Warning: file_put_contents(c/da0826b682f6f9a0ba64721e3c7aa388.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Executive Board Mentoring Limited, EC4R 9AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXECUTIVE BOARD MENTORING LIMITED

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

This company is commonly known as Executive Board Mentoring Limited. The company was founded 13 years ago and was given the registration number 07523151. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EXECUTIVE BOARD MENTORING LIMITED
Company Number:07523151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 2011
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Secretary09 March 2011Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director09 February 2011Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director09 February 2011Active

People with Significant Control

Michael Barry Gould
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Patricia Tehan
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved liquidation.

Download
2021-01-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-20Address

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

Download
2020-02-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-19Resolution

Resolution.

Download
2019-10-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-27Address

Change registered office address company with date old address.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-08Accounts

Accounts with accounts type total exemption small.

Download
2013-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-17Accounts

Accounts with accounts type total exemption small.

Download
2012-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.