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

EUROPOWER NETWORKS LIMITED

4TH FLOOR ST ALBANS HOUSE, 57-59 HAYMARKET, LONDON, SW1Y 4QX,
Company Registration Number
05438383
Private Limited Company
Active

Company Overview

About Europower Networks Ltd
EUROPOWER NETWORKS LIMITED was founded on 2005-04-28 and has its registered office in London. The organisation's status is listed as "Active". Europower Networks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EUROPOWER NETWORKS LIMITED
 
Legal Registered Office
4TH FLOOR ST ALBANS HOUSE
57-59 HAYMARKET
LONDON
SW1Y 4QX
Other companies in W1S
 
Previous Names
FINLAW 486 LIMITED20/06/2005
Filing Information
Company Number 05438383
Company ID Number 05438383
Date formed 2005-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:14:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPOWER NETWORKS 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 EUROPOWER NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DEREK HALL
Director 2005-06-15
RICHARD JOHN HALL
Director 2016-12-01
SELWYN HEYCOCK
Director 2017-08-08
RIGEL KENT MOWATT
Director 2005-06-15
MICHAEL SEAL
Director 2005-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN TUFNELL PARSON
Director 2005-06-15 2016-12-01
BROOMFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-06-15 2013-09-16
FILEX SERVICES LIMITED
Company Secretary 2005-04-28 2005-06-15
FILEX NOMINEES LIMITED
Director 2005-04-28 2005-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DEREK HALL EUROLINK 5 MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
CHRISTOPHER DEREK HALL TRENPORT PROPERTY HOLDINGS LIMITED Director 2016-12-01 CURRENT 2015-02-02 Active
CHRISTOPHER DEREK HALL OLD HALL STREET PROPERTIES LIMITED Director 2016-12-01 CURRENT 1992-11-12 Active
CHRISTOPHER DEREK HALL ARNDALE PROPERTIES LIMITED Director 2016-12-01 CURRENT 2003-05-18 Active
CHRISTOPHER DEREK HALL TRENPORT (EAST HALL PARK) LIMITED Director 2016-12-01 CURRENT 2001-03-27 Active
CHRISTOPHER DEREK HALL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2016-12-01 CURRENT 2003-02-11 Active
CHRISTOPHER DEREK HALL MARGETTS PIT LIMITED Director 2016-04-20 CURRENT 1990-03-09 Active
CHRISTOPHER DEREK HALL MP HOLDINGS 2016 LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
CHRISTOPHER DEREK HALL PIT PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
CHRISTOPHER DEREK HALL MEDWAY VALLEY SERVICES LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
CHRISTOPHER DEREK HALL EUROLINK MANAGEMENT LIMITED Director 2014-08-04 CURRENT 2014-07-31 Active
CHRISTOPHER DEREK HALL TRENPORT (PETERS VILLAGE) LIMITED Director 2014-05-08 CURRENT 2001-03-27 Active
CHRISTOPHER DEREK HALL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
CHRISTOPHER DEREK HALL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
CHRISTOPHER DEREK HALL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
CHRISTOPHER DEREK HALL TRENPORT INVESTMENTS LIMITED Director 2005-01-01 CURRENT 1976-06-25 Active
RICHARD JOHN HALL RYTON PROPERTIES LIMITED Director 2017-08-08 CURRENT 2007-03-28 Liquidation
RICHARD JOHN HALL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2017-08-08 CURRENT 1992-11-12 Liquidation
RICHARD JOHN HALL ARNDALE AINTREE PROPERTY LIMITED Director 2017-08-08 CURRENT 2004-03-01 Liquidation
RICHARD JOHN HALL EUROLINK 5 MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
RICHARD JOHN HALL BINGHAM ROAD MANAGEMENT LIMITED Director 2016-12-01 CURRENT 2004-12-24 Active
RICHARD JOHN HALL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-12-01 CURRENT 2006-03-17 Active
RICHARD JOHN HALL LSD DEVELOPMENTS LIMITED Director 2016-12-01 CURRENT 2006-03-21 Active
RICHARD JOHN HALL EUROLINK MANAGEMENT LIMITED Director 2016-12-01 CURRENT 2014-07-31 Active
RICHARD JOHN HALL TRENPORT (PETERS VILLAGE) LIMITED Director 2016-12-01 CURRENT 2001-03-27 Active
RICHARD JOHN HALL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2016-12-01 CURRENT 2004-12-23 Active
RICHARD JOHN HALL TEMPLE STUDIOS LIMITED Director 2016-12-01 CURRENT 2012-02-04 Active
RICHARD JOHN HALL TRENPORT PROPERTY HOLDINGS LIMITED Director 2016-12-01 CURRENT 2015-02-02 Active
