Doral
Florida 33166-6503
United States
Director Name | Mr David Plummer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN |
Director Name | Mr Juan Martinez De Velasco Navarrete |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 24 January 2014(6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2022) |
Role | Reinsurance Consultant |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Maurice Andre Hernandez |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 2018) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
8.8k at £0.01 | Juan Martinez De Velasco Navarrete 79.01% Ordinary |
---|---|
555 at £0.01 | Maria Aguilo Argos 5.00% Ordinary |
1.8k at £0.01 | Stone Mason Acquisitions Sa 15.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,050 |
Cash | £9,664 |
Current Liabilities | £31,610 |
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 | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
30 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
20 September 2022 | Termination of appointment of Juan Martinez De Velasco Navarrete as a director on 1 September 2022 (1 page) |
3 September 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
3 September 2022 | Cessation of Juan Martinez De Velasco Navarette as a person with significant control on 17 August 2022 (1 page) |
3 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 September 2018 | Notification of Alvaro Sol as a person with significant control on 31 January 2018 (2 pages) |
2 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
21 August 2018 | Termination of appointment of Maurice Andre Hernandez as a director on 14 August 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
19 January 2017 | Director's details changed for Mr Juan Martinez De Velasco Navarrete on 17 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Maurice Hernandez on 17 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Juan Martinez De Velasco Navarrete on 17 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Maurice Hernandez on 17 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Maurice Hernandez on 17 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Maurice Hernandez on 17 January 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 17 March 2015
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Statement of capital following an allotment of shares on 17 March 2015
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
27 August 2015 | Registered office address changed from 25 Lime Street London EC3M 7HS to 6 Bevis Marks London EC3A 7BA on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 25 Lime Street London EC3M 7HS to 6 Bevis Marks London EC3A 7BA on 27 August 2015 (1 page) |
23 April 2015 | Termination of appointment of David Plummer as a director on 21 April 2015 (1 page) |
23 April 2015 | Termination of appointment of David Plummer as a director on 21 April 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Appointment of Mr Maurice Hernandez as a director on 17 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Maurice Hernandez as a director on 17 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Alvaro Sol as a director on 17 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Alvaro Sol as a director on 17 March 2015 (2 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
9 April 2015 | Sub-division of shares on 17 March 2015 (39 pages) |
9 April 2015 | Sub-division of shares on 17 March 2015 (39 pages) |
11 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Juan Martinez De Velasco Navarrete on 5 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Juan Martinez De Velasco Navarrete on 5 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Juan Martinez De Velasco Navarrete on 5 February 2015 (2 pages) |
17 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
17 June 2014 | Director's details changed for Mr Juan Martinez De Velasco Navarrete on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Juan Martinez De Velasco Navarrete on 1 June 2014 (2 pages) |
17 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
17 June 2014 | Director's details changed for Mr Juan Martinez De Velasco Navarrete on 1 June 2014 (2 pages) |
25 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
25 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
25 February 2014 | Company name changed eeimb LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Change of name notice (2 pages) |
25 February 2014 | Company name changed eeimb LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Change of name notice (2 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 January 2014 | Registered office address changed from 13 Stocking Hill Cottered SG9 9PY England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 13 Stocking Hill Cottered SG9 9PY England on 31 January 2014 (1 page) |
24 January 2014 | Appointment of Mr Juan Martinez De Velasco Navarrete as a director (2 pages) |
24 January 2014 | Appointment of Mr Juan Martinez De Velasco Navarrete as a director (2 pages) |
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|