UKBizDB.co.uk

EUNOMIA RESEARCH & CONSULTING LIMITED

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

This company is commonly known as Eunomia Research & Consulting Limited. The company was founded 23 years ago and was given the registration number 04150627. The firm's registered office is in BRISTOL. You can find them at 37 Queen Square, , Bristol, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:EUNOMIA RESEARCH & CONSULTING LIMITED
Company Number:04150627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:37 Queen Square, Bristol, BS1 4QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dudley House, High Street, Combe Martin, Ilfracombe, England, EX34 0HT

Director31 January 2004Active
37, Queen Square, Bristol, England, BS1 4QS

Secretary01 April 2012Active
21, Canynge Square, Clifton, Bristol, United Kingdom, BS8 3LA

Secretary30 January 2001Active
37, Queen Square, Bristol, England, BS1 4QS

Secretary01 December 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 January 2001Active
The Chase, 5 Boucher Way, Budleigh Salterton, EX9 6HQ

Director26 February 2007Active
37, Queen Square, Bristol, England, BS1 4QS

Director01 April 2008Active
21, Canynge Square, Clifton, Bristol, United Kingdom, BS8 3LA

Director30 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 January 2001Active

People with Significant Control

Carnation Holdings Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:Dudley House, High Street, Ilfracombe, England, EX34 0HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Pierre Gilbert Papineschi
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:37, Queen Square, Bristol, BS1 4QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Dominic Francis Hogg
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:37, Queen Square, Bristol, BS1 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Joseph Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:37, Queen Square, Bristol, BS1 4QS
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Change person director company with change date.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Capital

Capital return purchase own shares.

Download
2023-12-07Capital

Capital return purchase own shares.

Download
2023-10-31Capital

Capital cancellation shares.

Download
2023-10-31Capital

Capital cancellation shares.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-08-29Incorporation

Memorandum articles.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-22Change of constitution

Statement of companys objects.

Download
2023-03-13Capital

Capital cancellation shares.

Download
2023-03-10Capital

Capital return purchase own shares.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Capital

Capital cancellation shares.

Download
2021-08-05Capital

Capital return purchase own shares.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Capital

Capital cancellation shares.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.