ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Europort Holdings Ltd

Europort Holdings Ltd is an active company incorporated on 2 November 2022 with the registered office located in London, City of London. Europort Holdings Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14459461
Private limited company
Age
2 years 10 months
Incorporated 2 November 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 November 2024 (10 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 2 Nov30 Sep 2023 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 2 Dec 2024 (9 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
4
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1956
Director • Director • British • Lives in UK • Born in Aug 1976
Director • Swiss • Lives in England • Born in Apr 1981
Director • Company Director/Executive • Italian • Lives in UK • Born in Jun 1988
Director • British • Lives in UK • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Europort Properties Ltd
Andrew Bernard Warrington, David Kevin Warrington, and 4 more are mutual people.
Active
Viamaster Transport Limited
Andrew Bernard Warrington is a mutual person.
Active
Tilstone Chesterfield Limited
Adam Golebiowski and Luca Lelli are mutual people.
Active
A.G. Thames Investments Limited
Adam Golebiowski and Luca Lelli are mutual people.
Active
Bluegroup Propco Limited
Adam Golebiowski and Luca Lelli are mutual people.
Active
Viamaster Holdings Ltd
Andrew Bernard Warrington and David Kevin Warrington are mutual people.
Active
Viamaster International Limited
Andrew Bernard Warrington is a mutual person.
Active
Iraf Triumph Ltd
Luca Lelli is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Sep 2023
For period 30 Oct30 Sep 2023
Traded for 11 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£19.58M
Total Liabilities
£0
Net Assets
£19.58M
Debt Ratio (%)
0%
Latest Activity
Accounting Period Extended
1 Month Ago on 23 Jul 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Registered Address Changed
9 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year Ago on 5 Sep 2024
Mr. Gregory Paul Minson Details Changed
1 Year Ago on 23 Aug 2024
Mr Luca Lelli Details Changed
1 Year Ago on 23 Aug 2024
Mr. Gregory Paul Minson Appointed
1 Year Ago on 23 Aug 2024
Mr Luca Lelli Appointed
1 Year Ago on 23 Aug 2024
Nick Kilbey Resigned
1 Year Ago on 23 Aug 2024
Apex Financial Services (Secretaries) Limited Appointed
1 Year 1 Month Ago on 9 Aug 2024
Get Credit Report
Discover Europort Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 30 September 2024 to 31 March 2025
Submitted on 23 Jul 2025
Replacement The AA01 was administratively removed from the public register on 23/07/2025 as it was not properly delivered and has been replaced.
Submitted on 23 Jul 2025
Director's details changed for Mr. Gregory Paul Minson on 23 August 2024
Submitted on 20 May 2025
Director's details changed for Mr Luca Lelli on 23 August 2024
Submitted on 19 May 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 9 Dec 2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2 December 2024
Submitted on 2 Dec 2024
Memorandum and Articles of Association
Submitted on 14 Oct 2024
Resolutions
Submitted on 14 Oct 2024
Appointment of Mr. Gregory Paul Minson as a director on 23 August 2024
Submitted on 12 Sep 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 EC2Y 5AS on 5 September 2024
Submitted on 5 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year