UKBizDB.co.uk

HOLDING EB COMPANY LTD

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

This company is commonly known as Holding Eb Company Ltd. The company was founded 4 years ago and was given the registration number 12502965. The firm's registered office is in LONDON. You can find them at Bedford House, 69-79 Fulham High Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOLDING EB COMPANY LTD
Company Number:12502965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary20 October 2021Active
Lichfield Street, Hanley, Stoke-On-Trent, United Kingdom, ST1 3EJ

Director06 March 2020Active
8th Floor, 1 Marsden St, Manchester, United Kingdom, M2 1HW

Director12 May 2022Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director11 March 2020Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director11 March 2020Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director11 March 2020Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director11 March 2020Active

People with Significant Control

Bgf Nominees Limited
Notified on:11 March 2020
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emma Mary Bridgewater
Notified on:06 March 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Lichfield Street, Hanley, Stoke-On-Trent, United Kingdom, ST1 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2024-03-25Persons with significant control

Second filing change details of a person with significant control.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-08Address

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

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type group.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Accounts

Accounts with accounts type group.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-10-20Officers

Appoint corporate secretary company with name date.

Download
2021-06-01Accounts

Change account reference date company previous extended.

Download
2021-04-11Incorporation

Memorandum articles.

Download
2021-04-11Resolution

Resolution.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Address

Change sail address company with new address.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-29Incorporation

Memorandum articles.

Download
2020-04-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.