RICHARD JOHN HALL PIT PROPERTIES LIMITED Director 2016-12-01 CURRENT 2016-03-08 Active
RICHARD JOHN HALL OLD HALL STREET PROPERTIES LIMITED Director 2016-12-01 CURRENT 1992-11-12 Active
RICHARD JOHN HALL ARNDALE PROPERTIES LIMITED Director 2016-12-01 CURRENT 2003-05-18 Active
RICHARD JOHN HALL MEDWAY VALLEY SERVICES LIMITED Director 2016-12-01 CURRENT 2015-08-28 Active
RICHARD JOHN HALL TRENPORT INVESTMENTS LIMITED Director 2016-12-01 CURRENT 1976-06-25 Active
RICHARD JOHN HALL TRENPORT (EAST HALL PARK) LIMITED Director 2016-12-01 CURRENT 2001-03-27 Active
RICHARD JOHN HALL RYTON UTILITIES LIMITED Director 2016-12-01 CURRENT 2007-03-28 Active
SELWYN HEYCOCK PRIMEVERE LIMITED Director 2018-01-10 CURRENT 2017-11-22 Active
SELWYN HEYCOCK PRIMEVERE EQUIPMENT LTD Director 2018-01-03 CURRENT 2018-01-03 Active
SELWYN HEYCOCK EUROLINK MANAGEMENT LIMITED Director 2017-08-08 CURRENT 2014-07-31 Active
SELWYN HEYCOCK TRENPORT (PETERS VILLAGE) LIMITED Director 2017-08-08 CURRENT 2001-03-27 Active
SELWYN HEYCOCK TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2017-08-08 CURRENT 2004-12-23 Active
SELWYN HEYCOCK RYTON PROPERTIES LIMITED Director 2017-08-08 CURRENT 2007-03-28 Liquidation
SELWYN HEYCOCK WHITE ARROW LOGISTICS LIMITED Director 2017-08-08 CURRENT 2009-03-05 Liquidation
SELWYN HEYCOCK TRENPORT INVESTMENTS LIMITED Director 2017-08-08 CURRENT 1976-06-25 Active
SELWYN HEYCOCK ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2017-08-08 CURRENT 2003-02-11 Active
SELWYN HEYCOCK RYTON UTILITIES LIMITED Director 2017-08-08 CURRENT 2007-03-28 Active
SELWYN HEYCOCK EUROLINK 5 MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
SELWYN HEYCOCK TRENPORT (EAST HALL PARK) LIMITED Director 2017-04-12 CURRENT 2001-03-27 Active
SELWYN HEYCOCK ST. JAMES'S STREET PROPERTIES LIMITED Director 2016-12-01 CURRENT 1997-12-24 Liquidation
SELWYN HEYCOCK OLD HALL STREET PROPERTIES LIMITED Director 2016-06-13 CURRENT 1992-11-12 Active
SELWYN HEYCOCK PIT PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
SELWYN HEYCOCK ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2015-12-14 CURRENT 2006-03-17 Active
SELWYN HEYCOCK LSD DEVELOPMENTS LIMITED Director 2015-12-14 CURRENT 2006-03-21 Active
SELWYN HEYCOCK SENATE PARK DEVELOPMENTS LIMITED Director 2015-12-14 CURRENT 2006-03-21 Active
SELWYN HEYCOCK TEMPLE STUDIOS LIMITED Director 2015-12-14 CURRENT 2012-02-04 Active
SELWYN HEYCOCK LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2015-12-14 CURRENT 1992-11-12 Liquidation
SELWYN HEYCOCK ARNDALE PROPERTIES LIMITED Director 2015-12-14 CURRENT 2003-05-18 Active
SELWYN HEYCOCK ARNDALE AINTREE PROPERTY LIMITED Director 2015-12-14 CURRENT 2004-03-01 Liquidation
SELWYN HEYCOCK MEDWAY VALLEY SERVICES LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
SELWYN HEYCOCK SWIM DYNAMICS LIMITED Director 2015-06-07 CURRENT 2015-05-21 Active
SELWYN HEYCOCK TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
RIGEL KENT MOWATT TMG INNOVATIONS LIMITED Director 2017-01-17 CURRENT 2017-01-13 Active
RIGEL KENT MOWATT EUROLINK MANAGEMENT LIMITED Director 2014-08-04 CURRENT 2014-07-31 Active
RIGEL KENT MOWATT EAGLE PUBLICATIONS LTD Director 2013-10-10 CURRENT 2004-07-02 Active
RIGEL KENT MOWATT 68 VINCENT SQUARE FREEHOLD LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
RIGEL KENT MOWATT TELEGRAPH EVENTS LIMITED Director 2013-02-01 CURRENT 2009-05-27 Active
RIGEL KENT MOWATT VINCENT SQUARE FLATS MANAGEMENT LIMITED Director 2011-11-21 CURRENT 2007-08-14 Active
RIGEL KENT MOWATT DANCING FOR THE CHILDREN Director 2006-12-21 CURRENT 2006-09-20 Active - Proposal to Strike off
RIGEL KENT MOWATT TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
RIGEL KENT MOWATT SUNDAY TELEGRAPH LIMITED(THE) Director 2005-08-20 CURRENT 1960-08-16 Active
RIGEL KENT MOWATT BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
RIGEL KENT MOWATT SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
RIGEL KENT MOWATT PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 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
2024-02-14Previous accounting period extended from 30/06/23 TO 31/12/23
