Background WavePink WaveYellow Wave

EUROPEAN SUPPORT LIMITED (03641062)

EUROPEAN SUPPORT LIMITED (03641062) is an active UK company. incorporated on 24 September 1998. 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.. EUROPEAN SUPPORT LIMITED has been registered for 27 years. Current directors include FEINGOLD, Yaara, KATELEY, Richard John, Mr..

Company Number
03641062
Status
active
Type
ltd
Incorporated
24 September 1998
Age
27 years
Address
3rd Floor Chiswick Park Estate, London, W4 5YE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FEINGOLD, Yaara, KATELEY, Richard John, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN SUPPORT LIMITED

EUROPEAN SUPPORT LIMITED is an active company incorporated on 24 September 1998 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.. EUROPEAN SUPPORT LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03641062

LTD Company

Age

27 Years

Incorporated 24 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

3rd Floor Chiswick Park Estate 566 Chiswick High Road London, W4 5YE,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 23 May 2017To: 1 July 2019
Cannon Place, 78 Cannon Street London EC4N 6AF England
From: 15 May 2017To: 23 May 2017
7th Floor 90 High Holborn London WC1V 6XX
From: 24 September 1998To: 15 May 2017
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

CORDERO, Maria Carmela

Active
566 Chiswick High Road, LondonW4 5YE
Secretary
Appointed 11 Jun 2025

FEINGOLD, Yaara

Active
566 Chiswick High Road, LondonW4 5YE
Born July 1982
Director
Appointed 11 Jun 2025

KATELEY, Richard John, Mr.

Active
566 Chiswick High Road, LondonW4 5YE
Born September 1964
Director
Appointed 15 Jun 2022

ANTONIADES, Antonis

Resigned
42 Ioanni Polemi, 3085 LimassolFOREIGN
Secretary
Appointed 27 Apr 2005
Resigned 13 Mar 2008

BROSNAN, Eileen

Resigned
36 Lansdowne Park, Ballsbridge Dublin 4
Secretary
Appointed 13 Mar 2008
Resigned 06 Jun 2013

KANE, Eva Louise

Resigned
78 Cannon Street, LondonEC4N 6AF
Secretary
Appointed 07 Sept 2017
Resigned 04 Feb 2019

O'DONOGHUE, Claire Louise

Resigned
566 Chiswick High Road, LondonW4 5YE
Secretary
Appointed 04 Feb 2019
Resigned 11 Jun 2025

O'ROURKE, Niamh Therese

Resigned
First Floor, Block S, Dublin 3
Secretary
Appointed 06 Jun 2013
Resigned 07 Sept 2017

SMITH, Christopher

Resigned
12 Grange Road, OrpingtonBR6 8ED
Secretary
Appointed 24 Sept 1998
Resigned 31 Mar 2000

WEBB, Anneli Helen

Resigned
66 Greyhound Road, SuttonSM1 4BJ
Secretary
Appointed 31 Mar 2000
Resigned 27 Apr 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Sept 1998
Resigned 24 Sept 1998

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 08 Jul 2003
Resigned 07 Jun 2010

BARRY, Martin Joseph

Resigned
566 Chiswick High Road, LondonW4 5YE
Born October 1973
Director
Appointed 24 Aug 2020
Resigned 11 Jun 2025

BLACHAR, Doron

Resigned
Haim Herzog 1/11, Qiryat Ono
Born May 1967
Director
Appointed 03 Feb 2003
Resigned 01 Dec 2004

GALANOS, Sarit

Resigned
566 Chiswick High Road, LondonW4 5YE
Born November 1973
Director
Appointed 31 Oct 2018
Resigned 14 Jun 2022

HOGAN, Sharon

Resigned
First Floor, Block S, DublinD03 H3F4
Born October 1980
Director
Appointed 13 Dec 2017
Resigned 06 Feb 2020

HUGHES, Alan John

Resigned
566 Chiswick High Road, LondonW4 5YE
Born February 1974
Director
Appointed 04 Nov 2019
Resigned 24 Aug 2020

MAY, Ian Paul

Resigned
Deers Leap, FinchampsteadRG40 3QR
Born June 1952
Director
Appointed 01 Mar 2007
Resigned 29 Jan 2009

MOSKOVITZ, Ron

Resigned
30 Hazan Street, Ra'Anana
Born February 1963
Director
Appointed 24 Sept 1998
Resigned 03 Feb 2003

MOTTERSHEAD NEEDS, Jonathan Cary

Resigned
126 Milltown Hall, MilltownIRISH
Director
Appointed 01 Dec 2004
Resigned 27 Jul 2006

PODBERE, Burt

Resigned
28 Albany Road, DublinIRISH
Born February 1966
Director
Appointed 03 Feb 2003
Resigned 23 Jun 2005

ROSE, Albert S

Resigned
Litchford Court, MissouriFOREIGN
Born November 1945
Director
Appointed 24 Sept 1998
Resigned 03 Feb 2003

SANKER, Ganesh

Resigned
Martins Drive, WokinghamRG41 1NY
Born June 1960
Director
Appointed 29 Jan 2009
Resigned 14 Feb 2013

SARFERT, Janett Kristina

Resigned
Berkshire Place, WinnershRG41 5RD
Born January 1980
Director
Appointed 14 Feb 2013
Resigned 31 Oct 2018

TOMLIN, Gary Lee

Resigned
4 Sandringham Road, LondonE10 6HJ
Born June 1974
Director
Appointed 27 Jul 2006
Resigned 01 Mar 2007

TUSON, Eli

Resigned
First Floor, Block S East Point Business Park, Dublin 3
Born April 1971
Director
Appointed 23 Jun 2005
Resigned 13 Dec 2017

WILSON, Jeffery D

Resigned
246 West Ridge Parc, St Louis
Born June 1965
Director
Appointed 24 Sept 1998
Resigned 20 Oct 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Sept 1998
Resigned 24 Sept 1998

Persons with significant control

1

Smith Street, St Peter PortGY1 2NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Auditors Resignation Company
21 May 2024
AUDAUD
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
25 September 2009
288cChange of Particulars
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
21 October 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
244244
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
11 January 2005
244244
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
25 January 2004
244244
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
363aAnnual Return
Legacy
27 August 2003
287Change of Registered Office
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
23 December 2002
244244
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
244244
Legacy
24 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
24 May 2001
244244
Legacy
1 December 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
244244
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Incorporation Company
24 September 1998
NEWINCIncorporation