Company NameEden Being Limited
Company StatusActive
Company Number09498978
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Spencer Matthews
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameDr Timo Gruenert
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed24 March 2016(1 year after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressScheibenstrasse 13 76530
Baden-Baden
Germany
Director NameMr Maximillian Michael Robinson
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr Martin John Tonks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5th Floor Curzon Street
London
W1J 7UW
Secretary NameMr Dipak Lalsodagar
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr David John Higgins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2020)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMrs Daniela Ott
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2016(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2017)
RoleCEO
Country of ResidenceFrance
Correspondence Address6 Rue Jean Goujon
75008
Paris
France
Director NameMr Frank Marrenbach
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2016(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 2020)
RoleCEO
Country of ResidenceGermany
Correspondence AddressSchillerstrasse 7 76530
Baden-Baden
Germany
Director NameMiss Mathilde Vigier
Date of BirthJuly 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2017(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2018)
RoleVp Strategy & Digital Transformation
Country of ResidenceGermany
Correspondence Address7 Oetker Collection
Schillerstrasse 7
Baden Baden
76530

Location

Registered Address6 Derby Street
London
W1J 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 June 2020Cessation of Frank Marrenbach as a person with significant control on 19 June 2020 (1 page)
19 June 2020Cessation of David John Higgins as a person with significant control on 19 June 2020 (1 page)
19 June 2020Termination of appointment of David John Higgins as a director on 19 June 2020 (1 page)
19 June 2020Termination of appointment of Frank Marrenbach as a director on 19 June 2020 (1 page)
12 June 2020Register inspection address has been changed to 6 Derby Street London W1J 7AD (1 page)
12 June 2020Registered office address changed from 5th Floor Curzon Street London W1J 7UW England to 6 Derby Street London W1J 7AD on 12 June 2020 (1 page)
29 April 2020Termination of appointment of Martin John Tonks as a director on 29 April 2020 (1 page)
29 April 2020Cessation of Martin Tonks as a person with significant control on 29 April 2020 (1 page)
15 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
14 January 2020Notification of Maximillian Michael Robinson as a person with significant control on 2 January 2020 (2 pages)
10 January 2020Appointment of Mr Maximillian Michael Robinson as a director on 2 January 2020 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
22 March 2019Cessation of Mathilde Vigier as a person with significant control on 31 May 2018 (1 page)
22 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
28 June 2018Termination of appointment of Mathilde Vigier as a director on 31 May 2018 (1 page)
21 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
20 March 2018Cessation of Daniela Ott as a person with significant control on 31 December 2017 (1 page)
20 March 2018Notification of Mathilde Vigier as a person with significant control on 15 December 2017 (2 pages)
20 March 2018Cessation of Daniela Ott as a person with significant control on 31 December 2017 (1 page)
9 March 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 2,300,000
(3 pages)
9 January 2018Termination of appointment of Daniela Ott as a director on 31 December 2017 (1 page)
15 December 2017Appointment of Miss Mathilde Vigier as a director on 13 December 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (11 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (11 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 April 2016Appointment of Mrs Daniela Ott as a director on 24 March 2016 (2 pages)
7 April 2016Appointment of Mrs Daniela Ott as a director on 24 March 2016 (2 pages)
1 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,150,000
(3 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Appointment of Dr Timo Gruenert as a director on 24 March 2016 (2 pages)
1 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,150,000
(3 pages)
1 April 2016Appointment of Dr Timo Gruenert as a director on 24 March 2016 (2 pages)
1 April 2016Appointment of Mr Frank Marrenbach as a director on 24 March 2016 (2 pages)
1 April 2016Appointment of Mr Frank Marrenbach as a director on 24 March 2016 (2 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
4 September 2015Appointment of Mr David John Higgins as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr David John Higgins as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr David John Higgins as a director on 4 September 2015 (2 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)