UKBizDB.co.uk

EG NEWCASTLE 1 STUDENT LIMITED

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

This company is commonly known as Eg Newcastle 1 Student Limited. The company was founded 6 years ago and was given the registration number 11090685. The firm's registered office is in LONDON. You can find them at 6th Floor, 125 London Wall, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EG NEWCASTLE 1 STUDENT LIMITED
Company Number:11090685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Corporate Secretary04 October 2018Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director24 October 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director17 July 2023Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director26 January 2022Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary30 November 2017Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director04 October 2018Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director01 December 2017Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director24 January 2018Active
6th Floor, London Wall, London, England, EC2Y 5AS

Director27 January 2023Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director30 November 2017Active
15, Sloane Square, London, United Kingdom, SW1W 8ER

Director01 December 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director02 February 2022Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director04 October 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director30 November 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director30 November 2017Active

People with Significant Control

Europa Generation Master Llp
Notified on:11 December 2017
Status:Active
Country of residence:United Kingdom
Address:15, Sloane Square, London, United Kingdom, SW1W 8ER
Nature of control:
  • Significant influence or control
Inhoco Formations Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Change corporate secretary company with change date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Change corporate secretary company with change date.

Download
2020-08-21Address

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

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.