EUROPEAN INVESTMENTS (CROOK HILL) LIMITED

EUROPEAN INVESTMENTS (CROOK HILL) LIMITED

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

    Company NameEUROPEAN INVESTMENTS (CROOK HILL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08708744
    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 INVESTMENTS (CROOK HILL) LIMITED?

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

    Where is EUROPEAN INVESTMENTS (CROOK HILL) LIMITED located?

    Registered Office Address
    3rd Floor, South Building,
    200 Aldersgate Stree
    EC1A 4HD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROPEAN INVESTMENTS (CROOK HILL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EUROPEAN INVESTMENTS (CROOK HILL) LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for EUROPEAN INVESTMENTS (CROOK HILL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Appointment of Matthew David Bonner as a director on Sep 18, 2025

    2 pagesAP01

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Sep 18, 2025

    1 pagesTM01

    Appointment of Christopher Neil Sharwood as a director on Aug 26, 2025

    2 pagesAP01

    Termination of appointment of Florian Tobias Kron as a director on Aug 26, 2025

    1 pagesTM01

    Register inspection address has been changed to 18 Riversway Business Village Navigation Way Preston PR2 2YP

    1 pagesAD02

    Registered office address changed from 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP United Kingdom to 3rd Floor, South Building, 200 Aldersgate Stree London EC1A 4HD on Apr 05, 2025

    1 pagesAD01

    Termination of appointment of Omar Abbas Rahman as a director on Mar 18, 2025

    1 pagesTM01

    Termination of appointment of Alexander Michael Balikhin as a director on Mar 18, 2025

    1 pagesTM01

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Mar 18, 2025

    2 pagesAP01

    Appointment of Florian Tobias Kron as a director on Mar 18, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Alexander Michael Balikhin on Jun 11, 2024

    2 pagesCH01

    Director's details changed for Mr Omar Abbas Rahman on Jun 11, 2024

    2 pagesCH01

    Director's details changed for Alexander Michael Balikhin on Jun 06, 2024

    2 pagesCH01

    Director's details changed for Mr Omar Abbas Rahman on Jun 06, 2024

    2 pagesCH01

    Director's details changed for Alexander Michael Balikhin on May 20, 2024

    2 pagesCH01

    Director's details changed for Mr Omar Abbas Rahman on May 20, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Margarita Kirilova as a director on Aug 18, 2023

    1 pagesTM01

    Appointment of Mr Omar Abbas Rahman as a director on Aug 18, 2023

    2 pagesAP01

    Termination of appointment of Valeria Rosati as a director on Apr 15, 2023

    1 pagesTM01

    Who are the officers of EUROPEAN INVESTMENTS (CROOK HILL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO RENEWABLES LTD
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    18
    England
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    18
    England
    Identification TypeUK Limited Company
    Registration Number09665290
    201819380001
    BONNER, Matthew David
    13th Avenue Hirwaun Industrial Estate
    CF44 9UL Hirwaun Aberdare
    Hirwaun House
    Rhondda Cynnon Taff
    United Kingdom
    Director
    13th Avenue Hirwaun Industrial Estate
    CF44 9UL Hirwaun Aberdare
    Hirwaun House
    Rhondda Cynnon Taff
    United Kingdom
    United KingdomBritish339485420001
    SHARWOOD, Christopher Neil, Mr.
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomIrish339510200001
    WYLLIE, Alison
    Hunting Gate
    SG4 0TJ Hitchin
    2
    Hertfordshire
    England
    Secretary
    Hunting Gate
    SG4 0TJ Hitchin
    2
    Hertfordshire
    England
    British107811220001
    BALIKHIN, Alexander Michael
    Old Broad Street
    EC2N 1HQ London
    18th Floor, Tower 42, 25
    England
    Director
    Old Broad Street
    EC2N 1HQ London
    18th Floor, Tower 42, 25
    England
    United KingdomBritish283833070001
    DRIVER, Ross William
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish184810770001
    ENTRACT, Jonathan Mark
    Hunting Gate
    SG4 0TJ Hitchin
    2
    Hertfordshire
    England
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    2
    Hertfordshire
    England
    EnglandBritish86046470002
    HALL-SMITH, James Edward
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish128011730001
    KIRILOVA, Margarita
    St. Mary Axe
    EC3A 8FR London
    2nd Level, 50
    England
    Director
    St. Mary Axe
    EC3A 8FR London
    2nd Level, 50
    England
    United KingdomBritish306284230001
    KRON, Florian Tobias
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    GermanyGerman330501830001
    LE GAL, Anne-Noelle Noelle
    St. Mary Axe
    EC3A 8FR London
    50
    England
    Director
    St. Mary Axe
    EC3A 8FR London
    50
    England
    EnglandFrench195454610001
    RAHMAN, Omar Abbas
    Old Broad Street
    EC2N 1HQ London
    18th Floor, Tower 42, 25
    England
    Director
    Old Broad Street
    EC2N 1HQ London
    18th Floor, Tower 42, 25
    England
    United KingdomDutch308057600001
    ROSATI, Valeria, Ms
    St. Mary Axe
    EC3A 8FR London
    2nd Level, 50
    England
    Director
    St. Mary Axe
    EC3A 8FR London
    2nd Level, 50
    England
    United KingdomItalian88030700002
    SAUSMIKAT, Daniel
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomGerman182076920001
    SZCZEPANIAK, Marissa Ann
    St. Mary Axe
    EC3A 8FR London
    50
    England
    Director
    St. Mary Axe
    EC3A 8FR London
    50
    England
    EnglandBritish191551250001
    VERMEER, Daniel Marinus Maria
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    United Kingdom
    United KingdomDutch333865520001
    WAYMENT, Mark Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish62992220002

    Who are the persons with significant control of EUROPEAN INVESTMENTS (CROOK HILL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ventus Investments Limited
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    18
    England
    Dec 18, 2018
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    18
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number03478754
    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.
    European Investments (Lancashire) Ltd
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Apr 06, 2016
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number08708404
    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.

    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