EG 2023 LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusADMINISTRATION
Company No.05418796
CategoryPrivate Limited Company
Incorporated08 Apr 2005
Age19 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

EG 2023 LIMITED is an administration private limited company with number 05418796. It was incorporated 19 years, 1 month, 25 days ago, on 08 April 2005. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Liquidation in administration progress report

Date: 13 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Old address: Stables 3 Howbery Park Wallingford Oxfordshire OX10 8BA England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecoserv group LIMITED\certificate issued on 16/02/23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean-Henri Gareth Beukes

Cessation date: 2022-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 08 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Oosthuizen

Termination date: 2022-10-08

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Francois Oosthuizen

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Henri Gareth Beukes

Change date: 2022-04-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jean-Henri Gareth Beukes

Change date: 2022-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-20

Officer name: Mr Dhemendra Maharaj

Documents

View document PDF

Capital return purchase own shares

Date: 03 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 01 Dec 2021

Action Date: 22 Nov 2021

Category: Capital

Type: SH06

Capital : 100.0000 GBP

Date: 2021-11-22

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 08 Nov 2021

Action Date: 28 Oct 2021

Category: Capital

Type: SH06

Date: 2021-10-28

Capital : 105.0000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 30 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Oct 2021

Category: Capital

Type: SH10

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecoserv fm group LIMITED\certificate issued on 25/10/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054187960005

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Mark Patrick Mcmullen

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2021

Action Date: 12 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-12

Charge number: 054187960006

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-10

Psc name: Esl Facilities Management Limited

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Andre Christiaan Van Heerden

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054187960005

Charge creation date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 110 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-31

Capital : 105 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Francois Oosthuizen

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andre Christiaan Van Heerden

Appointment date: 2021-01-01

Documents

View document PDF

Resolution

Date: 21 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Christopher Naisby

Documents

View document PDF

Resolution

Date: 04 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Christopher Naisby

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Mark Patrick Mcmullen

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-16

Psc name: Jean-Henri Gareth Beukes

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Naisby

Termination date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Patrick Mcmullen

Termination date: 2020-12-01

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Dec 2020

Action Date: 22 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-22

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Mark Patrick Mcmullen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Christopher Naisby

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2020

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Jean-Henri Gareth Beukes

Documents

View document PDF

Resolution

Date: 09 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Nov 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean-Henri Gareth Beukes

Change date: 2020-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-28

Psc name: Esl Facilities Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Barend Hendrik Johannes Beukes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG

New address: Stables 3 Howbery Park Wallingford Oxfordshire OX10 8BA

Change date: 2018-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Mr Jean-Henri Gareth Beukes

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Michael Carr Taylor

Termination date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Paul Andrew Smith

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2017

Action Date: 29 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-29

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Henri Gareth Beukes

Appointment date: 2016-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-29

Officer name: Mr Barend Hendrik Johannes Beukes

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-08

Old address: Andersen House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Legge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Address

Type: AD01

Old address: Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP United Kingdom

Change date: 2012-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew Smith

Change date: 2011-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 31 Jan 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-26

Old address: Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Zietsman

Documents

View document PDF


Some Companies

EVOLUTIONE CONSULTANCY LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:09913796
Status:ACTIVE
Category:Private Limited Company

G-LOGIC LIMITED

61A MARLOW ROAD,LONDON,SE20 7YG

Number:06762595
Status:ACTIVE
Category:Private Limited Company

LEOPARD WEB LIMITED

7 ALEXANDRA COURT,NEWQUAY,TR7 3NJ

Number:10320980
Status:ACTIVE
Category:Private Limited Company

SPF QUANTITY SURVEYING LIMITED

15 SPEEDWELL ROAD,KENT,CT5 3RD

Number:05383161
Status:ACTIVE
Category:Private Limited Company

SUNNYLAND MANAGEMENT LIMITED

UNIT 4,TORQUAY,TQ1 4HA

Number:01877723
Status:ACTIVE
Category:Private Limited Company

THE CHINE ASSOCIATES LIMITED

12 THE CHINE,LONDON,N10 3PX

Number:01018863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source