London
E14 5FA
Director Name | Ms Rebecca O'Brien |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Rev Brian Joseph Brown |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 61 Azalea Walk Eastcote Pinner Middlesex HA5 2EH |
Director Name | Mr Steven Howard Burkeman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 December 1992) |
Role | Trust Administrator |
Country of Residence | England |
Correspondence Address | 8 Whitby Avenue York North Yorkshire YO31 1ET |
Director Name | Mr Alastair Kydd Hanton |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 April 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gilkes Crescent London SE21 7BS |
Director Name | Trevor Bassett Jepson |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 1994) |
Role | Retired |
Correspondence Address | 9 Beech Drive Kirkbymoorside York North Yorkshire YO6 6BY |
Secretary Name | Mr Peter John Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Culverhouse Gardens Streatham London SW16 2TX |
Director Name | Mark Gerard Hayes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1994) |
Role | Investment Manager |
Correspondence Address | 23 Coquet Terrace Heaton Newcastle Upon Tyne NE6 5LD |
Director Name | Dr Andrew Herxheimer |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 2001) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Crescent London N3 2NL |
Director Name | Mr Ian Michael Morrell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 2002) |
Role | Healthcare Manager |
Country of Residence | England |
Correspondence Address | Woodrising Brockley Hall Brockley Backwell Bristol BS48 4AY |
Director Name | Rosemary Jane Hartill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 2001) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Old Post Office Eglingham Alnwick Northumberland NE66 2TX |
Director Name | Mr Danyal Nurus Sattar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 December 2008) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Glenwood Road London SE6 4NF |
Secretary Name | Sarah Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 133 Brampton Road Bexleyheath Kent DA7 4SL |
Secretary Name | Sarah Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 133 Brampton Road Bexleyheath Kent DA7 4SL |
Secretary Name | Yasmin Susan Eddleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 54 Aviemore Way Beckenham Kent BR3 3RR |
Director Name | Iona Hill |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ashes Farm Selside Settle North Yorkshire BD24 0JB |
Director Name | Mr Richard Martin Hughes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2007) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 232 Iffley Road Oxford Oxfordshire OX4 1SE |
Director Name | Mrs Yvonne Kerfoot Perry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yeomans House Chestnut Walk Tangmere Chichester West Sussex PO20 2HH |
Director Name | Sally Patricia Britton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewery Court North Street Bristol BS3 1JS |
Director Name | Mr Roger Cowe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(21 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Gladwell Road London N8 9AA |
Director Name | Ms Brigid Catherine Benson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(21 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 July 2008) |
Role | Co Director Ifa |
Country of Residence | England |
Correspondence Address | 12 Nelstrop Road Heaton Chapel Stockport Cheshire SK4 5LX |
Secretary Name | Tamara Chernyshenko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2011) |
Role | Accountant |
Correspondence Address | 73 Springfield Avenue London SW20 9JS |
Secretary Name | Mr Peter Webster |
---|---|
Status | Resigned |
Appointed | 05 July 2011(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2011) |
Role | Company Director |
Correspondence Address | 80-84 Bondway London SW8 1SF |
Secretary Name | Mrs Michele Antoinette Paul |
---|---|
Status | Resigned |
Appointed | 23 September 2011(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 August 2022) |
Role | Company Director |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Mr David Timothy Bent |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2015) |
Role | Director Of Sustainable Business |
Country of Residence | United Kingdom |
Correspondence Address | 194 Grierson Road London SE23 1NU |
Director Name | Mr Maurico Lazala Leibovich |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2015) |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | 12 Brecknock Road London N7 0DD |
Director Name | Mr Stephen Anthony Hine |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2017) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 153 Linkfield Road Isleworth Middlesex TW7 6QN |
Director Name | Mr Vincent Lucien Georges Brouchet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2015(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 August 2020) |
Role | General Secretary |
Country of Residence | France |
Correspondence Address | 3 Hameau De Feuguerolles Saint-Aubin-Sur-Gaillon 27600 |
Director Name | Ms Nicole Marcelle Notat |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2015(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 2020) |
Role | President |
Country of Residence | France |
Correspondence Address | 43 Rue Pajol Paris 75018 |
