EUROSAFE UK GROUP LIMITED
Overview
| Company Name | EUROSAFE UK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09462216 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROSAFE UK GROUP LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is EUROSAFE UK GROUP LIMITED located?
| Registered Office Address | Level 12 The Shard 32 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EUROSAFE UK GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EUROSAFE UK GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for EUROSAFE UK GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Marlowe 2016 Limited as a person with significant control on Aug 21, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Peter John Goddard Dickinson as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Alexander Hitchcock as a director on Aug 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Thomas Councell as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Louise Woods as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Hugo Young as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary on Aug 05, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Christopher Bone as a secretary on Aug 05, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on Aug 20, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
legacy | 133 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jamie Alexander Hitchcock as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Peter Dacre as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
legacy | 146 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Matthew James Allen as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of EUROSAFE UK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 32 London Bridge Street SE1 9SG London Level 12 The Shard England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | 229653270003 | |||||||||
| PEACOCK, Matthew Robert | Director | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | 286359510001 | |||||||||
| WOODS, Katherine Louise | Director | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | 237400250002 | |||||||||
| YOUNG, Peter Hugo | Director | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | 339104710001 | |||||||||
| ALLEN, Matthew James | Secretary | Grosvenor Place SW1X 7HN London 20 England | 266745400001 | |||||||||||
| BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312831570001 | |||||||||||
| NEWSHAM, Andrew David | Secretary | Grosvenor Place SW1X 7HN London 20 England | 197093350001 | |||||||||||
| ADAMS, Mark Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 241638640001 | |||||||||
| BLACKBURN, Darren Peter | Director | Netherwoods Strensall YO32 5WE York 6 England | England | British | 127488780002 | |||||||||
| COUNCELL, Adam Thomas | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 287994700001 | |||||||||
| DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 204211050001 | |||||||||
| DAVIES, Alison Maxine | Director | Arlington Road YO30 5GF York 2 England | England | British | 110221530002 | |||||||||
| HITCHCOCK, Jamie Alexander | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 243374300003 | |||||||||
| NEWSHAM, Andrew David | Director | Grosvenor Place SW1X 7HN London 20 England | England | English | 49706080005 | |||||||||
| WING, Clifford Donald | Director | EN2 6EY Enfield 41 Walsingham Road United Kingdom | England | British | 157944660001 |
Who are the persons with significant control of EUROSAFE UK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlowe 2016 Limited | Jan 31, 2020 | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alison Maxine Davies | Apr 06, 2016 | Arlington Road YO30 5GF York 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew David Newsham | Apr 06, 2016 | Grosvenor Place SW1X 7HN London 20 England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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