Company NameEames Consulting Group Holdings Limited
DirectorsMathew Simon Eames and Richard John Williams
Company StatusActive
Company Number04447763
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Previous NamesEames Consulting Ltd and Eames Consulting Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mathew Simon Eames
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(4 days after company formation)
Appointment Duration21 years, 11 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address23 Melrose Gardens
London
W6 7RN
Secretary NameCaroline Eames
NationalityBritish
StatusCurrent
Appointed31 May 2002(4 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address23 Melrose Gardens
London
W6 7RN
Director NameMr Richard John Williams
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor 2 12 Moorgate
London
EC2R 6DA
Director NameNicholas Edward Eames
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressKarpasitopoula 5, Flat 202
12 Mechmet Niagiazi
Larnaca 6027
Foreign
Director NameMr Roland Robert Joseph Perry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEames Consulting Group 32/ 38 Saffron Hill
London
EC1N 8FH
Director NameMr Guy Nicholas Day
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEames Consulting Group 32/ 38 Saffron Hill
London
EC1N 8FH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameAd Valorem Directors Ltd (Corporation)
StatusResigned
Appointed31 May 2002(4 days after company formation)
Appointment DurationResigned same day (resigned 31 May 2002)
Correspondence Address2-3 Bassett Court
Broad Street
Newport Pagnell
Buckinghamshire
MK16 0JN
Secretary NameAd Valorem Company Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2002(4 days after company formation)
Appointment DurationResigned same day (resigned 31 May 2002)
Correspondence Address2-3 Bassett Court
Broad Street
Newport Pagnell
Buckinghamshire
MK16 0JN

Contact

Websiteeamesconsulting.com

Location

Registered Address7th Floor
131 Finsbury Pavement
London
EC2A 1NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £0.00001Matthew Eames
66.67%
Ordinary
100k at £0.00001Caroline Eames
33.33%
Ordinary A

Financials

Year2014
Turnover£16,954,229
Gross Profit£6,593,755
Net Worth£1,439,970
Cash£574,487
Current Liabilities£4,373,043

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Charges

30 July 2019Delivered on: 14 August 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
14 April 2010Delivered on: 17 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
8 January 2007Delivered on: 10 January 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
8 January 2007Delivered on: 10 January 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
19 September 2006Delivered on: 26 September 2006
Persons entitled: The Mount Stuart Trust

Classification: Rent deposit deed
Secured details: £45,000.00 due or to become due from the company to.
Particulars: £45,000.00 plus interest.
Outstanding
16 May 2003Delivered on: 20 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 2002Delivered on: 27 November 2002
Satisfied on: 8 December 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 January 2021Group of companies' accounts made up to 31 December 2019 (27 pages)
2 September 2020Appointment of Mr Richard John Williams as a director on 31 August 2020 (2 pages)
2 September 2020Termination of appointment of Guy Nicholas Day as a director on 31 August 2020 (1 page)
17 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 October 2019Satisfaction of charge 2 in full (1 page)
30 October 2019Satisfaction of charge 5 in full (2 pages)
30 October 2019Satisfaction of charge 4 in full (1 page)
30 October 2019Satisfaction of charge 6 in full (2 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
14 August 2019Registration of charge 044477630007, created on 30 July 2019 (45 pages)
27 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
18 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Roland Robert Joseph Perry as a director on 30 December 2017 (1 page)
30 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
18 August 2016Appointment of Mr Roland Robert Joseph Perry as a director on 1 August 2016 (2 pages)
18 August 2016Appointment of Mr Roland Robert Joseph Perry as a director on 1 August 2016 (2 pages)
17 August 2016Appointment of Mr Guy Nicholas Day as a director on 1 August 2016 (2 pages)
17 August 2016Appointment of Mr Guy Nicholas Day as a director on 1 August 2016 (2 pages)
3 June 2016Group of companies' accounts made up to 31 December 2014 (24 pages)
3 June 2016Group of companies' accounts made up to 31 December 2014 (24 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(5 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(5 pages)
29 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
29 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
(5 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
10 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
15 December 2011Change of name notice (2 pages)
15 December 2011Company name changed \certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
(2 pages)
15 December 2011Change of name notice (2 pages)
15 December 2011Company name changed \certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
(2 pages)
23 August 2011Accounts made up to 31 December 2010 (15 pages)
23 August 2011Accounts made up to 31 December 2010 (15 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
17 June 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 June 2011 (1 page)
17 August 2010Resolutions
  • RES13 ‐ Sub div 18/06/2010
(1 page)
17 August 2010Sub-division of shares on 17 June 2010 (5 pages)
17 August 2010Sub-division of shares on 17 June 2010 (5 pages)
17 August 2010Resolutions
  • RES13 ‐ Sub div 18/06/2010
(1 page)
29 June 2010Director's details changed for Mathew Simon Eames on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mathew Simon Eames on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mathew Simon Eames on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
10 June 2010Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 10 June 2010 (2 pages)
8 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 June 2009Return made up to 27/05/09; full list of members (3 pages)
17 June 2009Return made up to 27/05/09; full list of members (3 pages)
5 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 June 2008Return made up to 27/05/08; full list of members (3 pages)
27 June 2008Return made up to 27/05/08; full list of members (3 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
27 June 2007Return made up to 27/05/07; full list of members (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 27/05/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Director resigned (1 page)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Accounting reference date extended from 26/11/06 to 31/12/06 (1 page)
30 November 2006Accounting reference date extended from 26/11/06 to 31/12/06 (1 page)
13 November 2006Company name changed eames consulting LTD\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed eames consulting LTD\certificate issued on 13/11/06 (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 1A hammersmith broadway london W6 9DL (1 page)
9 November 2006Registered office changed on 09/11/06 from: 1A hammersmith broadway london W6 9DL (1 page)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 27/05/06; full list of members (2 pages)
14 June 2006Return made up to 27/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 November 2005Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2005Nc inc already adjusted 01/11/05 (2 pages)
21 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 November 2005Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2005Nc inc already adjusted 01/11/05 (2 pages)
16 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
15 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
15 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
1 November 2004Registered office changed on 01/11/04 from: beadon house 5 beadon road hammersmith london W6 0EA (1 page)
1 November 2004Registered office changed on 01/11/04 from: beadon house 5 beadon road hammersmith london W6 0EA (1 page)
19 May 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 November 2003Accounting reference date extended from 31/05/03 to 26/11/03 (1 page)
19 November 2003Accounting reference date extended from 31/05/03 to 26/11/03 (1 page)
21 May 2003Return made up to 27/05/03; full list of members (6 pages)
21 May 2003Return made up to 27/05/03; full list of members (6 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
23 October 2002Registered office changed on 23/10/02 from: flat 4 48 addison gardens london W14 0DP (1 page)
23 October 2002Registered office changed on 23/10/02 from: flat 4 48 addison gardens london W14 0DP (1 page)
20 September 2002Company name changed eames recruitment services limit ed\certificate issued on 20/09/02 (2 pages)
20 September 2002Company name changed eames recruitment services limit ed\certificate issued on 20/09/02 (2 pages)
3 July 2002New secretary appointed (3 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (3 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (3 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (3 pages)
3 July 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: advalorem 2-3 bassett court broad street newport pagnell MK16 0JN (1 page)
21 June 2002Registered office changed on 21/06/02 from: advalorem 2-3 bassett court broad street newport pagnell MK16 0JN (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
27 May 2002Incorporation (6 pages)
27 May 2002Incorporation (6 pages)