Background WavePink WaveYellow Wave

EUROPEAN SAFETY SYSTEMS LIMITED (02763350)

EUROPEAN SAFETY SYSTEMS LIMITED (02763350) is an active UK company. incorporated on 9 November 1992. with registered office in Acton. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). EUROPEAN SAFETY SYSTEMS LIMITED has been registered for 33 years. Current directors include GREEN, Michael David, ISARD, Brett Edward, LOMBARD, Charles Loic.

Company Number
02763350
Status
active
Type
ltd
Incorporated
9 November 1992
Age
33 years
Address
Impress House, Acton, W3 7QH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GREEN, Michael David, ISARD, Brett Edward, LOMBARD, Charles Loic
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN SAFETY SYSTEMS LIMITED

EUROPEAN SAFETY SYSTEMS LIMITED is an active company incorporated on 9 November 1992 with the registered office located in Acton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). EUROPEAN SAFETY SYSTEMS LIMITED was registered 33 years ago.(SIC: 27900)

Status

active

Active since 33 years ago

Company No

02763350

LTD Company

Age

33 Years

Incorporated 9 November 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Impress House Mansell Road Acton, W3 7QH,

Timeline

27 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Loan Secured
Jan 17
New Owner
Nov 17
Director Joined
Mar 18
Director Left
Jun 22
Loan Secured
Mar 24
Director Joined
Nov 24
Director Left
Aug 25
Director Left
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Cleared
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

GREEN, Michael David

Active
Impress House, ActonW3 7QH
Secretary
Appointed 20 Sept 2010

GREEN, Michael David

Active
Mansell Road, LondonW3 7QH
Born June 1971
Director
Appointed 01 Jul 2017

ISARD, Brett Edward

Active
Laurel Court, IverSL0 0PW
Born July 1970
Director
Appointed 01 Sept 2005

LOMBARD, Charles Loic

Active
Misbourne Court, AmershamHP7 0DE
Born March 1970
Director
Appointed 05 Dec 2025

FAY, Catherine Elizabeth

Resigned
Church Lane, ReadingRG2 9JA
Secretary
Appointed 17 Feb 2009
Resigned 17 Sept 2010

MUSA, Mehmet Vedat

Resigned
8 Bluebell Drive, Goff's OakEN7 6SA
Secretary
Appointed 31 Mar 1996
Resigned 17 Feb 2009

SINGH, Michael

Resigned
Flat 14 Mall Chambers, LondonW8 4DY
Secretary
Appointed 09 Nov 1992
Resigned 31 Mar 1996

RAPID COMPANY SERVICES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee secretary
Appointed 09 Nov 1992
Resigned 09 Nov 1993

ARMITAGE, Christopher Johann

Resigned
8 Baldwyn Gardens, LondonW3 6HH
Born January 1955
Director
Appointed 17 Mar 2008
Resigned 28 May 2010

FAY, Catherine Elizabeth

Resigned
Impress House, ActonW3 7QH
Born December 1957
Director
Appointed 15 Oct 2010
Resigned 04 Jan 2011

FAY, Catherine Elizabeth

Resigned
Church Lane, ReadingRG2 9JA
Born December 1957
Director
Appointed 17 Feb 2009
Resigned 17 Sept 2010

FAY, Catherine Elizabeth

Resigned
Church Lane, ReadingRG2 9JA
Born December 1957
Director
Appointed 04 Oct 2008
Resigned 03 Dec 2008

FAY, Peter David

Resigned
Impress House, ActonW3 7QH
Born May 1958
Director
Appointed 17 Nov 1992
Resigned 05 Dec 2025

HEASMAN, Laurence James Frank

Resigned
10 Egham Court, SurbitonKT6 4DW
Born April 1965
Director
Appointed 18 Nov 1992
Resigned 31 Mar 1993

HURLOW, Michael John

Resigned
118 Kensington Park Road, LondonW11 2PW
Born January 1955
Director
Appointed 09 Nov 1992
Resigned 28 Feb 1995

ISARD, Brett Edward

Resigned
Impress House, ActonW3 7QH
Born July 1970
Director
Appointed 25 Oct 2024
Resigned 19 Nov 2025

