Background WavePink WaveYellow Wave

EURIBIA MANAGEMENT LTD (03612236)

EURIBIA MANAGEMENT LTD (03612236) is an active UK company. incorporated on 10 August 1998. with registered office in Petersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EURIBIA MANAGEMENT LTD has been registered for 27 years.

Company Number
03612236
Status
active
Type
ltd
Incorporated
10 August 1998
Age
27 years
Address
Lyndum House, Petersfield, GU32 3JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURIBIA MANAGEMENT LTD

EURIBIA MANAGEMENT LTD is an active company incorporated on 10 August 1998 with the registered office located in Petersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EURIBIA MANAGEMENT LTD was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03612236

LTD Company

Age

27 Years

Incorporated 10 August 1998

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

IPLAN NOMINEES LIMITED
From: 8 November 2013To: 25 September 2020
PLANIT NOMINEES LIMITED
From: 10 August 1998To: 8 November 2013
Contact
Address

Lyndum House 12 High Street Petersfield, GU32 3JG,

Previous Addresses

5th Floor 22 Eastcheap London EC3M 1EU England
From: 26 September 2019To: 16 August 2023
Premier, 40 Gracechurch Street London EC3V 0BT England
From: 31 December 2018To: 26 September 2019
C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT
From: 26 November 2015To: 31 December 2018
40 Gracechurch Street Iplan London EC3V 0BT
From: 17 December 2013To: 26 November 2015
Lansdowne House City Forum 250 City Road London EC1V 2QZ
From: 10 August 1998To: 17 December 2013
Timeline

18 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Nov 11
Funding Round
Nov 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
New Owner
May 23
Director Joined
May 23
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Owner Exit
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Owner Exit
May 25
Director Left
May 25
Director Left
Mar 26
Owner Exit
Mar 26
1
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

0 Active
8 Resigned

ISBELL, Mark Andrew John

Resigned
Sedgehill Road, LondonSE6 3QA
Secretary
Appointed 21 Aug 2006
Resigned 16 Nov 2013

ROBERTS, Mark John

Resigned
38 Newlands Road, Woodford GreenIG8 0RU
Secretary
Appointed 10 Aug 1998
Resigned 21 Aug 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Aug 1998
Resigned 10 Aug 1998

AUTORE, Paololuca

Resigned
12 High Street, PetersfieldGU32 3JG
Born December 1972
Director
Appointed 27 Aug 2024
Resigned 13 May 2025

FAROOQI, Hammad

Resigned
12 High Street, PetersfieldGU32 3JG
Born December 1962
Director
Appointed 16 Nov 2013
Resigned 01 Mar 2026

FAROOQI, Lyana

Resigned
12 High Street, PetersfieldGU32 3JG
Born January 2001
Director
Appointed 18 May 2023
Resigned 03 Aug 2023

LEARER, Adrian David

Resigned
Kempton House, LondonN6 5AD
Born August 1960
Director
Appointed 10 Aug 1998
Resigned 16 Nov 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Aug 1998
Resigned 10 Aug 1998

Persons with significant control

4

0 Active
4 Ceased

Mr Paololuca Autore

Ceased
12 High Street, PetersfieldGU32 3JG
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Aug 2024
Ceased 13 May 2025

Ms Lyana Farooqi

Ceased
12 High Street, PetersfieldGU32 3JG
Born January 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2023
Ceased 27 Aug 2024

Ms Lyana Farooqi

Ceased
12 High Street, PetersfieldGU32 3JG
Born January 2001

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 May 2023
Ceased 03 Aug 2023

Hammad Farooqi

Ceased
12 High Street, PetersfieldGU32 3JG
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Resolution
25 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
5 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Appoint Person Director Company With Name
16 November 2013
AP01Appointment of Director
Termination Director Company With Name
16 November 2013
TM01Termination of Director
Termination Director Company With Name
16 November 2013
TM01Termination of Director
Termination Secretary Company With Name
16 November 2013
TM02Termination of Secretary
Certificate Change Of Name Company
8 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Termination Director Company
29 November 2011
TM01Termination of Director
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2003
AAAnnual Accounts
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Incorporation Company
10 August 1998
NEWINCIncorporation