This company is commonly known as Early Equity Plc. The company was founded 18 years ago and was given the registration number 05531552. The firm's registered office is in LONDON. You can find them at 59 - 60 Russell Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EARLY EQUITY PLC |
---|---|---|
Company Number | : | 05531552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2005 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 - 60 Russell Square, London, England, WC1B 4HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1 R/C Tardoz, Rua Sophia De Mello Breyner Anderson, Tavira, Portugal, | Director | 03 November 2022 | Active |
59 - 60, Russell Square, London, England, WC1B 4HP | Director | 29 March 2021 | Active |
9, Drewsteignton, Shoeburyness, United Kingdom, SS3 8BA | Secretary | 20 February 2012 | Active |
13c Albion Drive, London, E8 4LX | Secretary | 20 March 2006 | Active |
7 Edward Road, North Harrow, HA2 6QB | Secretary | 21 August 2006 | Active |
59 - 60, Russell Square, London, England, WC1B 4HP | Secretary | 31 August 2017 | Active |
5 Boultbee Road, Sutton Coldfield, B72 1DW | Secretary | 31 July 2009 | Active |
19a Connaught Road, London, N4 4NT | Secretary | 25 April 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 09 August 2005 | Active |
Edgbaston House, Duchess Place, Birmingham, B16 8NH | Corporate Secretary | 07 September 2007 | Active |
9, Drewsteignton, Shoeburyness, United Kingdom, SS3 8BA | Director | 20 February 2012 | Active |
59 - 60, Russell Square, London, England, WC1B 4HP | Director | 07 March 2014 | Active |
1, Bacon Lane, Hayling Island, United Kingdom, PO11 0DN | Director | 03 May 2012 | Active |
59 - 60, Russell Square, London, England, WC1B 4HP | Director | 24 September 2020 | Active |
13c Albion Drive, London, E8 4LX | Director | 12 July 2007 | Active |
55 Trent Valley Road, Lichfield, WS13 6EZ | Director | 07 September 2009 | Active |
21, Tavistock Avenue, Singapore, Singapore, 555123 | Director | 23 May 2012 | Active |
192 Ravenhurst Road, Birmingham, B17 9HS | Director | 12 July 2007 | Active |
30, Percy Street, London, United Kingdom, W1T 2DB | Director | 17 July 2012 | Active |
5 Boultbee Road, Sutton Coldfield, B72 1DW | Director | 18 May 2007 | Active |
59 - 60, Russell Square, London, England, WC1B 4HP | Director | 17 September 2019 | Active |
50, Lowick Court, Moulton Village, Northampton, United Kingdom, NN3 7TZ | Director | 20 February 2012 | Active |
12 Willowmead, Chigwell, IG7 6JR | Director | 21 August 2006 | Active |
59 - 60, Russell Square, London, England, WC1B 4HP | Director | 27 May 2016 | Active |
88 Thomas More House, Barbican, London, EC2Y 8BU | Director | 20 March 2006 | Active |
59 - 60, Russell Square, London, England, WC1B 4HP | Director | 17 September 2019 | Active |
4 Petersham Place, Richmond Hill Road, Birmingham, B15 3RY | Director | 12 July 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 09 August 2005 | Active |
Alexander Smith | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 - 60, Russell Square, London, England, WC1B 4HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Termination secretary company with name termination date. | Download |
2023-06-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-12-22 | Gazette | Gazette filings brought up to date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-17 | Capital | Capital allotment shares. | Download |
2021-06-16 | Capital | Capital allotment shares. | Download |
2021-06-14 | Capital | Capital allotment shares. | Download |
2021-05-26 | Capital | Second filing capital allotment shares. | Download |
2021-05-26 | Capital | Second filing capital allotment shares. | Download |
2021-04-15 | Accounts | Accounts with accounts type group. | Download |
2021-04-07 | Capital | Second filing capital allotment shares. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.