Background WavePink WaveYellow Wave

EUROPA ROCHE LIMITED (13930940)

EUROPA ROCHE LIMITED (13930940) is an active UK company. incorporated on 21 February 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. EUROPA ROCHE LIMITED has been registered for 4 years. Current directors include ZEROBERTO, Sergio.

Company Number
13930940
Status
active
Type
ltd
Incorporated
21 February 2022
Age
4 years
Address
Europa Roche Limited, 4th Floor, Silverstream House, London, W1T 6EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
ZEROBERTO, Sergio
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPA ROCHE LIMITED

EUROPA ROCHE LIMITED is an active company incorporated on 21 February 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. EUROPA ROCHE LIMITED was registered 4 years ago.(SIC: 45400)

Status

active

Active since 4 years ago

Company No

13930940

LTD Company

Age

4 Years

Incorporated 21 February 2022

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 1 December 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 24 January 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026
Contact
Address

Europa Roche Limited, 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London, W1T 6EB,

Previous Addresses

Europa Roche Limited, 4th Floor, Silverstream Hous Europa Roche Limited 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London W1T 6EB United Kingdom
From: 1 December 2024To: 1 December 2024
Silverstream House Fitzroy Street London W1T 6EB England
From: 22 November 2024To: 1 December 2024
2 Almond Way Mitcham CR4 1LN England
From: 17 February 2024To: 22 November 2024
Flat 5 Merrion Avenue Stanmore HA7 4BS England
From: 7 February 2024To: 17 February 2024
9 Princes Square Harrogate HG1 1nd England
From: 12 July 2023To: 7 February 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 21 February 2022To: 12 July 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
New Owner
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Jan 25
Owner Exit
Jan 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ZEROBERTO, Sergio

Active
Fitzroy Street, LondonW1T 6EB
Born August 1991
Director
Appointed 22 Nov 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 21 Feb 2022
Resigned 07 Feb 2024

MENDEZ, Lenroy Horatio

Resigned
Merrion Avenue, LondonHA7 4BS
Born October 1990
Director
Appointed 03 Feb 2024
Resigned 22 Nov 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Sergio Zeroberto

Active
4th Floor, Silverstream House, LondonW1T 6EB
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2025

Mr Sergio Zeroberto

Ceased
Fitzroy Street, LondonW1T 6EB
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2024
Ceased 23 Jan 2025

Mr Lenroy Horatio Mendez

Ceased
Merrion Avenue, StanmoreHA7 4BS
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2024
Ceased 22 Nov 2024
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Ceased 07 Feb 2024
Fundings
Financials
Latest Activities

Filing History

32

Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 January 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
23 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Change Sail Address Company With New Address
7 February 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 February 2022
NEWINCIncorporation