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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Abbots Business Park, Primrose Hill, Kings Langley, England, WD4 8FR | Director | 04 August 2023 | Active |
20 Abbots Business Park, Primrose Hill, Kings Langley, England, WD4 8FR | Director | 31 July 2019 | Active |
Priors Lee Cottage, Frog Lane Welford On Avon, Stratford Upon Avon, CV37 8EQ | Secretary | 30 April 2008 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Secretary | 15 December 1997 | Active |
34, Rickmansworth Road, Northwood, HA6 2QG | Secretary | 15 December 1997 | Active |
39th Floor, One Canada Square, Canary Wharf, London, England, E14 5AB | Director | 31 July 2019 | Active |
Priors Lee Cottage, Frog Lane Welford On Avon, Stratford Upon Avon, CV37 8EQ | Director | 20 September 2006 | Active |
34, Rickmansworth Road, Northwood, HA6 2QG | Director | 15 December 1997 | Active |
34, Rickmansworth Road, Northwood, HA6 2QG | Director | 15 December 1997 | Active |
55 Turney Road, Dulwich, London, SE21 7JB | Director | 20 September 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination secretary company with name termination date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Accounts | Change account reference date company current extended. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.