UKBizDB.co.uk

EASTONE GROUP LIMITED

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

This company is commonly known as Eastone Group Limited. The company was founded 17 years ago and was given the registration number 06198819. The firm's registered office is in GLOS. You can find them at Third Floor, 95 The Promenade, Cheltenham, Glos, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EASTONE GROUP LIMITED
Company Number:06198819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor, 95 The Promenade, Cheltenham, Glos, GL50 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH

Corporate Secretary02 April 2007Active
8, Mykinon Street, 1065 Nicosia, Cyprus,

Director12 February 2021Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director28 October 2016Active
Cherry Tree Lodge, Strang Road, Union Mills, Douglas, IM4 4NL

Director26 March 2008Active
18 Sydenham Villas Road, Cheltenham, GL52 6DZ

Director22 June 2007Active
Pucks Hill, Cranham, Gloucester, GL4 8HP

Director10 August 2007Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director02 June 2017Active
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH

Corporate Director02 April 2007Active
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH

Corporate Director02 April 2007Active

People with Significant Control

Victor Michailovich Pinchuk
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elena Leonidovna Pinchuk
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Change person director company with change date.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.