Europlaw Group (UK) Limited

General information

Name:

Europlaw Group (UK) Ltd

Office Address:

248 Brockley Road SE4 2SF London

Number: 07127038

Incorporation date: 2010-01-15

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Europlaw Group (UK) Limited has existed in this business for at least fourteen years. Started with Companies House Reg No. 07127038 in 2010, the company is registered at 248 Brockley Road, London SE4 2SF. Its official name switch from Alberts Bekker Vorster Pillay & Associates to Europlaw Group (UK) Limited came on 2015-04-14. The enterprise's Standard Industrial Classification Code is 70229, that means Management consultancy activities other than financial management. The business most recent accounts were submitted for the period up to 2022-01-31 and the most current confirmation statement was filed on 2022-10-07.

In this limited company, a number of director's obligations up till now have been performed by Chanelle K., Mmboneni M., Jaco V. and 2 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these five executives, Andre V. has administered limited company for the longest time, having been a vital part of the Management Board since 2010-01-15.

  • Previous company's names
  • Europlaw Group (UK) Limited 2015-04-14
  • Alberts Bekker Vorster Pillay & Associates Ltd 2010-01-15

Financial data based on annual reports

Company staff

Chanelle K.

Role: Director

Appointed: 11 November 2020

Latest update: 5 April 2024

Mmboneni M.

Role: Director

Appointed: 08 May 2020

Latest update: 5 April 2024

Jaco V.

Role: Director

Appointed: 29 January 2019

Latest update: 5 April 2024

Martin B.

Role: Director

Appointed: 14 August 2015

Latest update: 5 April 2024

Andre V.

Role: Director

Appointed: 15 January 2010

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: Martin B. has substantial control or influence over the company. Andre V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Andre V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Raymond C.
Notified on 6 April 2016
Ceased on 19 January 2023
Nature of control:
substantial control or influence
Natasha V.
Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control:
substantial control or influence
Consolidated Global Management Plc
Address: 5 Penta Court Station Road, Borehamwood, WD6 1SL, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 22 February 2019
Ceased on 7 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 21 October 2023
Confirmation statement last made up date 07 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 November 2013
Annual Accounts 23 April 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 23 April 2015
Annual Accounts 25 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2019
Annual Accounts 18 February 2015
Date Approval Accounts 18 February 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Similar companies nearby

Closest companies