Background WavePink WaveYellow Wave

EURETINA TRADING LIMITED (07479933)

EURETINA TRADING LIMITED (07479933) is an active UK company. incorporated on 30 December 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 2 other business activities. EURETINA TRADING LIMITED has been registered for 15 years. Current directors include ETER, Nicole, Prof. Dr., KIILGAARD, Jens Folke, LOEWENSTEIN, Anat, Prof. and 1 others.

Company Number
07479933
Status
active
Type
ltd
Incorporated
30 December 2010
Age
15 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
ETER, Nicole, Prof. Dr., KIILGAARD, Jens Folke, LOEWENSTEIN, Anat, Prof., ZINKERNAGEL, Martin Sebastian, Professor
SIC Codes
82301, 82302, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURETINA TRADING LIMITED

EURETINA TRADING LIMITED is an active company incorporated on 30 December 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 2 other business activities. EURETINA TRADING LIMITED was registered 15 years ago.(SIC: 82301, 82302, 86220)

Status

active

Active since 15 years ago

Company No

07479933

LTD Company

Age

15 Years

Incorporated 30 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (5 months ago)
Submitted on 10 March 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 28 October 2022To: 21 November 2022
5 Fleet Place London EC4M 7rd
From: 30 December 2010To: 28 October 2022
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ETER, Nicole, Prof. Dr.

Active
52 Lime Street, LondonEC3M 7AF
Born December 1969
Director
Appointed 06 May 2024

KIILGAARD, Jens Folke

Active
52 Lime Street, LondonEC3M 7AF
Born February 1967
Director
Appointed 07 Sept 2025

LOEWENSTEIN, Anat, Prof.

Active
Eshkol St., Tel Aviv 69361
Born July 1959
Director
Appointed 18 Feb 2016

ZINKERNAGEL, Martin Sebastian, Professor

Active
52 Lime Street, LondonEC3M 7AF
Born December 1974
Director
Appointed 05 Oct 2023

AYLWARD, George William

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1957
Director
Appointed 30 Dec 2010
Resigned 27 Sept 2013

BANDELLO, Francesco

Resigned
20129 Milano
Born February 1956
Director
Appointed 27 Jan 2012
Resigned 06 Sept 2017

CUNHA-VAZ, Jose, Prof

Resigned
Aziuuago De Souta Couta, Coimbra3000-548
Born November 1938
Director
Appointed 30 Dec 2010
Resigned 01 Dec 2011

D'ARDIS, Mary

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1949
Director
Appointed 30 Dec 2010
Resigned 01 Feb 2013

HOLZ, Frank Gerhard, Dr

Resigned
52 Lime Street, LondonEC3M 7AF
Born January 1962
Director
Appointed 19 Sept 2018
Resigned 05 Oct 2023

LAIDLAW, Alistair

Resigned
52 Lime Street, LondonEC3M 7AF
Born August 1962
Director
Appointed 06 Sept 2019
Resigned 07 Sept 2025

RICHARD, Gisbert

Resigned
Martinistr 52, Hamburg20246
Born May 1949
Director
Appointed 30 Dec 2010
Resigned 18 Feb 2016

SCHMIDT-ERFURTH, Ursula Margarethe, Professor

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1960
Director
Appointed 27 Sept 2013
Resigned 06 Sept 2019

TADAYONI, Ramin, Professor

Resigned
Hopital Lariboisiere, 75010 Paris
Born January 1970
Director
Appointed 30 Sept 2021
Resigned 19 Apr 2024

VAN MEURS, Jan, Professor

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1954
Director
Appointed 27 Sept 2013
Resigned 06 Sept 2019

WOLF, Sebastian

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1958
Director
Appointed 30 Dec 2010
Resigned 30 Sept 2021

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

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

55

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 January 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Incorporation Company
30 December 2010
NEWINCIncorporation