Euronet Enterprises Limited

General information

Name:

Euronet Enterprises Ltd

Office Address:

25 Cranleigh Gardens Grange Park N21 1DR London

Number: 04522361

Incorporation date: 2002-08-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Euronet Enterprises was founded on 2002-08-30 as a Private Limited Company. This firm's head office can be contacted at London on 25 Cranleigh Gardens, Grange Park. Assuming you have to reach the company by post, its area code is N21 1DR. The company registration number for Euronet Enterprises Limited is 04522361. From 2002-09-10 Euronet Enterprises Limited is no longer under the business name Euronet Properties. This firm's principal business activity number is 62020 and has the NACE code: Information technology consultancy activities. 2022-04-30 is the last time company accounts were reported.

Currently, there is only a single managing director in the company: Afroulla P. (since 2020-11-09). The firm had been supervised by Andreas P. up until 2020-11-09. In addition, the director's assignments are constantly supported by a secretary - Andreas P., who was officially appointed by the firm on 2020-11-09.

  • Previous company's names
  • Euronet Enterprises Limited 2002-09-10
  • Euronet Properties Limited 2002-08-30

Financial data based on annual reports

Company staff

Afroulla P.

Role: Director

Appointed: 09 November 2020

Latest update: 26 February 2024

Andreas P.

Role: Secretary

Appointed: 09 November 2020

Latest update: 26 February 2024

People with significant control

Executives who control this firm include: Ioannis P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephanie P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katerina P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ioannis P.
Notified on 24 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephanie P.
Notified on 24 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katerina P.
Notified on 24 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Afroulla P.
Notified on 14 December 2016
Ceased on 25 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andreas P.
Notified on 30 August 2016
Ceased on 24 August 2018
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23 May 2013
Annual Accounts 24 December 2014
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 December 2014
Annual Accounts 9 March 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 12th, January 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

67 Vera Avenue Grange Park

Post code:

N21 1RJ

City / Town:

London

HQ address,
2013

Address:

2 Vera Avenue Grange Park

Post code:

N21 1RA

City / Town:

London

HQ address,
2014

Address:

2 Vera Avenue Grange Park

Post code:

N21 1RA

City / Town:

London

HQ address,
2015

Address:

869 High Road

Post code:

N12 8QA

City / Town:

London

Accountant/Auditor,
2015

Name:

Eagk Llp

Address:

869 High Road

Post code:

N12 8QA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
21
Company Age

Closest Companies - by postcode