Background WavePink WaveYellow Wave

EUROPEAN FINANCIAL GROUP LIMITED (02939826)

EUROPEAN FINANCIAL GROUP LIMITED (02939826) is an active UK company. incorporated on 16 June 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROPEAN FINANCIAL GROUP LIMITED has been registered for 31 years. Current directors include STONE, Andrew Howard.

Company Number
02939826
Status
active
Type
ltd
Incorporated
16 June 1994
Age
31 years
Address
9 Little St. James's Street, London, SW1A 1DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STONE, Andrew Howard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN FINANCIAL GROUP LIMITED

EUROPEAN FINANCIAL GROUP LIMITED is an active company incorporated on 16 June 1994 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. EUROPEAN FINANCIAL GROUP LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02939826

LTD Company

Age

31 Years

Incorporated 16 June 1994

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

EUROPEAN FINANCIAL HOLDINGS LIMITED
From: 4 July 1994To: 27 June 1995
DRESSCLASS LIMITED
From: 16 June 1994To: 4 July 1994
Contact
Address

9 Little St. James's Street London, SW1A 1DP,

Previous Addresses

, Leconfield House, Curzon Street, London, W1J 5JB
From: 16 June 1994To: 22 August 2019
Timeline

3 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Apr 15
Owner Exit
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

STONE, Andrew Howard

Active
Little St. James's Street, LondonSW1A 1DP
Born July 1953
Director
Appointed 13 Jun 2006

CONROY, Jacqueline Anne

Resigned
7a Woodlands Avenue, LondonN3 2NS
Secretary
Appointed 10 Mar 2000
Resigned 17 Dec 2003

FOA, Talia Elizabeth

Resigned
Leconfield House, LondonW1J 5JB
Secretary
Appointed 18 Jun 2004
Resigned 25 Jul 2014

GOUHEY, Virginie Geraldine

Resigned
21-23 Kingsway, WokingGU21 6JE
Secretary
Appointed 31 Jul 2015
Resigned 24 Jan 2017

HOLDGATE, Grahame Raymond

Resigned
25 Couchmore Avenue, EsherKT10 9AS
Secretary
Appointed 17 Jun 1994
Resigned 10 Mar 2000

HOLLOWAY, Jane Karen

Resigned
Leconfield House, LondonW1J 5JB
Secretary
Appointed 25 Jul 2014
Resigned 31 Jul 2015

NORRIS, Tracey Margaret

Resigned
242 Crescent Drive, OrpingtonBR5 1AX
Secretary
Appointed 17 Dec 2003
Resigned 18 Jun 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Jun 1994
Resigned 17 Jun 1994

BARRETT, David

Resigned
Leconfield House, LondonW1J 5JB
Born March 1964
Director
Appointed 13 Jun 2006
Resigned 31 Dec 2014

BUSSETIL, Emmanuel Leonard

Resigned
45 Saint Jamess Place, LondonSW1A 1NS
Born November 1951
Director
Appointed 17 Jun 1994
Resigned 29 Mar 2004

HOLDGATE, Grahame Raymond

Resigned
25 Couchmore Avenue, EsherKT10 9AS
Born October 1954
Director
Appointed 09 Jan 2002
Resigned 13 Jun 2006

LENNEY, Brian Michael

Resigned
Pendell Court Farmhouse, BletchingleyRH1 4QH
Born October 1952
Director
Appointed 29 Mar 2004
Resigned 13 Jun 2006

MARSHALL, Anthony John

Resigned
13 Tideswell Road, LondonSW15 6LJ
Born June 1943
Director
Appointed 17 Jun 1994
Resigned 31 Dec 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Jun 1994
Resigned 17 Jun 1994

Persons with significant control

2

1 Active
1 Ceased

The Bank Of N.T. Butterfield & Son Limited

Active
Front Street, Hamilton, Hm 12

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Dec 2025

Butterfield Bank (Cayman) Limited

Ceased
Albert Panton Street, George Town

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

112

Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
10 April 2007
287Change of Registered Office
Legacy
4 July 2006
363aAnnual Return
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2000
AAAnnual Accounts
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288cChange of Particulars
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1999
AAAnnual Accounts
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1997
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Resolution
9 May 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
88(2)R88(2)R
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
224224
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Certificate Change Of Name Company
1 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1994
287Change of Registered Office
Incorporation Company
16 June 1994
NEWINCIncorporation