UKBizDB.co.uk

EDEN INFRASTRUCTURE LIMITED

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

This company is commonly known as Eden Infrastructure Limited. The company was founded 7 years ago and was given the registration number 10215317. The firm's registered office is in LONDON. You can find them at 28 Queen Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EDEN INFRASTRUCTURE LIMITED
Company Number:10215317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:28 Queen Street, London, United Kingdom, EC4R 1BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Barnfield Crescent, Exeter, United Kingdom, EX1 1QT

Director06 June 2016Active
4, Barnfield Crescent, Exeter, United Kingdom, EX1 1QT

Director06 June 2016Active
28, Queen Street, London, United Kingdom, EC4R 1BB

Director06 June 2016Active
28, Queen Street, London, United Kingdom, EC4R 1BB

Director06 June 2016Active

People with Significant Control

Mr Stephen Peter Baker
Notified on:06 June 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:28 Queen Street, London, United Kingdom, EC4R 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Scott Lawley Burrows
Notified on:06 June 2016
Status:Active
Date of birth:September 1978
Nationality:British,Australian
Country of residence:United Kingdom
Address:28 Queen Street, London, United Kingdom, EC4R 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Graham Goodall
Notified on:06 June 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:28, Queen Street, London, United Kingdom, EC4R 1BB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Dissolution

Dissolution application strike off company.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-23Gazette

Gazette filings brought up to date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Change person director company with change date.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.