Director Name | Neena Hall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2022) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Ms Sabine Lochmann |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2020(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 2022) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 40 Rue Jean JaurÈS 93170 Bagnolet France |
Director Name | GÉRald Maille |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2020(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2023) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 40 Rue Jean JaurÈS Bagnolet 93170 |
Director Name | Ethical Investment Research Services (Eiris) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 September 2010) |
Correspondence Address | 23 Ferndale Tunbridge Wells Kent TN2 3PJ |
Website | www.yourethicalmoney.org |
---|
Registered Address | One Canada Square Canary Wharf London E14 5FA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Eiris Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,618,834 |
Net Worth | -£228,909 |
Cash | £367,063 |
Current Liabilities | £1,479,820 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
15 August 2008 | Delivered on: 21 August 2008 Satisfied on: 1 September 2015 Persons entitled: Vauxhall Cross Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,315.60. Fully Satisfied |
---|---|
27 July 1998 | Delivered on: 8 August 1998 Satisfied on: 1 September 2015 Persons entitled: Ocs Group Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: All monies standing to the credit of a deposit account opened in the name of the chargee and pursuant to the terms of clause 21 of the lease. Fully Satisfied |
22 December 1995 | Delivered on: 5 January 1996 Satisfied on: 18 December 2015 Persons entitled: Ethical Investment Research Service (Eiris) Classification: Floating charge Secured details: £75,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and property of the company both present and future including uncalled capital. Fully Satisfied |
23 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Termination of appointment of Vincent Lucien Georges Brouchet as a director on 3 August 2020 (1 page) |
5 August 2020 | Termination of appointment of Nicole Marcelle Notat as a director on 26 June 2020 (1 page) |
5 August 2020 | Appointment of Neena Hall as a director on 26 June 2020 (2 pages) |
5 August 2020 | Appointment of Gérald Maille as a director on 26 June 2020 (2 pages) |
5 August 2020 | Termination of appointment of Peter John Webster as a director on 3 August 2020 (1 page) |
3 August 2020 | Appointment of Ms Sabine Lochmann as a director on 26 June 2020 (2 pages) |
24 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
11 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
11 October 2019 | Notification of Moody's Investors Services as a person with significant control on 12 April 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Stephen Anthony Hine as a director on 14 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Roger Cowe as a director on 1 December 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
16 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
16 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 November 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
8 January 2016 | Director's details changed for Mr Roger Cowe on 12 October 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Roger Cowe on 12 October 2015 (2 pages) |
23 December 2015 | Termination of appointment of Sally Patricia Britton as a director on 15 December 2015 (1 page) |
23 December 2015 | Appointment of Ms Nicole Marcelle Notat as a director on 15 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Stephen Anthony Hine as a director on 12 October 2015 (2 pages) |
23 December 2015 | Termination of appointment of David Timothy Bent as a director on 15 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Stephen Anthony Hine as a director on 12 October 2015 (2 pages) |
23 December 2015 | Appointment of Ms Nicole Marcelle Notat as a director on 15 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Mauricio Lazala Leibovich as a director on 15 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Richard John Singleton as a director on 15 December 2015 (1 page) |
23 December 2015 | Termination of appointment of David Timothy Bent as a director on 15 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Vincent Lucien Georges Brouchet as a director on 15 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Mauricio Lazala Leibovich as a director on 15 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Mauricio Lazala Leibovich as a director on 15 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Sally Patricia Britton as a director on 15 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Mauricio Lazala Leibovich as a director on 15 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Sally Patricia Britton as a director on 15 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Frances Way as a director on 15 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Vincent Lucien Georges Brouchet as a director on 15 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Sally Patricia Britton as a director on 15 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Frances Way as a director on 15 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Richard John Singleton as a director on 15 December 2015 (1 page) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 September 2015 | Satisfaction of charge 3 in full (1 page) |
1 September 2015 | Satisfaction of charge 3 in full (1 page) |
1 September 2015 | Satisfaction of charge 2 in full (1 page) |
