Company NameEnterprise Investment Exchange Limited
Company StatusActive
Company Number08243270
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)
Previous NameLPX Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Andrew Worrall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brisbane Avenue
London
SW19 3AF
Director NameMr Michael Alan Blakey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleInformation Technologist
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMichael Alan Blakey
StatusCurrent
Appointed31 July 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Consultant
Country of ResidenceJersey
Correspondence Address3rd Floor, Weighbridge House Liberation Square
St Helier
JE2 3NA
Director NameMr Kenneth Ronald Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Merryacres
Witley
Godalming
Surrey
GU8 5RG
Secretary NameMr Ken Smith
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Merryacres
Witley
Godalming
Surrey
GU8 5RG

Contact

Websiteestatesinvestmentexchange.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

28.3k at £0.01Ken Smith
5.39%
Ordinary
25k at £0.01Michael Kenny
4.75%
Ordinary
23.3k at £0.01Janine Lewis
4.44%
Ordinary
190k at £0.01Mark Andrew Worrall
36.13%
Ordinary
20k at £0.01Ian David Milner
3.80%
Ordinary
16.7k at £0.01Anthony Laughton
3.17%
Ordinary
16.7k at £0.01Nicholas J. Dyne
3.17%
Ordinary
16.7k at £0.01Simon Pratt
3.17%
Ordinary
16k at £0.01Lynne Kent-phillips
3.04%
Ordinary
15k at £0.01Michael Alan Blakey
2.85%
Ordinary
13.3k at £0.01Elizabeth Frida Lamb
2.54%
Ordinary
12.5k at £0.01William Haighton
2.38%
Ordinary
10k at £0.01Enrico Di San Marzano
1.90%
Ordinary
10k at £0.01Margaret Ann Walsh
1.90%
Ordinary
7k at £0.01Benjamin Boucher-ferte
1.33%
Ordinary
6.7k at £0.01Carl Hughey
1.27%
Ordinary
6.7k at £0.01Diana Thawley
1.27%
Ordinary
6.7k at £0.01Edward Pascoe
1.27%
Ordinary
6.7k at £0.01Stephen J. Hind
1.27%
Ordinary
6.7k at £0.01Tim Richardson
1.27%
Ordinary
6.3k at £0.01Colin Peacock
1.19%
Ordinary
6.3k at £0.01Ross Brown
1.19%
Ordinary
5k at £0.01Lesley J. Plumb
0.95%
Ordinary
3.4k at £0.01Ian Kinnear
0.64%
Ordinary
3.3k at £0.01Ben David Hargreaves
0.63%
Ordinary
3.3k at £0.01Carole Trethewey
0.63%
Ordinary
3.3k at £0.01Christopher Roberts
0.63%
Ordinary
3.3k at £0.01Daniel Press
0.63%
Ordinary
3.3k at £0.01David Allcorn
0.63%
Ordinary
3.3k at £0.01Davina Thawley
0.63%
Ordinary
3.3k at £0.01Gavin J. Gleane
0.63%
Ordinary
3.3k at £0.01Karen Morris
0.63%
Ordinary
3.3k at £0.01Lynda Thornton-hunt
0.63%
Ordinary
3.3k at £0.01Peter Cross
0.63%
Ordinary
3.3k at £0.01Raed Hanna
0.63%
Ordinary
3.3k at £0.01Sue Nadin
0.63%
Ordinary
3.3k at £0.01Tobey Brewin
0.63%
Ordinary
3.3k at £0.01Tracey Outram
0.63%
Ordinary
2.5k at £0.01James Heddle
0.48%
Ordinary
1.7k at £0.01Karen Wilson
0.32%
Ordinary
333 at £0.01Earth Creative Strategies LTD
0.06%
Ordinary

