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.
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 | : |
|
Registered Address | : | 5th Floor, 57a Great Suffolk Street, London, SE1 0BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 46 Loman Street, London, England, SE1 0EH | Director | 01 September 2014 | Active |
First Floor, 46 Loman Street, London, England, SE1 0EH | Director | 01 April 2015 | Active |
Unit 10, 1 Luke Street, London, United Kingdom, EC2A 4PX | Secretary | 15 October 2009 | Active |
15 Lydon Road, London, SW4 0HP | Secretary | 10 May 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 May 1995 | Active |
5 Kilmartin Gardens, Frimley, Camberley, GU16 5XL | Director | 20 May 1995 | Active |
Unit 10, 1 Luke Street, London, United Kingdom, EC2A 4PX | Director | 10 May 1995 | Active |
Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR | Director | 20 May 1995 | Active |
Unit 10, 1 Luke Street, London, United Kingdom, EC2A 4PX | Director | 01 June 2010 | Active |
35 Ballards Lane, London, N3 1XW | Director | 01 June 2010 | Active |
15 Lydon Road, London, SW4 0HP | Director | 10 May 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 May 1995 | Active |
First Floor, 46 Loman Street, London, England, SE1 0EH | Director | 24 September 2012 | Active |
Tara, Rowley Lane, Stoke Poges, SL3 6PB | Director | 01 November 2002 | Active |
102, Cyprus Street, London, E2 0NN | Director | 01 March 2009 | Active |
59 Josephs Road, Guildford, GU1 1DN | Director | 20 May 1995 | Active |
35 Ballards Lane, London, N3 1XW | Director | 06 April 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-06 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Change of name | Certificate change of name company. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.