EURO PARKING COLLECTION PLC - LONDON


Company Profile Company Filings

Overview

EURO PARKING COLLECTION PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
EURO PARKING COLLECTION PLC was incorporated 26 years ago on 23/02/1998 and has the registered number: 03515275. The accounts status is GROUP and accounts are next due on 30/06/2024.

EURO PARKING COLLECTION PLC - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

6 CAVENDISH SQUARE
LONDON
W1G 0PD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MENNO MARTIJN VAN RULER Feb 1973 Dutch Director 2022-09-16 CURRENT
MR TSJERK FRISO ROELFZEMA Jul 1976 Dutch Director 2022-04-20 CURRENT
STUART HENDRY Aug 1974 British Director 2023-06-20 CURRENT
MR STUART HENDRY Secretary 2018-10-17 CURRENT
MR MENNO VAN RULER Secretary 2021-07-09 CURRENT
MR ALEXANDER MUNCH-THORE Apr 1963 Norwegian Director 2017-01-03 UNTIL 2018-02-07 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Director 1998-02-23 UNTIL 1998-02-23 RESIGNED
MR OSCAR ALEXANDER GARMANN WILHELMSEN Apr 1991 Norwegian Director 2016-05-24 UNTIL 2017-01-03 RESIGNED
ERIK LANGAKER Sep 1963 Norwegian Director 2004-05-07 UNTIL 2018-04-06 RESIGNED
MS EVA MONICA KALAWSKI May 1955 American Director 2018-04-06 UNTIL 2018-10-17 RESIGNED
MR DAVID ROBERTS Sep 1970 American Director 2018-10-17 UNTIL 2023-06-20 RESIGNED
MICHAEL HARRINGTON British Nominee Secretary 1998-02-23 UNTIL 1998-02-23 RESIGNED
RICHARD ISON ANDREWS Mar 1945 British Secretary 1999-06-23 UNTIL 2002-05-22 RESIGNED
MR PAUL JORGEN ASSARSSON Secretary 2018-10-17 UNTIL 2020-11-30 RESIGNED
MR VINCENT BRIGIDI Secretary 2018-10-17 UNTIL 2020-09-22 RESIGNED
MR RICHARD SCOTT Secretary 2018-10-17 UNTIL 2021-07-09 RESIGNED
EVA MONICA KALAWSKI Secretary 2018-04-06 UNTIL 2018-10-17 RESIGNED
PATRICK DANIEL KANE Oct 1964 British Secretary 1998-02-23 UNTIL 1999-06-23 RESIGNED
ROBERT KEITH SUTCLIFFE Secretary 2002-05-22 UNTIL 2003-09-02 RESIGNED
MR STUART HENDRY British Secretary 2006-09-14 UNTIL 2018-04-06 RESIGNED
GOODWILLE LIMITED Corporate Secretary 2003-08-28 UNTIL 2006-09-15 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1998-02-23 UNTIL 1998-02-23 RESIGNED
MR JONAS HAGAN GUDMUNDSSON Nov 1969 Icelandic Director 2017-01-03 UNTIL 2018-04-06 RESIGNED
ULF ADELSOHN Oct 1941 Swedish Director 2006-09-14 UNTIL 2013-02-22 RESIGNED
PAUL ASSARSSON Apr 1955 Swedish Director 2006-09-14 UNTIL 2008-01-29 RESIGNED
LARS BERGWALL Aug 1942 Swedish Director 2000-06-28 UNTIL 2006-09-14 RESIGNED
JAN GOSTA CARLZON Jun 1941 Swedish Director 1998-02-23 UNTIL 1998-11-30 RESIGNED
MS PATRICIA CHIODO Aug 1965 American Director 2018-10-17 UNTIL 2022-04-20 RESIGNED
MRS REBECCA KOZLOFF COLLINS Oct 1969 American Director 2018-10-17 UNTIL 2022-09-16 RESIGNED
MR IAN MICHAEL STUART DOWNIE Jan 1949 British Director 2018-04-06 UNTIL 2018-10-17 RESIGNED
MR CLAES GUNNAR FELLANDER Mar 1938 Swedish Director 2015-05-20 UNTIL 2016-05-24 RESIGNED
MR TORBJORN FERGENIUS Oct 1943 Swedish Director 2012-07-27 UNTIL 2015-04-08 RESIGNED
MR ROLAND OLSSON Dec 1942 Swedish Director 1998-12-01 UNTIL 2003-04-28 RESIGNED
CHRISTER DECKMARK May 1954 Swedish Director 1998-02-23 UNTIL 2004-04-08 RESIGNED
JOHAN THEODOR WILHELM JEANSSON Dec 1936 Swedish Director 2003-04-28 UNTIL 2010-05-10 RESIGNED
ANNMARIE BIANCA LILLEMOR KRISTINA WILDELL Sep 1935 Swedish Director 1998-02-23 UNTIL 2003-04-28 RESIGNED
BERTIL HAGMAN Nov 1937 Swedish Director 2001-11-14 UNTIL 2012-04-01 RESIGNED