1 September 2015 | Satisfaction of charge 2 in full (1 page) |
13 July 2015 | Appointment of Ms Frances Way as a director on 4 February 2014 (2 pages) |
13 July 2015 | Termination of appointment of Yvonne Kerfoot Perry as a director on 15 December 2014 (1 page) |
13 July 2015 | Appointment of Ms Frances Way as a director on 4 February 2014 (2 pages) |
13 July 2015 | Appointment of Mr Mauricio Lazala Leibovich as a director on 4 February 2014 (2 pages) |
13 July 2015 | Termination of appointment of Yvonne Kerfoot Perry as a director on 15 December 2014 (1 page) |
13 July 2015 | Termination of appointment of Paul John Simpson as a director on 24 March 2014 (1 page) |
13 July 2015 | Appointment of Mr David Bent-Hazelwood as a director on 4 February 2014 (2 pages) |
13 July 2015 | Appointment of Mr David Bent-Hazelwood as a director on 4 February 2014 (2 pages) |
13 July 2015 | Termination of appointment of Paul John Simpson as a director on 24 March 2014 (1 page) |
13 July 2015 | Termination of appointment of Yvonne Kerfoot Perry as a director on 15 December 2014 (1 page) |
13 July 2015 | Appointment of Mr Mauricio Lazala Leibovich as a director on 4 February 2014 (2 pages) |
13 July 2015 | Termination of appointment of Yvonne Kerfoot Perry as a director on 15 December 2014 (1 page) |
13 July 2015 | Appointment of Mr David Bent-Hazelwood as a director on 4 February 2014 (2 pages) |
13 July 2015 | Appointment of Mr Mauricio Lazala Leibovich as a director on 4 February 2014 (2 pages) |
13 July 2015 | Appointment of Ms Frances Way as a director on 4 February 2014 (2 pages) |
12 January 2015 | Registered office address changed from The Foundry Oval Way London SE11 5RR England to The Foundry 17-19 Oval Way London SE11 5RR on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from The Foundry Oval Way London SE11 5RR England to The Foundry 17-19 Oval Way London SE11 5RR on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from The Foundry 11-19 Oval Way London SE11 5RR England to The Foundry 17-19 Oval Way London SE11 5RR on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from The Tower Building 11 York Road 8Th Floor London SE1 7NX to The Foundry 17-19 Oval Way London SE11 5RR on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from The Tower Building 11 York Road 8Th Floor London SE1 7NX to The Foundry 17-19 Oval Way London SE11 5RR on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from The Foundry 11-19 Oval Way London SE11 5RR England to The Foundry 17-19 Oval Way London SE11 5RR on 12 January 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
24 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Termination of appointment of Richard Stroud as a director (1 page) |
14 October 2013 | Termination of appointment of Richard Stroud as a director (1 page) |
14 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 May 2013 | Registered office address changed from Tower House York Road London SE1 7NX England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Tower House York Road London SE1 7NX England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Tower House York Road London SE1 7NX England on 7 May 2013 (1 page) |
30 April 2013 | Registered office address changed from 80-84 Bondway London SW8 1SF on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 80-84 Bondway London SW8 1SF on 30 April 2013 (1 page) |
23 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
23 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (9 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 September 2011 | Appointment of Mrs Michele Antoinette Paul as a secretary (1 page) |
23 September 2011 | Appointment of Mrs Michele Antoinette Paul as a secretary (1 page) |
23 September 2011 | Termination of appointment of Peter Webster as a secretary (1 page) |
23 September 2011 | Termination of appointment of Peter Webster as a secretary (1 page) |
2 August 2011 | Appointment of Mr Peter Webster as a secretary (1 page) |
2 August 2011 | Appointment of Mr Peter Webster as a secretary (1 page) |
2 August 2011 | Termination of appointment of Tamara Chernyshenko as a secretary (1 page) |
2 August 2011 | Termination of appointment of Tamara Chernyshenko as a secretary (1 page) |
19 October 2010 | Director's details changed for Mr Roger Cowe on 21 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Sally Patricia Britton on 21 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Richard John Singleton on 21 September 2010 (2 pages) |
19 October 2010 | Termination of appointment of Ethical Investment Research Services (Eiris) Ltd as a director (1 page) |
19 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
19 October 2010 | Appointment of Mr Richard Kenneth Stroud as a director (2 pages) |
19 October 2010 | Director's details changed for Sally Patricia Britton on 21 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Roger Cowe on 21 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Richard John Singleton on 21 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
19 October 2010 | Appointment of Mr Richard Kenneth Stroud as a director (2 pages) |
19 October 2010 | Termination of appointment of Ethical Investment Research Services (Eiris) Ltd as a director (1 page) |
11 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 January 2010 | Termination of appointment of Iona Hill as a director (1 page) |
