Background WavePink WaveYellow Wave

EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (06477842)

EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (06477842) is an active UK company. incorporated on 18 January 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED has been registered for 18 years. Current directors include LAMING, Ian Paul, SPRY, Cameron John, WILKINSON, Robert William Ian.

Company Number
06477842
Status
active
Type
ltd
Incorporated
18 January 2008
Age
18 years
Address
Berkeley Square House, London, W1J 6DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAMING, Ian Paul, SPRY, Cameron John, WILKINSON, Robert William Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED

EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED is an active company incorporated on 18 January 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06477842

LTD Company

Age

18 Years

Incorporated 18 January 2008

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026
Contact
Address

Berkeley Square House 8th Floor, Berkeley Square London, W1J 6DB,

Previous Addresses

33 Jermyn Street London SW1Y 6DN
From: 18 January 2008To: 12 May 2014
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LAMING, Ian Paul

Active
8th Floor, Berkeley Square, LondonW1J 6DB
Born November 1966
Director
Appointed 29 Apr 2014

SPRY, Cameron John

Active
8th Floor, Berkeley Square, LondonW1J 6DB
Born March 1971
Director
Appointed 01 May 2021

WILKINSON, Robert William Ian

Active
8th Floor, Berkeley Square, LondonW1J 6DB
Born June 1972
Director
Appointed 15 Sept 2009

STANIFORTH, Louise Joanne

Resigned
81a Palmerston Road, Buckhurst HillIG9 5NS
Secretary
Appointed 18 Jan 2008
Resigned 29 Apr 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Jan 2008
Resigned 18 Jan 2008

FURBER, Jeffrey

Resigned
Jermyn Street, LondonSW1Y 6DN
Born December 1958
Director
Appointed 29 Apr 2014
Resigned 30 Apr 2021

JAMES, Richard Andrew

Resigned
The Shearers, Bishop's StortfordCM23 4AZ
Born February 1966
Director
Appointed 18 Jan 2008
Resigned 31 Jul 2008

JEWELL, Russell Paul

Resigned
Jermyn Street, LondonSW1Y 6DN
Born September 1959
Director
Appointed 01 May 2021
Resigned 09 Feb 2023

LEWIS, Richard Wayne

Resigned
8th Floor, Berkeley Square, LondonW1J 6DB
Born December 1962
Director
Appointed 29 Apr 2014
Resigned 30 Apr 2021

LEWIS, Richard Wayne

Resigned
Maresfield Gardens, LondonNW3 5SU
Born December 1962
Director
Appointed 18 Jan 2008
Resigned 01 May 2009

STANIFORTH, Louise Joanne

Resigned
81a Palmerston Road, Buckhurst HillIG9 5NS
Born August 1974
Director
Appointed 18 Jan 2008
Resigned 29 Apr 2014

TERESO, Rui Antonio

Resigned
Flat F, LondonSW7 4HH
Born June 1966
Director
Appointed 18 Jan 2008
Resigned 29 Apr 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 18 Jan 2008
Resigned 18 Jan 2008

Persons with significant control

1

Jermyn Street, LondonSW1Y 6DN

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

68

Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 December 2025
DS01DS01
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Legacy
20 July 2010
MG01MG01
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Incorporation Company
18 January 2008
NEWINCIncorporation