Background WavePink WaveYellow Wave

EURO EXCHANGE SECURITIES UK LIMITED (06409565)

EURO EXCHANGE SECURITIES UK LIMITED (06409565) is an active UK company. incorporated on 25 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EURO EXCHANGE SECURITIES UK LIMITED has been registered for 18 years. Current directors include GASPARINI, Luis Alberto, GASPARINI JR., Luis Alberto, RAMJIAWAN, Sasha, Mr..

Company Number
06409565
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
107 Great Portland Street, London, W1W 6QG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GASPARINI, Luis Alberto, GASPARINI JR., Luis Alberto, RAMJIAWAN, Sasha, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO EXCHANGE SECURITIES UK LIMITED

EURO EXCHANGE SECURITIES UK LIMITED is an active company incorporated on 25 October 2007 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. EURO EXCHANGE SECURITIES UK LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06409565

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

107 Great Portland Street London, W1W 6QG,

Previous Addresses

C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 2 September 2019To: 11 December 2019
C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD
From: 13 February 2014To: 2 September 2019
First Floor Vintage Yard 59/63 Bermondsey Street London SE1 3XF United Kingdom
From: 26 April 2013To: 13 February 2014
C/O Mclarens Penhurst 352 - 356 Battersea Park Road London SW11 3BY
From: 31 August 2010To: 26 April 2013
5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom
From: 25 October 2007To: 31 August 2010
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 10
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Aug 18
Director Joined
Mar 19
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GASPARINI, Luis Alberto

Active
Great Portland Street, LondonW1W 6QG
Born September 1956
Director
Appointed 06 Dec 2007

GASPARINI JR., Luis Alberto

Active
Great Portland Street, LondonW1W 6QG
Born March 1990
Director
Appointed 11 Jan 2021

RAMJIAWAN, Sasha, Mr.

Active
Great Portland Street, LondonW1W 6QG
Born January 1969
Director
Appointed 22 Apr 2025

MCLARENS CO SEC LTD

Resigned
352 - 356 Battersea Park Road, LondonSW11 3BY
Corporate secretary
Appointed 25 Oct 2007
Resigned 01 Apr 2015

GASPARINI, Estefania

Resigned
Great Portland Street, LondonW1W 6QG
Born March 1993
Director
Appointed 21 Aug 2018
Resigned 25 Mar 2021

GASPARINI, Giancarlo

Resigned
Great Portland Street, LondonW1W 6QG
Born May 1994
Director
Appointed 06 Mar 2019
Resigned 31 Mar 2025

GASPARINI (JUNIOR), Luis Alberto

Resigned
Melaluca Drive, Miami
Born March 1990
Director
Appointed 11 Sept 2008
Resigned 18 Nov 2010

GLEAVE, Gavin John

Resigned
RH10
Born December 1966
Director
Appointed 03 Jun 2008
Resigned 11 Sept 2008

WILSON, Scott

Resigned
Vintage Yard, LondonSE1 3XF
Born June 1957
Director
Appointed 25 Apr 2013
Resigned 26 Jul 2013

MCLAREN COFORM LIMITED

Resigned
3 Old Garden House The Lanterns, LondonSW11 3AD
Corporate director
Appointed 25 Oct 2007
Resigned 06 Dec 2007

Persons with significant control

1

Mr Luis Alberto Gasparini

Active
Great Portland Street, LondonW1W 6QG
Born September 1956

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

78

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 August 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
31 December 2019
AAMDAAMD
Move Registers To Sail Company With New Address
13 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 December 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 October 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 July 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
31 July 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
287Change of Registered Office
Legacy
4 February 2009
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
123Notice of Increase in Nominal Capital
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Incorporation Company
25 October 2007
NEWINCIncorporation