London
EC1A 4HD
Director Name | Mrs Razena Shaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Jonathan Frederick Fieldsend |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Director Name | Mr John David Hobson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Secretary Name | Andrew Harrop |
---|---|
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Paul David Goacher |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2011) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Website | eeafm.com |
---|---|
Telephone | 020 75532350 |
Telephone region | London |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
28.4k at £0.01 | Simon Shaw 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £8,526,500 |
Net Worth | £27,317,968 |
Cash | £11,964,298 |
Current Liabilities | £1,963,179 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (6 days from now) |
31 May 2017 | Delivered on: 1 June 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
27 March 2013 | Delivered on: 10 April 2013 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Account charge 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: Charged property meaning all the assets which are the subject of the security interest created by the eea account charge. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
5 January 2023 | Director's details changed for Mr Simon Andrew Shaw on 10 June 2022 (2 pages) |
5 January 2023 | Director's details changed for Mrs Razena Shaw on 10 June 2022 (2 pages) |
4 January 2023 | Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to Audrey House 16-20 Ely Place London EC1N 6SN on 4 January 2023 (1 page) |
15 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
30 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (19 pages) |
23 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
14 October 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 October 2019 | Registered office address changed from 6th Floor, Becket House 36 Old Jewry London EC2R 8DD England to 200 Aldersgate Street London EC1A 4HD on 24 October 2019 (1 page) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
16 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
1 June 2017 | Registration of charge 075652550002, created on 31 May 2017 (19 pages) |
1 June 2017 | Registration of charge 075652550002, created on 31 May 2017 (19 pages) |
25 May 2017 | Satisfaction of charge 1 in full (1 page) |
25 May 2017 | Satisfaction of charge 1 in full (1 page) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
17 March 2016 | Director's details changed for Mr Simon Andrew Shaw on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Simon Andrew Shaw on 17 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
6 August 2015 | Statement of capital on 6 August 2015
|
6 August 2015 | Statement of capital on 6 August 2015
|
6 August 2015 | Statement of capital on 6 August 2015
|
20 July 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 6th Floor, Becket House 36 Old Jewry London EC2R 8DD on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 6th Floor, Becket House 36 Old Jewry London EC2R 8DD on 20 July 2015 (1 page) |
13 July 2015 | Resolutions
|
13 July 2015 | Statement by Directors (3 pages) |
13 July 2015 | Statement by Directors (3 pages) |
13 July 2015 | Solvency Statement dated 25/06/15 (1 page) |
13 July 2015 | Solvency Statement dated 25/06/15 (1 page) |
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 February 2015 | Company name changed eea holdings LIMITED\certificate issued on 06/02/15
|
6 February 2015 | Company name changed eea holdings LIMITED\certificate issued on 06/02/15
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
24 April 2014 | Termination of appointment of Andrew Harrop as a secretary (1 page) |
24 April 2014 | Termination of appointment of Andrew Harrop as a secretary (1 page) |
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
18 July 2013 | Statement of capital on 2 April 2013
|
18 July 2013 | Statement of capital on 2 April 2013
|
18 July 2013 | Purchase of own shares. (3 pages) |
18 July 2013 | Cancellation of shares. Statement of capital on 18 July 2013
|
18 July 2013 | Statement of capital on 2 April 2013
|
18 July 2013 | Purchase of own shares. (3 pages) |
18 July 2013 | Cancellation of shares. Statement of capital on 18 July 2013
|
22 April 2013 | Statement of capital on 2 April 2013
|
22 April 2013 | Change of share class name or designation (2 pages) |
22 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
22 April 2013 | Change of share class name or designation (2 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
22 April 2013 | Change of share class name or designation (2 pages) |
22 April 2013 | Statement of capital on 2 April 2013
|
22 April 2013 | Statement of capital on 2 April 2013
|
22 April 2013 | Change of share class name or designation (2 pages) |
22 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
22 April 2013 | Resolutions
|
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Registered office address changed from 1 Cornhill London EC3V 3ND England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 1 Cornhill London EC3V 3ND England on 18 March 2013 (1 page) |
15 February 2013 | Termination of appointment of Jonathan Fieldsend as a director (1 page) |
15 February 2013 | Appointment of Mrs Razena Shaw as a director (2 pages) |
15 February 2013 | Appointment of Mrs Razena Shaw as a director (2 pages) |
15 February 2013 | Termination of appointment of Jonathan Fieldsend as a director (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
18 June 2012 | Cancellation of shares. Statement of capital on 18 June 2012
|
18 June 2012 | Cancellation of shares. Statement of capital on 18 June 2012
|
18 June 2012 | Purchase of own shares. (3 pages) |
18 June 2012 | Purchase of own shares. (3 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
3 April 2012 | Termination of appointment of John Hobson as a director (1 page) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Termination of appointment of John Hobson as a director (1 page) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Termination of appointment of Paul Goacher as a director (1 page) |
3 April 2012 | Termination of appointment of Paul Goacher as a director (1 page) |
27 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 27 March 2012 (1 page) |
19 July 2011 | Statement of capital on 29 March 2011
|
19 July 2011 | Cancellation of shares. Statement of capital on 19 July 2011
|
19 July 2011 | Statement of capital on 29 March 2011
|
19 July 2011 | Cancellation of shares. Statement of capital on 19 July 2011
|
10 May 2011 | Cancellation of shares. Statement of capital on 10 May 2011
|
10 May 2011 | Cancellation of shares. Statement of capital on 10 May 2011
|
6 May 2011 | Particulars of variation of rights attached to shares (3 pages) |
6 May 2011 | Statement of capital on 29 March 2011
|
6 May 2011 | Change of share class name or designation (2 pages) |
6 May 2011 | Statement of capital on 29 March 2011
|
6 May 2011 | Particulars of variation of rights attached to shares (3 pages) |
6 May 2011 | Change of share class name or designation (2 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
14 April 2011 | Appointment of Mr Paul David Goacher as a director (3 pages) |
14 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
14 April 2011 | Appointment of Mr Paul David Goacher as a director (3 pages) |
14 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
31 March 2011 | Solvency statement dated 25/03/11 (1 page) |
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Statement by directors (1 page) |
31 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Statement by directors (1 page) |
31 March 2011 | Solvency statement dated 25/03/11 (1 page) |
31 March 2011 | Resolutions
|
31 March 2011 | Statement of capital on 31 March 2011
|
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|