Background WavePink WaveYellow Wave

EUROPEAN PROJECT SUPPORT LIMITED (08495353)

EUROPEAN PROJECT SUPPORT LIMITED (08495353) is an active UK company. incorporated on 18 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EUROPEAN PROJECT SUPPORT LIMITED has been registered for 13 years. Current directors include BAKER, Martin Keith.

Company Number
08495353
Status
active
Type
ltd
Incorporated
18 April 2013
Age
13 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BAKER, Martin Keith
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN PROJECT SUPPORT LIMITED

EUROPEAN PROJECT SUPPORT LIMITED is an active company incorporated on 18 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EUROPEAN PROJECT SUPPORT LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08495353

LTD Company

Age

13 Years

Incorporated 18 April 2013

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

2nd Floor Butler House 177-178 Tottenham Court Road London, W1T 7AF,

Previous Addresses

C/O Joners & Partners, Solar House 1 - 9 Romford Road Stratford London E15 4RG England
From: 16 July 2020To: 3 March 2023
C/O Marshall Hatchick 1st Floor 1 Marylebone High Street Marylebone London W1U 4LZ
From: 28 April 2014To: 16 July 2020
1 Marylebone High Street London W1U 4LZ United Kingdom
From: 18 April 2013To: 28 April 2014
Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 15
Director Left
May 15
Owner Exit
May 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAKER, Martin Keith

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born July 1955
Director
Appointed 10 May 2015

SITCH, Peter

Resigned
Dault Road, LondonSW18 2NH
Born August 1949
Director
Appointed 18 Apr 2013
Resigned 10 May 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Fergus James Kinloch

Ceased
1 Marylebone High Street, LondonW1U 4LZ
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 01 Apr 2018

Mr Martin Keith Baker

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born July 1955

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

37

Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Incorporation Company
18 April 2013
NEWINCIncorporation