Background WavePink WaveYellow Wave

EURO EQUESTRIAN TRADE LIMITED (06415091)

EURO EQUESTRIAN TRADE LIMITED (06415091) is an active UK company. incorporated on 1 November 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.. EURO EQUESTRIAN TRADE LIMITED has been registered for 18 years. Current directors include CAFIERO, Raffaela, CANONICA, Pier Luigi Silvio Raimondo, GARBARINO, Linda, Mrs..

Company Number
06415091
Status
active
Type
ltd
Incorporated
1 November 2007
Age
18 years
Address
45 Pont Street, London, SW1X 0BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAFIERO, Raffaela, CANONICA, Pier Luigi Silvio Raimondo, GARBARINO, Linda, Mrs.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO EQUESTRIAN TRADE LIMITED

EURO EQUESTRIAN TRADE LIMITED is an active company incorporated on 1 November 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.. EURO EQUESTRIAN TRADE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06415091

LTD Company

Age

18 Years

Incorporated 1 November 2007

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 29 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

SHARP CONSULTANCY SERVICES LTD
From: 1 November 2007To: 25 February 2013
Contact
Address

45 Pont Street London, SW1X 0BD,

Previous Addresses

42 Brook Street London W1K 5DB England
From: 3 October 2018To: 18 March 2024
1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England
From: 13 August 2018To: 3 October 2018
42 Brook Street London W1K 5DB England
From: 3 August 2018To: 13 August 2018
First Floor Victory House 99 - 101 Regent Street London W1B 4EZ
From: 26 November 2013To: 3 August 2018
Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
From: 7 November 2012To: 26 November 2013
2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB
From: 1 November 2007To: 7 November 2012
Timeline

18 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
May 12
Director Left
May 12
Director Joined
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Apr 14
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Sept 20
Director Joined
Feb 21
Director Joined
Mar 25
Funding Round
Apr 26
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CAFIERO, Raffaela

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born September 1968
Director
Appointed 01 Mar 2025

CANONICA, Pier Luigi Silvio Raimondo

Active
Pont Street, LondonSW1X 0BD
Born July 1946
Director
Appointed 03 Feb 2021

GARBARINO, Linda, Mrs.

Active
Pont Street, LondonSW1X 0BD
Born August 1971
Director
Appointed 08 Oct 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Nov 2007
Resigned 22 Jan 2008

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 23 Jan 2008
Resigned 14 Nov 2013

REGENT CORPORATE SECRETARIES LTD

Resigned
LondonWC2E 9JT
Corporate secretary
Appointed 26 Nov 2013
Resigned 08 Oct 2019

HAWKES, Stephanie

Resigned
Lesney Gardens, RochfordSS4 1TY
Born October 1988
Director
Appointed 23 Jan 2008
Resigned 01 Oct 2011

SCRIBANI ROSSI, Carlo, Mr.

Resigned
99 - 101 Regent Street, LondonW1B 4EZ
Born March 1952
Director
Appointed 25 Feb 2013
Resigned 14 Nov 2013

SEVILLE, Margaret Ann

Resigned
LondonW1K 5DB
Born February 1954
Director
Appointed 26 Nov 2013
Resigned 08 Oct 2019

SHILLING, Gary James

Resigned
2nd Floor De Burgh House, WickfordSS12 0BB
Born May 1989
Director
Appointed 01 Oct 2011
Resigned 01 May 2012

STERN, Gary Alan

Resigned
99 - 101 Regent Street, LondonW1B 4EZ
Born December 1980
Director
Appointed 01 May 2012
Resigned 14 Nov 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Nov 2007
Resigned 22 Jan 2008

Persons with significant control

4

1 Active
3 Ceased
Brook Street, LondonW1K 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Brook Street, LondonW1K 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2016
Ceased 26 Jun 2020
99-101 Regent Street, LondonW1B 4EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
99-101 Regent Street, LondonW1B 4EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Capital Allotment Shares
10 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
8 July 2025
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
3 September 2020
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
4 December 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 May 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 March 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
28 November 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 February 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 November 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
25 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name Date
12 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
20 January 2009
288cChange of Particulars
Legacy
12 November 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
88(2)R88(2)R
Legacy
22 January 2008
287Change of Registered Office
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Incorporation Company
1 November 2007
NEWINCIncorporation