5 January 2010 | Termination of appointment of Iona Hill as a director (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 October 2009 | Appointment of Ethical Investment Research Services (Eiris) Ltd as a director (1 page) |
9 October 2009 | Appointment of Ethical Investment Research Services (Eiris) Ltd as a director (1 page) |
30 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
30 September 2009 | Director's change of particulars / roger cowe / 16/09/2009 (2 pages) |
30 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
30 September 2009 | Director's change of particulars / roger cowe / 16/09/2009 (2 pages) |
3 June 2009 | Appointment terminated director alastair hanton (1 page) |
3 June 2009 | Appointment terminated secretary yasmin eddleston (1 page) |
3 June 2009 | Appointment terminated secretary yasmin eddleston (1 page) |
3 June 2009 | Appointment terminated director alastair hanton (1 page) |
27 May 2009 | Secretary appointed tamara chernyshenko (2 pages) |
27 May 2009 | Secretary appointed tamara chernyshenko (2 pages) |
8 May 2009 | Return made up to 21/09/06; full list of members; amend (11 pages) |
8 May 2009 | Return made up to 21/09/07; full list of members; amend (10 pages) |
8 May 2009 | Return made up to 21/09/07; full list of members; amend (10 pages) |
8 May 2009 | Return made up to 21/09/08; full list of members; amend (10 pages) |
8 May 2009 | Return made up to 21/09/08; full list of members; amend (10 pages) |
8 May 2009 | Return made up to 21/09/06; full list of members; amend (11 pages) |
19 February 2009 | Director appointed alastair kydd hanton (2 pages) |
19 February 2009 | Director appointed alastair kydd hanton (2 pages) |
28 December 2008 | Appointment terminated director danyal sattar (1 page) |
28 December 2008 | Appointment terminated director danyal sattar (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
6 October 2008 | Appointment terminated director brigid benson (1 page) |
6 October 2008 | Appointment terminated director john whitaker (1 page) |
6 October 2008 | Appointment terminated director john whitaker (1 page) |
6 October 2008 | Appointment terminated director brigid benson (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
30 October 2007 | Return made up to 21/09/07; no change of members
|
30 October 2007 | Return made up to 21/09/07; no change of members
|
30 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 November 2006 | Return made up to 21/09/06; full list of members
|
9 November 2006 | Return made up to 21/09/06; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Return made up to 21/09/05; full list of members
|
31 October 2005 | Return made up to 21/09/05; full list of members
|
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
13 December 2004 | Return made up to 21/09/04; full list of members
|
13 December 2004 | Return made up to 21/09/04; full list of members
|
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 April 2004 | Memorandum and Articles of Association (12 pages) |
21 April 2004 | Memorandum and Articles of Association (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 October 2003 | Return made up to 21/09/03; full list of members
|
15 October 2003 | Return made up to 21/09/03; full list of members
|
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | Company name changed eiris services LIMITED\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed eiris services LIMITED\certificate issued on 01/05/03 (2 pages) |
11 September 2002 | Return made up to 21/09/02; full list of members
|
11 September 2002 | Return made up to 21/09/02; full list of members
|
11 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Return made up to 21/09/01; full list of members (9 pages) |
11 October 2001 | Return made up to 21/09/01; full list of members (9 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (9 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (9 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
19 October 1999 | Return made up to 21/09/99; no change of members (8 pages) |
19 October 1999 | Return made up to 21/09/99; no change of members (8 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 October 1998 | Return made up to 21/09/98; full list of members
|
20 October 1998 | Return made up to 21/09/98; full list of members
|
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 504 bondway business centre 71 bondway london SW8 1SQ (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 504 bondway business centre 71 bondway london SW8 1SQ (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 21/09/97; no change of members (7 pages) |
22 October 1997 | Return made up to 21/09/97; no change of members (7 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary's particulars changed (1 page) |
4 June 1997 | Secretary's particulars changed (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 October 1996 | Return made up to 21/09/96; no change of members (8 pages) |
17 October 1996 | Return made up to 21/09/96; no change of members (8 pages) |
19 March 1996 | Secretary's particulars changed (1 page) |
19 March 1996 | Secretary's particulars changed (1 page) |
12 January 1996 | Secretary's particulars changed (1 page) |
12 January 1996 | Secretary's particulars changed (1 page) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 October 1995 | Return made up to 21/09/95; full list of members (12 pages) |
19 October 1995 | Return made up to 21/09/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
29 October 1986 | Certificate of Incorporation (1 page) |
29 October 1986 | Certificate of Incorporation (1 page) |