Background WavePink WaveYellow Wave

EUROPEAN MERCHANDISING SERVICES (UK) LIMITED (02914816)

EUROPEAN MERCHANDISING SERVICES (UK) LIMITED (02914816) is an active UK company. incorporated on 30 March 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). EUROPEAN MERCHANDISING SERVICES (UK) LIMITED has been registered for 32 years. Current directors include KNAUP, Arne, TAKACS, Eszter.

Company Number
02914816
Status
active
Type
ltd
Incorporated
30 March 1994
Age
32 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
KNAUP, Arne, TAKACS, Eszter
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN MERCHANDISING SERVICES (UK) LIMITED

EUROPEAN MERCHANDISING SERVICES (UK) LIMITED is an active company incorporated on 30 March 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). EUROPEAN MERCHANDISING SERVICES (UK) LIMITED was registered 32 years ago.(SIC: 46150)

Status

active

Active since 32 years ago

Company No

02914816

LTD Company

Age

32 Years

Incorporated 30 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
24 Chiswell Street 3rd Floor London EC1Y 4YX England
From: 21 August 2017To: 1 June 2021
New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP
From: 10 October 2011To: 21 August 2017
2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR
From: 30 March 1994To: 10 October 2011
Timeline

10 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Mar 94
Loan Secured
Oct 13
Loan Cleared
Oct 13
Director Joined
Apr 14
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Sept 18
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Oct 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FELTON GERBER, Peter Kenneth

Active
High Street, CranbrookTN17 3EE
Secretary
Appointed 01 Mar 2011

KNAUP, Arne

Active
168 Shoreditch High Street, LondonE1 6RA
Born September 1988
Director
Appointed 13 Sept 2018

TAKACS, Eszter

Active
168 Shoreditch High Street, LondonE1 6RA
Born August 1975
Director
Appointed 06 Feb 2018

BISHOP, John Robert

Resigned
65 Greenway Avenue, WalthamstowE17 3QJ
Secretary
Appointed 31 May 2001
Resigned 20 Jul 2004

CADDELL, Michele Kay

Resigned
39 Jutsums Lane, RomfordRM7 9HH
Secretary
Appointed 20 May 1994
Resigned 04 Dec 1995

DENTON, Kate Helen

Resigned
5 Hillingdon Road, GravesendDA11 7LQ
Secretary
Appointed 04 Dec 1995
Resigned 31 May 2001

FELTON GERBER, Peter

Resigned
5 Raleigh House, LondonE14 9SN
Secretary
Appointed 02 Aug 2004
Resigned 30 Sept 2010

GOULD, Peter John

Resigned
The Corner Cottage, TadworthKT20 5AU
Secretary
Appointed 20 Jul 2004
Resigned 02 Aug 2004

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 30 Mar 1994
Resigned 20 May 1994

CADDELL, David Michael

Resigned
39 Jutsums Lane, RomfordRM7 9HH
Born November 1960
Director
Appointed 20 May 1994
Resigned 09 Aug 1996

CHOUDRY, Sarah-Jane

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born March 1970
Director
Appointed 01 Apr 2014
Resigned 27 Oct 2022

DENTON, Kate Helen

Resigned
5 Hillingdon Road, GravesendDA11 7LQ
Born December 1966
Director
Appointed 20 Feb 1996
Resigned 31 May 2001

HALLIGAN, Kieran Patrick

Resigned
Chiswell Street, LondonEC1Y 4YX
Born January 1951
Director
Appointed 20 Feb 1996
Resigned 31 Dec 2019

LANCASTER, Mark

Resigned
Chiswell Street, LondonEC1Y 4YX
Born July 1975
Director
Appointed 15 Jul 2005
Resigned 15 Jun 2018

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 30 Mar 1994
Resigned 20 May 1994

Persons with significant control

2

1 Active
1 Ceased
Dorotheenstrasse 4, Bamberg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2018

Mr Kieran Patrick Halligan

Ceased
Chiswell Street, LondonEC1Y 4YX
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
14 August 2009
288cChange of Particulars
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
13 May 2008
363sAnnual Return (shuttle)
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
7 September 2005
169169
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
244244
Legacy
20 November 2003
287Change of Registered Office
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
287Change of Registered Office
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
29 April 1999
288cChange of Particulars
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
288cChange of Particulars
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
1 July 1998
403aParticulars of Charge Subject to s859A
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
88(2)R88(2)R
Resolution
26 August 1997
RESOLUTIONSResolutions
Legacy
26 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
287Change of Registered Office
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
8 August 1995
363aAnnual Return
Legacy
7 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
287Change of Registered Office
Incorporation Company
30 March 1994
NEWINCIncorporation