UKBizDB.co.uk

EDEN CORPORATE FINANCE LIMITED

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

This company is commonly known as Eden Corporate Finance Limited. The company was founded 17 years ago and was given the registration number 06038327. The firm's registered office is in LONDON. You can find them at 1 Charterhouse Mews, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EDEN CORPORATE FINANCE LIMITED
Company Number:06038327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Charterhouse Mews, London, EC1M 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Marlpit Road, Sharpthorne, East Grinstead, RH19 4PD

Secretary30 September 2008Active
20 Marlpit Road, Sharpthorne, East Grinstead, RH19 4PD

Director29 December 2006Active
14 Park Road, Boston, PE21 7JP

Secretary21 September 2007Active
2nd Floor, 70 Conduit Street, London, W1S 2GF

Corporate Secretary29 December 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary29 December 2006Active
Heckington Hall, Eastgate, Heckington, NG34 9RD

Director29 December 2006Active
38, Burcott Lane, Bierton, Aylesbury, England, HP22 5AS

Director19 December 2017Active
1, Charterhouse Mews, London, EC1M 6BB

Director31 May 2017Active
1, Charterhouse Mews, London, EC1M 6BB

Director31 May 2017Active
1, Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director14 May 2010Active
1, Charterhouse Mews, London, EC1M 6BB

Director31 May 2017Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director29 December 2006Active

People with Significant Control

Mr Daniel Thomas Lascelles Whyke
Notified on:10 August 2016
Status:Active
Date of birth:October 1982
Nationality:British
Address:1, Charterhouse Mews, London, EC1M 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Whyke
Notified on:14 July 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:20, Marlpit Road, East Grinstead, England, RH19 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.