UKBizDB.co.uk

EASTPOINT GLOBAL INVESTMENTS LTD

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

This company is commonly known as Eastpoint Global Investments Ltd. The company was founded 5 years ago and was given the registration number 11716903. The firm's registered office is in LOWESTOFT. You can find them at Eastpoint House, Rotterdam Road, Lowestoft, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EASTPOINT GLOBAL INVESTMENTS LTD
Company Number:11716903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Eastpoint House, Rotterdam Road, Lowestoft, United Kingdom, NR32 2EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva House, Galahad Road Beacon Park, Gorleston, United Kingdom, NR31 7RU

Director01 April 2021Active
Minerva House, Galahad Road Beacon Park, Gorleston, United Kingdom, NR31 7RU

Director01 April 2021Active
Minerva House, Galahad Road Beacon Park, Gorleston, United Kingdom, NR31 7RU

Director07 December 2018Active
Minerva House, Galahad Road Beacon Park, Gorleston, United Kingdom, NR31 7RU

Director01 April 2021Active
Minerva House, Galahad Road Beacon Park, Gorleston, United Kingdom, NR31 7RU

Director07 December 2018Active

People with Significant Control

Kynnexton Limited
Notified on:12 October 2022
Status:Active
Country of residence:England
Address:Minerva House, Galahad Road, Great Yarmouth, England, NR31 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eastpoint Global Holdings Ltd
Notified on:07 December 2018
Status:Active
Country of residence:United Kingdom
Address:Minerva House, Galahad Road Beacon Park, Gorleston, United Kingdom, NR31 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Temple
Notified on:07 December 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Minerva House, Galahad Road Beacon Park, Gorleston, United Kingdom, NR31 7RU
Nature of control:
  • Significant influence or control
Mr. Maurice Edward Cunningham Temple
Notified on:07 December 2018
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Minerva House, Galahad Road Beacon Park, Gorleston, United Kingdom, NR31 7RU
Nature of control:
  • Significant influence or control

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
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Resolution

Resolution.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-05Capital

Capital allotment shares.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Incorporation

Memorandum articles.

Download
2021-05-07Resolution

Resolution.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-14Resolution

Resolution.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Address

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

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-12-02Address

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

Download

Copyright © 2024. All rights reserved.