Background WavePink WaveYellow Wave

EUROPARK INVESTMENTS LTD (13224533)

EUROPARK INVESTMENTS LTD (13224533) is an active UK company. incorporated on 25 February 2021. with registered office in Ripon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EUROPARK INVESTMENTS LTD has been registered for 5 years. Current directors include BOOTH, Iain David.

Company Number
13224533
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
Grange Barn, Ripon, HG4 3JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, Iain David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPARK INVESTMENTS LTD

EUROPARK INVESTMENTS LTD is an active company incorporated on 25 February 2021 with the registered office located in Ripon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EUROPARK INVESTMENTS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13224533

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Grange Barn Sutton Grange Ripon, HG4 3JZ,

Previous Addresses

Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom
From: 5 August 2021To: 23 September 2024
Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom
From: 25 February 2021To: 5 August 2021
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Aug 22
New Owner
Jun 24
Funding Round
Jun 24
Owner Exit
Apr 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

BOOTH, Iain David

Active
Sutton Grange, RiponHG4 3JZ
Born February 1972
Director
Appointed 25 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Miss Marijke Mae Booth

Ceased
Princes Street, HarrogateHG1 1NJ
Born May 2003

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2024
Ceased 14 Apr 2026

Mr Iain David Booth

Active
Sutton Grange, RiponHG4 3JZ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

28

Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
22 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2021
NEWINCIncorporation