Company NameEg Derivatives Consultancy Limited
DirectorElizabeth Anne Casely
Company StatusActive
Company Number06914870
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Anne Casely
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Elizabeth Anne Casely
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameMr Bruce Gordon Fraser Casely
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Elizabeth Anne Casely
100.00%
Ordinary

Financials

Year2014
Net Worth£1,121,660
Cash£574,959
Current Liabilities£19,967

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

4 November 2011Delivered on: 5 November 2011
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
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: The chargor has assigned with full title guarantee all the chargor's present and future right title and interest in bsp and the benefit of all the chargor's present and future rifhts under the agreement see image for full details.
Outstanding

Filing History

9 January 2024Director's details changed for Mrs Elizabeth Anne Casely on 27 July 2022 (2 pages)
9 January 2024Change of details for Mrs Elizabeth Anne Casely as a person with significant control on 27 July 2022 (2 pages)
9 January 2024Confirmation statement made on 20 December 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
9 January 2023Confirmation statement made on 20 December 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
19 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
19 January 2022Director's details changed for Mrs Elizabeth Anne Casely on 5 January 2022 (2 pages)
19 January 2022Change of details for Mrs Elizabeth Anne Casely as a person with significant control on 5 January 2022 (2 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 August 2020Second filing of Confirmation Statement dated 20 December 2016 (5 pages)
18 August 2020Second filing of Confirmation Statement dated 20 December 2017 (6 pages)
10 August 2020Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 1,000
(4 pages)
22 July 2020Cessation of Bruce Gordon Fraser Casely as a person with significant control on 9 December 2019 (1 page)
22 July 2020Notification of Elizabeth Anne Casely as a person with significant control on 9 December 2019 (2 pages)
22 July 2020Appointment of Mrs Elizabeth Anne Casely as a director on 9 December 2019 (2 pages)
22 July 2020Termination of appointment of Bruce Gordon Fraser Casely as a director on 9 December 2019 (1 page)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 March 2018Registered office address changed from , 100a High Street, Hampton, Middlesex, TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
1 February 2018Confirmation statement made on 20 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 18/08/2020.
(5 pages)
1 February 2018Cessation of Jolyon Smart as a person with significant control on 31 December 2016 (1 page)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 18/08/2020.
(7 pages)
9 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 January 2016Purchase of own shares. (2 pages)
13 January 2016Purchase of own shares. (2 pages)
14 December 2015Termination of appointment of Elizabeth Anne Casely as a director on 23 November 2015 (1 page)
14 December 2015Termination of appointment of Elizabeth Anne Casely as a director on 23 November 2015 (1 page)
26 November 2015Appointment of Mr Bruce Gordon Fraser Casely as a director on 1 November 2015 (2 pages)
26 November 2015Appointment of Mr Bruce Gordon Fraser Casely as a director on 1 November 2015 (2 pages)
26 November 2015Appointment of Mr Bruce Gordon Fraser Casely as a director on 1 November 2015 (2 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from , Bermuda House 45 High Street, Hampton Wick, Kingston upon Thames, Surrey, KT1 4EH, United Kingdom on 5 November 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Miss Elizabeth Anne Goodall on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Miss Elizabeth Anne Goodall on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Miss Elizabeth Anne Goodall on 1 April 2012 (2 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 July 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
16 July 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
13 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Miss Elizabeth Anne Goodall on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Miss Elizabeth Anne Goodall on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Miss Elizabeth Anne Goodall on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
27 May 2010Registered office address changed from , 72 Mysore Road, London, SW11 5SA, United Kingdom on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 72 Mysore Road London SW11 5SA United Kingdom on 27 May 2010 (1 page)
26 May 2009Incorporation (9 pages)
26 May 2009Incorporation (9 pages)