UKBizDB.co.uk

CIVIL EYES RESEARCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Civil Eyes Research Limited. The company was founded 26 years ago and was given the registration number 03480471. The firm's registered office is in LONDON. You can find them at 39th Floor One Canada Square, Canary Wharf, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CIVIL EYES RESEARCH LIMITED
Company Number:03480471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:39th Floor One Canada Square, Canary Wharf, London, England, E14 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Abbots Business Park, Primrose Hill, Kings Langley, England, WD4 8FR

Director04 August 2023Active
20 Abbots Business Park, Primrose Hill, Kings Langley, England, WD4 8FR

Director31 July 2019Active
Priors Lee Cottage, Frog Lane Welford On Avon, Stratford Upon Avon, CV37 8EQ

Secretary30 April 2008Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary15 December 1997Active
34, Rickmansworth Road, Northwood, HA6 2QG

Secretary15 December 1997Active
39th Floor, One Canada Square, Canary Wharf, London, England, E14 5AB

Director31 July 2019Active
Priors Lee Cottage, Frog Lane Welford On Avon, Stratford Upon Avon, CV37 8EQ

Director20 September 2006Active
34, Rickmansworth Road, Northwood, HA6 2QG

Director15 December 1997Active
34, Rickmansworth Road, Northwood, HA6 2QG

Director15 December 1997Active
55 Turney Road, Dulwich, London, SE21 7JB

Director20 September 2006Active

People with Significant Control

Draper & Dash Ltd
Notified on:20 October 2022
Status:Active
Country of residence:England
Address:39th Floor, One Canada Square, London, England, E14 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Orlando Anyaata Agrippa
Notified on:01 August 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:39th Floor One Canada Square, Canary Wharf, London, England, E14 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Bick
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Priors Lee Cottage, Frog Lane, Stratford Upon Avon, CV37 8EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Accounts

Change account reference date company current extended.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.