Europland Limited

  • Active
  • Incorporated on 3 Nov 1997

Reg Address: Becket House, 1 Lambeth Palace Road, London SE1 7EU, United Kingdom

Previous Names:
Avalmile Limited - 3 Nov 1997

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Europland Limited" is a ltd and located in Becket House, 1 Lambeth Palace Road, London SE1 7EU. Europland Limited is currently in active status and it was incorporated on 3 Nov 1997 (26 years 10 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Europland Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rachel Clare Gwilliam Secretary 10 Sep 2021 - Active
2 Brian Clayton Secretary 20 Dec 2018 - Active
3 Alan Teal Director 20 Dec 2018 British Active
4 Brian Clayton Secretary 20 Dec 2018 - Resigned
1 Jul 2021
5 Keith Pedder Director 18 Nov 2013 British Resigned
20 Dec 2018
6 Stephen Howard Mcdonald Director 18 Nov 2013 British Resigned
28 Feb 2018
7 Adrian Thomas Fortescue Director 31 Jul 2013 British Resigned
18 Nov 2013
8 John Digory Howard Director 15 Apr 2011 British Resigned
4 Apr 2013
9 Glynn Newby Director 20 Jan 2010 British Active
10 Glynn Newby Director 20 Jan 2010 British Active
11 Simon David Phipps Director 20 Jan 2010 British Resigned
4 Apr 2013
12 David John Carr Director 17 Dec 2008 British Active
13 Xavier Alexander Plumley Secretary 17 Dec 2008 British Resigned
20 Dec 2018
14 Vincent Joseph Director 17 Dec 2008 French Resigned
15 Apr 2011
15 David John Carr Secretary 14 Oct 2003 British Resigned
17 Dec 2008
16 Pascal Minault Director 15 Nov 2002 French Resigned
6 Nov 2008
17 Daniel Rigout Director 17 Oct 2001 French Resigned
15 Nov 2002
18 Bruno Albert Bodin Director 17 Oct 2001 French Resigned
17 Dec 2008
19 Bertrand Richard Director 17 Oct 2001 French Resigned
15 Nov 2002
20 Olivier Montfort Secretary 30 Nov 2000 - Resigned
14 Oct 2003
21 Francis Leborgne Director 3 Aug 2000 French Resigned
8 Dec 2000
22 Olivier-Marie Racine Director 31 May 2000 French Resigned
31 Jan 2006
23 Hendrikus Theodorus Johannes Barnhoorn Director 16 Dec 1997 Dutch Resigned
22 Jun 2000
24 Jean Yves Lavoignat Director 11 Nov 1997 French Resigned
17 Oct 2001
25 Jacques Marie Armand Gaudron Director 11 Nov 1997 French Resigned
17 Oct 2001
26 ALDWYCH SECRETARIES LIMITED Corporate Secretary 11 Nov 1997 - Resigned
30 Nov 2000
27 Yves Couffrand Director 11 Nov 1997 French Resigned
6 Nov 2008
28 Daniel John Dwyer Nominee Director 3 Nov 1997 - Resigned
11 Nov 1997
29 Daniel John Dwyer Nominee Secretary 3 Nov 1997 - Resigned
11 Nov 1997
30 Betty June Doyle Nominee Director 3 Nov 1997 British Resigned
11 Nov 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bouygues E&S Solutions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Europland Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Change To A Person With Significant Control 27 Mar 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 6 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 7 Dec 2022 Download PDF
4 Accounts - Full 22 Jun 2022 Download PDF
5 Accounts - Full 20 Jul 2021 Download PDF
6 Confirmation Statement - Updates 2 Dec 2020 Download PDF
4 Pages
7 Accounts - Full 14 Sep 2020 Download PDF
18 Pages
8 Persons With Significant Control - Change To A Person With Significant Control 24 Jan 2020 Download PDF
2 Pages
9 Confirmation Statement - No Updates 29 Nov 2019 Download PDF
3 Pages
10 Officers - Change Person Director Company With Change Date 9 Sep 2019 Download PDF
2 Pages
11 Accounts - Full 3 Jul 2019 Download PDF
17 Pages
12 Officers - Termination Director Company With Name Termination Date 3 Jan 2019 Download PDF
1 Pages
13 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2018 Download PDF
2 Pages
14 Officers - Termination Secretary Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 20 Dec 2018 Download PDF
2 Pages
16 Confirmation Statement - Updates 26 Nov 2018 Download PDF
4 Pages
17 Accounts - Full 11 May 2018 Download PDF
16 Pages
18 Officers - Termination Director Company With Name Termination Date 2 Mar 2018 Download PDF
1 Pages
19 Confirmation Statement - No Updates 6 Dec 2017 Download PDF
3 Pages
