UKBizDB.co.uk

EGC INVESTMENT HOLDINGS LTD

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

This company is commonly known as Egc Investment Holdings Ltd. The company was founded 8 years ago and was given the registration number 09984841. The firm's registered office is in LONDON. You can find them at 44a Shakespeare Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EGC INVESTMENT HOLDINGS LTD
Company Number:09984841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:44a Shakespeare Road, London, England, W3 6SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44a, Shakespeare Road, London, England, W3 6SJ

Secretary07 February 2020Active
44a, Shakespeare Road, London, England, W3 6SJ

Director03 February 2016Active
3, Grove Park Gardens, London, England, W4 3RY

Director19 October 2020Active
44a, Shakespeare Road, London, England, W3 6SJ

Director03 February 2016Active

People with Significant Control

Mr Luke Francis Simpson
Notified on:19 October 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:3, Grove Park Gardens, London, England, W4 3RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark David Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:Croatian
Country of residence:England
Address:44a, Shakespeare Road, London, England, W3 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brad Montgomery Allnutt
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:44a, Shakespeare Road, London, England, W3 6SJ
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 (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
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Officers

Appoint person secretary company with name date.

Download
2020-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-01Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Address

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

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.