Background WavePink WaveYellow Wave

EUROPEAN ELASMOBRANCH ASSOCIATION LIMITED (03261637)

EUROPEAN ELASMOBRANCH ASSOCIATION LIMITED (03261637) is an active UK company. incorporated on 10 October 1996. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EUROPEAN ELASMOBRANCH ASSOCIATION LIMITED has been registered for 29 years. Current directors include BARASH, Adi, BARTOLI, Alexandre, GADENNE, Helene and 6 others.

Company Number
03261637
Status
active
Type
ltd
Incorporated
10 October 1996
Age
29 years
Address
Shark Trust, 4 Creykes Court, Plymouth, PL1 3JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARASH, Adi, BARTOLI, Alexandre, GADENNE, Helene, GIOVOS, Ioannis, GODKNECHT, Alexander Jose, Dr, JUNGE, Claudia, Dr, KINGMA, Irene, NOWELL, Gregory David, ZIDOWITZ, Heike
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN ELASMOBRANCH ASSOCIATION LIMITED

EUROPEAN ELASMOBRANCH ASSOCIATION LIMITED is an active company incorporated on 10 October 1996 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EUROPEAN ELASMOBRANCH ASSOCIATION LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03261637

LTD Company

Age

29 Years

Incorporated 10 October 1996

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Shark Trust, 4 Creykes Court 5 Craigie Drive Plymouth, PL1 3JB,

Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HOOD, Ali

Active
Hotham Place, PlymouthPL1 5NE
Secretary
Appointed 10 Nov 2006

BARASH, Adi

Active
Upper Galilee, Kibbutz Amir 12140
Born May 1989
Director
Appointed 18 Oct 2019

BARTOLI, Alexandre

Active
Creykes Court, PlymouthPL1 3JB
Born November 1975
Director
Appointed 24 Oct 2024

GADENNE, Helene

Active
Bp 51151, 29211 Brest
Born April 1979
Director
Appointed 01 Nov 2013

GIOVOS, Ioannis

Active
56625, Thessaloniki
Born September 1989
Director
Appointed 18 Oct 2019

GODKNECHT, Alexander Jose, Dr

Active
Bluteustr. 4, Zurich
Born January 1959
Director
Appointed 10 Nov 2006

JUNGE, Claudia, Dr

Active
Creykes Court, PlymouthPL1 3JB
Born February 1981
Director
Appointed 24 Oct 2024

KINGMA, Irene

Active
1071, Tj Amsterdam
Born October 1976
Director
Appointed 18 Oct 2019

NOWELL, Gregory David

Active
Is-Salina, In-Naxxar, Nxr 6031
Born January 1972
Director
Appointed 18 Oct 2019

ZIDOWITZ, Heike

Active
Creykes Court, PlymouthPL1 3JB
Born March 1973
Director
Appointed 06 Nov 2010

CAVANAGH, Rachel, Dr

Resigned
54 Charles Street, OxfordOX4 3AS
Secretary
Appointed 19 Oct 2001
Resigned 26 Sept 2003

FOWLER, Sarah Louise

Resigned
123 Greenham Road, NewburyRG14 7JE
Secretary
Appointed 26 Sept 2003
Resigned 10 Nov 2006

FOWLER, Sarah Louise

Resigned
123 Greenham Road, NewburyRG14 7JE
Secretary
Appointed 12 Jan 1998
Resigned 06 Sept 2002

GORIUP, Paul David

Resigned
42 Chestnut Court, NewburyRG13 1EY
Secretary
Appointed 11 Oct 1996
Resigned 12 Jan 1998

WHITE HOUSE SECRETARIES LIMITED

Resigned
The Old School 51 Princes Road, WeybridgeKT13 9DA
Corporate secretary
Appointed 10 Oct 1996
Resigned 11 Oct 1996

ALVES, Luis Miguel Fonseca

Resigned
Av. Porto De Pesca, 2520 208, Peniche,
Born May 1990
Director
Appointed 18 Oct 2019
Resigned 22 Oct 2025

