Background WavePink WaveYellow Wave

EUROIMPEX (U.K.) LIMITED (01584125)

EUROIMPEX (U.K.) LIMITED (01584125) is an active UK company. incorporated on 4 September 1981. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROIMPEX (U.K.) LIMITED has been registered for 44 years. Current directors include CHOUDREY, Zameer Mohammed, Lord, PERVEZ, Dawood.

Company Number
01584125
Status
active
Type
ltd
Incorporated
4 September 1981
Age
44 years
Address
2 Abbey Road, London, NW10 7BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHOUDREY, Zameer Mohammed, Lord, PERVEZ, Dawood
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROIMPEX (U.K.) LIMITED

EUROIMPEX (U.K.) LIMITED is an active company incorporated on 4 September 1981 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUROIMPEX (U.K.) LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01584125

LTD Company

Age

44 Years

Incorporated 4 September 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

HEXPOOL LIMITED
From: 4 September 1981To: 31 December 1981
Contact
Address

2 Abbey Road Park Royal London, NW10 7BW,

Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Loan Cleared
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Owner Exit
Apr 21
Owner Exit
Jun 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PERVEZ, Dawood

Active
2 Abbey Road, LondonNW10 7BW
Secretary
Appointed 01 Jul 2004

CHOUDREY, Zameer Mohammed, Lord

Active
2 Abbey Road, LondonNW10 7BW
Born March 1958
Director
Appointed 16 Oct 2000

PERVEZ, Dawood

Active
2 Abbey Road, LondonNW10 7BW
Born February 1975
Director
Appointed 01 Jul 2004

JARVIS, Carla

Resigned
Parva Dene, Little HatfieldHU11 4UZ
Secretary
Appointed N/A
Resigned 16 Oct 2000

SHEIKH, Mohammed Younus

Resigned
Dukes Mead, Gerrards CrossSL9 7NJ
Secretary
Appointed 16 Oct 2000
Resigned 01 Jul 2004

BHATTI, Abdul Khalique

Resigned
2 Abbey Road, LondonNW10 7BW
Born May 1935
Director
Appointed 29 Nov 2001
Resigned 15 Jun 2015

CHAUDARY, Arshad Mehmood

Resigned
2 Abbey Road, LondonNW10 7BW
Born April 1960
Director
Appointed 29 Nov 2001
Resigned 15 Jun 2015

CHAUDHARY, Adalat Khan

Resigned
2 Abbey Road, LondonNW10 7BW
Born March 1935
Director
Appointed 29 Nov 2001
Resigned 15 Jun 2015

FARISH, Hugh Gordon

Resigned
4 Beech Place, EppingCM16 5EJ
Born March 1945
Director
Appointed 17 Aug 1985
Resigned 16 Oct 2000

JARVIS, Carla

Resigned
Parva Dene, Little HatfieldHU11 4UZ
Born July 1946
Director
Appointed N/A
Resigned 16 Oct 2000

JARVIS, Ian

Resigned
Parva Dene, Little HatfieldHU11 4UZ
Born November 1950
Director
Appointed 08 Sept 1981
Resigned 16 Oct 2000

PERVEZ, Mohammed Anwar, Sir

Resigned
2 Abbey Road, LondonNW10 7BW
Born March 1935
Director
Appointed 29 Nov 2001
Resigned 15 Jun 2015

PERVEZ, Rizwan

Resigned
2 Abbey Road, LondonNW10 7BW
Born March 1968
Director
Appointed 16 Oct 2000
Resigned 15 Jun 2015

SHEIKH, Mohammed Younus

Resigned
2 Abbey Road, LondonNW10 7BW
Born July 1946
Director
Appointed 16 Oct 2000
Resigned 15 Jun 2015

Persons with significant control

2

0 Active
2 Ceased

Bestway Group Limited

Ceased
Park Royal, LondonNW10 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Ceased 04 May 2021
Abbey Road, LondonNW10 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
23 November 2016
RP04AR01RP04AR01
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Sail Address Company
31 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
190190
Legacy
3 September 2009
353353
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
8 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
7 February 2005
287Change of Registered Office
Legacy
25 January 2005
288cChange of Particulars
Legacy
9 September 2004
363aAnnual Return
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
29 August 2003
363aAnnual Return
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
17 September 2002
363aAnnual Return
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
19 September 2001
363aAnnual Return
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
6 July 2001
287Change of Registered Office
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Memorandum Articles
26 May 1996
MEM/ARTSMEM/ARTS
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
11 November 1995
403aParticulars of Charge Subject to s859A
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Miscellaneous
1 October 1993
MISCMISC
Legacy
8 September 1993
88(2)R88(2)R
Resolution
8 September 1993
RESOLUTIONSResolutions
Resolution
8 September 1993
RESOLUTIONSResolutions
Legacy
8 September 1993
123Notice of Increase in Nominal Capital
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
6 April 1993
225(1)225(1)
Legacy
27 January 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1992
403aParticulars of Charge Subject to s859A
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Legacy
21 February 1992
363b363b
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 1990
AAAnnual Accounts
Legacy
15 May 1990
225(1)225(1)
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
13 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
23 March 1988
363363
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Legacy
12 July 1986
363363
Legacy
12 July 1986
363363
Legacy
17 May 1986
288288
Certificate Change Of Name Company
30 November 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 September 1981
MISCMISC