This company is commonly known as Eastbach Limited. The company was founded 18 years ago and was given the registration number 05656344. The firm's registered office is in LONDON. You can find them at 18 Upper Brook Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | EASTBACH LIMITED |
---|---|---|
Company Number | : | 05656344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2005 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Upper Brook Street, London, England, W1K 7PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 29 October 2014 | Active |
7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 23 June 2023 | Active |
5 Strathearn Place, London, W2 2NG | Secretary | 28 December 2005 | Active |
18, Upper Brook Street, London, England, W1K 7PU | Secretary | 09 August 2006 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 16 December 2005 | Active |
12 Upper Grosvenor Street, London, W1K 2ND | Director | 28 December 2005 | Active |
18, Upper Brook Street, London, England, W1K 7PU | Director | 28 December 2005 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Director | 16 December 2005 | Active |
Mr Felix Crispin Odey | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA |
Nature of control | : |
|
Mr Maximilian Allix Tom Odey | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA |
Nature of control | : |
|
Miss Sophia Anne Odey | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA |
Nature of control | : |
|
Mr Robin Crispin William Odey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | 12 Upper Grosvenor Street, W1K 2ND |
Nature of control | : |
|
Mrs Nichola Odey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | 12 Upper Grosvenor Street, W1K 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Address | Change registered office address company with date old address new address. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Termination secretary company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.