JOSEPH, Jean-Yves

Resigned
Villa Bagatelle, 64140 Billere
Born September 1948
Director
Appointed 27 Nov 1992
Resigned 05 Dec 2025

MINNS, Marcel

Resigned
Impress House, ActonW3 7QH
Born March 1975
Director
Appointed 17 Mar 2016
Resigned 19 Jul 2016

MUSA, Mehmet Vedat

Resigned
8 Bluebell Drive, Goff's OakEN7 6SA
Born July 1948
Director
Appointed 09 Nov 1992
Resigned 31 May 2022

PFANNENBERG, Andreas

Resigned
Wellingsbuttle, Germany
Born October 1957
Director
Appointed 27 Nov 1992
Resigned 08 Sept 2011

PORTER, Neal Dennis

Resigned
Southfield Avenue, BirminghamB36 9AX
Born March 1964
Director
Appointed 17 Feb 2009
Resigned 08 Jan 2016

RATTLIDGE, John Stuart

Resigned
Impress House, ActonW3 7QH
Born November 1965
Director
Appointed 21 Feb 2011
Resigned 20 Aug 2025

RATTLIDGE, John Stuart

Resigned
Impress House, ActonW3 7QH
Born November 1965
Director
Appointed 30 Oct 2010
Resigned 05 Nov 2010

SINGH, Michael

Resigned
Flat 14 Mall Chambers, LondonW8 4DY
Born November 1955
Director
Appointed 09 Nov 1992
Resigned 31 Mar 1996

RAPID NOMINEES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee director
Appointed 09 Nov 1992
Resigned 09 Nov 1993

Persons with significant control

3

1 Active
2 Ceased
78-80 Old Oak Common Lane, LondonW3 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2017

Mr Jean-Yves Robert Joseph

Ceased
Impress House, ActonW3 7QH
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 30 Jun 2016
Ceased 22 Mar 2017

Mr Peter David Fay

Ceased
Impress House, ActonW3 7QH
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

180

Resolution
18 December 2025
RESOLUTIONSResolutions
Resolution
18 December 2025
RESOLUTIONSResolutions
Resolution
18 December 2025
RESOLUTIONSResolutions
Memorandum Articles
18 December 2025
MAMA
Second Filing Of Confirmation Statement With Made Up Date
18 December 2025
RP04CS01RP04CS01
Legacy
12 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Capital Name Of Class Of Shares
9 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 December 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 December 2025
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Resolution
3 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Resolution
15 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Resolution
21 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Resolution
26 September 2011
RESOLUTIONSResolutions
Memorandum Articles
3 March 2011
MEM/ARTSMEM/ARTS
Resolution
3 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
20 July 2010
AAAnnual Accounts
Legacy
29 June 2010
MG02MG02
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Memorandum Articles
23 March 2009
MEM/ARTSMEM/ARTS
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Memorandum Articles
11 November 2008
MEM/ARTSMEM/ARTS
Legacy
7 October 2008
288aAppointment of Director or Secretary
Resolution
18 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Small
30 August 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288cChange of Particulars
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 May 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2002
AAAnnual Accounts
Legacy
27 February 2002
288cChange of Particulars
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
5 December 1996
MEM/ARTSMEM/ARTS
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
8 November 1996
403aParticulars of Charge Subject to s859A
Legacy
18 June 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
20 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
395Particulars of Mortgage or Charge
Legacy
25 January 1994
395Particulars of Mortgage or Charge
Legacy
6 December 1993
363b363b
Legacy
22 June 1993
288288
Legacy
21 January 1993
88(2)R88(2)R
Legacy
21 January 1993
224224
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
21 January 1993
RESOLUTIONSResolutions
Legacy
21 January 1993
123Notice of Increase in Nominal Capital
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
9 December 1992
287Change of Registered Office
Resolution
25 November 1992
RESOLUTIONSResolutions
Legacy
25 November 1992
123Notice of Increase in Nominal Capital
Legacy
25 November 1992
288288
Incorporation Company
9 November 1992
NEWINCIncorporation