Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EU SUPPLY LIMITED
Company Information for

EU SUPPLY LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
08513444
Private Limited Company
Active

Company Overview

About Eu Supply Ltd
EU SUPPLY LIMITED was founded on 2013-05-02 and has its registered office in London. The organisation's status is listed as "Active". Eu Supply Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EU SUPPLY LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Filing Information
Company Number 08513444
Company ID Number 08513444
Date formed 2013-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB176710986  
Last Datalog update: 2023-11-06 06:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EU SUPPLY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EU SUPPLY LIMITED
The following companies were found which have the same name as EU SUPPLY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EU SUPPLY CHAIN SOLUTIONS PTY LTD Active Company formed on the 2020-12-21

Company Officers of EU SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
LARS FREDRIK WALLMARK
Company Secretary 2017-08-22
THOMAS BO BEERGREHN
Director 2013-05-02
DAVID RICHARD CUTLER
Director 2013-05-02
STEFFEN KARLSSON
Director 2013-11-07
LARS FREDRIK WALLMARK
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
FREDRIK ANDREAS KEMI
Director 2015-12-22 2018-01-25
MATTIAS EMIL ERIK STRÖM
Company Secretary 2014-11-17 2017-08-21
MATTIAS EMIL ERIK STRÖM
Director 2014-11-17 2017-08-21
MARK ELLIOTT
Company Secretary 2013-11-07 2014-11-17
MARK WESTCOMBE ELLIOTT
Director 2013-11-07 2014-11-17
THOMAS BO BEERGREHN
Company Secretary 2013-05-02 2013-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BO BEERGREHN EUS HOLDINGS LIMITED Director 2002-02-08 CURRENT 2001-02-09 Active
DAVID RICHARD CUTLER QUANTUM-H LIMITED Director 2018-03-01 CURRENT 2017-12-08 Active
DAVID RICHARD CUTLER EUS HOLDINGS LIMITED Director 2013-11-07 CURRENT 2001-02-09 Active
DAVID RICHARD CUTLER INS ROSEHILL ENTERPRISES PLC Director 2013-10-07 CURRENT 2013-10-07 Active
DAVID RICHARD CUTLER IN SHOWJUMPERS 2013 PLC Director 2012-10-08 CURRENT 2012-07-19 Active
DAVID RICHARD CUTLER IN SHOWJUMPERS ONE LIMITED Director 2012-06-12 CURRENT 2011-05-19 Active
STEFFEN KARLSSON EUS HOLDINGS LIMITED Director 2013-11-07 CURRENT 2001-02-09 Active
LARS FREDRIK WALLMARK EUS HOLDINGS LIMITED Director 2017-08-22 CURRENT 2001-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-15CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 085134440003
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085134440002
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085134440002
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK EEG
2022-10-31AP01DIRECTOR APPOINTED KJETIL HAUKAS
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CH01Director's details changed for Terje Wibe on 2021-03-05
2020-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 085134440002
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BO BEERGREHN
2019-10-25TM02Termination of appointment of Lars Fredrik Wallmark on 2019-08-22
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEFFEN KARLSSON
2019-10-25AP01DIRECTOR APPOINTED TERJE WIBE
2019-09-20RES01ADOPT ARTICLES 20/09/19
2019-09-13SH0124/06/19 STATEMENT OF CAPITAL GBP 85722.035
2019-08-23RES02Resolutions passed:
  • Resolution of re-registration
2019-08-23MARRe-registration of memorandum and articles of association
2019-08-23CERT10Certificate of re-registration from Public Limited Company to Private
2019-08-23RR02Re-registration from a public company to a private limited company
2019-07-17RES13Resolutions passed:
  • Scheme of arrangement 02/07/2019
  • ADOPT ARTICLES
2019-07-12OCScheme of arrangement
2019-07-11EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600121178Y2019 ASIN: GB00BFG35570
2019-07-10EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600121178Y2019 ASIN: GB00BFG35570
2019-07-10DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600121179Y2019 ASIN: GB00BFG35570
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085134440001
2019-07-02EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600121178Y2019 ASIN: GB00BFG35570
2019-07-02DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600121179Y2019 ASIN: GB00BFG35570
2019-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-12EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600121178Y2019 ASIN: GB00BFG35570
2019-06-07DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600121179Y2019 ASIN: GB00BFG35570
2019-06-07EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600121178Y2019 ASIN: GB00BFG35570