20 Accounts - Full 9 Jun 2017 Download PDF
15 Pages
21 Confirmation Statement - Updates 12 Dec 2016 Download PDF
5 Pages
22 Accounts - Full 1 Jun 2016 Download PDF
15 Pages
23 Address - Change Registered Office Company With Date Old New 3 May 2016 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2015 Download PDF
5 Pages
25 Officers - Change Person Director Company With Change Date 17 Sep 2015 Download PDF
2 Pages
26 Accounts - Full 16 Mar 2015 Download PDF
13 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2014 Download PDF
5 Pages
28 Accounts - Full 19 Mar 2014 Download PDF
13 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2013 Download PDF
5 Pages
30 Officers - Appoint Person Director Company With Name 22 Nov 2013 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name 22 Nov 2013 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 22 Nov 2013 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name 15 Aug 2013 Download PDF
2 Pages
34 Accounts - Full 18 Apr 2013 Download PDF
13 Pages
35 Officers - Termination Director Company With Name 5 Apr 2013 Download PDF
1 Pages
36 Officers - Termination Director Company With Name 5 Apr 2013 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2012 Download PDF
6 Pages
38 Accounts - Full 13 Jul 2012 Download PDF
13 Pages
39 Officers - Change Person Director Company With Change Date 28 May 2012 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 15 Nov 2011 Download PDF
6 Pages
41 Address - Change Registered Office Company With Date Old 18 Aug 2011 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 4 May 2011 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 3 May 2011 Download PDF
1 Pages
44 Accounts - Full 14 Mar 2011 Download PDF
13 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2010 Download PDF
7 Pages
46 Officers - Change Person Director Company With Change Date 21 Jul 2010 Download PDF
2 Pages
47 Accounts - Full 1 Jun 2010 Download PDF
13 Pages
48 Officers - Appoint Person Director Company With Name 12 Feb 2010 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 10 Feb 2010 Download PDF
3 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2009 Download PDF
4 Pages
51 Address - Change Registered Office Company With Date Old 16 Oct 2009 Download PDF
1 Pages
52 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
54 Officers - Change Person Secretary Company With Change Date 15 Oct 2009 Download PDF
1 Pages
55 Accounts - Full 15 Jul 2009 Download PDF
12 Pages
56 Address - Legacy 10 Mar 2009 Download PDF
1 Pages
57 Officers - Legacy 8 Jan 2009 Download PDF
2 Pages
58 Officers - Legacy 8 Jan 2009 Download PDF
1 Pages
59 Officers - Legacy 5 Jan 2009 Download PDF
3 Pages
60 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
61 Officers - Legacy 5 Jan 2009 Download PDF
3 Pages
62 Officers - Legacy 28 Nov 2008 Download PDF
1 Pages
63 Officers - Legacy 28 Nov 2008 Download PDF
1 Pages
64 Annual Return - Legacy 28 Nov 2008 Download PDF
10 Pages
65 Accounts - Full 2 Nov 2008 Download PDF
12 Pages
66 Annual Return - Legacy 29 May 2008 Download PDF
7 Pages
67 Accounts - Full 2 Nov 2007 Download PDF
12 Pages
68 Annual Return - Legacy 6 Dec 2006 Download PDF
7 Pages
69 Accounts - Full 15 Sep 2006 Download PDF
11 Pages
70 Officers - Legacy 25 Apr 2006 Download PDF
1 Pages
71 Annual Return - Legacy 6 Jan 2006 Download PDF
8 Pages
72 Accounts - Full 24 Oct 2005 Download PDF
11 Pages
73 Annual Return - Legacy 15 Mar 2005 Download PDF
8 Pages
74 Accounts - Full 2 Nov 2004 Download PDF
11 Pages
75 Annual Return - Legacy 5 Dec 2003 Download PDF
8 Pages
76 Officers - Legacy 5 Dec 2003 Download PDF
1 Pages
77 Accounts - Full 5 Nov 2003 Download PDF
11 Pages
78 Officers - Legacy 30 Oct 2003 Download PDF
1 Pages
79 Officers - Legacy 30 Oct 2003 Download PDF
2 Pages
80 Officers - Legacy 16 Dec 2002 Download PDF
3 Pages
81 Officers - Legacy 3 Dec 2002 Download PDF
1 Pages
82 Officers - Legacy 3 Dec 2002 Download PDF
1 Pages
83 Annual Return - Legacy 2 Dec 2002 Download PDF
8 Pages
84 Officers - Legacy 7 Oct 2002 Download PDF
1 Pages
85 Accounts - Full 13 Sep 2002 Download PDF
