Company NameEikon Holdco Limited
Company StatusActive
Company Number11068268
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter David Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Richard Mark Fish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Jonathan Frank David Gardner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Russell James Wetherell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Colin James Granger
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Adrian Francis McCarten
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Secretary NameMr Michael Luke Collins
StatusCurrent
Appointed01 March 2020(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Richard Corne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Golden Square
London
W1F 9JE

Location

Registered Address12 Golden Square
London
W1F 9JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

23 December 2019Delivered 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 2019Delivered on: 16 October 2019
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 22 May 2018
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 3 April 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

26 February 2024Termination of appointment of Richard Corne as a director on 26 February 2024 (1 page)
21 October 2023Registration of charge 110682680005, created on 20 October 2023 (63 pages)
5 September 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
28 April 2023Accounts for a small company made up to 31 October 2022 (23 pages)
3 November 2022Accounts for a small company made up to 31 October 2021 (21 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
28 October 2021Accounts for a small company made up to 31 October 2020 (20 pages)
18 August 2021Satisfaction of charge 110682680002 in full (1 page)
18 August 2021Satisfaction of charge 110682680001 in full (1 page)
15 February 2021Confirmation statement made on 15 November 2020 with updates (5 pages)
7 January 2021Group of companies' accounts made up to 31 October 2019 (44 pages)
9 September 2020Appointment of Mr Adrian Francis Mccarten as a director on 1 November 2019 (2 pages)
14 July 2020Secretary's details changed for Mr Michael Luke Collins on 9 July 2020 (1 page)
9 July 2020Director's details changed for Mr Peter David Wright on 9 July 2020 (2 pages)
4 March 2020Appointment of Mr Michael Luke Collins as a secretary on 1 March 2020 (2 pages)
9 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
23 December 2019Registration of charge 110682680004, created on 23 December 2019 (61 pages)
3 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 October 2019Notification of Pandora Bidco Limited as a person with significant control on 11 October 2019 (2 pages)
24 October 2019Withdrawal of a person with significant control statement on 24 October 2019 (2 pages)
21 October 2019Registered office address changed from 64 Baker Street London W1U 7GB United Kingdom to 12 Golden Square London W1F 9JE on 21 October 2019 (1 page)
16 October 2019Registration of charge 110682680003, created on 11 October 2019 (62 pages)
18 July 2019Group of companies' accounts made up to 31 October 2018 (30 pages)
19 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
25 October 2018Notification of a person with significant control statement (2 pages)
22 May 2018Registration of charge 110682680002, created on 18 May 2018 (12 pages)
10 May 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 7,028,571
(4 pages)
12 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
4 April 2018Cessation of Peter David Wright as a person with significant control on 26 March 2018 (1 page)
3 April 2018Registration of charge 110682680001, created on 26 March 2018 (20 pages)
28 March 2018Appointment of Mr Colin James Granger as a director on 26 March 2018 (2 pages)
19 March 2018Appointment of Mr Jonathan Frank David Gardner as a director on 16 March 2018 (2 pages)
19 March 2018Appointment of Mr Russell James Wetherell as a director on 16 March 2018 (2 pages)
19 March 2018Appointment of Mr Richard Corne as a director on 16 March 2018 (2 pages)
19 March 2018Appointment of Mr Richard Mark Fish as a director on 16 March 2018 (2 pages)
17 November 2017Current accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
(37 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
(37 pages)