EYGS UK PARTICIPATION LIMITED
Status | ACTIVE |
Company No. | 05458988 |
Category | Private Limited Company |
Incorporated | 20 May 2005 |
Age | 19 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
EYGS UK PARTICIPATION LIMITED is an active private limited company with number 05458988. It was incorporated 19 years, 23 days ago, on 20 May 2005. The company address is 1 More London Place 1 More London Place, SE1 2AF.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Change person director company with change date
Date: 24 May 2024
Action Date: 24 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lisa Gwen Cameron
Change date: 2024-05-24
Documents
Accounts with accounts type dormant
Date: 13 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-01
Officer name: Lynn Stacey Rattigan
Documents
Appoint person director company with name date
Date: 07 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Gavin Alexander Jordan
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type dormant
Date: 10 Jan 2023
Action Date: 01 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type dormant
Date: 10 Mar 2022
Action Date: 02 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-02
Documents
Accounts with accounts type dormant
Date: 20 Jun 2021
Action Date: 03 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-03
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type dormant
Date: 09 Mar 2020
Action Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type dormant
Date: 13 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type dormant
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Robin Charles Tye
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynn Stacey Rattigan
Appointment date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 10 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type dormant
Date: 10 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Heath
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type dormant
Date: 11 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type dormant
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type dormant
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Otty
Documents
Termination secretary company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tmf Nominees Limited
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tone Howard
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Appoint person director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Charles Tye
Documents
Appoint person director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Gwen Cameron
Documents
Accounts with accounts type dormant
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robin heath / 20/11/2008
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tone howard / 20/11/2008
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark otty / 20/06/2008
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Legacy
Date: 21 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 30/06/06
Documents
Some Companies
A & K DEVELOPMENTS (IRELAND) LIMITED
28 GORTIN ROAD,OMAGH,BT79 7HX
Number: | NI055343 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,HEMEL HEMPSTEAD,HP1 1SL
Number: | 09984484 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CARROLL & PARTNERS (SURVEYORS) LTD
28 ST. MARTINS STREET,WALLINGFORD,OX10 0AL
Number: | 04693310 |
Status: | ACTIVE |
Category: | Private Limited Company |
72A SUTHERLAND AVENUE,WESTERHAM,TN16 3HG
Number: | 02287902 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ
Number: | 06553248 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLOBAL TRADING COMPANY. LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11047684 |
Status: | ACTIVE |
Category: | Private Limited Company |