EUROPORT PROPERTIES LTD

Register to unlock more data on OkredoRegister

EUROPORT PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14127961

Incorporation date

24/05/2022

Size

Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2023)
dot icon23/03/2026
Termination of appointment of Davinia Elaine Smith as a director on 2026-02-24
dot icon20/03/2026
Appointment of Mr David Alexander Cope as a director on 2026-02-24
dot icon30/12/2025
Appointment of Mr Jonathan Kudzanai Muteera as a director on 2025-12-17
dot icon30/12/2025
Appointment of Ms Davinia Elaine Smith as a director on 2025-12-17
dot icon30/12/2025
Appointment of Mr Daniel Michael Kerry as a director on 2025-12-17
dot icon30/12/2025
Termination of appointment of Luca Lelli as a director on 2025-12-17
dot icon30/12/2025
Termination of appointment of Adam Golebiowski as a director on 2025-12-17
dot icon30/12/2025
Termination of appointment of Gregory Paul Minson as a director on 2025-12-17
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon14/07/2025
Replacement The AA01 was administratively removed from the public register on 14/07/2025 as it was not properly delivered and has been replaced.
dot icon14/07/2025
Change of accounting reference date
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon04/06/2025
Change of details for Europort Holdings Ltd as a person with significant control on 2024-12-02
dot icon20/05/2025
Director's details changed for Mr. Gregory Paul Minson on 2024-08-23
dot icon19/05/2025
Director's details changed for Mr Luca Lelli on 2024-08-23
dot icon06/03/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon02/12/2024
Registered office address changed from 6th Floor 125 London Wall London United Kingdom EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-12-02
dot icon14/10/2024
Memorandum and Articles of Association
dot icon12/10/2024
Resolutions
dot icon10/09/2024
Appointment of Mr. Gregory Paul Minson as a director on 2024-08-23
dot icon05/09/2024
Change of details for Europort Holdings Ltd as a person with significant control on 2024-08-09
dot icon05/09/2024
Appointment of Mr Luca Lelli as a director on 2024-08-23
dot icon05/09/2024
Termination of appointment of Nick Kilbey as a director on 2024-08-23
dot icon05/09/2024
Registered office address changed from Europort Distribution Centre Altofts Lane Castleford West Yorkshire WF10 5PZ United Kingdom to 6th Floor 125 London Wall London United Kingdom EC2Y 5AS on 2024-09-05
dot icon05/09/2024
Appointment of Apex Financial Services (Secretaries) Limited as a secretary on 2024-08-09
dot icon13/08/2024
Registration of charge 141279610003, created on 2024-08-09
dot icon12/08/2024
Satisfaction of charge 141279610001 in full
dot icon12/08/2024
Satisfaction of charge 141279610002 in full
dot icon12/08/2024
Appointment of Mr Adam Golebiowski as a director on 2024-08-09
dot icon12/08/2024
Termination of appointment of Andrew Bernard Warrington as a secretary on 2024-08-09
dot icon12/08/2024
Appointment of Mr Nick Kilbey as a director on 2024-08-09
dot icon12/08/2024
Termination of appointment of Andrew Bernard Warrington as a director on 2024-08-09
dot icon12/08/2024
Termination of appointment of David Kevin Warrington as a director on 2024-08-09
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/08/2023
Confirmation statement made on 2023-05-23 with updates
dot icon02/06/2023
Notification of Europort Holdings Ltd as a person with significant control on 2023-03-13
dot icon02/06/2023
Cessation of Viamaster Holdings Ltd as a person with significant control on 2023-03-13
dot icon21/04/2023
Cessation of David Kevin Warrington as a person with significant control on 2023-03-13
dot icon19/04/2023
Notification of Viamaster Holdings Ltd as a person with significant control on 2023-03-13
dot icon19/04/2023
Cessation of Andrew Bernard Warrington as a person with significant control on 2023-03-13
dot icon05/04/2023
Consolidation of shares on 2023-03-24
dot icon22/02/2023
Statement by Directors
dot icon19/02/2023
Resolutions
dot icon19/02/2023
Change of share class name or designation
dot icon19/02/2023
Resolutions
dot icon19/02/2023
Solvency Statement dated 20/02/23
dot icon19/02/2023
Statement of capital on 2023-02-20
dot icon16/02/2023
Particulars of variation of rights attached to shares
dot icon12/02/2023
Statement of capital following an allotment of shares on 2023-02-13
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Statement by Directors
dot icon07/02/2023
Solvency Statement dated 08/02/23
dot icon07/02/2023
Statement of capital on 2023-02-08
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon05/02/2023
Change of share class name or designation
dot icon05/02/2023
Particulars of variation of rights attached to shares
dot icon02/02/2023
Statement by Directors
dot icon02/02/2023
Solvency Statement dated 30/01/23
dot icon02/02/2023
Resolutions
dot icon02/02/2023
Statement of capital on 2023-02-03
dot icon01/02/2023
Resolutions
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon22/01/2023
Registration of charge 141279610001, created on 2023-01-23
dot icon22/01/2023
Registration of charge 141279610002, created on 2023-01-23
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warrington, Andrew Bernard
Secretary
24/05/2022 - 09/08/2024
-
Cope, David Alexander
Director
24/02/2026 - Present
8
Smith, Davinia Elaine
Director
17/12/2025 - 24/02/2026
111
Kerry, Daniel Michael, Mr
Director
17/12/2025 - Present
3
Golebiowski, Adam
Director
09/08/2024 - 17/12/2025
37

Persons with Significant Control

7
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 EUROPORT PROPERTIES LTD

EUROPORT PROPERTIES LTD is an(a) Active company incorporated on 24/05/2022 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 EUROPORT PROPERTIES LTD?

toggle

EUROPORT PROPERTIES LTD is currently Active. It was registered on 24/05/2022 .

Where is EUROPORT PROPERTIES LTD located?

toggle

EUROPORT PROPERTIES LTD is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does EUROPORT PROPERTIES LTD do?

toggle

EUROPORT PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EUROPORT PROPERTIES LTD?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Davinia Elaine Smith as a director on 2026-02-24.