UKBizDB.co.uk

EIGHT ASSOCIATES HOLDINGS LIMITED

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

This company is commonly known as Eight Associates Holdings Limited. The company was founded 6 years ago and was given the registration number 11243310. The firm's registered office is in LONDON. You can find them at 5th Floor, 57a Great Suffolk Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EIGHT ASSOCIATES HOLDINGS LIMITED
Company Number:11243310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, 57a Great Suffolk Street, London, SE1 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 46 Loman Street, London, England, SE1 0EH

Director08 March 2018Active
First Floor, 46 Loman Street, London, England, SE1 0EH

Director08 March 2018Active
Unit 10, 1 Luke Street, London, England, EC2A 4PX

Director08 March 2018Active

People with Significant Control

Mr Christopher David Hocknell
Notified on:17 April 2019
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:First Floor, 46 Loman Street, London, England, SE1 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Jayne Mills
Notified on:08 March 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:First Floor, 46 Loman Street, London, England, SE1 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Hocknell
Notified on:08 March 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Unit 10, 1 Luke Street, London, England, EC2A 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Stacey Cougill
Notified on:08 March 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:First Floor, 46 Loman Street, London, England, SE1 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-06Officers

Change person director company with change date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-06Capital

Capital name of class of shares.

Download
2022-04-05Capital

Capital variation of rights attached to shares.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Address

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

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Address

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

Download
2021-08-25Resolution

Resolution.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Address

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

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.