Background WavePink WaveYellow Wave

EUROSAIL 2006-4NP PARENT LIMITED (05894183)

EUROSAIL 2006-4NP PARENT LIMITED (05894183) is an active UK company. incorporated on 2 August 2006. 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.. EUROSAIL 2006-4NP PARENT LIMITED has been registered for 19 years. Current directors include WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
05894183
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROSAIL 2006-4NP PARENT LIMITED

EUROSAIL 2006-4NP PARENT LIMITED is an active company incorporated on 2 August 2006 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.. EUROSAIL 2006-4NP PARENT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05894183

LTD Company

Age

19 Years

Incorporated 2 August 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

EUROSAIL 2006-4BL PARENT LIMITED
From: 18 September 2006To: 7 November 2006
DUSTFIELD LIMITED
From: 2 August 2006To: 18 September 2006
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom
From: 2 August 2006To: 1 June 2011
Timeline

4 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 King's Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 25 Feb 2009

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 22 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 King's Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 14 Sept 2006

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 14 Sept 2006
Resigned 27 Jan 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 02 Aug 2006
Resigned 14 Sept 2006

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 14 Sept 2006
Resigned 28 Feb 2008

FILER, Mark Howard

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 14 Sept 2006
Resigned 22 Mar 2017

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 02 Aug 2006
Resigned 14 Sept 2006

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 02 Aug 2006
Resigned 14 Sept 2006

TRAYNOR, John

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born March 1973
Director
Appointed 28 Feb 2008
Resigned 09 Mar 2017

Persons with significant control

1

Kings Arms Yard, LondonEC2R 7AF

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

69

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Group
18 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 June 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
287Change of Registered Office
Legacy
14 January 2009
287Change of Registered Office
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
12 May 2008
288cChange of Particulars
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
3 February 2007
353353
Legacy
20 November 2006
288cChange of Particulars
Certificate Change Of Name Company
7 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2006
225Change of Accounting Reference Date
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
287Change of Registered Office
Certificate Change Of Name Company
18 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2006
NEWINCIncorporation