Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN SUPPORT LIMITED
Company Information for

EUROPEAN SUPPORT LIMITED

3RD FLOOR CHISWICK PARK ESTATE, 566 CHISWICK HIGH ROAD, LONDON, W4 5YE,
Company Registration Number
03641062
Private Limited Company
Active

Company Overview

About European Support Ltd
EUROPEAN SUPPORT LIMITED was founded on 1998-09-24 and has its registered office in London. The organisation's status is listed as "Active". European Support Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROPEAN SUPPORT LIMITED
 
Legal Registered Office
3RD FLOOR CHISWICK PARK ESTATE
566 CHISWICK HIGH ROAD
LONDON
W4 5YE
Other companies in WC1V
 
Filing Information
Company Number 03641062
Company ID Number 03641062
Date formed 1998-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 09:34:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN SUPPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EUROPEAN SUPPORT LIMITED
The following companies were found which have the same name as EUROPEAN SUPPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN SUPPORT CENTRE CIC 182 GLOUCESTER ROAD BRISTOL BS7 8NU Dissolved Company formed on the 2010-10-28
EUROPEAN SUPPORT SERVICES (UK) LIMITED 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG Active Company formed on the 2001-01-25
EUROPEAN SUPPORTERS ALLIANCE 74 SOUTH MALL CO. CORK, CORK, T12F3FD, IRELAND T12F3FD Active Company formed on the 2016-09-19

