UKBizDB.co.uk

E4D&G PROJECT CO LIMITED

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

This company is commonly known as E4d&g Project Co Limited. The company was founded 16 years ago and was given the registration number 06391084. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:E4D&G PROJECT CO LIMITED
Company Number:06391084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Corporate Secretary19 May 2023Active
9 The Spinneys, Dalgety Bay, KY11 9SL

Director03 June 2009Active
Chancery Exchange, 10 Furnival Street, London, England, EC4A 1AB

Director05 December 2023Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director07 March 2022Active
Dif Uk, 62 Threadneedle Street, London, England, EC2R 8HP

Director27 July 2023Active
3rd Floor, 3 - 5 Charlotte Street, Manchester, England, M1 4HB

Secretary31 March 2022Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary05 October 2007Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary23 October 2007Active
Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director18 November 2021Active
Beech Cottage Beech Lane, Norley, WA6 6LP

Director23 October 2007Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director23 October 2007Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director12 July 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director23 May 2008Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director23 October 2007Active
Dif Uk, Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD

Director24 December 2019Active
36, Gurney Drive, London, United Kingdom, N2 0DE

Director14 December 2018Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director01 August 2013Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director23 October 2007Active
74 Pembroke Road, Clifton, Bristol, BS8 3EG

Director17 December 2007Active
Dif Uk Management Limited, The Gherkin, 30 St. Mary Axe, London, England, EC3A 8BF

Director01 March 2016Active
Dif Uk, Level 4, 2- 4 Idol Lane, London, England, EC3R 5DD

Director04 November 2016Active
Dif, 1 Cornhill, London, United Kingdom, EC3V 3ND

Director02 January 2011Active
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD

Director19 October 2022Active
Schiphol Boulevard 269, 1118 Bh, Schiphol, Netherlands,

Director24 September 2013Active
269, Schiphol Boulevard, 1118 Bh, Schiphol, Netherlands,

Director02 November 2011Active
Dif Uk, Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD

Director28 January 2021Active
2-4, Idol Lane, London, England, EC3R 5DD

Director21 August 2017Active
1, Cornhill, London, EC3V 3ND

Director10 May 2010Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director01 March 2017Active
Dif Uk, Level 4, 2 - 4 Idol Lane, London, England, EC3R 5DD

Director19 October 2010Active
Wtc Schipol Airport, Schipol Boulevard 269, Schipol, Netherlands,

Director10 May 2010Active
Dif Uk Management Team, 30 St. Mary Axe, London, England, EC3A 8BF

Director01 March 2016Active
St Mary Axe, St. Mary Axe, London, England, EC3A 8BF

Director16 January 2013Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Director05 October 2007Active

People with Significant Control

E4d&G Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 3 - 5 Charlotte Street, Manchester, England, M1 4HB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type full.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Appoint corporate secretary company with name date.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Address

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

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.