UKBizDB.co.uk

EARLY EQUITY PLC

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:59 - 60 Russell Square, London, England, WC1B 4HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1 R/C Tardoz, Rua Sophia De Mello Breyner Anderson, Tavira, Portugal,

Director03 November 2022Active
59 - 60, Russell Square, London, England, WC1B 4HP

Director29 March 2021Active
9, Drewsteignton, Shoeburyness, United Kingdom, SS3 8BA

Secretary20 February 2012Active
13c Albion Drive, London, E8 4LX

Secretary20 March 2006Active
7 Edward Road, North Harrow, HA2 6QB

Secretary21 August 2006Active
59 - 60, Russell Square, London, England, WC1B 4HP

Secretary31 August 2017Active
5 Boultbee Road, Sutton Coldfield, B72 1DW

Secretary31 July 2009Active
19a Connaught Road, London, N4 4NT

Secretary25 April 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary09 August 2005Active
Edgbaston House, Duchess Place, Birmingham, B16 8NH

Corporate Secretary07 September 2007Active
9, Drewsteignton, Shoeburyness, United Kingdom, SS3 8BA

Director20 February 2012Active
59 - 60, Russell Square, London, England, WC1B 4HP

Director07 March 2014Active
1, Bacon Lane, Hayling Island, United Kingdom, PO11 0DN

Director03 May 2012Active
59 - 60, Russell Square, London, England, WC1B 4HP

Director24 September 2020Active
13c Albion Drive, London, E8 4LX

Director12 July 2007Active
55 Trent Valley Road, Lichfield, WS13 6EZ

Director07 September 2009Active
21, Tavistock Avenue, Singapore, Singapore, 555123

Director23 May 2012Active
192 Ravenhurst Road, Birmingham, B17 9HS

Director12 July 2007Active
30, Percy Street, London, United Kingdom, W1T 2DB

Director17 July 2012Active
5 Boultbee Road, Sutton Coldfield, B72 1DW

Director18 May 2007Active
59 - 60, Russell Square, London, England, WC1B 4HP

Director17 September 2019Active
50, Lowick Court, Moulton Village, Northampton, United Kingdom, NN3 7TZ

Director20 February 2012Active
12 Willowmead, Chigwell, IG7 6JR

Director21 August 2006Active
59 - 60, Russell Square, London, England, WC1B 4HP

Director27 May 2016Active
88 Thomas More House, Barbican, London, EC2Y 8BU

Director20 March 2006Active
59 - 60, Russell Square, London, England, WC1B 4HP

Director17 September 2019Active
4 Petersham Place, Richmond Hill Road, Birmingham, B15 3RY

Director12 July 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director09 August 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-12-22Gazette

Gazette filings brought up to date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-06-16Capital

Capital allotment shares.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-05-26Capital

Second filing capital allotment shares.

Download
2021-05-26Capital

Second filing capital allotment shares.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2021-04-07Capital

Second filing capital allotment shares.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.