EULER HERMES SERVICES UK LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Mr Benoit Charles Semelin as a director on 2025-07-01

View Document

11/07/2511 July 2025 NewAppointment of Carmen Sorina Eremia as a director on 2025-07-01

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

28/02/2428 February 2024 Appointment of Mr Matthew Alun Williams as a director on 2024-02-13

View Document

01/12/231 December 2023 Appointment of Mr Peter Edward Evola as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Kristopher Patrick Macauley as a director on 2023-11-24

View Document

21/11/2321 November 2023 Termination of appointment of Steven Colm Stennett as a director on 2023-11-16

View Document

26/09/2326 September 2023 Director's details changed for Mr Rodrigo Rincon Jimenez on 2022-08-01

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Appointment of Mr Stephen Bramall as a director on 2023-07-04

View Document

07/06/237 June 2023 Termination of appointment of Andrew Mark Hodson as a director on 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

21/02/2321 February 2023 Appointment of Mr Steven Colm Stennett as a director on 2023-02-15

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Termination of appointment of Ozlem Ozuner as a director on 2022-09-30

View Document

12/10/2112 October 2021 Appointment of Mr Rodrigo Rincon Jimenez as a director on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of Ms Marine Bochot as a director on 2021-10-01

View Document

06/10/216 October 2021 Termination of appointment of Aemilius Wilhelmus Bogaerts as a director on 2021-09-30

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Termination of appointment of Fabrice Michel Jacques Desnos as a director on 2021-06-20

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AEMILIUS WILHELMUS BOGAERTS / 28/11/2017

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MRS SARAH MURROW

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AEMILIUS WILHELMUS BOGAERTS / 28/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETRUS DE BRESSER / 28/11/2017

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MELISSA DOWLE

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR MICHAEL PETRUS DE BRESSER

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIO PERINELLI

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR ETIENNE DEFRAIGNE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR LUDOVIC SENECAUT

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR KRISTOPHER PATRICK MACAULEY

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR ANTOINE LUC MARIE GEORGE

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR FABRICE MICHEL JACQUES DESNOS

View Document

08/06/168 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR AEMILIUS WILHELMUS BOGAERTS

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NOLAN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED VALERIO PERINELLI

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED STEVEN PAUL SCOTT

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR GERARDUS VAN KAATHOVEN

View Document

04/06/154 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BENNETT

View Document

12/01/1512 January 2015 SECT 519

View Document

06/01/156 January 2015 AUDITOR'S RESIGNATION

View Document

16/09/1416 September 2014 SECRETARY APPOINTED JEKATERINA WINTER

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MARINE BOCHOT

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BARNETT

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WYATT

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MELISSA DOWLE

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR LUKAS NECKERMANN

View Document

05/06/135 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN BERNARD WYATT / 10/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDUS JOHANNES CORNELIS MARIA VAN KAATHOVEN / 04/03/2013

View Document

07/03/137 March 2013 DIRECTOR APPOINTED LUDOVIC SEBASTIEN JUVENAL SENECAUT

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED ETIENNE MARIE ISIDORE JEAN LAMBERT DEFRAIGNE

View Document

08/11/128 November 2012 DIRECTOR APPOINTED DAVID NOLAN

View Document

07/11/127 November 2012 DIRECTOR APPOINTED PAUL PATRICK FLANAGAN

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA HANOMAN

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNETT

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED IAN MALCOLM BENNETT

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP MERCER

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTS

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR REGIS MEYER

View Document

01/06/121 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR GERARDUS JOHANNES CORNELIS MARIA VAN KAATHOVEN

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR FABRICE DESNOS

View Document

17/01/1217 January 2012 ARTICLES OF ASSOCIATION

View Document

17/01/1217 January 2012 ALTER ARTICLES 20/12/2011

View Document

12/01/1212 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1123 December 2011 COMPANY NAME CHANGED EULER HERMES MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 23/12/11

View Document

23/12/1123 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED LUKAS ROBERT RICHARD NECKERMANN

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR ANDREW JAMES POTTS

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MISS FIONA CATHERINE HANOMAN

View Document

07/06/117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WHITE

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATON

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / REGIS JEAN HUGUES MEYER / 16/02/2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BELL

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED JAMES IAIN BELL

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS BARNETT / 06/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS BARNETT / 06/08/2010

View Document

04/06/104 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANCIS / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE WHITE / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MERCER / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN BERNARD WYATT / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR APPOINTED REGIS JEAN HUGUES MEYER

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR LOEIZ LIMON DUPARCMEUR

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DALY

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS; AMEND

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WYATT / 02/10/2008

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOEIZ LIMON DUPARCMEUR / 01/04/2008

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 16/11/07

View Document

05/12/075 December 2007 MEMORANDUM OF ASSOCIATION

View Document

05/12/075 December 2007 £ NC 100/500000 16/11

View Document

30/11/0730 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED EULER UK GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 28/11/07

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 27/05/02; NO CHANGE OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 27/05/01; NO CHANGE OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 S252 DISP LAYING ACC 18/11/97

View Document

25/11/9725 November 1997 S386 DISP APP AUDS 18/11/97

View Document

25/11/9725 November 1997 S366A DISP HOLDING AGM 18/11/97

View Document

26/09/9726 September 1997 ADOPT MEM AND ARTS 12/09/97

View Document

23/09/9723 September 1997 COMPANY NAME CHANGED EDENGREEN LIMITED CERTIFICATE ISSUED ON 24/09/97

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

27/05/9727 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company