Background WavePink WaveYellow Wave

EURO-ATAXIA (08187765)

EURO-ATAXIA (08187765) is an active UK company. incorporated on 22 August 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EURO-ATAXIA has been registered for 13 years. Current directors include BAIGES-SALVADO, Juan-Carlos, GERBILD, John Monrad, KARATZIAS, Vasileios and 4 others.

Company Number
08187765
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 August 2012
Age
13 years
Address
12 Broadbent Close, London, N6 5JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAIGES-SALVADO, Juan-Carlos, GERBILD, John Monrad, KARATZIAS, Vasileios, MILLMAN, Susan Jane, NADKE, Andreas, NORBURY, Susie, SCHUMAN, Bart Johan Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO-ATAXIA

EURO-ATAXIA is an active company incorporated on 22 August 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EURO-ATAXIA was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08187765

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 22 August 2012

Size

N/A

Accounts

ARD: 29/8

Up to Date

8 weeks left

Last Filed

Made up to 29 August 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 31 August 2023 - 29 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 May 2026
Period: 30 August 2024 - 29 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

12 Broadbent Close London, N6 5JW,

Previous Addresses

C/O Ataxia Uk Lincoln House 1-3 Brixton Road, Kennington Park London SW9 6DE
From: 22 August 2012To: 12 April 2016
Timeline

16 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Owner Exit
May 18
Director Left
Sept 18
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Mar 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Director Left
Dec 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

MILLMAN, Susan

Active
Broadbent Close, LondonN6 5JW
Secretary
Appointed 22 Aug 2012

BAIGES-SALVADO, Juan-Carlos

Active
Broadbent Close, LondonN6 5JW
Born October 1961
Director
Appointed 19 Oct 2021

GERBILD, John Monrad

Active
Broadbent Close, LondonN6 5JW
Born December 1969
Director
Appointed 19 Oct 2021

KARATZIAS, Vasileios

Active
Broadbent Close, LondonN6 5JW
Born November 1976
Director
Appointed 27 Jun 2022

MILLMAN, Susan Jane

Active
Broadbent Close, LondonN6 5JW
Born September 1956
Director
Appointed 22 Aug 2012

NADKE, Andreas

Active
Broadbent Close, LondonN6 5JW
Born April 1984
Director
Appointed 19 Oct 2021

NORBURY, Susie

Active
Broadbent Close, LondonN6 5JW
Born September 1969
Director
Appointed 19 Oct 2021

SCHUMAN, Bart Johan Peter

Active
Broadbent Close, LondonN6 5JW
Born April 1962
Director
Appointed 19 Oct 2021

FLYNN, Barbara

Resigned
Leopardstown Business Centre, Dublin18
Born May 1963
Director
Appointed 22 Aug 2012
Resigned 09 Apr 2018

SCHMEDER, Madeleine

Resigned
Broadbent Close, LondonN6 5JW
Born November 1947
Director
Appointed 19 Oct 2021
Resigned 03 Dec 2024

VAN DOORNE, Cathalijne Willemune

Resigned
Broadbent Close, LondonN6 5JW
Born November 1961
Director
Appointed 19 Oct 2021
Resigned 21 Jun 2023

VAN DOORNE, Cathalijne

Resigned
Nijkerk3862 CG
Born November 1961
Director
Appointed 22 Aug 2012
Resigned 19 Oct 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Andreas Nadje

Active
Broadbent Close, LondonN6 5JW
Born April 1984

Nature of Control

Significant influence or control
Notified 21 May 2023

Ms Cathalijne Van Doorne

Ceased
6b, Nijkerk
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 21 May 2023

Ms Barbara Flynn

Ceased
Leopardstown Business Centre, Dublin 18
Born May 1963

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 May 2018

Mrs Susan Jane Millman

Active
Broadbent Close, LondonN6 5JW
Born September 1956

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
28 November 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
28 November 2016
AAMDAAMD
Accounts Amended With Accounts Type Dormant
1 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Gazette Filings Brought Up To Date
7 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Gazette Notice Compulsary
16 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Incorporation Company
22 August 2012
NEWINCIncorporation