ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Uropa Holdings Limited

Uropa Holdings Limited is a dormant company incorporated on 2 April 2007 with the registered office located in London, Greater London. Uropa Holdings Limited was registered 18 years ago.
Status
Dormant
Dormant since 6 years ago
Company No
06198306
Private limited company
Age
18 years
Incorporated 2 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (5 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Secretary • Finnish • Lives in UK • Born in Jan 1963
Director • Chartered Secretary • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Addison Social Housing Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Eurohome UK Mortgages 2007 - 1 Plc
Helena Paivi Whitaker, CSC Directors (No.3) Limited, and 3 more are mutual people.
Active
Eurohome Mortgages Holdings Company Limited
Helena Paivi Whitaker, CSC Directors (No.3) Limited, and 3 more are mutual people.
Active
Uropa Securities Plc
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Uropa Options Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Uropa Assets No. 1 Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Eurohome UK Mortgages 2007-2 Plc
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Congadale Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
-£12.5K
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Csc Corporate Services (London) Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Intertrust Corporate Services Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Uropa Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 23 March 2025 with updates
Submitted on 1 Apr 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year