Background WavePink WaveYellow Wave

EGN PROJECTS LIMITED (08559513)

EGN PROJECTS LIMITED (08559513) is an active UK company. incorporated on 6 June 2013. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). EGN PROJECTS LIMITED has been registered for 12 years. Current directors include PAPAPETROU, Nikolaos.

Company Number
08559513
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
4th Floor 361-373 City Road, London, EC1V 1LR
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
PAPAPETROU, Nikolaos
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGN PROJECTS LIMITED

EGN PROJECTS LIMITED is an active company incorporated on 6 June 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). EGN PROJECTS LIMITED was registered 12 years ago.(SIC: 42990)

Status

active

Active since 12 years ago

Company No

08559513

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

4th Floor 361-373 City Road London, EC1V 1LR,

Previous Addresses

, 99 White Lion Street, London, N1 9PF, England
From: 10 November 2017To: 5 July 2021
, 32 Hermes Street, Islington, London, N1 9JD
From: 19 August 2014To: 10 November 2017
, 4 Hill Street, Mayfair, London, London, W1J 5NE
From: 6 June 2013To: 19 August 2014
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jan 14
Director Joined
Dec 14
Loan Secured
Dec 14
Director Left
Dec 19
Loan Cleared
Dec 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Dec 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 26 Mar 2020

PAPAPETROU, Nikolaos

Active
361-373 City Road, LondonEC1V 1LR
Born May 1979
Director
Appointed 06 Jun 2013

TULLOCH, Alastair Robert Clifford

Resigned
Hill Street, LondonW1J 5NE
Secretary
Appointed 06 Jun 2013
Resigned 20 Mar 2020

PLIAKOS, Eleftherios

Resigned
Hermes Street, LondonN1 6JD
Born April 1979
Director
Appointed 25 Nov 2014
Resigned 27 Nov 2019

ZLATANOV, Konstantin Ivanov

Resigned
Hill Street, LondonW1J 5NE
Born July 1975
Director
Appointed 06 Jun 2013
Resigned 18 Dec 2013

Persons with significant control

3

0 Active
3 Ceased

Mrs Ioanna Papapetrou

Ceased
White Lion Street, LondonN1 9PF
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2020

Mr Nikolaos Papapetrou

Ceased
White Lion Street, LondonN1 9PF
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2020

Mrs Paraskevi Papapetrou

Ceased
White Lion Street, LondonN1 9PF
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 July 2024
AAMDAAMD
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
15 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Incorporation Company
6 June 2013
NEWINCIncorporation