2
    FOREIGN Berlin
    14129
    Germany
    GermanDirector125849030001
    LANDBRECHT, Andreas
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    United Kingdom
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    United Kingdom
    GermanyGermanEngineer183093260001
    LEWIS, Alastair Neil
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    EnglandBritishCommercial Director125986340001
    MULLER, Glenn Michael
    Berlin
    Monumentenstrasse 31a
    10829 Berlin
    Germany
    Director
    Berlin
    Monumentenstrasse 31a
    10829 Berlin
    Germany
    GermanyGermanSales136152340001
    PARQUI, Sebastiaan
    1391BJ Abcoude
    Ds Bleekerhof 41
    Utrecht
    Netherlands
    Director
    1391BJ Abcoude
    Ds Bleekerhof 41
    Utrecht
    Netherlands
    NetherlandsDutchDirector139679400001
    RYAN, Cecil
    15 Beach Park
    Portmarnock
    County Dublin
    Ireland
    Director
    15 Beach Park
    Portmarnock
    County Dublin
    Ireland
    IrelandIrishDirector190130480001
    SCHWERDT, Hartmut
    Wielandstrasse 3
    FOREIGN Berlin
    10625
    Germany
    Director
    Wielandstrasse 3
    FOREIGN Berlin
    10625
    Germany
    GermanDirector125850890001
    SLATER, Frank
    41 Sorrel Bank
    Linton Glade
    CR0 9LW Croydon
    Surrey
    Director
    41 Sorrel Bank
    Linton Glade
    CR0 9LW Croydon
    Surrey
    BritishCompany Director66274900001
    STAUNTON, Thomas James
    2 Nelson Croft
    Garforth
    LS25 1LF Leeds
    Director
    2 Nelson Croft
    Garforth
    LS25 1LF Leeds
    United KingdomBritishDirector176292940001
    VAN DER BURG, Danny
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    United Kingdom
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    United Kingdom
    The NetherlandsDutchNone178770060001
    WAINER, Gavin Paul
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    EnglandBritishNone249334810001
    EUROLIANCE LIMITED
    Limpsfield Road
    CR2 9LB South Croydon
    79
    Surrey
    Director
    Limpsfield Road
    CR2 9LB South Croydon
    79
    Surrey
    150631630001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of EUROLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephane Pascal Dupont
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    England
    Dec 19, 2024
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    England
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Frederic Sirerol
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    England
    Dec 19, 2024
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    England
    No
    Nationality: Spanish
    Country of Residence: Spain
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Onet Sa
    36, Boulevard De L'Océan
    Cs 20280 13258 Marseille
    N/A
    France
    Apr 06, 2016
    36, Boulevard De L'Océan
    Cs 20280 13258 Marseille
    N/A
    France
    Yes
    Legal FormLimited Liability
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredFrance
    Registration Number059801324
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gegenbauer Holding Se & Co Kg
    Friedrichstrasse 94
    10117 Berlin
    N/A
    Germany
    Apr 06, 2016
    Friedrichstrasse 94
    10117 Berlin
    N/A
    Germany
    Yes
    Legal FormLimited Liability
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredCharlottenburg
    Registration NumberHra 27637
    Search in German RegistryGegenbauer Holding Se & Co Kg
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ocs Group International Limited
    Brighton Road
    Kelvin Lane, Manor Royal
    RH11 9BP Crawley
    Unit 5, The Enterprise Centre
    West Sussex
    England
    Apr 06, 2016
    Brighton Road
    Kelvin Lane, Manor Royal
    RH11 9BP Crawley
    Unit 5, The Enterprise Centre
    West Sussex
    England
    Yes
    Legal FormLimited Liability
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredEngland & Wales
    Registration Number02946849
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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