Company Officers of EUROPEAN SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
EVA LOUISE KANE
Company Secretary 2017-09-07
JANETT KRISTINA SARFERT
Director 2013-02-14
ELI TUSON
Director 2005-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
NIAMH THERESE O'ROURKE
Company Secretary 2013-06-06 2017-09-07
EILEEN BROSNAN
Company Secretary 2008-03-13 2013-06-06
GANESH SANKER
Director 2009-01-29 2013-02-14
OLSWANG COSEC LIMITED
Company Secretary 2003-07-08 2010-06-07
IAN PAUL MAY
Director 2007-03-01 2009-01-29
ANTONIS ANTONIADES
Company Secretary 2005-04-27 2008-03-13
GARY LEE TOMLIN
Director 2006-07-27 2007-03-01
JONATHAN CARY MOTTERSHEAD NEEDS
Director 2004-12-01 2006-07-27
BURT PODBERE
Director 2003-02-03 2005-06-23
ANNELI HELEN WEBB
Company Secretary 2000-03-31 2005-04-27
DORON BLACHAR
Director 2003-02-03 2004-12-01
JEFFERY D WILSON
Director 1998-09-24 2003-10-20
RON MOSKOVITZ
Director 1998-09-24 2003-02-03
ALBERT S ROSE
Director 1998-09-24 2003-02-03
CHRISTOPHER SMITH
Company Secretary 1998-09-24 2000-03-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-09-24 1998-09-24
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-09-24 1998-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANETT KRISTINA SARFERT UXP SYSTEMS (UK) LTD. Director 2018-02-14 CURRENT 2015-05-26 Liquidation
JANETT KRISTINA SARFERT AMDOCS (UK) LIMITED Director 2013-02-14 CURRENT 1995-07-25 Active
JANETT KRISTINA SARFERT CRAMER SYSTEMS INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 2000-09-19 Active - Proposal to Strike off
JANETT KRISTINA SARFERT CRAMER LIMITED Director 2013-02-14 CURRENT 2001-08-13 Active - Proposal to Strike off
JANETT KRISTINA SARFERT IGNIS UK INVESTMENT LIMITED Director 2013-02-14 CURRENT 2001-11-16 Active
JANETT KRISTINA SARFERT OPENMARKET LIMITED Director 2013-02-14 CURRENT 2000-06-07 Active
JANETT KRISTINA SARFERT AMDOCS SYSTEMS GROUP LIMITED Director 2012-04-25 CURRENT 2000-09-20 Active
JANETT KRISTINA SARFERT AMDOCS SYSTEMS EUROPE LIMITED Director 2012-04-25 CURRENT 2000-09-19 Active - Proposal to Strike off
JANETT KRISTINA SARFERT AMDOCS SYSTEMS LIMITED Director 2012-04-25 CURRENT 1996-07-29 Active - Proposal to Strike off
ELI TUSON BRIDGEWATER SYSTEMS (UK) LIMITED Director 2013-12-02 CURRENT 2005-11-30 Dissolved 2015-05-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04FULL ACCOUNTS MADE UP TO 30/09/22
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-10-01CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-12-02AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-09-28CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-06Compulsory strike-off action has been discontinued
2022-09-06DISS40Compulsory strike-off action has been discontinued
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-04DIRECTOR APPOINTED MR. RICHARD JOHN KATELEY
2022-07-04AP01DIRECTOR APPOINTED MR. RICHARD JOHN KATELEY
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SARIT GALANOS
2021-10-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-24DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-19DISS40Compulsory strike-off action has been discontinued
2020-12-18AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-08-31AP01DIRECTOR APPOINTED MARTIN JOSEPH BARRY
2020-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HUGHES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HOGAN
2019-11-06AP01DIRECTOR APPOINTED MR ALAN JOHN HUGHES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
2019-02-11AP03Appointment of Ms Claire Louise O'donoghue as company secretary on 2019-02-04
2019-02-11TM02Termination of appointment of Eva Louise Kane on 2019-02-04
2018-11-19AP01DIRECTOR APPOINTED MRS SARIT GALANOS
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JANETT KRISTINA SARFERT
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-18AP01DIRECTOR APPOINTED MS SHARON HOGAN
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ELI TUSON
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-26AP03Appointment of Ms Eva Louise Kane as company secretary on 2017-09-07
2017-09-26TM02Termination of appointment of Niamh Therese O'rourke on 2017-09-07
2017-09-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Cannon Place, 78 Cannon Street London EC4N 6AF England
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 7th Floor 90 High Holborn London WC1V 6XX
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0124/09/15 ANNUAL RETURN FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0124/09/14 ANNUAL RETURN FULL LIST
2014-10-06CH01Director's details changed for Eli Tuson on 2012-06-14
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-03CH01Director's details changed for Eli Tuson on 2012-06-14
2013-10-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0124/09/13 FULL LIST
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY EILEEN BROSNAN
2013-07-16AP03SECRETARY APPOINTED NIAMH THERESE O'ROURKE
2013-03-08AP01DIRECTOR APPOINTED JANETT KRISTINA SARFERT
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GANESH SANKER
2012-10-16AR0124/09/12 FULL LIST
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELI TUSON / 29/07/2012
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELI TUSON / 01/09/2010
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-25AR0124/09/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-21AR0124/09/10 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2009-10-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-10-15AR0124/09/09 FULL LIST
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / ELI TUSON / 01/09/2009
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR IAN MAY
2009-02-16288aDIRECTOR APPOINTED GANESH SANKER
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-03363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY ANTONIS ANTONIADES
2008-03-20288aSECRETARY APPOINTED EILEEN BROSNAN
2007-10-21363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-02-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-10-12363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288aNEW DIRECTOR APPOINTED
2005-12-06244DELIVERY EXT'D 3 MTH 30/09/05
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-10-21363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-08-10288aNEW DIRECTOR APPOINTED
2005-07-24288bDIRECTOR RESIGNED
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-01-12AAFULL ACCOUNTS MADE UP TO 30/09/03
2005-01-11244DELIVERY EXT'D 3 MTH 30/09/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-10-12363aRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2004-01-25244DELIVERY EXT'D 3 MTH 30/09/03
2003-10-29288bDIRECTOR RESIGNED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-02363aRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-27288aNEW SECRETARY APPOINTED
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: FLEETWAY HOUSE 25 FARRINGDON STREET LONDON EC4A 4EP
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-02-14288bDIRECTOR RESIGNED
2003-02-14288bDIRECTOR RESIGNED
2003-02-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN SUPPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN SUPPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN SUPPORT LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN SUPPORT LIMITED
Trademarks
We have not found any records of EUROPEAN SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN SUPPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EUROPEAN SUPPORT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN SUPPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN SUPPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN SUPPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.