UKBizDB.co.uk

EHB (UK) LIMITED

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

This company is commonly known as Ehb (uk) Limited. The company was founded 17 years ago and was given the registration number 06012796. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EHB (UK) LIMITED
Company Number:06012796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2006
End of financial year:17 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director17 June 2022Active
Vega Green Dene, East Horsley, United Kingdom, KT24 5RE

Secretary29 November 2006Active
Vega Green Dene, East Horsley, United Kingdom, KT24 5RE

Director29 November 2006Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active

People with Significant Control

Dentex Clinical Limited
Notified on:17 June 2022
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piet Van Zyl
Notified on:26 April 2022
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Vega Green Dene, East Horsley, United Kingdom, KT24 5RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Betsie Blignaut
Notified on:15 November 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Vega Green Dene, East Horsley, United Kingdom, KT24 5RE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Change account reference date company current extended.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Accounts

Change account reference date company previous extended.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-28Incorporation

Memorandum articles.

Download
2022-06-22Address

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

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.