UKBizDB.co.uk

EIGER SECURITIES LLP

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

This company is commonly known as Eiger Securities Llp. The company was founded 20 years ago and was given the registration number OC305711. The firm's registered office is in LONDON. You can find them at Appt 22 4 Steward Street, Steward Street, London, . This company's SIC code is None Supplied.

Company Information

Name:EIGER SECURITIES LLP
Company Number:OC305711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Appt 22 4 Steward Street, Steward Street, London, England, E1 6FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appt 22 4 Steward Street, Steward Street, London, England, E1 6FQ

Llp Designated Member01 March 2006Active
Appt 22 4 Steward Street, Steward Street, London, England, E1 6FQ

Llp Designated Member06 October 2003Active
C/O Unit B2, C/O Unit B2 Boughton Business Park Bell Lane, Little Chalfont, United Kingdom, HP6 6GL

Corporate Llp Member17 August 2009Active
Bounces Farm, Gosfield, , CO9 1SD

Llp Designated Member06 October 2003Active
22, Calvin Street, London, United Kingdom, SG13 7GH

Llp Designated Member01 March 2014Active
15, Norfolk Place, Chafford Hundred, RM6 6DE

Llp Designated Member09 March 2009Active
2, Queensberry Place, London, United Kingdom, SW7 2EA

Llp Member17 November 2011Active
29 Hellings Street, London, , E1W 1YP

Llp Member13 August 2007Active
273, Old Brompton Road, London, United Kingdom, SW5 9JA

Llp Member07 March 2011Active
Appt 22 4 Steward Street, Steward Street, London, England, E1 6FQ

Llp Member18 December 2015Active
East India House, 109/117 Middlesex Street, London, E1 7JF

Llp Member25 January 2010Active
60 Surbiton Court, St Andrews Square, Surbiton, KT6 4ED

Llp Member20 October 2008Active
151, Norsey Road, Billericay, CM11 1DD

Llp Member06 May 2008Active
4, Hilbert Close, Tunbridge Wells, TN2 3SN

Llp Member26 March 2007Active
19b, Lytton Road, London, United Kingdom, E11 1JQ

Llp Member06 February 2012Active
22 Badgers Copse, Seaford, , BN25 4DF

Llp Member03 September 2007Active
54, Mortimer Road, London, United Kingdom, N1 5AP

Llp Member01 September 2011Active
Flat 5, 29 Earls Court Road, London, United Kingdom, SW5 9RH

Llp Member01 October 2009Active
7, Bean Road, Bexleyheath, United Kingdom, DA6 8HW

Llp Member01 April 2011Active
60, Englands Lane, Loughton, England, IG10 2QQ

Llp Member01 January 2013Active
17, Pennington Court, 40 The Highway, London, United Kingdom, E1W 2SD

Llp Member22 September 2009Active
21 Newmans Way, Hadley Wood, Barnet, , EN4 0LP

Llp Member01 December 2006Active
15, Salters, Bishop's Stortford, CM23 4NX

Llp Member17 August 2009Active
Cedar, Goldings, , SG14 2PX

Llp Member01 June 2004Active
14, Newlands Avenue, Bexhill-On-Sea, United Kingdom, TN39 4HA

Llp Member03 January 2012Active
60 Northfleet House, Newcomen Street, London, SE1 1YX

Llp Member10 March 2008Active
200, Lauderdale Mansions, Lauderdale Road, London, England, W9 1NQ

Llp Member20 May 2013Active
12, Louise Road, Rayleigh, England, SS6 8LW

Llp Member03 June 2013Active
East India House, 109-117 Middlesex Street, London, E1 7JF

Llp Member06 April 2010Active
50 Station House, 620 Rotherhithe Street, London, SE16 5DJ

Llp Member16 March 2009Active
41, Rayleigh Road, Hutton, Brentwood, CM13 1AJ

Llp Member02 September 2008Active
Apartment 22, 1-4 Steward Street, London, E1 6FQ

Llp Member09 February 2009Active
50-52, Flat 5, Old Brompton Road, London, United Kingdom, SW7 3DY

Llp Member01 July 2010Active
Amisha Court Flat 13, 161 Grange Road, London, United Kingdom, SE1 3GH

Llp Member26 March 2012Active
418, Central Park Road, London, England, E6 3AB

Llp Member03 March 2014Active

People with Significant Control

Mrs Helen Elizabeth Thomas
Notified on:08 November 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:22, Calvin Street, London, E1 6HF
Nature of control:
  • Significant influence or control limited liability partnership
Mr Richard Mark Paul Ashton
Notified on:08 November 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Appt 22 4 Steward Street, Steward Street, London, England, E1 6FQ
Nature of control:
  • Significant influence or control limited liability partnership

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
2024-03-12Officers

Change person member limited liability partnership with name change date.

Download
2024-03-12Officers

Change person member limited liability partnership with name change date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Officers

Change person member limited liability partnership with name change date.

Download
2023-04-07Officers

Change person member limited liability partnership with name change date.

Download
2023-04-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change person member limited liability partnership with name change date.

Download
2022-10-19Officers

Change person member limited liability partnership with name change date.

Download
2022-10-19Officers

Change person member limited liability partnership with name change date.

Download
2022-10-19Officers

Change person member limited liability partnership with name change date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-03-05Officers

Change person member limited liability partnership with name change date.

Download
2021-03-01Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-08-05Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.