Background WavePink WaveYellow Wave

EUROPEAN PRINCIPAL ASSETS LIMITED (05758075)

EUROPEAN PRINCIPAL ASSETS LIMITED (05758075) is an active UK company. incorporated on 27 March 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EUROPEAN PRINCIPAL ASSETS LIMITED has been registered for 20 years. Current directors include HUGHES, Caron Margaret, WHYTE, Noreen Philomena.

Company Number
05758075
Status
active
Type
ltd
Incorporated
27 March 2006
Age
20 years
Address
20 Bank Street, London, E14 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUGHES, Caron Margaret, WHYTE, Noreen Philomena
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN PRINCIPAL ASSETS LIMITED

EUROPEAN PRINCIPAL ASSETS LIMITED is an active company incorporated on 27 March 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EUROPEAN PRINCIPAL ASSETS LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05758075

LTD Company

Age

20 Years

Incorporated 27 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

20 Bank Street Canary Wharf London, E14 4AD,

Previous Addresses

25 Cabot Square Lncs/5, Canary Wharf London E14 4QA
From: 27 March 2006To: 12 January 2010
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Oct 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 13
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Sept 22
Director Left
Aug 23
Director Joined
Sept 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BARTLETT, Paul Eugene

Active
Bank Street, LondonE14 4AD
Secretary
Appointed 30 Jun 2020

HUGHES, Caron Margaret

Active
Bank Street, LondonE14 4AD
Born January 1974
Director
Appointed 31 Aug 2023

WHYTE, Noreen Philomena

Active
Bank Street, LondonE14 4AD
Born March 1972
Director
Appointed 07 Mar 2008

GLEDHILL, Mary Elizabeth

Resigned
Crown Cottage 11 Crown Hill, GranthamNG33 4BH
Secretary
Appointed 27 Mar 2006
Resigned 12 Apr 2006

HAILE, Jonathan Watson

Resigned
Bank Street, LondonE14 4AD
Secretary
Appointed 30 Jun 2020
Resigned 31 Mar 2023

WALTERS, Sandra Gail

Resigned
Bank Street, LondonE14 4AD
Secretary
Appointed 12 Apr 2006
Resigned 30 Jun 2020

ALLEWELL, Jonathan Richard

Resigned
Long Mill Lane, SevenoaksTN15 8LZ
Born November 1968
Director
Appointed 25 Jul 2008
Resigned 24 Nov 2008

BROWN, Stephane James

Resigned
34 Radipole Road, LondonSW6 5DL
Born September 1966
Director
Appointed 12 Apr 2006
Resigned 06 May 2008

BRUNSBERG, Ellen

Resigned
33 Abbey Gardens, LondonNW8 9AS
Born May 1964
Director
Appointed 27 Mar 2006
Resigned 23 Jun 2008

CHAVERS, Kevin

Resigned
Bronxville, New York
Born August 1963
Director
Appointed 07 Mar 2008
Resigned 15 Jul 2011

DAY, Russell

Resigned
Bank Street, LondonE14 4AD
Born October 1971
Director
Appointed 25 Nov 2010
Resigned 08 Jul 2023

DEFILIPPO, Mandy Jennifer, Ms.

Resigned
Bank Street, LondonE14 4AD
Born December 1975
Director
Appointed 19 May 2017
Resigned 31 Jul 2022

DUNLOP, Nancy Elizabeth

Resigned
Bank Street, LondonE14 4AD
Born February 1964
Director
Appointed 30 Sept 2014
Resigned 01 Sept 2016

HOGAN, Simon Gerard, Mr.

Resigned
Woodland Rise, SevenoaksTN15 0HZ
Born January 1963
Director
Appointed 12 May 2011
Resigned 15 Apr 2013

KELNER, Stowell Rowan Robert

Resigned
15 Manor Mansions, LondonNW3 4NB
Born September 1957
Director
Appointed 27 Mar 2006
Resigned 12 Dec 2008

LEONARD, James Robert

Resigned
Bank Street, LondonE14 4AD
Born September 1964
Director
Appointed 12 Dec 2008
Resigned 25 Nov 2010

O'DONALD, Lewis John

Resigned
Bank Street, LondonE14 4AD
Born December 1965
Director
Appointed 12 Dec 2008
Resigned 21 Oct 2010

OCAMPO, Edward Joseph

Resigned
Bank Street, LondonE14 4AD
Born March 1957
Director
Appointed 12 Apr 2011
Resigned 01 Jul 2014

ROLLES, Paul Daniel

Resigned
127 Elgin Terrace, LondonW11 2JH
Born July 1969
Director
Appointed 12 Apr 2006
Resigned 11 May 2006

WILLIAMS, Brent

Resigned
29 Sheffield Terrace, LondonW8 7NE
Born October 1971
Director
Appointed 12 Apr 2006
Resigned 20 Mar 2008
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
123Notice of Increase in Nominal Capital
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
26 January 2009
225Change of Accounting Reference Date
Legacy
24 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 December 2008
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Legacy
16 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
15 November 2006
88(2)R88(2)R
Legacy
15 November 2006
123Notice of Increase in Nominal Capital
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
20 September 2006
288cChange of Particulars
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
88(2)R88(2)R
Legacy
8 June 2006
88(2)R88(2)R
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
225Change of Accounting Reference Date
Legacy
10 May 2006
123Notice of Increase in Nominal Capital
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Incorporation Company
27 March 2006
NEWINCIncorporation