London
W1F 9JE
Director Name | Mr Richard Mark Fish |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Jonathan Frank David Gardner |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Russell James Wetherell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Colin James Granger |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Adrian Francis McCarten |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Laurence James Claydon |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 July 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stable Meadle Aylesbury Buckinghamshire HP17 9UD |
Director Name | Mr Richard Corne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.eikongroup.co.uk |
---|
Registered Address | 12 Golden Square London W1F 9JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Russell Wetherell 9.09% Ordinary |
---|---|
713 at £1 | James Whittesey 6.48% Ordinary |
3.1k at £1 | Richard Corne 27.87% Ordinary |
2.8k at £1 | Peter Wright 25.04% Ordinary |
1.7k at £1 | Jonathan Gardner 15.76% Ordinary |
1.7k at £1 | Richard Fish 15.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,145 |
Cash | £48,363 |
Current Liabilities | £557,942 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 3 days from now) |
19 March 2020 | Delivered on: 24 March 2020 Persons entitled: Hsbc UK Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
11 October 2019 | Delivered on: 16 October 2019 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 3 April 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All shares held by eikon group limited in the capital of: (1) eikon limited (company number 8773093); (2) eikon innovation limited (company number 8773151); and (3) ei-kdm limited (company number 10344914). Outstanding |
26 March 2018 | Delivered on: 3 April 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
21 June 2016 | Delivered on: 23 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 October 2023 | Registration of charge 085650760007, created on 20 October 2023 (63 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
3 May 2023 | Full accounts made up to 31 October 2022 (33 pages) |
3 November 2022 | Full accounts made up to 31 October 2021 (33 pages) |
4 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
27 October 2021 | Full accounts made up to 31 October 2020 (31 pages) |
18 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
18 August 2021 | Satisfaction of charge 085650760002 in full (1 page) |
18 August 2021 | Satisfaction of charge 085650760003 in full (1 page) |
15 February 2021 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 October 2019 (34 pages) |
18 August 2020 | Appointment of Mr Adrian Francis Mccarten as a director on 1 November 2019 (2 pages) |
9 July 2020 | Director's details changed for Mr Peter David Wright on 9 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Richard Corne on 9 July 2020 (2 pages) |
24 March 2020 | Registration of charge 085650760006, created on 19 March 2020 (23 pages) |
23 December 2019 | Registration of charge 085650760005, created on 23 December 2019 (61 pages) |
21 October 2019 | Registered office address changed from 64 Baker Street London W1U 7GB to 12 Golden Square London W1F 9JE on 21 October 2019 (1 page) |
16 October 2019 | Registration of charge 085650760004, created on 11 October 2019 (62 pages) |
1 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 October 2018 (28 pages) |
25 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
12 April 2018 | Resolutions
|
5 April 2018 | Notification of Eikon Holdco Limited as a person with significant control on 26 March 2018 (2 pages) |
4 April 2018 | Cessation of Peter David Wright as a person with significant control on 26 March 2018 (1 page) |
4 April 2018 | Notification of Richard Corne as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Cessation of Richard Corne as a person with significant control on 26 March 2018 (1 page) |
3 April 2018 | Registration of charge 085650760003, created on 26 March 2018 (14 pages) |
3 April 2018 | Registration of charge 085650760002, created on 26 March 2018 (20 pages) |
28 March 2018 | Appointment of Mr Colin James Granger as a director on 26 March 2018 (2 pages) |
6 March 2018 | Cancellation of shares. Statement of capital on 20 December 2017
|
6 March 2018 | Purchase of own shares. (3 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 October 2016 | Director's details changed for Mr Jonathan Frank David Gardner on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Jonathan Frank David Gardner on 21 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
21 October 2016 | Director's details changed for Mr Russell James Wetherell on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Russell James Wetherell on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Richard Mark Fish on 21 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
21 October 2016 | Director's details changed for Mr Richard Mark Fish on 21 October 2016 (2 pages) |
1 August 2016 | Satisfaction of charge 085650760001 in full (1 page) |
1 August 2016 | Satisfaction of charge 085650760001 in full (1 page) |
23 June 2016 | Registration of charge 085650760001, created on 21 June 2016 (18 pages) |
23 June 2016 | Registration of charge 085650760001, created on 21 June 2016 (18 pages) |
24 December 2015 | Purchase of own shares. (3 pages) |
24 December 2015 | Purchase of own shares. (3 pages) |
24 December 2015 | Purchase of own shares. (3 pages) |
24 December 2015 | Purchase of own shares. (3 pages) |
24 December 2015 | Purchase of own shares. (3 pages) |
24 December 2015 | Purchase of own shares. (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 November 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
30 November 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
30 November 2015 | Cancellation of shares. Statement of capital on 7 May 2015
|
30 November 2015 | Cancellation of shares. Statement of capital on 8 March 2015
|
30 November 2015 | Cancellation of shares. Statement of capital on 8 March 2015
|
30 November 2015 | Cancellation of shares. Statement of capital on 7 May 2015
|
18 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
25 March 2015 | Purchase of own shares. (4 pages) |
25 March 2015 | Purchase of own shares. (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 March 2015 | Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
9 March 2015 | Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
3 March 2015 | Cancellation of shares. Statement of capital on 9 February 2015
|
3 March 2015 | Cancellation of shares. Statement of capital on 9 February 2015
|
3 March 2015 | Cancellation of shares. Statement of capital on 9 February 2015
|
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
31 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
1 August 2014 | Termination of appointment of Laurence James Claydon as a director on 30 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Laurence James Claydon as a director on 30 July 2014 (1 page) |
4 June 2014 | Appointment of Mr Jonathan Frank David Gardner as a director (2 pages) |
4 June 2014 | Appointment of Mr Richard Corne as a director (2 pages) |
4 June 2014 | Appointment of Mr Laurence James Claydon as a director (2 pages) |
4 June 2014 | Appointment of Mr Jonathan Frank David Gardner as a director (2 pages) |
4 June 2014 | Appointment of Mr Richard Mark Fish as a director (2 pages) |
4 June 2014 | Appointment of Mr Russell James Wetherell as a director (2 pages) |
4 June 2014 | Appointment of Mr Richard Corne as a director (2 pages) |
4 June 2014 | Appointment of Mr Richard Mark Fish as a director (2 pages) |
4 June 2014 | Appointment of Mr Russell James Wetherell as a director (2 pages) |
4 June 2014 | Appointment of Mr Laurence James Claydon as a director (2 pages) |
15 November 2013 | Company name changed starware LTD\certificate issued on 15/11/13
|
15 November 2013 | Company name changed starware LTD\certificate issued on 15/11/13
|
5 November 2013 | Change of name notice (2 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Change of name notice (2 pages) |
5 November 2013 | Resolutions
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | Registered office address changed from Byways Toys Hill Westerham TN16 1QE England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Byways Toys Hill Westerham TN16 1QE England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 64 Baker Street London W1U 7GB England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 64 Baker Street London W1U 7GB England on 17 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
9 September 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
9 September 2013 | Appointment of Mr Peter David Wright as a director (2 pages) |
9 September 2013 | Appointment of Mr Peter David Wright as a director (2 pages) |
9 September 2013 | Termination of appointment of Waris Khan as a director (1 page) |
9 September 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
9 September 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
9 September 2013 | Termination of appointment of Waris Khan as a director (1 page) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|