1E LIMITED - LONDON
Company Profile | Company Filings |
Overview
1E LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
1E LIMITED was incorporated 26 years ago on 10/07/1997 and has the registered number: 03401322. The accounts status is GROUP and accounts are next due on 30/09/2024.
1E LIMITED was incorporated 26 years ago on 10/07/1997 and has the registered number: 03401322. The accounts status is GROUP and accounts are next due on 30/09/2024.
1E LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 DEVONSHIRE SQUARE DEVONSHIRE SQUARE
LONDON
EC2M 4YJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS IVETA CABAJOVA | Nov 1975 | British | Director | 2023-12-01 | CURRENT |
MS BALVINDER KAUR SANDHU | Secretary | 2022-09-15 | CURRENT | ||
MR MARK BANFIELD | Jun 1976 | British | Director | 2021-09-22 | CURRENT |
MR DAVID ROBERT TIPLIN | Dec 1957 | British | Director | 2010-06-28 UNTIL 2010-06-28 | RESIGNED |
MR MARK FRANCIS BLACKBURN | British | Secretary | 1997-08-01 UNTIL 1998-08-31 | RESIGNED | |
MR DAVID JOHN CARMAN | Aug 1950 | British | Secretary | 2004-04-19 UNTIL 2009-04-07 | RESIGNED |
SUMIR KARAYI | Feb 1970 | British | Secretary | 2001-08-01 UNTIL 2004-04-19 | RESIGNED |
MR WILLIAM SOMERVILLE EDMONDSON | Secretary | 2013-11-08 UNTIL 2022-09-15 | RESIGNED | ||
MR DAVID ROBERT TIPLIN | Dec 1957 | British | Secretary | 2009-04-07 UNTIL 2013-11-08 | RESIGNED |
MS BARBARA DOMINIQUE KARAYI | Sep 1968 | German | Director | 2003-11-01 UNTIL 2021-06-25 | RESIGNED |
PHILIP JOSEPH WILCOCK | Feb 1964 | British | Director | 1997-08-01 UNTIL 2003-05-29 | RESIGNED |
MR DAVID ROBERT TIPLIN | Dec 1957 | British | Director | 2010-06-28 UNTIL 2013-11-11 | RESIGNED |
MR DANIEL WILLIAM PHILLIPS | Aug 1967 | British | Director | 1997-08-01 UNTIL 1998-01-01 | RESIGNED |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-07-10 UNTIL 1997-08-01 | RESIGNED | ||
SUMIR KARAYI | Feb 1970 | British | Director | 1997-08-01 UNTIL 2022-09-15 | RESIGNED |
NICHOLAS ALEXANDER HEPBURN MILNE HOME | Dec 1965 | British | Director | 2008-10-09 UNTIL 2009-12-07 | RESIGNED |
SOPHIE CLAIRE CHANG | Feb 1973 | British | Director | 2011-10-05 UNTIL 2012-01-20 | RESIGNED |
DR STEPHEN GARNETT | Dec 1957 | Director | 2011-01-01 UNTIL 2021-06-08 | RESIGNED | |
MR WILLIAM SOMERVILLE EDMONDSON | Feb 1969 | British | Director | 2013-11-11 UNTIL 2023-12-01 | RESIGNED |
MR DAVID JOHN CARMAN | Aug 1950 | British | Director | 2002-10-26 UNTIL 2017-08-31 | RESIGNED |
MR MARK BANFIELD | Jun 1976 | British | Director | 2021-09-22 UNTIL 2022-01-18 | RESIGNED |
ASHCROFT CAMERON NOMINEES LIMITED | Corporate Nominee Director | 1997-07-10 UNTIL 1997-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carlyle Group Inc | 2021-08-18 - 2021-08-18 | Washington District Of Columbia | Ownership of shares 50 to 75 percent | |
Chamber Bidco Limited | 2021-08-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Sumir Karayi | 2016-04-06 - 2021-08-18 | 2/1970 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
1E LIMITED | 2021-10-15 | 31-12-2020 | £18,876 Cash £7,233 equity |