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM 2nd Floor 14 st George Street London W1S 1FE
2023-06-29Change of details for Trenport Investments Limited as a person with significant control on 2022-06-30
2023-06-28CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-03-28Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-28Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-28Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-28Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-28Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-28Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-28Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-28Audit exemption subsidiary accounts made up to 2022-06-30
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-01-2830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12AP01DIRECTOR APPOINTED MR DAVID JONATHAN FARRANT
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN HEYCOCK
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-02-03AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK HALL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-03-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-01-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RIGEL KENT MOWATT
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-11-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-16AP01DIRECTOR APPOINTED MR SELWYN HEYCOCK
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-19AP01DIRECTOR APPOINTED RICHARD JOHN HALL
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TUFNELL PARSON
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-02AUDAUDITOR'S RESIGNATION
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23AA01Current accounting period extended from 31/12/15 TO 30/06/16
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09MEM/ARTSARTICLES OF ASSOCIATION
2014-05-09RES01ADOPT ARTICLES 09/05/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-29AR0128/04/14 ANNUAL RETURN FULL LIST
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TUFNELL PARSON / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIGEL KENT MOWATT / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK HALL / 07/04/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 20 St James's Street London SW1A 1ES
2013-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY BROOMFIELD SECRETARIAL SERVICES LIMITED
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0128/04/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AR0128/04/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0128/04/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0128/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIGEL KENT MOWATT / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TUFNELL PARSON / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK HALL / 01/10/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-08-18288bSECRETARY RESIGNED
2005-08-18288bDIRECTOR RESIGNED
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS
2005-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-20CERTNMCOMPANY NAME CHANGED FINLAW 486 LIMITED CERTIFICATE ISSUED ON 20/06/05
2005-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to EUROPOWER NETWORKS 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 EUROPOWER NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPOWER NETWORKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.619
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity

Intangible Assets
Patents
We have not found any records of EUROPOWER NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPOWER NETWORKS LIMITED
Trademarks
We have not found any records of EUROPOWER NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPOWER NETWORKS 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 (35130 - Distribution of electricity) as EUROPOWER NETWORKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPOWER NETWORKS 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 EUROPOWER NETWORKS 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 EUROPOWER NETWORKS 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.