Company NameEAMS Braid Limited
DirectorsAshwini Shivshanker and Guy William John Lock
Company StatusActive
Company Number08642661
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMs Ashwini Shivshanker
StatusCurrent
Appointed01 July 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Ashwini Shivshanker
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Guy William John Lock
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Robert Carew
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Andrew Keith Evans
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr James William George Foley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 17 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Rachel Clare White
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameFiona Margaret Duncombe
StatusResigned
Appointed04 December 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB

Contact

Websitewww.eams-group.com
Email address[email protected]

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Enterprise Ams Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

3 September 2018Delivered on: 4 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 February 2021Director's details changed for Mrs Rachel Clare White on 1 February 2021 (2 pages)
20 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
6 July 2020Appointment of Ms Ashwini Shivshanker as a secretary on 1 July 2020 (2 pages)
18 January 2020Satisfaction of charge 086426610001 in full (4 pages)
8 January 2020Registered office address changed from Level 17 25 Canada Square Canary Wharf London E14 5LQ England to Arcadis House 34 York Way London N1 9AB on 8 January 2020 (1 page)
20 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
11 December 2019Appointment of Fiona Margaret Duncombe as a secretary on 4 December 2019 (2 pages)
11 December 2019Termination of appointment of Andrew Keith Evans as a director on 4 December 2019 (1 page)
11 December 2019Termination of appointment of Robert Carew as a director on 4 December 2019 (1 page)
11 December 2019Appointment of Ms Anne Rosemary Clark as a director on 4 December 2019 (2 pages)
11 December 2019Termination of appointment of James William George Foley as a director on 4 December 2019 (1 page)
11 December 2019Appointment of Mrs Rachel Claire White as a director on 4 December 2019 (2 pages)
28 November 2019Cessation of Andrew Keith Evans as a person with significant control on 20 March 2019 (1 page)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
19 June 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
4 September 2018Registration of charge 086426610001, created on 3 September 2018 (23 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 August 2018Notification of Enterprise Ams Group Limited as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Unaudited abridged accounts made up to 30 August 2017 (6 pages)
19 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 10 August 2017 (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 10,000
(4 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 10,000
(4 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 10,000
(4 pages)
1 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 September 2014Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom to Level 33 25 Canada Square Canary Wharf London E14 5LB on 30 September 2014 (1 page)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
30 September 2014Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom to Level 33 25 Canada Square Canary Wharf London E14 5LB on 30 September 2014 (1 page)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)