ANGLO-EUROPE MINERALS LIMITED

Register to unlock more data on OkredoRegister

ANGLO-EUROPE MINERALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02809990

Incorporation date

16/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

17a Copse Hill, London SW20 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1993)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon09/06/2025
Registered office address changed from 17B Copse Hill London SW20 0NB England to 17a Copse Hill London SW20 0NB on 2025-06-09
dot icon05/10/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon21/01/2024
Total exemption full accounts made up to 2022-08-31
dot icon01/11/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon20/12/2022
Compulsory strike-off action has been discontinued
dot icon19/12/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/10/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon19/07/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2020-08-31
dot icon11/10/2021
Satisfaction of charge 028099900005 in full
dot icon25/04/2021
Director's details changed for Mr Roberto Perez-Eguren on 2021-04-16
dot icon25/04/2021
Secretary's details changed for Maria Carmella Rosell Boza on 2021-04-16
dot icon25/04/2021
Change of details for Roberto Perez-Eguren as a person with significant control on 2021-04-16
dot icon25/04/2021
Registered office address changed from 144-146 Buckingham Palace Road London SW1W 9TR to 17B Copse Hill London SW20 0NB on 2021-04-25
dot icon25/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon14/06/2019
Registration of charge 028099900006, created on 2019-06-12
dot icon05/06/2019
Accounts for a small company made up to 2018-08-31
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon18/07/2018
Registration of charge 028099900005, created on 2018-07-16
dot icon06/06/2018
Accounts for a small company made up to 2017-08-31
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon17/04/2018
Director's details changed for Roberto Perez-Eguren on 2018-04-17
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon21/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon21/10/2016
Satisfaction of charge 3 in full
dot icon08/09/2016
Satisfaction of charge 2 in full
dot icon06/08/2016
Satisfaction of charge 1 in full
dot icon04/07/2016
Full accounts made up to 2015-08-31
dot icon20/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon28/05/2015
Current accounting period extended from 2015-02-28 to 2015-08-31
dot icon28/04/2015
Auditor's resignation
dot icon17/11/2014
Full accounts made up to 2014-02-28
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon11/02/2014
Full accounts made up to 2013-02-28
dot icon12/11/2013
Satisfaction of charge 4 in full
dot icon17/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon26/02/2013
Full accounts made up to 2012-02-28
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-02-28
dot icon10/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-02-28
dot icon17/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon17/05/2010
Director's details changed for Roberto Perez-Eguren on 2009-10-01
dot icon17/02/2010
Full accounts made up to 2009-02-28
dot icon12/05/2009
Return made up to 16/04/09; full list of members
dot icon12/05/2009
Director's change of particulars / roberto perez-eguren / 06/04/2009
dot icon12/05/2009
Secretary's change of particulars / maria boza / 06/04/2009
dot icon19/02/2009
Full accounts made up to 2008-02-29
dot icon08/10/2008
Registered office changed on 08/10/2008 from 34 grosvenor gardens london SW1W 0AL
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2008
Return made up to 16/04/08; full list of members
dot icon08/07/2008
Secretary's change of particulars / maria boza / 04/07/2008
dot icon14/08/2007
Full accounts made up to 2007-02-28
dot icon08/05/2007
Accounting reference date extended from 31/08/06 to 28/02/07
dot icon01/05/2007
Return made up to 16/04/07; full list of members
dot icon15/08/2006
Full accounts made up to 2005-08-31
dot icon24/04/2006
Return made up to 16/04/06; full list of members
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon27/05/2005
Registered office changed on 27/05/05 from: 22 grosvenor square mayfair london W1X 0DT
dot icon21/04/2005
Return made up to 16/04/05; full list of members
dot icon19/10/2004
Auditor's resignation
dot icon06/07/2004
Registered office changed on 06/07/04 from: 17A copse hill london SW20 0NB
dot icon23/04/2004
Return made up to 16/04/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-08-31
dot icon09/06/2003
Return made up to 16/04/03; full list of members
dot icon24/04/2003
Full accounts made up to 2002-08-31
dot icon10/08/2002
Full accounts made up to 2001-08-31
dot icon14/06/2002
Delivery ext'd 3 mth 31/08/01
dot icon20/05/2002
Return made up to 16/04/02; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-08-31
dot icon21/06/2001
Delivery ext'd 3 mth 31/08/00
dot icon08/05/2001
Return made up to 16/04/01; full list of members
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon15/08/2000
Accounts for a small company made up to 1999-08-31
dot icon07/07/2000
Return made up to 16/04/00; full list of members
dot icon12/06/2000
Auditor's resignation
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon03/06/1999
Return made up to 16/04/99; full list of members
dot icon30/06/1998
Return made up to 16/04/98; no change of members
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon13/02/1998
Accounting reference date extended from 30/04/97 to 31/08/97
dot icon12/02/1998
Return made up to 16/04/97; full list of members
dot icon16/06/1997
Full accounts made up to 1996-04-30
dot icon14/08/1996
Return made up to 16/04/96; no change of members
dot icon05/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon30/11/1995
Secretary resigned;new secretary appointed
dot icon19/06/1995
Return made up to 16/04/95; no change of members
dot icon12/06/1995
Accounts for a dormant company made up to 1994-04-30
dot icon12/06/1995
Resolutions
dot icon18/05/1994
Return made up to 16/04/94; full list of members
dot icon18/05/1994
New secretary appointed;director resigned
dot icon18/05/1994
Secretary resigned;new director appointed
dot icon27/04/1993
Secretary resigned;new director appointed
dot icon27/04/1993
New secretary appointed;director resigned;new director appointed
dot icon27/04/1993
Registered office changed on 27/04/93 from: 372 old street london EC1V 9LT
dot icon16/04/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
16/04/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberto Perez Eguren
Director
16/04/1993 - Present
2
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
16/04/1993 - 16/04/1993
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
16/04/1993 - 16/03/1993
5496
Boza, Maria Carmella Rosell
Secretary
02/08/1995 - Present
-
Perez-Eguren, Roberto
Secretary
16/04/1993 - 27/03/1993
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-EUROPE MINERALS LIMITED

ANGLO-EUROPE MINERALS LIMITED is an(a) Active company incorporated on 16/04/1993 with the registered office located at 17a Copse Hill, London SW20 0NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-EUROPE MINERALS LIMITED?

toggle

ANGLO-EUROPE MINERALS LIMITED is currently Active. It was registered on 16/04/1993 .

Where is ANGLO-EUROPE MINERALS LIMITED located?

toggle

ANGLO-EUROPE MINERALS LIMITED is registered at 17a Copse Hill, London SW20 0NB.

What does ANGLO-EUROPE MINERALS LIMITED do?

toggle

ANGLO-EUROPE MINERALS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANGLO-EUROPE MINERALS LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.