Background WavePink WaveYellow Wave

EUROPACIFIC COMMUNICATIONS LTD (06967555)

EUROPACIFIC COMMUNICATIONS LTD (06967555) is an active UK company. incorporated on 21 July 2009. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. EUROPACIFIC COMMUNICATIONS LTD has been registered for 16 years. Current directors include KUZNETCOV, Andrei, VARLAGINA, Olga.

Company Number
06967555
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 years
Address
3 Rotherbrook Court, Petersfield, GU32 3QG
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
KUZNETCOV, Andrei, VARLAGINA, Olga
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPACIFIC COMMUNICATIONS LTD

EUROPACIFIC COMMUNICATIONS LTD is an active company incorporated on 21 July 2009 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. EUROPACIFIC COMMUNICATIONS LTD was registered 16 years ago.(SIC: 61100)

Status

active

Active since 16 years ago

Company No

06967555

LTD Company

Age

16 Years

Incorporated 21 July 2009

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 4 January 2026 (2 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

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

RETN CAPITAL LTD.
From: 21 July 2009To: 11 April 2025
Contact
Address

3 Rotherbrook Court Bedford Road Petersfield, GU32 3QG,

Previous Addresses

5 Greenwich View Place London E14 9NN England
From: 30 August 2024To: 20 May 2025
5 Greenwich View Place 5 Greenwich View Place London E14 9NN England
From: 30 August 2024To: 30 August 2024
5th Floor Hx3 3 Harbour Exchange Square London E14 9GE
From: 29 September 2014To: 30 August 2024
, Unit 28 Skylines Village, Limeharbour, London, E14 9TS
From: 1 June 2012To: 29 September 2014
, Suite a the Chambers, 5a the Square, Petersfield, Hampshire, GU32 3HJ
From: 21 July 2009To: 1 June 2012
Timeline

45 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jun 10
Funding Round
Jun 10
Funding Round
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Loan Secured
Jun 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Nov 16
Loan Cleared
Feb 17
Funding Round
Mar 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Funding Round
Jul 18
Loan Secured
Oct 19
Director Left
Apr 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Jul 22
Capital Update
Oct 24
Director Left
Jan 25
Director Left
Feb 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
6
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KUZNETCOV, Andrei

Active
Bedford Road, PetersfieldGU32 3QG
Born July 1971
Director
Appointed 24 Oct 2025

VARLAGINA, Olga

Active
Bedford Road, PetersfieldGU32 3QG
Born September 1970
Director
Appointed 01 Oct 2025

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 17 Jun 2013
Resigned 17 Dec 2017

LEX SECRETARIES LIMITED

Resigned
5a The Square, PetersfieldGU32 3HJ
Corporate secretary
Appointed 21 Jul 2009
Resigned 01 Mar 2013

DANILITSKIY, Anatoly

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born April 1962
Director
Appointed 17 Jan 2013
Resigned 21 May 2015

GELDENHUYS, Mattheus Lourens

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born August 1968
Director
Appointed 18 Dec 2014
Resigned 04 Jun 2015

KJELLBERG, Eric Jakob Carl

Resigned
Reading Bridge House, ReadingRG1 8LS
Born October 1977
Director
Appointed 31 May 2017
Resigned 09 Feb 2026

KORLETIS, Konstantinos

Resigned
Houndsditch, LondonEC3A 7AR
Born October 1969
Director
Appointed 30 Jan 2014
Resigned 27 Jul 2014

KUZNETCOV, Andrei

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born July 1971
Director
Appointed 17 Jan 2013
Resigned 28 Feb 2022

MALTSEVA, Polina

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born December 1977
Director
Appointed 19 Dec 2017
Resigned 28 Feb 2022

O'SULLIVAN, Anthony Donnell

Resigned
Greenwich View Place, LondonE14 9NN
Born February 1979
Director
Appointed 21 Jul 2009
Resigned 31 Jan 2025

O'SULLIVAN, Patrick Donnell, Mr.

Resigned
P O Box 3815, Stone Town
Born October 1947
Director
Appointed 21 Jul 2009
Resigned 01 Mar 2013

SAMARIN, Dmitry

Resigned
Bedford Road, PetersfieldGU32 3QG
Born August 1971
Director
Appointed 05 May 2022
Resigned 24 Oct 2025

SAMARIN, Dmitry

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born August 1971
Director
Appointed 16 Jun 2010
Resigned 28 Feb 2022

TEICHMANN, Christian Kevin

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1978
Director
Appointed 01 Sept 2017
Resigned 23 Apr 2020

TINDL, Anna

Resigned
Bedford Road, PetersfieldGU32 3QG
Born February 1975
Director
Appointed 28 Jun 2022
Resigned 01 Oct 2025

VAZHNOV, Taras

Resigned
Houndsditch, LondonEC3A 7AR
Born April 1972
Director
Appointed 30 Jan 2014
Resigned 19 Dec 2017

ZELMAN, Mark

Resigned
Greenwich View Place, LondonE14 9NN
Born February 1965
Director
Appointed 05 May 2022
Resigned 29 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Umis Ou

Active
Kesklinna Linnaosa, Tallinn10113

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2025
Old Queen Street, LondonSW1H 9HP

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
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Move Registers To Registered Office Company With New Address
17 October 2025
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Move Registers To Registered Office Company With New Address
15 July 2025
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 October 2024
SH19Statement of Capital
Legacy
2 October 2024
SH20SH20
Legacy
2 October 2024
CAP-SSCAP-SS
Resolution
2 October 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Notice Of Removal Of A Director
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Auditors Resignation Company
7 October 2020
AUDAUD
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Resolution
2 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Resolution
27 March 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Resolution
26 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
28 February 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Sail Address Company
19 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Statement Of Companys Objects
27 June 2013
CC04CC04
Resolution
27 June 2013
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
18 June 2013
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Memorandum Articles
19 June 2012
MEM/ARTSMEM/ARTS
Resolution
19 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Incorporation Company
21 July 2009
NEWINCIncorporation