Background WavePink WaveYellow Wave

EUROSTATUS LIMITED (03778038)

EUROSTATUS LIMITED (03778038) is an active UK company. incorporated on 26 May 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EUROSTATUS LIMITED has been registered for 26 years. Current directors include ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD.

Company Number
03778038
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROSTATUS LIMITED

EUROSTATUS LIMITED is an active company incorporated on 26 May 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EUROSTATUS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03778038

LTD Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Agc Busworks, Un2. 34 North Road 39-41 London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 26 May 1999To: 19 December 2023
Timeline

7 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
May 99
Director Joined
May 11
New Owner
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 16 Sept 2020

ANDROULAKIS, Nikistratos, Mr.

Active
North Road 39-41, LondonN7 9DP
Born June 1984
Director
Appointed 16 Sept 2020

EMBUREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 16 Sept 2020

CORNHILL SERVICES LIMITED

Resigned
3rd Floor 45-47 Cornhill, LondonEC3V 3PD
Corporate secretary
Appointed 28 May 2002
Resigned 13 Oct 2003

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 24 Jun 2004
Resigned 16 Sept 2020

ILS (ISLE OF MAN) LIMITED

Resigned
Second Floor, Atlantic House, DouglasIM1 1SQ
Corporate secretary
Appointed 26 May 1999
Resigned 28 May 2002

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 May 1999
Resigned 26 May 1999

WILLIAMS, Paul Andy, Mr.

Resigned
113-115 George Lane, LondonE18 1AB
Born July 1976
Director
Appointed 09 Sept 2010
Resigned 16 Sept 2020

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor 45-47 Cornhill, LondonEC3V 3PD
Corporate director
Appointed 28 May 2002
Resigned 13 Oct 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 May 1999
Resigned 26 May 1999

FIDES MANAGEMENT LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 24 Jun 2004
Resigned 16 Sept 2020

OAKLAWN LIMITED

Resigned
Suite 6, Mill Mall, PO BOX 3085, Tortola
Corporate director
Appointed 26 May 1999
Resigned 28 May 2002

Persons with significant control

1

Ntina Kouri

Active
North Road 39-41, LondonN7 9DP
Born October 1945

Nature of Control

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

Filing History

95

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 October 2020
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
9 October 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
14 February 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 January 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2020
AR01AR01
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2020
AAAnnual Accounts
Administrative Restoration Company
27 January 2020
RT01RT01
Gazette Dissolved Compulsory
5 January 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts Amended With Made Up Date
12 March 2013
AAMDAAMD
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Corporate Director Company With Change Date
19 June 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 June 2012
CH04Change of Corporate Secretary Details
Accounts Amended With Made Up Date
28 February 2012
AAMDAAMD
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
19 May 2011
AAMDAAMD
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Administrative Restoration Company
17 May 2011
RT01RT01
Gazette Dissolved Compulsary
21 September 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Gazette Notice Compulsary
6 April 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
30 January 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 January 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
21 November 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
287Change of Registered Office
Legacy
9 June 1999
288aAppointment of Director or Secretary
Incorporation Company
26 May 1999
NEWINCIncorporation