UKBizDB.co.uk

ETHICAL INVESTMENT RESEARCH SERVICES (EIRIS) LIMITED

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

This company is commonly known as Ethical Investment Research Services (eiris) Limited. The company was founded 37 years ago and was given the registration number 02068704. The firm's registered office is in LONDON. You can find them at The Foundry, 17-19 Oval Way, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ETHICAL INVESTMENT RESEARCH SERVICES (EIRIS) LIMITED
Company Number:02068704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Foundry, 17-19 Oval Way, London, SE11 5RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary30 September 2022Active
One Canada Square, Canary Wharf, London, England, E14 5FA

Director06 January 2023Active
One Canada Square, Canary Wharf, London, England, E14 5FA

Director06 January 2023Active
73, Springfield Avenue, London, SW20 9JS

Secretary01 May 2009Active
54 Aviemore Way, Beckenham, BR3 3RR

Secretary10 October 2001Active
133 Brampton Road, Bexleyheath, DA7 4SL

Secretary26 September 2000Active
133 Brampton Road, Bexleyheath, DA7 4SL

Secretary08 April 1998Active
The Foundry, 17-19 Oval Way, London, England, SE11 5RR

Secretary23 September 2011Active
80-84 Bondway, London, SW8 1SF

Secretary05 July 2011Active
30 Culverhouse Gardens, Streatham, London, SW16 2TX

Secretary-Active
12 Nelstrop Road, Heaton Chapel, Stockport, SK4 5LX

Director29 November 2007Active
194, Grierson Road, London, England, SE23 1NU

Director04 February 2014Active
1 Brewery Court, North Street, Bristol, BS3 1JS

Director20 September 2005Active
3, Hameau De Feuguerolles, Saint-Aubin-Sur-Gaillon, France, 27600

Director15 December 2015Active
61 Azalea Walk, Eastcote, Pinner, HA5 2EH

Director-Active
8 Whitby Avenue, York, YO31 1ET

Director-Active
29, Gladwell Road, London, England, N8 9AA

Director29 November 2007Active
The Foundry, 17-19 Oval Way, London, SE11 5RR

Director26 June 2020Active
8 Gilkes Crescent, London, SE21 7BS

Director01 February 2006Active
8 Gilkes Crescent, London, SE21 7BS

Director-Active
Old Post Office, Eglingham, Alnwick, NE66 2TX

Director15 December 1997Active
23 Coquet Terrace, Heaton, NE6 5LD

Director23 September 1992Active
9 Park Crescent, London, N3 2NL

Director15 October 1997Active
Ashes Farm, Selside, Settle, BD24 0JB

Director18 April 2002Active
153, Linkfield Road, Isleworth, England, TW7 6QN

Director12 October 2015Active
232 Iffley Road, Oxford, OX4 1SE

Director18 April 2002Active
9 Beech Drive, Kirkbymoorside, York, YO6 6BY

Director-Active
12, Brecknock Road, London, England, N7 0DD

Director04 February 2014Active
40, Rue Jean Jaurès, 93170 Bagnolet, France,

Director26 June 2020Active
40, Rue Jean Jaurès, Bagnolet, France, 93170

Director26 June 2020Active
Woodrising Brockley Hall, Brockley Backwell, Bristol, BS48 4AY

Director15 October 1997Active
43, Rue Pajol, Paris, France, 75018

Director15 December 2015Active
Yeomans House, Chestnut Walk Tangmere, Chichester, PO20 2HH

Director13 July 2005Active
50, Glenwood Road, London, SE6 4NF

Director01 January 1998Active
12 Church Avenue, Ruislip, HA4 7HT

Director01 April 1993Active

People with Significant Control

Moody’S Risk Assessments Limited
Notified on:12 April 2019
Status:Active
Country of residence:England
Address:One, Canada Square, London, England, E14 5FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Vigeo Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:40, Rue Jean Jaures, Bangolet, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-08Address

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

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Address

Change sail address company with old address new address.

Download
2022-10-03Address

Change sail address company with new address.

Download
2022-10-03Officers

Appoint corporate secretary company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination secretary company with name termination date.

Download
2022-03-15Incorporation

Memorandum articles.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-14Change of name

Certificate change of name company.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.