UKBizDB.co.uk

EOC EQUITY LIMITED

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

This company is commonly known as Eoc Equity Limited. The company was founded 30 years ago and was given the registration number 02873588. The firm's registered office is in LONDON. You can find them at 33 Cannon Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EOC EQUITY LIMITED
Company Number:02873588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:33 Cannon Street, London, EC4M 5SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Boulevard Du Roi Albert Ii, Brussels, Belgium, B-1210

Director10 May 2019Active
33, Cannon Street, London, EC4M 5SB

Director30 June 2018Active
1, Boulevard Du Roi Albert Ii, Brussels, Belgium, B-1210

Director18 May 2020Active
6 Steed Close, Hornchurch, RM11 1FZ

Secretary30 March 1995Active
47b Lurline Gardens, London, SW1 4DD

Secretary06 April 1994Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Secretary12 July 1999Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Secretary14 October 1999Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary16 October 1996Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary19 November 1993Active
42 Birch Road, Collier Row, Romford, RM7 8EP

Director24 July 1995Active
8 Blondin Street, London, EC3 2TR

Director06 April 1994Active
1, Boulevard Du Roi Albert Ii, Brussels, Belgium, B-1210

Director24 January 2016Active
11 York Road, St Albans, AL1 4PL

Director16 October 1996Active
1 Vanburgh Terrace, Blackheath, London, SE3 7AP

Director06 April 1994Active
9 Archers Close, Billericay, CM12 9YF

Director16 October 1996Active
31 Chesnut Grove, New Malden,

Nominee Director19 November 1993Active
1, Boulevard Du Roi Albert Ii, Brussels, Belgium,

Director26 May 2000Active
1, Boulevard Du Roi Albert Ii, Brussels, Belgium,

Director27 July 2012Active
12 Barons Court, Connaught Road, Ilford, IG1 1QN

Director30 March 1995Active
Tintagel Parkway, Bexley, DA5 2JD

Director06 April 1994Active
Avenue Louis Lepoutre 76, Brussels, Belgium, FOREIGN

Director26 May 2000Active
33 Hazelberry Avenue, Abbots Langley, Hertford, WD5 0DE

Director06 April 1994Active
67 Berwick Crescent, Sidcup, DA15 8HY

Director06 April 1994Active
26 Burnham Road, Dartford, DA1 5AL

Director06 April 1994Active
6 Steed Close, Hornchurch, RM11 1FZ

Director06 April 1994Active
86 Silvesters, Harlow, CM19 5NW

Director06 April 1994Active
95 Gowrie Road, London, SW11 5PH

Director05 October 1995Active
48 Rockall, Eastwood, Southend On Sea, SS2 6TZ

Director05 October 1995Active
47 Robina Close, Hainault, Ilford, IG6 3AL

Director06 April 1994Active
99 St Josephs Vale, Blackheath, London, SE3 0XQ

Director18 March 1994Active
Rue Des Deux Chaussees, 5, Auderghem, Brussels, Belgium, FOREIGN

Director31 December 2005Active
7 Bramcote Avenue, Mitcham, CR4 4LW

Director06 April 1994Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director19 November 1993Active
18 Aubreys, Letchworth, SG6 3TZ

Director14 October 1999Active
105 Clifton Hill, London, NW8 0JR

Director18 March 1994Active

People with Significant Control

Euroclear Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Cannon Street, London, England, EC4M 5SB
Nature of control:
  • Ownership of shares 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 (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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-12-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2018-07-10Resolution

Resolution.

Download
2018-07-10Change of constitution

Statement of companys objects.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.