Background WavePink WaveYellow Wave

EURO-ASIA GROUP LIMITED (11109165)

EURO-ASIA GROUP LIMITED (11109165) is an active UK company. incorporated on 13 December 2017. with registered office in Esher. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EURO-ASIA GROUP LIMITED has been registered for 8 years. Current directors include VAN NIEKERK, Heine Jan.

Company Number
11109165
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
24 The Parade Claygate, Esher, KT10 0NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
VAN NIEKERK, Heine Jan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO-ASIA GROUP LIMITED

EURO-ASIA GROUP LIMITED is an active company incorporated on 13 December 2017 with the registered office located in Esher. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EURO-ASIA GROUP LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11109165

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

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

24 The Parade Claygate Esher, KT10 0NU,

Previous Addresses

No 5.01 Lilly Square 1 Bolander Grove London SW6 1EQ England
From: 20 June 2024To: 26 September 2025
1 Knightsbridge Green London SW1X 7QA England
From: 5 August 2022To: 20 June 2024
1 Knightsbridge Green Euro-Asia Group Limited London SW1X 7QA England
From: 5 August 2022To: 5 August 2022
Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ England
From: 28 May 2021To: 5 August 2022
Springwood Stonehill Road Roxwell Chelmsford CM1 4NP England
From: 4 September 2020To: 28 May 2021
Flat 5.01 1 Bolander Grove London SW6 1EQ England
From: 17 April 2019To: 4 September 2020
Berkeley House 16 the Chipping Tetbury GL8 8ET United Kingdom
From: 13 December 2017To: 17 April 2019
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jul 22
Owner Exit
Jan 24
New Owner
Jan 24
Director Left
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAN NIEKERK, Heine Jan

Active
Claygate, EsherKT10 0NU
Born March 1972
Director
Appointed 13 Dec 2017

GRANT-RENNICK, Felix Winston

Resigned
Lilly Square, LondonSW6 1EQ
Born May 1996
Director
Appointed 21 Jul 2022
Resigned 26 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Heine Jan Van Niekerk

Active
Claygate, EsherKT10 0NU
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Jan 2024

Anglo African Capital Limited

Ceased
Berkeley House, 16 The Chipping, TetburyGL8 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Incorporation Company
13 December 2017
NEWINCIncorporation