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

EUROPOINT HOLDINGS LIMITED

EUROPOINT CENTRE 5-11 LAVINGTON STREET, SOUTHWARK, LONDON, SE1 0NZ,
Company Registration Number
03750593
Private Limited Company
Active

Company Overview

About Europoint Holdings Ltd
EUROPOINT HOLDINGS LIMITED was founded on 1999-04-08 and has its registered office in London. The organisation's status is listed as "Active". Europoint Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EUROPOINT HOLDINGS LIMITED
 
Legal Registered Office
EUROPOINT CENTRE 5-11 LAVINGTON STREET
SOUTHWARK
LONDON
SE1 0NZ
Other companies in SE1
 
Filing Information
Company Number 03750593
Company ID Number 03750593
Date formed 1999-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB876842864  
Last Datalog update: 2024-05-05 13:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPOINT HOLDINGS 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.

Company Officers of EUROPOINT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MATTHEW TOYE GREEN
Company Secretary 1999-04-08
RAKESH KAPOOR
Director 2010-09-27
SHEETAL KAPOOR
Director 1999-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
RAKESH KAPOOR
Director 2005-02-11 2005-12-30
QA REGISTRARS LIMITED
Nominated Secretary 1999-04-08 1999-04-08
QA NOMINEES LIMITED
Nominated Director 1999-04-08 1999-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MATTHEW TOYE GREEN HOTELWORLD LIMITED Company Secretary 2006-07-03 CURRENT 1990-12-21 Active
RICHARD MATTHEW TOYE GREEN EUROPOINT CENTRE (LONDON) LIMITED Company Secretary 1996-03-21 CURRENT 1996-03-21 Active
RAKESH KAPOOR WATERLOO HUB HOTEL LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
RAKESH KAPOOR HAYMARKET HUB HOTEL LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
RAKESH KAPOOR BLACKFRIARS WINE BAR LIMITED Director 2011-03-25 CURRENT 2011-03-25 Liquidation
RAKESH KAPOOR THE HOWARD HOTEL (EDINBURGH) LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
RAKESH KAPOOR CHANNINGS HOTEL LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
RAKESH KAPOOR HOLYROOD APARTHOTEL HOLDINGS LIMITED Director 2010-03-23 CURRENT 2005-11-02 Dissolved 2018-04-03
RAKESH KAPOOR THE ROBERTSON HOTEL COMPANY (DENNY) LIMITED Director 2010-03-22 CURRENT 1973-06-05 Dissolved 2018-04-03
RAKESH KAPOOR HOLYROOD APARTHOTEL (EDINBURGH) LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
RAKESH KAPOOR PALM HOLDINGS UK LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active
RAKESH KAPOOR PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED Director 2005-02-11 CURRENT 1999-06-16 Active
RAKESH KAPOOR EUROPOINT CENTRE (LONDON) LIMITED Director 2005-02-11 CURRENT 1996-03-21 Active
RAKESH KAPOOR OLD WAVERLEY HOTEL LIMITED Director 2005-02-11 CURRENT 2003-01-13 Active
SHEETAL KAPOOR BLACKFRIARS WINE BAR LIMITED Director 2011-03-25 CURRENT 2011-03-25 Liquidation
SHEETAL KAPOOR HOLYROOD APARTHOTEL (EDINBURGH) LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
SHEETAL KAPOOR EUROPOINT CENTRE (LONDON) LIMITED Director 1996-03-21 CURRENT 1996-03-21 Active

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
2024-04-09CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037505930006
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-17RES13Resolutions passed:
  • Section 190 and 197, creation by the company of up to a maximum nominal amount of £5000000 floating rate unsecured loan notes 2029 15/08/2019
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037505930005
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037505930003
2019-04-25CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD MATTHEW TOYE GREEN on 2019-04-25
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-03CH01Director's details changed for Mr Rakesh Kapoor on 2019-04-01
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037505930001
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-20AR0108/04/16 ANNUAL RETURN FULL LIST
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-14ANNOTATIONClarification
2015-05-14AUDAUDITOR'S RESIGNATION
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-01AR0108/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-17AR0108/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM Klaco House 28-30 St Johns Square London EC1M 4DN
2013-04-15AR0108/04/13 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0108/04/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHEETAL KAPOOR / 08/04/2012
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KAPOOR / 05/07/2011
2011-04-15AR0108/04/11 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-28AP01DIRECTOR APPOINTED MR RAKESH KAPOOR
2010-04-28AR0108/04/10 FULL LIST
2009-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-21288aNEW DIRECTOR APPOINTED
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-05363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-18363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-18288cDIRECTOR'S PARTICULARS CHANGED
2002-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-18363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-27363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-02-14225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-11-10288cDIRECTOR'S PARTICULARS CHANGED
1999-08-17SASHARES AGREEMENT OTC
1999-08-1788(2)RAD 26/04/99--------- £ SI 99998@1=99998 £ IC 2/100000
1999-04-19287REGISTERED OFFICE CHANGED ON 19/04/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-04-19288bDIRECTOR RESIGNED
1999-04-19288bSECRETARY RESIGNED
1999-04-19288aNEW DIRECTOR APPOINTED
1999-04-19288aNEW SECRETARY APPOINTED
1999-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EUROPOINT HOLDINGS 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 EUROPOINT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EUROPOINT HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EUROPOINT HOLDINGS LIMITED registering or being granted any patents
Domain Names

EUROPOINT HOLDINGS LIMITED owns 4 domain names.

thechannings.co.uk   thechanningshotel.co.uk   thehowardhotel.co.uk   cordex.co.uk  

Trademarks
We have not found any records of EUROPOINT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPOINT HOLDINGS 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 (70100 - Activities of head offices) as EUROPOINT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EUROPOINT HOLDINGS 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 EUROPOINT HOLDINGS 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 EUROPOINT HOLDINGS 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.