MR ANDERS CHRISTIAN WILHELMSEN Mar 1987 Norwegian Director 2016-05-24 UNTIL 2018-04-06 RESIGNED
CLAES AXEL WILHELM MAURITZ VON POST Nov 1941 Swedish Director 2004-05-07 UNTIL 2016-05-24 RESIGNED
MR ROBERT KEITH SUTCLIFFE Aug 1949 British Director 2001-11-14 UNTIL 2004-05-07 RESIGNED
MS MARY ANN SIGLER Aug 1954 American Director 2018-04-06 UNTIL 2018-10-17 RESIGNED
OLOF MATTIAS AMESSON STENHAMMAR May 1941 Swedish Director 1998-04-15 UNTIL 1998-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tom Tewfic Gores 2018-04-06 - 2018-04-06 7/1964 Ca 90210   Significant influence or control
Verra Mobility Corporation 2016-04-06 Mesa   Arizona Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVDEL HOLDING LIMITED WARRINGTON ENGLAND Active FULL 70100 - Activities of head offices
AVDEL UK LIMITED WARRINGTON ENGLAND Active FULL 25940 - Manufacture of fasteners and screw machine products
SWISSPORT GROUP UK LIMITED RUNCORN ENGLAND Active FULL 70100 - Activities of head offices
HUHTAMAKI (UK) LIMITED GOSPORT Active FULL 17219 - Manufacture of other paper and paperboard containers
SWEETHEART INTERNATIONAL LTD HANTS Active DORMANT 74990 - Non-trading company
DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED LICHFIELD Dissolved... DORMANT 61900 - Other telecommunications activities
INNOVATIVE WATER CARE LIMITED LONDON UNITED KINGDOM Active FULL 20130 - Manufacture of other inorganic basic chemicals
DYSTAR UK LIMITED HUDDERSFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 20120 - Manufacture of dyes and pigments
ACCUSCAN INTERNATIONAL LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
WESTCHESTER HOLDINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
AFL UK LTD LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DIMENSION DATA COMMUNICATIONS UK LIMITED LICHFIELD Dissolved... FULL 61900 - Other telecommunications activities
DIMENSION DATA COMMUNICATIONS UK TRUSTEE LIMITED LICHFIELD SOUTH ENGLAND Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
SWEDISH TRADING LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
CONTRACTUM LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AVDEL METAL FINISHING LIMITED LEEDS Dissolved... FULL 25610 - Treatment and coating of metals
MM PACKAGING UK LIMITED BRADFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
EPC FINANCE LIMITED LONDON Dissolved... DORMANT 64929 - Other credit granting n.e.c.
BOXMAN AB Active NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
EURO_PARKING_COLLECTION_P - Accounts 2024-06-07 31-12-2023 £2,674,893 Cash £7,343,378 equity
EURO_PARKING_COLLECTION_P - Accounts 2023-06-14 31-12-2022
EURO_PARKING_COLLECTION_P - Accounts 2022-06-08 31-12-2021 £8,417,605 Cash £8,118,015 equity
EURO_PARKING_COLLECTION_P - Accounts 2021-06-30 31-12-2020 £9,051,104 Cash £7,391,024 equity
EURO_PARKING_COLLECTION_P - Accounts 2020-07-01 31-12-2019 £10,206,383 Cash £5,702,685 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISTARI GLOBAL LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
ISTARI INTERNATIONAL (UK) LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
MBA DESIGN CONSULTANCY LIMITED LONDON ENGLAND Active MICRO ENTITY 71111 - Architectural activities
LOCAL LOCKSMITH SERVICES GBM LTD LONDON ENGLAND Active NO ACCOUNTS FILED 80200 - Security systems service activities
OF V INVESTORS LIMITED PARTNERSHIP LONDON Active NO ACCOUNTS FILED None Supplied
BACKED LLP LONDON ENGLAND Active FULL None Supplied
GALILEI INVESTMENT OFFICE LLP LONDON ENGLAND Active SMALL None Supplied