UKBizDB.co.uk

EAGLE RISE VENTURES LTD.

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

This company is commonly known as Eagle Rise Ventures Ltd.. The company was founded 9 years ago and was given the registration number 09409537. The firm's registered office is in WOLVERHAMPTON. You can find them at 54 Woodland Avenue, , Wolverhampton, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:EAGLE RISE VENTURES LTD.
Company Number:09409537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2015
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:54 Woodland Avenue, Wolverhampton, England, WV6 8NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Woodland Avenue, Wolverhampton, England, WV6 8NE

Secretary28 January 2017Active
54, Woodland Avenue, Wolverhampton, England, WV6 8NE

Director30 January 2016Active
9217, Arnie Ct, Manassas Park, Verginia, United States,

Director10 May 2022Active
5448, Summet Street, Centreville, United States,

Director13 March 2021Active
2, Chetwood Close, Wolverhampton, United Kingdom, WV6 0XB

Director28 January 2015Active
9751, Beech Pl., Manassas, Usa, 20110

Director28 January 2017Active

People with Significant Control

Mr Daniel Asiedu
Notified on:10 May 2022
Status:Active
Date of birth:May 1981
Nationality:American
Country of residence:United States
Address:9217, Arnie Ct, Manassas Park, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Daniel Asiedu
Notified on:13 March 2021
Status:Active
Date of birth:May 1981
Nationality:American
Country of residence:United States
Address:5448, Summet Street, Centreville, United States, 20120
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Margaret Appiah Adjei
Notified on:09 March 2021
Status:Active
Date of birth:March 1985
Nationality:Ghanaian
Country of residence:England
Address:54, Woodland Avenue, Wolverhampton, England, WV6 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as trust
Mr Edwin Nyarko Asiedu
Notified on:09 March 2021
Status:Active
Date of birth:August 1977
Nationality:Ghanaian
Country of residence:England
Address:54, Woodland Avenue, Wolverhampton, England, WV6 8NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Edwin Nyarko Asiedu
Notified on:01 August 2016
Status:Active
Date of birth:August 1977
Nationality:Ghanaian
Country of residence:England
Address:54, Woodland Avenue, Wolverhampton, England, WV6 8NE
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
2023-08-31Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-07Dissolution

Dissolution application strike off company.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-04-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Change of name

Certificate change of name company.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-13Officers

Appoint person director company with name date.

Download
2021-03-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.