ARMELLE, Jung

Resigned
38 Rue De Psrspaul, Lampaul-Plouarzel
Born June 1973
Director
Appointed 10 Nov 2006
Resigned 01 Nov 2013

BIANCHI, Irene

Resigned
Via Dei Frassini 16, Domagnano
Born October 1948
Director
Appointed 19 Oct 2001
Resigned 30 Oct 2011

BOTTARO, Massimiliano

Resigned
Creykes Court, PlymouthPL1 3JB
Born May 1975
Director
Appointed 06 Nov 2010
Resigned 18 Oct 2019

CANTIGA LOPES DE OLIVEIRA, Miguel Tiago

Resigned
Trav Do Miradovro 16-10 Esq, Quinita Grande2720
Born June 1971
Director
Appointed 27 May 1999
Resigned 19 Oct 2001

CORREIA, Joano Pedro Santos

Resigned
Rua Jorge Casticho 1613-7c, PortugalFOREIGN
Born June 1972
Director
Appointed 07 Feb 1997
Resigned 27 May 1999

CORREIA, Joao

Resigned
Creykes Court, PlymouthPL1 3JB
Born June 1972
Director
Appointed 06 Nov 2010
Resigned 17 Oct 2019

FOWLER, Sarah Louise

Resigned
123 Greenham Road, NewburyRG14 7JE
Born February 1958
Director
Appointed 10 Nov 2006
Resigned 01 Nov 2013

FOWLER, Sarah Louise

Resigned
123 Greenham Road, NewburyRG14 7JE
Born February 1958
Director
Appointed 11 Oct 1996
Resigned 12 Jan 1998

FRENTZEL BEYME, Boris Zaweah

Resigned
Juliusstrasse 18, HamburgFOREIGN
Born June 1968
Director
Appointed 19 Oct 2001
Resigned 30 Nov 2009

GARIBALDI, Fulvio, Phd

Resigned
University Of Genoa, Genova
Born April 1964
Director
Appointed 18 Oct 2019
Resigned 22 Oct 2025

HENDERSON, Aaron, Dr

Resigned
Creykes Court, PlymouthPL1 3JB
Born July 1973
Director
Appointed 04 Nov 2010
Resigned 22 Oct 2025

JEAL, Frank, Dr

Resigned
Trinity College, Dublin 2
Born February 1937
Director
Appointed 03 Apr 1998
Resigned 14 Nov 2008

KRUPINSKA, Frank Peter Fred

Resigned
Schroderstrasse 3, Schleswig-HolsteinFOREIGN
Born April 1955
Director
Appointed 10 Jan 1998
Resigned 19 Oct 2001

SERET, Bernard

Resigned
6 Bis Rue De Centre, Igny
Born April 1949
Director
Appointed 27 May 1999
Resigned 17 Oct 2019

SPEEDIE, Colin David

Resigned
3 Beacon Cottage, FalmouthTR11 2LZ
Born October 1956
Director
Appointed 19 Oct 2001
Resigned 05 Nov 2008

SWINNEY, Geoffrey Nigel

Resigned
31 Alnwickhill Drive, EdinburghEH16 6XU
Born January 1950
Director
Appointed 12 Jan 1998
Resigned 19 Oct 2001

VACCHI, Marino

Resigned
Icram, 0016 Roma
Born May 1950
Director
Appointed 19 Oct 2001
Resigned 01 Nov 2013

WALKER, Patricia Anne, Dr

Resigned
Laagveld 146, 9753 Ke Haren Gn
Born November 1959
Director
Appointed 07 Feb 1997
Resigned 17 Oct 2019

WHITE HOUSE SECRETARIES LIMITED

Resigned
The Old School 51 Princes Road, WeybridgeKT13 9DA
Corporate director
Appointed 10 Oct 1996
Resigned 11 Oct 1996
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
6 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2010
AR01AR01
Appoint Person Director Company With Name
6 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2010
AP01Appointment of Director
Termination Director Company With Name
6 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Legacy
5 November 2008
288cChange of Particulars
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 August 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
225Change of Accounting Reference Date
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
287Change of Registered Office
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Incorporation Company
10 October 1996
NEWINCIncorporation