Financials

Year2014
Net Worth-£413,981

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2020Confirmation statement made on 6 June 2020 with updates (10 pages)
4 November 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 10,732.69
(3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 September 2019Statement of capital following an allotment of shares on 12 August 2019
  • GBP 10,709.19
(3 pages)
7 June 2019Confirmation statement made on 6 June 2019 with updates (9 pages)
14 February 2019Registered office address changed from No. 1 Royal Exchange London EC3V 3DG to 10 Queen Street Place London EC4R 1AG on 14 February 2019 (2 pages)
14 January 2019Statement of capital following an allotment of shares on 26 November 2018
  • GBP 10,425.85
(3 pages)
20 November 2018Second filing of a statement of capital following an allotment of shares on 14 May 2018
  • GBP 6,607.08
(7 pages)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 10,410.35
(3 pages)
7 November 2018Director's details changed for Mr Ian William Reeves on 7 November 2018 (2 pages)
2 November 2018Director's details changed for Mr Ian William Reeves on 4 April 2018 (2 pages)
23 October 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 9,385.7
(3 pages)
20 September 2018Notification of a person with significant control statement (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with updates (9 pages)
6 June 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 6,595.61
(3 pages)
6 June 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 6,607.08
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2018.
(4 pages)
15 March 2018Cessation of Mark Andrew Worrall as a person with significant control on 22 January 2018 (1 page)
15 March 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 6,593.36
(3 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 6,591.86
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 6,591.86
(3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with updates (8 pages)
20 October 2017Confirmation statement made on 8 October 2017 with updates (8 pages)
11 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 5,798.61
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 5,798.61
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 5,698.61
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 5,698.61
(3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 July 2017Appointment of Mr Ian William Reeves as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr Ian William Reeves as a director on 1 July 2017 (2 pages)
10 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 5,688.61
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 5,688.61
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 5,642.19
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 5,642.19
(3 pages)
17 October 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 October 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 January 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 5,608.86
(3 pages)
27 January 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 5,608.86
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,258.85
(8 pages)
19 October 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
19 October 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,258.85
(8 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,258.85
(8 pages)
16 October 2015Director's details changed for Mr Michael Alan Blakey on 1 September 2015 (2 pages)
16 October 2015Secretary's details changed for Michael Alan Blakey on 1 September 2015 (1 page)
16 October 2015Director's details changed for Mr Michael Alan Blakey on 1 September 2015 (2 pages)
16 October 2015Director's details changed for Mr Michael Alan Blakey on 1 September 2015 (2 pages)
16 October 2015Secretary's details changed for Michael Alan Blakey on 1 September 2015 (1 page)
16 October 2015Secretary's details changed for Michael Alan Blakey on 1 September 2015 (1 page)
8 October 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 5,258.85
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 5,258.85
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Registered office address changed from 16 Merryacres Witley Godalming Surrey GU8 5RG to No. 1 Royal Exchange London EC3V 3DG on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 16 Merryacres Witley Godalming Surrey GU8 5RG to No. 1 Royal Exchange London EC3V 3DG on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 16 Merryacres Witley Godalming Surrey GU8 5RG to No. 1 Royal Exchange London EC3V 3DG on 3 September 2015 (1 page)
14 August 2015Appointment of Michael Alan Blakey as a secretary on 31 July 2015 (2 pages)
14 August 2015Appointment of Michael Alan Blakey as a secretary on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Ken Smith as a secretary on 31 July 2015 (1 page)
14 August 2015Termination of appointment of Ken Smith as a secretary on 31 July 2015 (1 page)
13 August 2015Appointment of Michael Alan Blakey as a director on 31 July 2015 (2 pages)
13 August 2015Appointment of Michael Alan Blakey as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Ken Smith as a director on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Ken Smith as a director on 31 July 2015 (1 page)
8 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 5,125.51
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 5,125.51
(3 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,945.51
(9 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,945.51
(9 pages)
4 November 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,945.51
(9 pages)
4 November 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
10 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 4,945.51
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 4,945.51
(3 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 4,678.85
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 4,612.18
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 4,628.85
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 4,595.51
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 4,612.18
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 4,595.51
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 4,628.85
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 4,678.85
(3 pages)
9 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
9 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
6 February 2014Appointment of Mr Mark Andrew Worrall as a director (2 pages)
6 February 2014Appointment of Mr Mark Andrew Worrall as a director (2 pages)
6 November 2013Register inspection address has been changed (1 page)
6 November 2013Register(s) moved to registered inspection location (1 page)
6 November 2013Register(s) moved to registered inspection location (1 page)
6 November 2013Register inspection address has been changed (1 page)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (7 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (7 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (7 pages)
5 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 4,119.95
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 4,119.95
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 4,119.95
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 3,366.65
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 3,366.65
(3 pages)
6 June 2013Memorandum and Articles of Association (20 pages)
6 June 2013Memorandum and Articles of Association (20 pages)
14 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2,950
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2,950
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2,950
(3 pages)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2013Company name changed lpx LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Company name changed lpx LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 2,600
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 2,600
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,900
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,900
(3 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)