12 Pages
86 Officers - Legacy 2 Jan 2002 Download PDF
1 Pages
87 Officers - Legacy 2 Jan 2002 Download PDF
1 Pages
88 Officers - Legacy 2 Jan 2002 Download PDF
3 Pages
89 Officers - Legacy 2 Jan 2002 Download PDF
2 Pages
90 Officers - Legacy 2 Jan 2002 Download PDF
3 Pages
91 Officers - Legacy 2 Jan 2002 Download PDF
3 Pages
92 Annual Return - Legacy 2 Jan 2002 Download PDF
7 Pages
93 Accounts - Full 16 Nov 2001 Download PDF
12 Pages
94 Officers - Legacy 16 Nov 2001 Download PDF
3 Pages
95 Accounts - Legacy 5 Nov 2001 Download PDF
2 Pages
96 Officers - Legacy 16 Jan 2001 Download PDF
1 Pages
97 Officers - Legacy 29 Dec 2000 Download PDF
1 Pages
98 Officers - Legacy 29 Dec 2000 Download PDF
2 Pages
99 Annual Return - Legacy 16 Nov 2000 Download PDF
7 Pages
100 Address - Legacy 6 Nov 2000 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tdt (Uk) Limited
Mutual People: Glynn Newby
dissolved
2 Agp Holdings (1) Limited
Mutual People: Glynn Newby , David John Carr
Active
3 Agp (2) Limited
Mutual People: Glynn Newby , David John Carr
Active
4 Annes Gate Property Plc
Mutual People: Glynn Newby , David John Carr
Active
5 Bycentral Holdings Limited
Mutual People: Glynn Newby , David John Carr
Active
6 Bycentral Limited
Mutual People: Glynn Newby , David John Carr
Active
7 Bywest (Holdings) Limited
Mutual People: Glynn Newby , David John Carr
Active
8 Bywest Limited
Mutual People: Glynn Newby , David John Carr
Active
9 By Education (Barking) Holdings Limited
Mutual People: Glynn Newby , David John Carr
Active
10 By Education (Barking) Limited
Mutual People: Glynn Newby , David John Carr
Active
11 Bouygues E&S Solutions Limited
Mutual People: Glynn Newby , David John Carr
Active
12 Byhome Limited
Mutual People: Glynn Newby , David John Carr
Active
13 By Chelmer (Holdings) Limited
Mutual People: David John Carr
Active
14 By Chelmer Plc
Mutual People: David John Carr
Active
15 By Nom Limited
Mutual People: David John Carr
Active
16 Bynorth (Holdings) Limited
Mutual People: David John Carr
Active
17 Bynorth Limited
Mutual People: David John Carr
Active
18 Iic By Education (Peterborough Schools) Limited
Mutual People: David John Carr
Active
19 Lambeth Lighting Services Limited
Mutual People: David John Carr
Active
20 By Education (Lewisham) Limited
Mutual People: David John Carr
Active
21 By Education (Lewisham) Holdings Limited
Mutual People: David John Carr
Active
22 Metier Healthcare Limited
Mutual People: David John Carr
Active
23 Metier Holdings Limited
Mutual People: David John Carr
Active
24 Bouygues E&S Contracting Uk Limited
Mutual People: David John Carr
Active
25 Icel Group Limited
Mutual People: David John Carr
Active
26 Bouygues Construction Investments (Uk) Limited
Mutual People: David John Carr
Active
27 Bouygues E&S Uk Limited
Mutual People: David John Carr
Active
28 Ecovert Fm Limited
Mutual People: David John Carr
Active
29 Barnet Hospital Project Limited
Mutual People: David John Carr
Active
30 North Middlesex Hospital Project Limited
Mutual People: David John Carr
Active
31 Axione Uk Limited
Mutual People: David John Carr
Active
32 Barking & Dagenham Schools Project Limited
Mutual People: David John Carr
Active
33 Equans E&S Infrastructure Uk Limited
Mutual People: David John Carr
Active
34 Byes Solar Uk Limited
Mutual People: David John Carr
Active
35 D W Projects Limited
Mutual People: David John Carr
Active
36 David Webster Limited
Mutual People: David John Carr
Active
37 West Middlesex Hospital Project Limited
Mutual People: David John Carr
Active
38 Peterborough Schools Project Limited
Mutual People: David John Carr
Active
39 I.C.E.L. Power Systems Limited
Mutual People: David John Carr
Active
40 Lewisham Schools Project Limited
Mutual People: David John Carr
Active
41 Central Middlesex Hospital Project Limited
Mutual People: David John Carr
Active
42 By Education (Peterborough Schools) Holdings Limited
Mutual People: David John Carr
Active
43 Mid Essex Hospital Project Limited
Mutual People: David John Carr
Active
44 Barnet And Enfield Lighting Services Limited
Mutual People: David John Carr
dissolved