EG ASIAPAC LTD

Waterside Head Office Waterside Head Office, Blackburn, BB1 2FA, Lancashire, United Kingdom
StatusACTIVE
Company No.11658440
CategoryPrivate Limited Company
Incorporated05 Nov 2018
Age5 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

EG ASIAPAC LTD is an active private limited company with number 11658440. It was incorporated 5 years, 6 months, 11 days ago, on 05 November 2018. The company address is Waterside Head Office Waterside Head Office, Blackburn, BB1 2FA, Lancashire, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2024

Action Date: 20 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-20

Charge number: 116584400010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 20 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-20

Charge number: 116584400009

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2022

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-01

Officer name: Mr Imraan Patel

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohsin Issa

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zuber Vali Issa

Change date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-05

Psc name: Optima Bidco (Jersey) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2022

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-05

Psc name: Eg Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-05

Psc name: Mohsin Issa

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zuber Vali Issa

Cessation date: 2018-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-05

Psc name: Tdr Capital General Partner Iii Limited

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2022

Action Date: 11 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-11

Charge number: 116584400008

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2021

Action Date: 07 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116584400007

Charge creation date: 2021-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2021

Action Date: 09 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116584400006

Charge creation date: 2021-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

New address: Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA

Old address: Euro House Haslingden Road Blackburn BB1 2EE United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-06

Charge number: 116584400005

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2019

Action Date: 21 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116584400004

Charge creation date: 2019-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2019

Action Date: 13 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-13

Charge number: 116584400003

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116584400002

Charge creation date: 2019-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116584400001

Charge creation date: 2019-03-27

Documents

View document PDF

Incorporation company

Date: 05 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENFIELD STREET ALLOTMENTS MANAGEMENT COMPANY LIMITED

20 GREENFIELD STREET,MAESTEG,CF34 0NP

Number:06767763
Status:ACTIVE
Category:Private Limited Company

LHT LIMITED

35 THORNE ROAD,DONCASTER,DN1 2HD

Number:06974049
Status:ACTIVE
Category:Private Limited Company

MAPLEWOOD HOMES (SOUTHERN) LIMITED

THE COURTYARD,ASCOT,SL5 7HP

Number:08447606
Status:ACTIVE
Category:Private Limited Company

OMNI DEVELOPMENTS LIMITED

14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ

Number:09373963
Status:ACTIVE
Category:Private Limited Company

QUINTILES IMS HOLDINGS LIMITED

SAFENAMES HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6LS

Number:10286120
Status:ACTIVE
Category:Private Limited Company

STUART MCBANE LIMITED

6 FELS WAY,CHELMSFORD,CM3 6AN

Number:06023559
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