2019-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-10EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600121178Y2019 ASIN: GB00BFG35570
2019-05-10DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600121179Y2019 ASIN: GB00BFG35570
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-05-07CH01Director's details changed for Dr Thomas Bo Beergrehn on 2019-05-02
2019-05-07CH03SECRETARY'S DETAILS CHNAGED FOR LARS FREDRIK WALLMARK on 2019-05-02
2019-04-05SH0131/05/18 STATEMENT OF CAPITAL GBP 71716.406
2018-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 67716.406
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK ANDREAS KEMI
2018-01-18CH01Director's details changed for Mr David Richard Cutler on 2018-01-18
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-09-05AP03Appointment of Lars Fredrik Wallmark as company secretary on 2017-08-22
2017-09-05AP01DIRECTOR APPOINTED LARS FREDRIK WALLMARK
2017-09-04TM02Termination of appointment of Mattias Emil Erik Ström on 2017-08-21
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTIAS EMIL ERIK STRöM
2017-08-08PSC08Notification of a person with significant control statement
2017-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 67716.406
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 67716.406
2016-06-03AR0102/05/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED FREDRIK ANDREAS KEMI
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD CUTLER / 30/10/2015
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 67716.406
2015-09-28SH0102/09/15 STATEMENT OF CAPITAL GBP 67716.406
2015-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085134440001
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 62566.406
2015-05-22AR0102/05/15 NO MEMBER LIST
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY MARK ELLIOTT
2015-02-06AP03SECRETARY APPOINTED MATTIAS EMIL ERIK STRÖM
2015-02-06AP01DIRECTOR APPOINTED MATTIAS EMIL ERIK STRÖM
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2014-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-19SH0130/09/14 STATEMENT OF CAPITAL GBP 62566.406
2014-11-19SH0115/07/14 STATEMENT OF CAPITAL GBP 61756.406
2014-11-19SH0114/08/14 STATEMENT OF CAPITAL GBP 61958.406
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03AR0102/05/14 BULK LIST
2014-07-02SH0113/11/13 STATEMENT OF CAPITAL GBP 57665.496
2014-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-06-25AD02SAIL ADDRESS CREATED
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD CUTLER / 30/09/2013
2013-11-08SH0131/10/13 STATEMENT OF CAPITAL GBP 35541.602
2013-11-08SH0131/10/13 STATEMENT OF CAPITAL GBP 34158.862
2013-11-08SH0131/10/13 STATEMENT OF CAPITAL GBP 22622
2013-11-07AP03SECRETARY APPOINTED MARK ELLIOTT
2013-11-07AP01DIRECTOR APPOINTED STEFFEN KARLSSON
2013-11-07AP01DIRECTOR APPOINTED MR MARK WESTCOMBE ELLIOTT
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY THOMAS BEERGREHN
2013-11-06SH02SUB-DIVISION 24/10/13
2013-11-01CERT8ACOMMENCE BUSINESS AND BORROW
2013-11-01SH50APPLICATION COMMENCE BUSINESS
2013-10-30RES13SUBDIVISION 24/10/2013
2013-10-30RES01ADOPT ARTICLES 24/10/2013
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD LONDON WC1V 6AY UNITED KINGDOM
2013-08-30AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-05-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EU SUPPLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EU SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EU SUPPLY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EU SUPPLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EU SUPPLY LIMITED
Trademarks
We have not found any records of EU SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EU SUPPLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EU SUPPLY LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Police & Crime Commissioner for Devon & Cornwall Software package and information systems 2014/03/04

The requirement is for a comprehensive and fully integrated eSourcing solution (eSS) available for use by all UK Police and Fire and Rescue Services as listed within the Invitation to Tender (ITT) document, that will support the complete procurement process including the exchange of all relevant documents in electronic format across the full tendering lifecycle, from pre-tendering activity such as pre-market engagement, through advertising of the requirement to evaluation and contract award.

Outgoings
Business Rates/Property Tax
No properties were found where EU SUPPLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EU SUPPLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EU SUPPLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.