Background WavePink WaveYellow Wave

EUROSAIL PRIME-UK 2007-A PLC (06370654)

EUROSAIL PRIME-UK 2007-A PLC (06370654) is an active UK company. incorporated on 13 September 2007. 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 PRIME-UK 2007-A PLC has been registered for 18 years. Current directors include DUFFY, Christopher John, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
06370654
Status
active
Type
plc
Incorporated
13 September 2007
Age
18 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
DUFFY, Christopher John, 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 PRIME-UK 2007-A PLC

EUROSAIL PRIME-UK 2007-A PLC is an active company incorporated on 13 September 2007 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 PRIME-UK 2007-A PLC was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06370654

PLC Company

Age

18 Years

Incorporated 13 September 2007

Size

N/A

Accounts

ARD: 30/11

Overdue

3 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

TIGGYDALE PLC
From: 13 September 2007To: 10 October 2007
Contact
Address

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

Previous Addresses

C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 13 September 2007To: 1 June 2011
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Feb 14
Loan Secured
Jun 14
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Jun 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 08 Oct 2007

DUFFY, Christopher John

Active
1 King's Arms Yard, LondonEC2R 7AF
Born October 1973
Director
Appointed 30 Sept 2019

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 23 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 08 Oct 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 13 Sept 2007
Resigned 08 Oct 2007

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 08 Oct 2007
Resigned 28 Feb 2008

CLARKE-WHELAN, Mignon

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born May 1971
Director
Appointed 07 Jan 2013
Resigned 01 Oct 2018

FILER, Mark Howard

Resigned
Third Floor, LondonEC2R 7AF
Born June 1967
Director
Appointed 08 Oct 2007
Resigned 23 Mar 2017

HUGHES, Eileen Marie

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born January 1966
Director
Appointed 26 Mar 2019
Resigned 30 Sept 2019

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 13 Sept 2007
Resigned 08 Oct 2007

MASSON, Sunil

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born November 1971
Director
Appointed 08 Oct 2007
Resigned 07 Jan 2013

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 13 Sept 2007
Resigned 08 Oct 2007

SUTTON, Robert

Resigned
Third Floor, LondonEC2R 7AF
Born February 1978
Director
Appointed 01 Oct 2018
Resigned 26 Mar 2019

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

Third Floor, 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

80

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Auditors Resignation Company
1 March 2018
AUDAUD
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
21 December 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Legacy
1 May 2012
MG01MG01
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
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
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
1 October 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Legacy
6 May 2008
288cChange of Particulars
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
88(2)R88(2)R
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Resolution
13 November 2007
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
30 October 2007
CERT8CERT8
Application To Commence Business
30 October 2007
117117
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
225Change of Accounting Reference Date
Legacy
11 October 2007
287Change of Registered Office
Certificate Change Of Name Company
10 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2007
NEWINCIncorporation