EVERSHEDS SUTHERLAND (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

EVERSHEDS SUTHERLAND (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05625509

Incorporation date

16/11/2005

Size

Small

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon11/02/2026
Termination of appointment of Michael Mosimann as a director on 2026-01-28
dot icon11/02/2026
Appointment of Oliver Hans Wilhelm Beldi as a director on 2026-01-28
dot icon02/01/2026
Termination of appointment of Ian John Basil Gray as a director on 2025-12-31
dot icon02/01/2026
Appointment of Dr Alexander Reiner Karl Niethammer as a director on 2026-01-01
dot icon10/12/2025
Termination of appointment of Alan Connell as a director on 2025-09-11
dot icon09/12/2025
Termination of appointment of Eversecretary Limited as a secretary on 2025-11-26
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon31/10/2025
Director's details changed for Ian John Basil Gray on 2022-04-27
dot icon31/07/2025
Director's details changed for Helen Elizabeth Thomas on 2022-03-31
dot icon23/06/2025
Accounts for a small company made up to 2024-12-31
dot icon14/02/2025
Appointment of Mr Johan Gustaf Wesander as a director on 2025-01-01
dot icon13/02/2025
Termination of appointment of Vesa Tapio Turkki as a director on 2024-12-31
dot icon13/02/2025
Termination of appointment of Agnes Szent-Ivany as a director on 2024-12-31
dot icon13/02/2025
Termination of appointment of Matthias Jurgen Hermann Heisse as a director on 2024-12-31
dot icon13/02/2025
Appointment of Dr Peter Sandor as a director on 2025-01-01
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon09/08/2024
Accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Appointment of Michael Mosimann as a director on 2024-05-14
dot icon29/05/2024
Termination of appointment of Peter Haas as a director on 2024-05-14
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon29/11/2022
Secretary's details changed for Eversecretary Limited on 2021-06-14
dot icon11/10/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Appointment of Irina Borissova Tsvetkova as a director on 2022-06-22
dot icon26/05/2022
Termination of appointment of Riccardo Bianchini Riccardi as a director on 2022-03-15
dot icon19/05/2022
Appointment of Mr Marcello Floris as a director on 2022-03-15
dot icon19/05/2022
Termination of appointment of Victoria Goldman as a director on 2022-03-08
dot icon19/05/2022
Termination of appointment of Stefan Dominiek Corbanie as a director on 2022-05-02
dot icon04/01/2022
Appointment of Ewa Lachowska-Brol as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Krzysztof Wierzbowski as a director on 2022-01-01
dot icon20/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/08/2021
Appointment of Goncalo Maria Ulrich Da Cunha as a director on 2021-06-21
dot icon01/07/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01
dot icon03/06/2021
Appointment of Per Gustaf Gabriel Albemark as a director on 2021-05-20
dot icon03/06/2021
Termination of appointment of Jonas Theodor Bratt as a director on 2021-05-20
dot icon11/01/2021
Appointment of Jacobo Martinez Perez De Espinosa as a director on 2020-12-02
dot icon11/01/2021
Appointment of Alan Connell as a director on 2020-12-31
dot icon11/01/2021
Termination of appointment of Juan Eugenio Diaz Hidalgo as a director on 2020-12-02
dot icon11/01/2021
Termination of appointment of Alan Murphy as a director on 2020-12-31
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon28/01/2020
Termination of appointment of Lee Ranson as a director on 2020-01-28
dot icon28/01/2020
Appointment of Helen Elizabeth Thomas as a director on 2020-01-28
dot icon16/12/2019
Appointment of Juan Eugenio Diaz Hidalgo as a director on 2017-11-28
dot icon12/12/2019
Termination of appointment of Paul Jacob Arjan Goedvolk as a director on 2019-11-25
dot icon12/12/2019
Termination of appointment of Javier Ibáñez Gabernet as a director on 2017-11-28
dot icon12/12/2019
Appointment of Victoria Goldman as a director on 2017-09-08
dot icon27/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/06/2019
Appointment of Riccardo Bianchini Riccardi as a director on 2019-05-24
dot icon04/06/2019
