Company NameEstates And Infrastructure Services Ltd
DirectorsMichael Alan Blakey and Mark Andrew Worrall
Company StatusActive
Company Number08513275
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)
Previous NamesEstates Investment Exchange Limited and Estates And Infrastructure Exchange Ltd

Business Activity

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

Directors

Director NameMr Michael Alan Blakey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Mark Andrew Worrall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMichael Alan Blakey
StatusCurrent
Appointed31 July 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Kenneth Ronald Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Merryacres
Witley
Godalming
Surrey
GU8 5RG
Secretary NameMr Ken Smith
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Merryacres
Witley
Godalming
Surrey
GU8 5RG
Director NameElizabeth Frida Lamb
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNizels Croft Nizels Lane
Hildenborough
Tonbridge
Kent
TN11 8NU
Director NameMr Colin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 March Meadow
Wavendon Gate
Milton Keynes
MK10 7TB
Director NameMs Janine Lynne Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge Norman Avenue
Henley-On-Thames
Oxfordshire
RG9 1SG
Director NameProf Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2019)
RoleBusiness Consultant
Country of ResidenceJersey
Correspondence Address3rd Floor, Weighbridge House Liberation Square
St Helier
JE2 3NA
Director NameMs Caroline Haynes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 January 2019)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Road
London
W13 8PF

Contact

Websiteestatesinvestmentexchange.com

Location

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

Shareholders

1 at £1Enterprise Investment Exchange LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£82,040
Cash£745

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 Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

5 January 2024Total exemption full accounts made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 February 2019Registered office address changed from No. 1 Royal Exchange London EC3V 3DG England to 10 Queen Street Place London EC4R 1AG on 14 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Mark Andrew Worrall on 1 February 2019 (2 pages)
12 February 2019Termination of appointment of Caroline Haynes as a director on 31 January 2019 (1 page)
12 February 2019Termination of appointment of Ian William Reeves as a director on 31 January 2019 (1 page)
30 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
2 November 2018Director's details changed for Mr Ian William Reeves on 4 April 2018 (2 pages)
9 October 2018Appointment of Ms Caroline Haynes as a director on 1 October 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 March 2018Appointment of Mr Ian William Reeves as a director on 20 March 2018 (2 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(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)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 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)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Register 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)
10 May 2016Register 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)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
19 October 2015Director's details changed for Mr Michael Alan Blakey on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Michael Alan Blakey on 19 October 2015 (2 pages)
19 October 2015Secretary's details changed for Michael Alan Blakey on 19 October 2015 (1 page)
19 October 2015Secretary's details changed for Michael Alan Blakey on 19 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 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 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)
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)
13 August 2015Termination of appointment of Ken Smith as a director on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Colin John Peacock as a director on 15 July 2015 (1 page)
13 August 2015Termination of appointment of Colin John Peacock as a director on 15 July 2015 (1 page)
13 August 2015Termination of appointment of Ken Smith as a director on 31 July 2015 (1 page)
16 June 2015Termination of appointment of Janine Lewis as a director on 3 June 2015 (1 page)
16 June 2015Termination of appointment of Janine Lewis as a director on 3 June 2015 (1 page)
16 June 2015Termination of appointment of Janine Lewis as a director on 3 June 2015 (1 page)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(9 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(9 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(9 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)
7 May 2014Register inspection address has been changed (1 page)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(9 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(9 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(9 pages)
7 May 2014Register(s) moved to registered inspection location (1 page)
7 May 2014Register inspection address has been changed (1 page)
7 May 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 April 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
19 February 2014Termination of appointment of Elizabeth Lamb as a director (1 page)
19 February 2014Termination of appointment of Elizabeth Lamb as a director (1 page)
15 July 2013Appointment of Mr Mark Andrew Worrall as a director (2 pages)
15 July 2013Appointment of Elizabeth Frida Lamb as a director (2 pages)
15 July 2013Appointment of Colin Peacock as a director (2 pages)
15 July 2013Appointment of Michael Alan Blakey as a director (2 pages)
15 July 2013Appointment of Miss Janine Lewis as a director (2 pages)
15 July 2013Appointment of Mr Mark Andrew Worrall as a director (2 pages)
15 July 2013Appointment of Colin Peacock as a director (2 pages)
15 July 2013Appointment of Michael Alan Blakey as a director (2 pages)
15 July 2013Appointment of Elizabeth Frida Lamb as a director (2 pages)
15 July 2013Appointment of Miss Janine Lewis as a director (2 pages)
1 May 2013Incorporation (27 pages)
1 May 2013Incorporation (27 pages)