Background WavePink WaveYellow Wave

EUROPA GREEN MANAGEMENT COMPANY LIMITED (05991830)

EUROPA GREEN MANAGEMENT COMPANY LIMITED (05991830) is an active UK company. incorporated on 8 November 2006. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. EUROPA GREEN MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BASSI, Avinash, RENSHAW-SMITH, Simon Robert.

Company Number
05991830
Status
active
Type
ltd
Incorporated
8 November 2006
Age
19 years
Address
7 Europa View, Sheffield, S9 1XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BASSI, Avinash, RENSHAW-SMITH, Simon Robert
SIC Codes
70229, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPA GREEN MANAGEMENT COMPANY LIMITED

EUROPA GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 2006 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. EUROPA GREEN MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 70229, 74990)

Status

active

Active since 19 years ago

Company No

05991830

LTD Company

Age

19 Years

Incorporated 8 November 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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SHELFCO (NO. 3330) LIMITED
From: 8 November 2006To: 1 March 2007
Contact
Address

7 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Management Suite Sheffield Business Centre Europa Link Sheffield S9 1XZ
From: 8 November 2006To: 11 December 2023
Timeline

12 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Capital Reduction
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 23
Share Buyback
Jul 23
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BASSI, Avinash

Active
Northern Court, NottinghamNG6 0BJ
Born April 1960
Director
Appointed 26 Jun 2023

RENSHAW-SMITH, Simon Robert

Active
Europa View, SheffieldS9 1XH
Born November 1966
Director
Appointed 26 Jun 2023

URQUHART, Roderick Macduff

Resigned
16 Heriot Row, EdinburghEH3 6HR
Secretary
Appointed 22 Jan 2008
Resigned 02 May 2008

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 08 Nov 2006
Resigned 22 Jan 2008

BRYAN, James Hamilton

Resigned
95 Main Street, RutlandLE15 9LS
Born July 1971
Director
Appointed 09 Mar 2007
Resigned 22 Jan 2008

MATTHEWS, James Spencer

Resigned
Sheffield Business Centre, SheffieldS9 1XZ
Born August 1975
Director
Appointed 07 Jul 2011
Resigned 26 Jun 2023

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, BonessEH51 0NS
Born February 1968
Director
Appointed 09 Mar 2007
Resigned 13 Jan 2009

SADLER, Graham Michael

Resigned
Sheffield Business Centre, SheffieldS9 1XZ
Born September 1957
Director
Appointed 13 Jan 2009
Resigned 26 Jun 2023

SEBIRE, Andrew Foot

Resigned
Lower Hurst Farm, BuxtonSK17 0HJ
Born September 1942
Director
Appointed 09 Mar 2007
Resigned 07 Jul 2011

SEBIRE, Thomas Berisford

Resigned
Sheffield Business Centre, SheffieldS9 1XZ
Born November 1975
Director
Appointed 07 Jul 2011
Resigned 26 Jun 2023

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 08 Nov 2006
Resigned 09 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Northern Court, NottinghamNG6 0BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jun 2023
Sheffield Business Centre, SheffieldS9 1XZ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
14 July 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Capital Cancellation Shares
28 June 2023
SH06Cancellation of Shares
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Memorandum Articles
16 June 2015
MAMA
Resolution
16 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Memorandum Articles
10 January 2013
MEM/ARTSMEM/ARTS
Resolution
10 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
12 November 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
21 November 2007
287Change of Registered Office
Legacy
21 November 2007
225Change of Accounting Reference Date
Resolution
21 July 2007
RESOLUTIONSResolutions
Resolution
21 July 2007
RESOLUTIONSResolutions
Resolution
21 July 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
353353
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
88(2)R88(2)R
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 March 2007
MEM/ARTSMEM/ARTS
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2006
NEWINCIncorporation