Background WavePink WaveYellow Wave

EUROPEAN REAL ESTATE CAPITAL LIMITED (09753649)

EUROPEAN REAL ESTATE CAPITAL LIMITED (09753649) is an active UK company. incorporated on 28 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EUROPEAN REAL ESTATE CAPITAL LIMITED has been registered for 10 years. Current directors include HUSSAIN, Nassar, PARSON, Georghios.

Company Number
09753649
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 years
Address
15 Ingestre Place, London, W1F 0DU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUSSAIN, Nassar, PARSON, Georghios
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN REAL ESTATE CAPITAL LIMITED

EUROPEAN REAL ESTATE CAPITAL LIMITED is an active company incorporated on 28 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EUROPEAN REAL ESTATE CAPITAL LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09753649

LTD Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 30/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

E-REC 1 UK LIMITED
From: 28 August 2015To: 15 September 2015
Contact
Address

15 Ingestre Place London, W1F 0DU,

Previous Addresses

The Met Building 9th Floor 22 Percy Street London W1T 2BU England
From: 19 June 2019To: 28 August 2021
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 October 2017To: 19 June 2019
4th Floor 40 Duke Place London EC3A 7NH England
From: 28 August 2015To: 9 October 2017
Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Feb 18
Director Left
Jun 18
Owner Exit
Aug 18
Owner Exit
Aug 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUSSAIN, Nassar

Active
Ingestre Place, LondonW1F 0DU
Born October 1967
Director
Appointed 25 Sept 2015

PARSON, Georghios

Active
Ingestre Place, LondonW1F 0DU
Born April 1988
Director
Appointed 28 Feb 2018

APEX TRUST CORPORATE LIMITED

Resigned
125 Wood Street, LondonEC2V 7AN
Corporate secretary
Appointed 28 Aug 2015
Resigned 31 Jul 2020

CORRIGAN, Paula Celine

Resigned
40 Duke Place, LondonEC3A 7NH
Born December 1973
Director
Appointed 28 Aug 2015
Resigned 25 Sept 2015

WEAVER, James

Resigned
Air Street, LondonW1B 5AD
Born February 1982
Director
Appointed 25 Sept 2015
Resigned 14 Jun 2018

CAPITA TRUST CORPORATE LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate director
Appointed 28 Aug 2015
Resigned 25 Sept 2015

CAPITA TRUST CORPORATE SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate director
Appointed 28 Aug 2015
Resigned 25 Sept 2015

Persons with significant control

4

2 Active
2 Ceased
Ingestre Place, LondonW1F 0DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020
125 Wood Street, LondonEC2V 7AN

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 31 Jul 2020

Mr James Weaver

Ceased
Air Street, LondonW1B 5AD
Born February 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2018

Mr Nassar Hussain

Active
Ingestre Place, LondonW1F 0DU
Born October 1967

Nature of Control

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

Filing History

57

Change Sail Address Company With Old Address New Address
27 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 September 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
10 September 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 July 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
10 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
1 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
3 July 2017
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
23 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
28 August 2015
NEWINCIncorporation