Background WavePink WaveYellow Wave

EUROCITY TRADE LTD (08868437)

EUROCITY TRADE LTD (08868437) is an active UK company. incorporated on 30 January 2014. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. EUROCITY TRADE LTD has been registered for 12 years. Current directors include CICCONE, Sophia Louise.

Company Number
08868437
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
Speen House, London, W1U 6AJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CICCONE, Sophia Louise
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCITY TRADE LTD

EUROCITY TRADE LTD is an active company incorporated on 30 January 2014 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. EUROCITY TRADE LTD was registered 12 years ago.(SIC: 52290)

Status

active

Active since 12 years ago

Company No

08868437

LTD Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Speen House Porter Street London, W1U 6AJ,

Previous Addresses

St Georges House, 6th Floor 15 Hanover Square London W1S 1HS United Kingdom
From: 17 July 2017To: 7 January 2026
67 Elstree Road Hemel Hempstead Hertfordshire HP2 7QN England
From: 12 November 2015To: 17 July 2017
Flat 3, Ireland Court 19 Dering Road Ashford Kent TN24 8DB
From: 17 February 2014To: 12 November 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 30 January 2014To: 17 February 2014
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Jul 24
Director Left
Jan 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FIDUCI-CORP (UK) SERVICES LIMITED

Active
Porter Street, LondonW1U 6AJ
Corporate secretary
Appointed 06 Jul 2017

CICCONE, Sophia Louise

Active
Porter Street, LondonW1U 6AJ
Born March 1991
Director
Appointed 27 May 2024

DEMETRIADES, Christophoros

Resigned
15 Hanover Square, LondonW1S 1HS
Born August 1961
Director
Appointed 06 Jul 2017
Resigned 01 Nov 2024

ELLIS, Ian Michael

Resigned
15 Hanover Square, LondonW1S 1HS
Born June 1967
Director
Appointed 25 Feb 2014
Resigned 06 Jul 2017

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 30 Jan 2014
Resigned 17 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Vasileios Theocharakis

Active
Porter Street, LondonW1U 6AJ
Born October 1930

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2018

Mr Antonios Tsenes

Ceased
15 Hanover Square, LondonW1S 1HS
Born September 1964

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 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 January 2026
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
5 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 November 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
13 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 July 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Incorporation Company
30 January 2014
NEWINCIncorporation