Company NameEoffice UK Limited
DirectorsPier Paolo Mucelli and Michael Lik Thien Pang
Company StatusActive
Company Number04143040
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePier Paolo Mucelli
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln House, 296-302 High Holborn
London
WC1V 7JH
Secretary NameMs Julie Lik Ling Pang
StatusCurrent
Appointed30 September 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressLincoln House, 296-302 High Holborn
London
WC1V 7JH
Director NameMr Michael Lik Thien Pang
Date of BirthOctober 1966 (Born 57 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 February 2021(20 years after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln House, 296-302 High Holborn
London
WC1V 7JH
Secretary NamePier Paolo Mucelli
NationalityItalian
StatusResigned
Appointed07 May 2003(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broadwick Street
London
W1F 8HT
Secretary NameJulie Lik Ling Pang
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Secretary NameMr Tim Whitehouse
StatusResigned
Appointed30 January 2014(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressHolden House 57 Rathbone Place
London
W1T 1JU
Director NameHelen Marie Davis
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(20 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House, 296-302 High Holborn
London
WC1V 7JH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2004)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Contact

Websiteeoffice.net
Email address[email protected]

Location

Registered AddressLincoln House
296-302 High Holborn
London
WC1V 7JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Eoffice Invest Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,857
Cash£75

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

2 February 2021Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU to Lincoln House, 296-302 High Holborn London WC1V 7JH on 2 February 2021 (1 page)
2 February 2021Appointment of Michael Lik Thien Pang as a director on 2 February 2021 (2 pages)
2 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
2 February 2021Secretary's details changed for Ms Julie Lik Ling Pang on 4 January 2021 (1 page)
2 February 2021Appointment of Helen Marie Davis as a director on 2 February 2021 (2 pages)
1 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Tim Whitehouse as a secretary on 30 September 2018 (1 page)
19 December 2018Appointment of Ms Julie Lik Ling Pang as a secretary on 30 September 2018 (2 pages)
26 February 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
22 October 2015Registered office address changed from 20 Broadwick Street London W1F 8HT to Holden House 57 Rathbone Place London W1T 1JU on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 20 Broadwick Street London W1F 8HT to Holden House 57 Rathbone Place London W1T 1JU on 22 October 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
30 January 2014Termination of appointment of Pier Mucelli as a secretary (1 page)
30 January 2014Appointment of Mr Tim Whitehouse as a secretary (2 pages)
30 January 2014Termination of appointment of Julie Pang as a secretary (1 page)
30 January 2014Termination of appointment of Julie Pang as a secretary (1 page)
30 January 2014Appointment of Mr Tim Whitehouse as a secretary (2 pages)
30 January 2014Termination of appointment of Pier Mucelli as a secretary (1 page)
27 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 February 2011Secretary's details changed for Julie Lik Ling Pang on 1 October 2010 (2 pages)
4 February 2011Director's details changed for Pier Paolo Mucelli on 25 June 2010 (2 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
4 February 2011Secretary's details changed for Julie Lik Ling Pang on 1 October 2010 (2 pages)
4 February 2011Director's details changed for Pier Paolo Mucelli on 25 June 2010 (2 pages)
4 February 2011Secretary's details changed for Pier Paolo Mucelli on 20 May 2010 (1 page)
4 February 2011Secretary's details changed for Julie Lik Ling Pang on 1 October 2010 (2 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
4 February 2011Secretary's details changed for Pier Paolo Mucelli on 20 May 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 June 2010Registered office address changed from 2 Sheraton Street London W1F 8BH on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 2 Sheraton Street London W1F 8BH on 25 June 2010 (1 page)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 March 2009Return made up to 17/01/09; full list of members (3 pages)
2 March 2009Return made up to 17/01/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 April 2008Return made up to 17/01/08; full list of members (3 pages)
29 April 2008Return made up to 17/01/08; full list of members (3 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 March 2007Return made up to 17/01/07; full list of members (2 pages)
2 March 2007Return made up to 17/01/07; full list of members (2 pages)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 February 2006Return made up to 17/01/06; full list of members (8 pages)
17 February 2006Return made up to 17/01/06; full list of members (8 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 February 2005Return made up to 17/01/05; full list of members (8 pages)
1 February 2005Return made up to 17/01/05; full list of members (8 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
9 March 2004Return made up to 17/01/04; full list of members (8 pages)
9 March 2004Return made up to 17/01/04; full list of members (8 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
7 June 2003Return made up to 17/01/03; no change of members (6 pages)
7 June 2003Return made up to 17/01/03; no change of members (6 pages)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Registered office changed on 27/05/03 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page)
27 May 2003Registered office changed on 27/05/03 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page)
22 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
22 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
18 March 2002Return made up to 17/01/02; full list of members (6 pages)
18 March 2002Return made up to 17/01/02; full list of members (6 pages)
14 February 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
14 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/01
(1 page)
14 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
14 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/01
(1 page)
14 February 2001Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
14 February 2001Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
17 January 2001Incorporation (12 pages)
17 January 2001Incorporation (12 pages)