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..
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 | : |
|
Registered Address | : | The Foundry, 17-19 Oval Way, London, SE11 5RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 30 September 2022 | Active |
One Canada Square, Canary Wharf, London, England, E14 5FA | Director | 06 January 2023 | Active |
One Canada Square, Canary Wharf, London, England, E14 5FA | Director | 06 January 2023 | Active |
73, Springfield Avenue, London, SW20 9JS | Secretary | 01 May 2009 | Active |
54 Aviemore Way, Beckenham, BR3 3RR | Secretary | 10 October 2001 | Active |
133 Brampton Road, Bexleyheath, DA7 4SL | Secretary | 26 September 2000 | Active |
133 Brampton Road, Bexleyheath, DA7 4SL | Secretary | 08 April 1998 | Active |
The Foundry, 17-19 Oval Way, London, England, SE11 5RR | Secretary | 23 September 2011 | Active |
80-84 Bondway, London, SW8 1SF | Secretary | 05 July 2011 | Active |
30 Culverhouse Gardens, Streatham, London, SW16 2TX | Secretary | - | Active |
12 Nelstrop Road, Heaton Chapel, Stockport, SK4 5LX | Director | 29 November 2007 | Active |
194, Grierson Road, London, England, SE23 1NU | Director | 04 February 2014 | Active |
1 Brewery Court, North Street, Bristol, BS3 1JS | Director | 20 September 2005 | Active |
3, Hameau De Feuguerolles, Saint-Aubin-Sur-Gaillon, France, 27600 | Director | 15 December 2015 | Active |
61 Azalea Walk, Eastcote, Pinner, HA5 2EH | Director | - | Active |
8 Whitby Avenue, York, YO31 1ET | Director | - | Active |
29, Gladwell Road, London, England, N8 9AA | Director | 29 November 2007 | Active |
The Foundry, 17-19 Oval Way, London, SE11 5RR | Director | 26 June 2020 | Active |
8 Gilkes Crescent, London, SE21 7BS | Director | 01 February 2006 | Active |
8 Gilkes Crescent, London, SE21 7BS | Director | - | Active |
Old Post Office, Eglingham, Alnwick, NE66 2TX | Director | 15 December 1997 | Active |
23 Coquet Terrace, Heaton, NE6 5LD | Director | 23 September 1992 | Active |
9 Park Crescent, London, N3 2NL | Director | 15 October 1997 | Active |
Ashes Farm, Selside, Settle, BD24 0JB | Director | 18 April 2002 | Active |
153, Linkfield Road, Isleworth, England, TW7 6QN | Director | 12 October 2015 | Active |
232 Iffley Road, Oxford, OX4 1SE | Director | 18 April 2002 | Active |
9 Beech Drive, Kirkbymoorside, York, YO6 6BY | Director | - | Active |
12, Brecknock Road, London, England, N7 0DD | Director | 04 February 2014 | Active |
40, Rue Jean Jaurès, 93170 Bagnolet, France, | Director | 26 June 2020 | Active |
40, Rue Jean Jaurès, Bagnolet, France, 93170 | Director | 26 June 2020 | Active |
Woodrising Brockley Hall, Brockley Backwell, Bristol, BS48 4AY | Director | 15 October 1997 | Active |
43, Rue Pajol, Paris, France, 75018 | Director | 15 December 2015 | Active |
Yeomans House, Chestnut Walk Tangmere, Chichester, PO20 2HH | Director | 13 July 2005 | Active |
50, Glenwood Road, London, SE6 4NF | Director | 01 January 1998 | Active |
12 Church Avenue, Ruislip, HA4 7HT | Director | 01 April 1993 | Active |
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 | : |
|
Vigeo Sas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 40, Rue Jean Jaures, Bangolet, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Address | Change sail address company with old address new address. | Download |
2022-10-03 | Address | Change sail address company with new address. | Download |
2022-10-03 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Incorporation | Memorandum articles. | Download |
2022-03-15 | Resolution | Resolution. | Download |
2022-03-14 | Change of name | Certificate change of name company. | Download |
2022-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.