UKBizDB.co.uk

EASTBACH LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:18 Upper Brook Street, London, England, W1K 7PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director29 October 2014Active
7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director23 June 2023Active
5 Strathearn Place, London, W2 2NG

Secretary28 December 2005Active
18, Upper Brook Street, London, England, W1K 7PU

Secretary09 August 2006Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary16 December 2005Active
12 Upper Grosvenor Street, London, W1K 2ND

Director28 December 2005Active
18, Upper Brook Street, London, England, W1K 7PU

Director28 December 2005Active
16 Old Bailey, London, EC4M 7EG

Corporate Director16 December 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2024-03-08Officers

Change person director company with change date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Address

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

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Address

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

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-21Persons with significant control

Notification of a person with significant control.

Download
2018-07-21Persons with significant control

Notification of a person with significant control.

Download
2018-07-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.