Background WavePink WaveYellow Wave

EUROPEAN TALENTS LTD (12732023)

EUROPEAN TALENTS LTD (12732023) is an active UK company. incorporated on 9 July 2020. with registered office in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EUROPEAN TALENTS LTD has been registered for 5 years. Current directors include BULUT, Hatice, UNAL, Bektas.

Company Number
12732023
Status
active
Type
ltd
Incorporated
9 July 2020
Age
5 years
Address
C/O Anatolian Accountancy,Office 3, 8-10, Enfield, EN1 3ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BULUT, Hatice, UNAL, Bektas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN TALENTS LTD

EUROPEAN TALENTS LTD is an active company incorporated on 9 July 2020 with the registered office located in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EUROPEAN TALENTS LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12732023

LTD Company

Age

5 Years

Incorporated 9 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

V.E.T. MANAGEMENT & ANALYTICS LTD
From: 14 January 2021To: 10 June 2022
SIBERIA BUILDING & CONSTRUCTION LTD
From: 9 July 2020To: 14 January 2021
Contact
Address

C/O Anatolian Accountancy,Office 3, 8-10 Silver Street Enfield, EN1 3ED,

Previous Addresses

124 City Road London EC1V 2NX United Kingdom
From: 2 February 2024To: 4 March 2026
124 City Road London EC1V 2NX United Kingdom
From: 21 April 2023To: 2 February 2024
4 Richmond Close Sale Greater Manchester M33 2PX England
From: 12 December 2022To: 21 April 2023
B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 9 July 2020To: 12 December 2022
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jul 22
Director Left
Nov 22
New Owner
Dec 22
Owner Exit
Dec 22
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
New Owner
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 26
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BULUT, Hatice

Active
Silver Street, EnfieldEN1 3ED
Born February 1969
Director
Appointed 01 Jan 2025

UNAL, Bektas

Active
High Road, LondonN22 8JA
Born October 1983
Director
Appointed 01 Jan 2026

BULUT, Hatice

Resigned
Richmond Close, SaleM33 2PX
Born February 1969
Director
Appointed 22 Jul 2022
Resigned 31 May 2023

EHL, Johannes Theodor

Resigned
City Road, LondonEC1V 2NX
Born April 1970
Director
Appointed 01 Jun 2023
Resigned 31 Dec 2024

EHL, Johannes Theodor

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born April 1970
Director
Appointed 13 Jan 2021
Resigned 30 Nov 2022

VARKENTIN, Sofia

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born November 1978
Director
Appointed 09 Jul 2020
Resigned 13 Jan 2021

Persons with significant control

5

1 Active
4 Ceased

Ms Hatice Bulut

Active
Silver Street, EnfieldEN1 3ED
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2025
Old School Mews, AshfordTN24 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2023
Ceased 31 Dec 2024

Ms Hatice Bulut

Ceased
Richmond Close, SaleM33 2PX
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2022
Ceased 31 May 2023
Tower Bridge Business Complex, LondonSE16 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2021
Ceased 06 Dec 2022

Mrs Sofia Varkentin

Ceased
Tower Bridge Business Complex, LondonSE16 4DG
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020
Ceased 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
17 January 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 January 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Resolution
14 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Incorporation Company
9 July 2020
NEWINCIncorporation