UKBizDB.co.uk

EIGHT ASSOCIATES LTD

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

This company is commonly known as Eight Associates Ltd. The company was founded 29 years ago and was given the registration number 03054632. 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 74901 - Environmental consulting activities.

Company Information

Name:EIGHT ASSOCIATES LTD
Company Number:03054632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Director01 September 2014Active
First Floor, 46 Loman Street, London, England, SE1 0EH

Director01 April 2015Active
Unit 10, 1 Luke Street, London, United Kingdom, EC2A 4PX

Secretary15 October 2009Active
15 Lydon Road, London, SW4 0HP

Secretary10 May 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 May 1995Active
5 Kilmartin Gardens, Frimley, Camberley, GU16 5XL

Director20 May 1995Active
Unit 10, 1 Luke Street, London, United Kingdom, EC2A 4PX

Director10 May 1995Active
Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR

Director20 May 1995Active
Unit 10, 1 Luke Street, London, United Kingdom, EC2A 4PX

Director01 June 2010Active
35 Ballards Lane, London, N3 1XW

Director01 June 2010Active
15 Lydon Road, London, SW4 0HP

Director10 May 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 May 1995Active
First Floor, 46 Loman Street, London, England, SE1 0EH

Director24 September 2012Active
Tara, Rowley Lane, Stoke Poges, SL3 6PB

Director01 November 2002Active
102, Cyprus Street, London, E2 0NN

Director01 March 2009Active
59 Josephs Road, Guildford, GU1 1DN

Director20 May 1995Active
35 Ballards Lane, London, N3 1XW

Director06 April 2010Active

People with Significant Control

Eight Group Limited
Notified on:09 April 2018
Status:Active
Country of residence:England
Address:1st Floor, 46 Loman Street, Loman Street, London, England, SE1 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Patrick Davidson
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, 1 Luke Street, London, United Kingdom, EC2A 4PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-06Officers

Termination director company with name termination date.

Download
2022-07-28Change of name

Certificate change of name company.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Address

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

Download
2021-10-06Address

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

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation 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
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.