UKBizDB.co.uk

THE ENTREPRENEUR'S INVESTMENT OFFICE LIMITED

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

This company is commonly known as The Entrepreneur's Investment Office Limited. The company was founded 7 years ago and was given the registration number 10351774. The firm's registered office is in LONDON. You can find them at London Chancery Lane, 330 High Holborn, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:THE ENTREPRENEUR'S INVESTMENT OFFICE LIMITED
Company Number:10351774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:London Chancery Lane, 330 High Holborn, London, England, WC1V 7QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 107, First Floor, 107-111 Fleet Street, London, England, EC4A 2AB

Secretary01 April 2022Active
London Chancery Lane, 330 High Holborn, London, England, WC1V 7QT

Director14 December 2020Active
Unit 107, First Floor, 107-111 Fleet Street, London, England, EC4A 2AB

Director20 December 2017Active
Unit 107, First Floor, 107-111 Fleet Street, London, England, EC4A 2AB

Director31 August 2016Active
Unit 107, First Floor, 107-111 Fleet Street, London, England, EC4A 2AB

Director14 July 2023Active
London Chancery Lane, 330 High Holborn, London, England, WC1V 7QT

Director20 December 2017Active
London Chancery Lane, 330 High Holborn, London, England, WC1V 7QT

Director01 February 2019Active
London Chancery Lane, 330 High Holborn, London, England, WC1V 7QT

Director20 December 2017Active
19 Montpelier Street, Montpelier Street, Brighton, England, BN1 3DJ

Director18 September 2018Active
7, Ashworth Road, London, England, W9 1JW

Director30 October 2016Active

People with Significant Control

Mr Nicholas Jonathan James Levitt
Notified on:31 August 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:17, Hanover Square, London, England, W1S 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mr Nicholas Jonathan James Levitt
Notified on:31 August 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Unit 107, First Floor, 107-111 Fleet Street, London, England, EC4A 2AB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Capital

Capital cancellation shares.

Download
2024-01-04Capital

Capital cancellation shares.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-20Accounts

Accounts amended with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-02-08Address

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

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Capital

Capital allotment shares.

Download
2021-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-08-31Confirmation statement

Confirmation statement.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.