UKBizDB.co.uk

EI LIMITED

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

This company is commonly known as Ei Limited. The company was founded 16 years ago and was given the registration number 06429119. The firm's registered office is in SAFFRON WALDEN. You can find them at Visit Http://www.buy-this-company-name.co.uk, 25 South Road, Saffron Walden, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EI LIMITED
Company Number:06429119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Visit Http://www.buy-this-company-name.co.uk, 25 South Road, Saffron Walden, Essex, CB11 3DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Lodge, Blenheim Park, Woodstock, England, OX20 1HG

Director14 December 2021Active
North Lodge, Blenheim Park, Woodstock, England, OX20 1HG

Director18 February 2022Active
North Lodge, Blenheim Park, Woodstock, England, OX20 1HG

Director18 February 2022Active
25 South Road, Saffron Walden, CB11 3DG

Secretary16 November 2007Active
No 25, South Road, Saffron Walden, United Kingdom, CB11 3DG

Director16 November 2007Active

People with Significant Control

James Larry Hall Ii
Notified on:13 July 2022
Status:Active
Date of birth:November 1970
Nationality:American,British
Country of residence:England
Address:North Lodge, Blenheim Park, Woodstock, England, OX20 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Embedded Insurance Inc.
Notified on:09 May 2022
Status:Active
Country of residence:United States
Address:1389 Center Drive, Suite 200, Park City, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Melissa Charlotte Christine Gilani
Notified on:14 December 2021
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:North Lodge, Blenheim Park, Woodstock, England, OX20 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian Douglas Leonard Clark
Notified on:14 November 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:North Lodge, Blenheim Park, Woodstock, England, OX20 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Virginia Olive Clark
Notified on:14 November 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:North Lodge, Blenheim Park, Woodstock, England, OX20 1HG
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-04Accounts

Change account reference date company previous extended.

Download
2021-12-14Confirmation statement

Confirmation statement.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Address

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

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.