EUROPEAN FINANCIAL GROUP LIMITED

Address:
9 Little St. James's Street, London, SW1A 1DP, England

EUROPEAN FINANCIAL GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02939826. The registration start date is June 16, 1994. The current status is Active.

Company Overview

Company Number 02939826
Company Name EUROPEAN FINANCIAL GROUP LIMITED
Registered Address 9 Little St. James's Street
London
SW1A 1DP
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-06-16
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-14
Returns Last Update 2016-06-16
Confirmation Statement Due Date 2021-06-30
Confirmation Statement Last Update 2020-06-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 9 LITTLE ST. JAMES'S STREET
Post Town LONDON
Post Code SW1A 1DP
Country ENGLAND

Companies with the same location

Entity Name Office Address
SETE (LONDON) LTD. 9 Little St. James's Street, London, SW1A 1DP
52 MONTAGU SQUARE LIMITED 9 Little St. James's Street, London, SW1A 1DP
PRIVATE FINANCIAL HOLDINGS LIMITED 9 Little St. James's Street, London, SW1A 1DP

Companies with the same post code

Entity Name Office Address
BWH (GP) LIMITED 9 Little St James Street, London, SW1A 1DP
AKOMA CATERING LIMITED 9 Little St James's Street, London, London, SW1A 1DP
SAINT CATHERINE FOUNDATION 14 Cleveland Row, London, SW1A 1DP
STONECOURT INVESTMENTS LIMITED Little St James's House, 11 Little St. James's Street, London, SW1A 1DP, England
DOROTHY, EMMA & SPIRO LATSIS BENEVOLENT TRUST 9 Little St James Street, London, SW1A 1DP
PRIVATSEA LTD 9 Little St James's Street, London, SW1A 1DP

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GOUHEY, Virginie Geraldine Secretary (Active) 3 Kingsgate, 21-23 Kingsway, Woking, Surrey, England, GU21 6JE /
31 July 2015
/
STONE, Andrew Howard Director (Active) Leconfield House, Curzon Street, London, W1J 5JB July 1953 /
13 June 2006
British /
United Kingdom
Lawyer
CONROY, Jacqueline Anne Secretary (Resigned) 7a Woodlands Avenue, London, N3 2NS /
10 March 2000
/
FOA, Talia Elizabeth Secretary (Resigned) Leconfield House, Curzon Street, London, W1J 5JB /
18 June 2004
/
HOLDGATE, Grahame Raymond Secretary (Resigned) 25 Couchmore Avenue, Esher, Surrey, KT10 9AS /
17 June 1994
/
HOLLOWAY, Jane Karen Secretary (Resigned) Leconfield House, Curzon Street, London, W1J 5JB /
25 July 2014
/
NORRIS, Tracey Margaret Secretary (Resigned) 242 Crescent Drive, Petts Wood, Orpington, Kent, BR5 1AX /
17 December 2003
/
BARRETT, David Director (Resigned) Leconfield House, Curzon Street, London, W1J 5JB March 1964 /
13 June 2006
British /
Switzerland
Chartered Accountant
BUSSETIL, Emmanuel Leonard Director (Resigned) 45 Saint Jamess Place, London, SW1A 1NS November 1951 /
17 June 1994
British /
Switzerland
Chartered Accountant
HALLMARK REGISTRARS LIMITED Nominee Director (Resigned) 120 East Road, London, N1 6AA /
16 June 1994
/
HOLDGATE, Grahame Raymond Director (Resigned) 25 Couchmore Avenue, Esher, Surrey, KT10 9AS October 1954 /
9 January 2002
British /
United Kingdom
Chartered Accountant
LENNEY, Brian Michael Director (Resigned) Pendell Court Farmhouse, Pendell Road,, Bletchingley, Surrey, RH1 4QH October 1952 /
29 March 2004
British /
United Kingdom
Accountant
MARSHALL, Anthony John Director (Resigned) 13 Tideswell Road, London, SW15 6LJ June 1943 /
17 June 1994
British /
United Kingdom
Managing Director/Chief Operat

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1A 1DP
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on EUROPEAN FINANCIAL GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches