UKBizDB.co.uk

FOUR EYES INSIGHT LIMITED

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

This company is commonly known as Four Eyes Insight Limited. The company was founded 10 years ago and was given the registration number 08712662. The firm's registered office is in WORCESTER. You can find them at 5 Deansway, , Worcester, Worcestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FOUR EYES INSIGHT LIMITED
Company Number:08712662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Deansway, Worcester, Worcestershire, England, WR1 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Deansway, Worcester, England, WR1 2JG

Director26 August 2020Active
5, Deansway, Worcester, England, WR1 2JG

Director31 March 2022Active
5, Deansway, Worcester, England, WR1 2JG

Director02 November 2020Active
Highcare 73a, Lodge Hill Farm Road, Farnham, United Kingdom, GU10 3RB

Director03 February 2020Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Secretary06 May 2021Active
10, St. Bride Street, London, EC4A 4AD

Secretary30 April 2015Active
10, St. Bride Street, London, Uk, EC4A 4AD

Corporate Secretary16 October 2014Active
5, Deansway, Worcester, England, WR1 2JG

Director02 November 2020Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director01 October 2013Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director04 March 2019Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director30 April 2015Active
Foot Anstey Llp, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director04 March 2019Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director29 May 2019Active
Foot Anstey Llp, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director04 March 2019Active
Foot Anstey Llp, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director04 March 2019Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director01 October 2013Active

People with Significant Control

Four Eyes Holdings Ltd
Notified on:26 August 2020
Status:Active
Country of residence:England
Address:5, Deansway, Worcester, England, WR1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Whisper Holdco Limited
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:10, St. Bride Street, London, England, EC4A 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control 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
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-10-07Address

Change sail address company with old address new address.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Appoint person secretary company with name date.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-01-08Accounts

Change account reference date company previous extended.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Address

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

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-04-21Address

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

Download
2020-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.