UKBizDB.co.uk

EIB HOLDINGS LIMITED

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

This company is commonly known as Eib Holdings Limited. The company was founded 8 years ago and was given the registration number 10025901. The firm's registered office is in LONDON. You can find them at Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EIB HOLDINGS LIMITED
Company Number:10025901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, England, SE1 0HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133 -137, Scudamore Road, Leicester, England, LE3 1UQ

Secretary25 February 2016Active
133 -137, Scudamore Road, Leicester, England, LE3 1UQ

Director25 February 2016Active
133 -137, Scudamore Road, Leicester, England, LE3 1UQ

Director25 February 2016Active
133 -137, Scudamore Road, Leicester, England, LE3 1UQ

Director25 February 2016Active
Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, England, SE1 0HS

Director25 February 2016Active

People with Significant Control

Mrs Juliet Thompson
Notified on:31 August 2022
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:133 -137, Scudamore Road, Leicester, England, LE3 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Rafael Antonio De Haan
Notified on:06 April 2021
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:133 -137, Scudamore Road, Leicester, England, LE3 1UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Greville
Notified on:24 February 2021
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:133 -137, Scudamore Road, Leicester, England, LE3 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Kreston Reeves Trustee Company Limited
Notified on:21 February 2021
Status:Active
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Michael Greville
Notified on:25 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, England, SE1 0HS
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Opus Corporate Trustees Limited
Notified on:25 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woolyard, 54 Bermondsey Street, London, United Kingdom, SE1 3UD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Officers

Change person secretary company with change date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Address

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

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-11-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-03Capital

Second filing capital allotment shares.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.