Background WavePink WaveYellow Wave

EURO MANAGEMENT U.K. LIMITED (02680322)

EURO MANAGEMENT U.K. LIMITED (02680322) is an active UK company. incorporated on 23 January 1992. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EURO MANAGEMENT U.K. LIMITED has been registered for 34 years. Current directors include STEAD, David Thomas Kirby, STEAD, Rebecca Susan.

Company Number
02680322
Status
active
Type
ltd
Incorporated
23 January 1992
Age
34 years
Address
12 Princes Square, Harrogate, HG1 1LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STEAD, David Thomas Kirby, STEAD, Rebecca Susan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO MANAGEMENT U.K. LIMITED

EURO MANAGEMENT U.K. LIMITED is an active company incorporated on 23 January 1992 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EURO MANAGEMENT U.K. LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02680322

LTD Company

Age

34 Years

Incorporated 23 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

EURO GROUP MANAGEMENT LIMITED
From: 18 June 1992To: 2 May 1996
BELLTRONIC LIMITED
From: 23 January 1992To: 18 June 1992
Contact
Address

12 Princes Square Harrogate, HG1 1LX,

Previous Addresses

Euro Works 11-13 High Street Wem Shropshire SY4 5AA
From: 23 January 1992To: 31 October 2025
Timeline

6 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Owner Exit
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Sept 25
Director Left
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STEAD, David Thomas Kirby

Active
12 Princes Square, HarrogateHG1 1LY
Born April 1959
Director
Appointed 01 Aug 2022

STEAD, Rebecca Susan

Active
12 Princes Square, HarrogateHG1 1LY
Born October 1954
Director
Appointed 01 Aug 2022

BROOKS, Samantha Shirley

Resigned
11-13 High Street, WemSY4 5AA
Secretary
Appointed 01 Jan 1993
Resigned 23 Jun 2025

DENNISON, Samuel Paul, Managing Director

Resigned
6 Hopefield Avenue, PortruyhBT56 8HB
Secretary
Appointed 18 Jun 1992
Resigned 30 Jun 1993

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 23 Jan 1992
Resigned 18 Jun 1992

BAILEY, Peter John

Resigned
11-13 High Street, WemSY4 5AA
Born August 1933
Director
Appointed 18 Jun 1992
Resigned 30 Jun 2025

DENNISON, Samuel Paul, Managing Director

Resigned
6 Hopefield Avenue, PortruyhBT56 8HB
Born April 1963
Director
Appointed 18 Jun 1992
Resigned 30 Jun 1993

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 23 Jan 1992
Resigned 18 Jun 1992

Persons with significant control

3

1 Active
2 Ceased
11 - 13 High Street, WemSY4 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Mr Peter John Bailey

Ceased
11-13 High Street, WemSY4 5AA
Born August 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2025

Miss Samantha Shirley Brooks

Ceased
11-13 High Street, WemSY4 5AA
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
19 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts Amended With Made Up Date
18 January 2022
AAMDAAMD
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
21 June 1998
225Change of Accounting Reference Date
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
1 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
224224
Memorandum Articles
20 July 1992
MEM/ARTSMEM/ARTS
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
20 July 1992
287Change of Registered Office
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Certificate Change Of Name Company
17 June 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1992
NEWINCIncorporation