EY INCENTIVES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Officers. Termination date: 2023-11-30. Officer name: Brady Sinead Davies. 2023-12-13 View Report
Officers. Officer name: Francesco Buffone. Termination date: 2023-08-15. 2023-09-05 View Report
Incorporation. Memorandum articles. 2023-08-11 View Report
Resolution. Description: Resolutions. 2023-08-11 View Report
Accounts. Accounts type full. 2023-03-24 View Report
Accounts. Legacy. 2023-03-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/07/22. 2023-03-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/22. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Officers. Change date: 2020-03-31. Officer name: Mrs Brady Sinead Davies. 2022-11-24 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-04-01 View Report
Accounts. Legacy. 2022-04-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 02/07/21. 2022-04-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 02/07/21. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Confirmation statement. Statement with updates. 2021-01-19 View Report
Persons with significant control. Change date: 2020-06-19. Psc name: Ernst & Young Services Limited. 2020-06-19 View Report
Persons with significant control. Psc name: Susan Jane Nelson. Cessation date: 2020-06-19. 2020-06-19 View Report
Accounts. Change account reference date company current extended. 2020-06-01 View Report
Resolution. Description: Resolutions. 2020-05-04 View Report
Officers. Appointment date: 2020-03-31. Officer name: Mr Francesco Buffone. 2020-04-01 View Report
Resolution. Description: Resolutions. 2020-04-01 View Report
Persons with significant control. Notification date: 2020-03-31. Psc name: Ernst & Young Services Limited. 2020-03-31 View Report
Officers. Appointment date: 2020-03-31. Officer name: Naro Rouzane Markarian. 2020-03-31 View Report
Address. New address: 1 More London Place London SE1 2AF. Old address: Breakthrough Innovation Hub 13 the Glenmore Centre, Moat Way Ashford Kent TN24 0TL. Change date: 2020-03-31. 2020-03-31 View Report
Officers. Termination date: 2020-03-31. Officer name: Susan Jane Nelson. 2020-03-31 View Report
Accounts. Accounts type total exemption full. 2020-03-27 View Report
Confirmation statement. Statement with updates. 2020-01-07 View Report
Persons with significant control. Psc name: Mrs Susan Jane Nelson. Change date: 2019-10-29. 2019-10-29 View Report
Accounts. Accounts type total exemption full. 2019-07-08 View Report
Mortgage. Charge number: 093690590001. 2019-04-26 View Report
Officers. Change date: 2019-01-21. Officer name: Ms Susan Jane Nelson. 2019-01-21 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Mortgage. Charge creation date: 2018-11-14. Charge number: 093690590001. 2018-11-26 View Report
Officers. Officer name: Christie Haggis. Termination date: 2018-10-31. 2018-11-14 View Report
Accounts. Accounts type total exemption full. 2018-08-24 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Accounts. Accounts type total exemption full. 2017-05-18 View Report
Officers. Termination date: 2017-03-29. Officer name: Stephen Griffiths. 2017-04-24 View Report
Officers. Termination date: 2017-02-28. Officer name: David Nelson. 2017-04-06 View Report
Officers. Officer name: Mrs Susan Jane Nelson. Change date: 2017-01-10. 2017-01-11 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Officers. Officer name: Ms Brady Sinead Blakeley. Change date: 2016-12-21. 2016-12-22 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Resolution. Description: Resolutions. 2016-04-22 View Report
Officers. Appointment date: 2016-04-11. Officer name: Mr Stephen Griffiths. 2016-04-14 View Report
Capital. Capital allotment shares. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Address. Change date: 2016-01-04. New address: Breakthrough Innovation Hub 13 the Glenmore Centre, Moat Way Ashford Kent TN24 0TL. Old address: 12 Havillands Place Wye Kent TN25 5GJ England. 2016-01-04 View Report