Company NameEclipse Options  Limited
Company StatusActive
Company Number05371756
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(11 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed22 February 2005(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed22 February 2005(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed22 February 2005(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jonathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 October 2015)
RoleLondon
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Robert William Berry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
7 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
8 April 2020Registered office address changed from 1 Batholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 8 April 2020 (1 page)
23 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Batholomew Lane London EC2N 2AX on 23 March 2020 (1 page)
22 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
22 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
22 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
22 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
8 February 2017Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
5 November 2015Appointment of Mr Robert William Berry as a director on 23 October 2015 (2 pages)
5 November 2015Appointment of Mr Robert William Berry as a director on 23 October 2015 (2 pages)
5 November 2015Termination of appointment of Jonathan Eden Keighley as a director on 23 October 2015 (1 page)
5 November 2015Termination of appointment of Jonathan Eden Keighley as a director on 23 October 2015 (1 page)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 March 2010Secretary's details changed for Sfm Corporate Services Limited on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Sfm Directors (No.2) Limited on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Sfm Directors Limited on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Sfm Directors (No.2) Limited on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Sfm Directors Limited on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Sfm Corporate Services Limited on 10 March 2010 (2 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 22/02/09; full list of members (4 pages)
30 March 2009Return made up to 22/02/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 August 2008Director appointed mr jonathan eden keighley (2 pages)
1 August 2008Director appointed mr jonathan eden keighley (2 pages)
14 April 2008Return made up to 22/02/08; full list of members (3 pages)
14 April 2008Return made up to 22/02/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
28 September 2005Resolutions
  • RES13 ‐ Re aud remuneration 24/05/05
(1 page)
28 September 2005Resolutions
  • RES13 ‐ Re aud remuneration 24/05/05
(1 page)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
4 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
4 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 February 2005Incorporation (28 pages)
22 February 2005Incorporation (28 pages)