Termination of appointment of Giuseppe Celli as a director on 2019-05-24
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon29/11/2018
Appointment of Stanislav Dvorak as a director on 2018-11-27
dot icon04/10/2018
Resolutions
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Appointment of Lee Ranson as a director on 2017-05-01
dot icon27/09/2017
Termination of appointment of Bryan Gordan Hughes as a director on 2017-05-01
dot icon04/09/2017
Appointment of Paul Jacob Arjan Goedvolk as a director on 2017-05-10
dot icon04/09/2017
Termination of appointment of Ingrid Van Berkel as a director on 2017-05-10
dot icon01/02/2017
Certificate of change of name
dot icon23/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Appointment of Ian John Basil Gray as a director on 2015-05-01
dot icon20/04/2016
Termination of appointment of Lee Ranson as a director on 2015-05-01
dot icon06/01/2016
Annual return made up to 2015-11-16 no member list
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Appointment of Peter Haas as a director on 2014-12-31
dot icon24/02/2015
Termination of appointment of Petr Balcar as a director on 2014-12-02
dot icon24/02/2015
Termination of appointment of Leonz Meyer as a director on 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-11-16 no member list
dot icon15/12/2014
Appointment of Vesa Tapio Turkki as a director on 2014-11-03
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon22/01/2014
Termination of appointment of Jan Horst as a director
dot icon22/01/2014
Appointment of Ingrid Van Berkel as a director
dot icon22/11/2013
Resolutions
dot icon21/11/2013
Annual return made up to 2013-11-16 no member list
dot icon19/09/2013
Appointment of Giuseppe Celli as a director
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Appointment of Dr. Georg Roehsner as a director
dot icon18/06/2013
Appointment of Lee Ranson as a director
dot icon18/06/2013
Termination of appointment of David Gray as a director
dot icon18/06/2013
Termination of appointment of Derek Rabin as a director
dot icon18/06/2013
Termination of appointment of Alexander Stolitzka as a director
dot icon14/12/2012
Annual return made up to 2012-11-16 no member list
dot icon12/12/2012
Director's details changed for Petr Balcar on 2012-11-01
dot icon12/12/2012
Director's details changed for Leonz Meyer on 2012-01-01
dot icon12/12/2012
Director's details changed for Alan Murphy on 2012-04-01
dot icon12/12/2012
Director's details changed for Jonas Theodor Bratt on 2012-04-01
dot icon12/12/2012
Director's details changed for Alexander Stolitzka on 2012-01-01
dot icon02/10/2012
Director's details changed for Bryan Gordan Hughes on 2012-09-28
dot icon22/06/2012
Appointment of Bryan Gordan Hughes as a director
dot icon22/06/2012
Termination of appointment of Stephen Hopkins as a director
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Second filing of AP01 previously delivered to Companies House
dot icon12/04/2012
Appointment of Dr Agnes Szent-Ivany as a director
dot icon12/04/2012
Termination of appointment of Tamas Sandor as a director
dot icon20/12/2011
Termination of appointment of Riccardo Bianchini Riccardi as a director
dot icon15/12/2011
Annual return made up to 2011-11-16 no member list
dot icon18/10/2011
Appointment of Mihai Guia as a director
dot icon14/10/2011
Appointment of Jan Ter Horst as a director
dot icon14/10/2011
Termination of appointment of Rob Faasen as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon24/08/2011
Second filing of AP01 previously delivered to Companies House
dot icon24/08/2011
Termination of appointment of Lupicinio Rodriguez as a director
dot icon23/08/2011
Appointment of Javier Ibáñez Gabernet as a director
dot icon22/08/2011
Appointment of Leonz Meyer as a director
dot icon12/05/2011
Memorandum and Articles of Association
dot icon12/05/2011
Resolutions
dot icon21/04/2011
Appointment of Derek Henry Rabin as a director
dot icon21/04/2011
Termination of appointment of Peter Schmid as a director
dot icon21/04/2011
Appointment of Alexander Stolitzka as a director
dot icon21/04/2011
Termination of appointment of Peter Lambert as a director
dot icon21/04/2011
