UKBizDB.co.uk

EOFFICE 2000 LIMITED

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

This company is commonly known as Eoffice 2000 Limited. The company was founded 24 years ago and was given the registration number 03880725. The firm's registered office is in LONDON. You can find them at 57 Rathbone Place, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EOFFICE 2000 LIMITED
Company Number:03880725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:57 Rathbone Place, London, W1T 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Rathbone Place, London, W1T 1JU

Secretary01 October 2018Active
57, Rathbone Place, London, England, W1T 1JU

Director01 February 2007Active
57, Rathbone Place, London, W1T 1JU

Director22 November 1999Active
57, Rathbone Place, London, England, W1T 1JU

Director01 February 2007Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary22 November 1999Active
20, Broadwick Street, London, United Kingdom, W1F 8HT

Secretary07 May 2003Active
20, Broadwick Street, London, United Kingdom, W1F 8HT

Secretary01 February 2006Active
57, Rathbone Place, London, England, W1T 1JU

Secretary30 January 2014Active
6th Floor Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ

Corporate Secretary22 November 1999Active
6th Floor Queens House, 55/56 Lincolns Inn Fields, London, WC2A 3LJ

Corporate Nominee Secretary06 June 2002Active
St Michaels Cottage, 129b Main Street, Sutton Bonington, LE12 5PE

Director15 February 2001Active
N Ringasen 23, Honefoss, Norway,

Director22 November 1999Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director22 November 1999Active
Medius House, - Lg,, 2 Sheraton Street, London, United Kingdom, W1F 8BH

Director01 February 2007Active
9 Colonel's Way, Southborough, Tunbridge Wells, TN4 0SZ

Director15 February 2001Active
3 York House, 12 Berners Street, London, W1T 3LG

Director01 February 2004Active
Via De'Gombruti 13g, Bologna, Italy, FOREIGN

Director15 February 2001Active
Via Garibaldi, 121-30027 San Dona Di Piave, Italy,

Director15 February 2001Active
39 Hill Brow, Hove, BN3 6QG

Director15 February 2001Active

People with Significant Control

Pier Paolo Mucelli
Notified on:01 July 2016
Status:Active
Date of birth:March 1965
Nationality:Italian
Address:57, Rathbone Place, London, W1T 1JU
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 (6 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Officers

Change person secretary company with change date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Appoint person secretary company with name date.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type total exemption full.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.