Background WavePink WaveYellow Wave

EUROPOINT CENTRE (LONDON) LIMITED (03178561)

EUROPOINT CENTRE (LONDON) LIMITED (03178561) is an active UK company. incorporated on 21 March 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EUROPOINT CENTRE (LONDON) LIMITED has been registered for 30 years. Current directors include KAPOOR, Rakesh, KAPOOR, Sheetal.

Company Number
03178561
Status
active
Type
ltd
Incorporated
21 March 1996
Age
30 years
Address
Europoint Centre 5-11 Lavington Street, London, SE1 0NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAPOOR, Rakesh, KAPOOR, Sheetal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPOINT CENTRE (LONDON) LIMITED

EUROPOINT CENTRE (LONDON) LIMITED is an active company incorporated on 21 March 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EUROPOINT CENTRE (LONDON) LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03178561

LTD Company

Age

30 Years

Incorporated 21 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Europoint Centre 5-11 Lavington Street Southwark London, SE1 0NZ,

Previous Addresses

Klaco House 28-30 St Johns Square London EC1M 4DN
From: 21 March 1996To: 10 September 2013
Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Loan Secured
Jul 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jun 20
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREEN, Richard Matthew Toye

Active
5-11 Lavington Street, LondonSE1 0NZ
Secretary
Appointed 21 Mar 1996

KAPOOR, Rakesh

Active
5-11 Lavington Street, LondonSE1 0NZ
Born June 1971
Director
Appointed 11 Feb 2005

KAPOOR, Sheetal

Active
5-11 Lavington Street, LondonSE1 0NZ
Born October 1963
Director
Appointed 21 Mar 1996

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 21 Mar 1996
Resigned 21 Mar 1996

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 21 Mar 1996
Resigned 21 Mar 1996

Persons with significant control

3

Mr Sheetal Kapoor

Active
5-11 Lavington Street, LondonSE1 0NZ
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Lavington Street, LondonSE1 0NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Lavington Street, LondonSE1 0NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Resolution
19 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Auditors Resignation Company
18 November 2014
AUDAUD
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
18 July 2002
288cChange of Particulars
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
7 December 1998
225Change of Accounting Reference Date
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
88(2)R88(2)R
Legacy
19 November 1996
224224
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
287Change of Registered Office
Incorporation Company
21 March 1996
NEWINCIncorporation