UKBizDB.co.uk

EII (VENTURES) LIMITED

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

This company is commonly known as Eii (ventures) Limited. The company was founded 17 years ago and was given the registration number 05885797. The firm's registered office is in LONDON. You can find them at 8 Bouverie Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EII (VENTURES) LIMITED
Company Number:05885797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 Bouverie Street, London, EC4Y 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bouverie Street, London, England, EC4Y 8AX

Secretary14 June 2021Active
4, Bouverie Street, London, England, EC4Y 8AX

Director26 June 2023Active
4, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director18 September 2023Active
4, Bouverie Street, London, England, EC4Y 8AX

Director28 February 2023Active
8, Bouverie Street, London, EC4Y 8AX

Secretary03 August 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary25 July 2006Active
95, West End Lane, Pinner, HA5 3NU

Director06 June 2008Active
8, Bouverie Street, London, EC4Y 8AX

Director09 April 2018Active
Basement Flat, 38 Arundle Square, London, N7 8AP

Director06 June 2008Active
8, Bouverie Street, London, EC4Y 8AX

Director08 June 2018Active
25, Yeomans Row, London, United Kingdom, SW3 2AL

Director03 August 2006Active
8, Bouverie Street, London, EC4Y 8AX

Director17 February 2012Active
Odsey Park, Ashwell, Baldock, Hertfordshire, SG7 6SP

Director03 August 2006Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director15 January 2021Active
8, Bouverie Street, London, EC4Y 8AX

Director15 December 2017Active
8, Bouverie Street, London, EC4Y 8AX

Director09 April 2018Active
8, Bouverie Street, London, EC4Y 8AX

Director10 June 2008Active
8, Bouverie Street, London, EC4Y 8AX

Director03 August 2006Active
8, Bouverie Street, London, EC4Y 8AX

Director15 January 2021Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director25 July 2006Active

People with Significant Control

Delinian Holdings Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:4, Bouverie Street, London, England, EC4Y 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Euromoney Institutional Investor Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Bouverie Street, London, United Kingdom, EC4Y 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Capital

Capital allotment shares.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-02Capital

Capital allotment shares.

Download
2024-01-22Capital

Capital allotment shares.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2024-01-04Resolution

Resolution.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-02Capital

Second filing capital allotment shares.

Download
2023-11-02Capital

Second filing capital allotment shares.

Download
2023-11-01Capital

Second filing capital allotment shares.

Download
2023-10-30Capital

Capital allotment shares.

Download
2023-10-23Capital

Capital name of class of shares.

Download
2023-10-23Resolution

Resolution.

Download
2023-10-23Incorporation

Memorandum articles.

Download
2023-10-04Capital

Capital allotment shares.

Download
2023-10-04Capital

Capital allotment shares.

Download
2023-10-04Capital

Capital allotment shares.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-04Incorporation

Memorandum articles.

Download
2023-09-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.