Termination of appointment of Terence Mahon as a director
dot icon07/12/2010
Annual return made up to 2010-11-16 no member list
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Auditor's resignation
dot icon22/12/2009
Annual return made up to 2009-11-16 no member list
dot icon21/12/2009
Appointment of Stefan Dominiek Corbanie as a director
dot icon21/12/2009
Director's details changed for Maivi Ots on 2009-10-01
dot icon21/12/2009
Director's details changed
dot icon21/12/2009
Director's details changed
dot icon21/12/2009
Director's details changed for Stephen Martyn Hopkins on 2009-10-01
dot icon21/12/2009
Director's details changed for Herr Peter Johannes Schmid on 2009-10-01
dot icon21/12/2009
Director's details changed for Lupicinio Rodriguez on 2009-10-01
dot icon21/12/2009
Director's details changed for Dr Tamas Sandor on 2009-10-01
dot icon21/12/2009
Director's details changed for Krzysztof Wierzbowski on 2009-10-01
dot icon21/12/2009
Director's details changed for Jonas Theodor Bratt on 2009-10-01
dot icon21/12/2009
Director's details changed for Agris Bitans on 2009-10-01
dot icon21/12/2009
Director's details changed for David John Gray on 2009-10-01
dot icon21/12/2009
Director's details changed for Terence Michael Mahon on 2009-10-01
dot icon21/12/2009
Director's details changed for Alan Murphy on 2009-10-01
dot icon21/12/2009
Director's details changed for Dr Peter Lambert on 2009-10-01
dot icon21/12/2009
Director's details changed for Petr Balcar on 2009-10-01
dot icon21/12/2009
Director's details changed for Dr Matthias Jurgen Hermann Heisse on 2009-10-01
dot icon21/12/2009
Director's details changed for Rob Faasen on 2009-10-01
dot icon21/12/2009
Appointment of Alan Murphy as a director
dot icon21/12/2009
Appointment of Stephen Martyn Hopkins as a director
dot icon21/12/2009
Appointment of Mr Riccardo Bianchini Riccardi as a director
dot icon11/12/2009
Termination of appointment of Alan Jenkins as a director
dot icon10/12/2009
Termination of appointment of a director
dot icon09/12/2009
Termination of appointment of Francis Hackett as a director
dot icon09/12/2009
Termination of appointment of Alberto Piergrossi as a director
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Annual return made up to 16/11/08
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon17/10/2008
Director appointed rob faasen
dot icon15/04/2008
Director appointed terence michael mahon
dot icon14/04/2008
Registered office changed on 14/04/2008 from, senator house, 85 queen victoria street, london, EC4V 4JL
dot icon08/04/2008
Director appointed agris bitans
dot icon03/04/2008
Director appointed jonas salad+AX4-ius
dot icon01/04/2008
Director appointed maivi ots
dot icon09/01/2008
New director appointed
dot icon16/11/2007
Annual return made up to 16/11/07
dot icon12/10/2007
New director appointed
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon22/11/2006
Annual return made up to 16/11/06
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon16/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jonas Saladžius
Director
20/03/2008 - Present
9
Bitāns Agris
Director
17/03/2008 - Present
60
Maivi Ots
Director
17/03/2008 - Present
74
Mosimann, Michael, Dr
Director
14/05/2024 - 28/01/2026
1
Thomas, Helen Elizabeth
Director
28/01/2020 - Present
3

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 EVERSHEDS SUTHERLAND (EUROPE) LIMITED

EVERSHEDS SUTHERLAND (EUROPE) LIMITED is an(a) Active company incorporated on 16/11/2005 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There are currently 17 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 EVERSHEDS SUTHERLAND (EUROPE) LIMITED?

toggle

EVERSHEDS SUTHERLAND (EUROPE) LIMITED is currently Active. It was registered on 16/11/2005 .

Where is EVERSHEDS SUTHERLAND (EUROPE) LIMITED located?

toggle

EVERSHEDS SUTHERLAND (EUROPE) LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does EVERSHEDS SUTHERLAND (EUROPE) LIMITED do?

toggle

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

What is the latest filing for EVERSHEDS SUTHERLAND (EUROPE) LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Michael Mosimann as a director on 2026-01-28.