EIM NOMINEES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Accounts type dormant. 2023-06-08 View Report
Officers. Officer name: Mr Paul Hammick. Appointment date: 2023-05-16. 2023-05-17 View Report
Officers. Termination date: 2023-05-16. Officer name: Richard Paul Bernstein. 2023-05-17 View Report
Address. New address: 10-11 Austin Friars London EC2N 2HG. Change date: 2023-04-04. Old address: 13 Austin Friars London EC2N 2HE England. 2023-04-04 View Report
Change of constitution. Statement of companys objects. 2023-01-03 View Report
Mortgage. Charge number: 027744810001. Charge creation date: 2022-12-22. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Accounts. Accounts type dormant. 2021-11-04 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Officers. Officer name: Mr Richard Paul Bernstein. Appointment date: 2021-07-27. 2021-07-27 View Report
Officers. Officer name: Patrick Joseph Goulding. Termination date: 2021-07-23. 2021-07-23 View Report
Officers. Officer name: Mr David Frank Lawrence. Appointment date: 2021-04-26. 2021-04-26 View Report
Officers. Termination date: 2021-04-26. Officer name: Graydon Charles Butler. 2021-04-26 View Report
Accounts. Accounts type dormant. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2019-09-04 View Report
Persons with significant control. Change date: 2018-06-25. Psc name: Kw Investment Management Limited. 2019-09-04 View Report
Persons with significant control. Psc name: Kw Investment Management Limited. Change date: 2018-06-25. 2019-08-20 View Report
Persons with significant control. Change date: 2018-06-26. Psc name: European Investment Management Limited. 2019-08-19 View Report
Accounts. Accounts type dormant. 2019-02-06 View Report
Officers. Officer name: Mr Graydon Charles Butler. Appointment date: 2019-01-18. 2019-01-21 View Report
Address. Old address: Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD. New address: 13 Austin Friars London EC2N 2HE. Change date: 2019-01-17. 2019-01-17 View Report
Officers. Appointment date: 2019-01-17. Officer name: Mr Patrick Joseph Goulding. 2019-01-17 View Report
Officers. Officer name: Marianne Laing Ismail. Termination date: 2019-01-17. 2019-01-17 View Report
Officers. Termination date: 2019-01-17. Officer name: Katherine Anne Phillpot. 2019-01-17 View Report
Officers. Termination date: 2018-10-19. Officer name: Hugo Anthony Evans. 2018-10-22 View Report
Confirmation statement. Statement with updates. 2018-08-23 View Report
Officers. Officer name: Mrs Katherine Anne Phillpot. Appointment date: 2018-05-30. 2018-05-30 View Report
Officers. Officer name: Marianne Horton. Termination date: 2018-05-30. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2018-04-06 View Report
Officers. Officer name: Susan Jane Roughley. Termination date: 2018-02-15. 2018-02-19 View Report
Officers. Officer name: Mrs Marianne Laing Ismail. Appointment date: 2018-01-10. 2018-01-23 View Report
Accounts. Accounts type dormant. 2018-01-23 View Report
Officers. Appointment date: 2017-12-31. Officer name: Mr Hugo Anthony Evans. 2018-01-04 View Report
Officers. Officer name: Simon Gilbert Ray. Termination date: 2017-12-31. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type dormant. 2017-02-21 View Report
Officers. Termination date: 2016-04-29. Officer name: Roderick Gentry. 2016-05-04 View Report
Accounts. Accounts type dormant. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Address. New address: C/O European Wealth Park House, Park Farm Ditton Aylesford Kent ME20 6SN. 2016-03-31 View Report
Address. New address: C/O European Wealth Park House, Park Farm Ditton Aylesford Kent ME20 6SN. 2016-03-31 View Report
Accounts. Accounts type dormant. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Officers. Change date: 2014-01-01. Officer name: Mr Roderick Gentrry. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type dormant. 2014-01-22 View Report
Accounts. Accounts type dormant. 2013-04-29 View Report