Background WavePink WaveYellow Wave

EUROPLEX RESOURCES LIMITED (05013141)

EUROPLEX RESOURCES LIMITED (05013141) is an active UK company. incorporated on 12 January 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EUROPLEX RESOURCES LIMITED has been registered for 22 years. Current directors include KAMENOU, Charles, KAMENOU, Gabriel John, QUASTEL, David Adam.

Company Number
05013141
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAMENOU, Charles, KAMENOU, Gabriel John, QUASTEL, David Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPLEX RESOURCES LIMITED

EUROPLEX RESOURCES LIMITED is an active company incorporated on 12 January 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EUROPLEX RESOURCES LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05013141

LTD Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 12 January 2004To: 10 February 2015
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jan 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

QUASTEL, David Adam

Active
Wimpole Street, LondonW1G 9RR
Secretary
Appointed 19 Mar 2004

KAMENOU, Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1950
Director
Appointed 19 Mar 2004

KAMENOU, Gabriel John

Active
Cornhill, LondonEC3V 3QQ
Born December 1948
Director
Appointed 19 Mar 2004

QUASTEL, David Adam

Active
Wimpole Street, LondonW1G 9RR
Born September 1960
Director
Appointed 19 Mar 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jan 2004
Resigned 19 Mar 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jan 2004
Resigned 19 Mar 2004

Persons with significant control

2

Wimpole Street, LondonW1G 9RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Legacy
18 June 2007
363aAnnual Return
Legacy
14 June 2007
353353
Legacy
28 March 2007
353353
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
225Change of Accounting Reference Date
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
287Change of Registered Office
Legacy
6 April 2004
88(2)R88(2)R
Legacy
26 March 2004
287Change of Registered Office
Incorporation Company
12 January 2004
NEWINCIncorporation