Company NameEames Consulting Group (UK) Llp
Company StatusActive
Company NumberOC370812
CategoryLimited Liability Partnership
Incorporation Date15 December 2011(11 years, 9 months ago)
Previous Names3

Directors

LLP Designated Member NameMr Mathew Simon Eames
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 12 Moorgate
London
EC2R 6DA
LLP Designated Member NameEames Consulting Group Holdings Limited (Corporation)
StatusCurrent
Appointed15 December 2011(same day as company formation)
Correspondence AddressEames Consulting Group 32/38 Saffron Hill
London
EC1N 8FH
LLP Designated Member NameAndrew Muir
Date of BirthNovember 1977 (Born 45 years ago)
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEames Consulting Group 32/38 Saffron Hill
London
EC1N 8FH
LLP Designated Member NameMr Matthew Jaquiss
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEames Consulting Group 32/38 Saffron Hill
London
EC1N 8FH
LLP Member NameRichard Griffiths
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
LLP Member NameDaniel Heath
Date of BirthMarch 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
LLP Member NameDarrin Mathie
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
LLP Member NameRupert Rickard
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
LLP Member NameSamantha White
Date of BirthJanuary 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
LLP Member NameDerren Bevington
Date of BirthNovember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
LLP Member NameRobert Bulpitt
Date of BirthDecember 1976 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
LLP Member NameTimothy Carty
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
LLP Member NameRuth Foster
Date of BirthJanuary 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
LLP Member NameStuart Eric White
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
LLP Member NameMrs Philippa Anderson
Date of BirthJanuary 1976 (Born 47 years ago)
StatusResigned
Appointed01 June 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEames Consulting Group 32/38 Saffron Hill
London
EC1N 8FH
LLP Member NameMark Robert Weller
Date of BirthDecember 1975 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
LLP Member NameBenedict Thomas Whalley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH

Contact

Websiteeamesconsulting.com
Telephone020 70923200
Telephone regionLondon

Location

Registered AddressFloor 2
12 Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Turnover£16,676,607
Gross Profit£6,492,644
Net Worth£2,610,060
Cash£421,108
Current Liabilities£3,090,187

Accounts

Latest Accounts31 December 2020 (2 years, 8 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 March 2023 (6 months, 2 weeks ago)
Next Return Due25 March 2024 (6 months from now)

Charges

4 April 2012Delivered on: 7 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Any credit balance due to the limited liability partnership under condition 13 of the agreement for the purchase of debts between the limited liability partnership and hsbc and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
8 February 2012Delivered on: 10 February 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
13 January 2012Delivered on: 14 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 January 2021Full accounts made up to 31 December 2019 (15 pages)
17 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
27 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
18 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
15 June 2017Termination of appointment of Stuart Eric White as a member on 31 March 2017 (2 pages)
15 June 2017Termination of appointment of Stuart Eric White as a member on 31 March 2017 (2 pages)
2 June 2017Termination of appointment of Timothy Carty as a member on 31 March 2017 (2 pages)
2 June 2017Termination of appointment of Timothy Carty as a member on 31 March 2017 (2 pages)
2 June 2017Termination of appointment of Ruth Foster as a member on 31 March 2017 (2 pages)
2 June 2017Termination of appointment of Ruth Foster as a member on 31 March 2017 (2 pages)
16 May 2017Termination of appointment of Mark Robert Weller as a member on 31 March 2017 (2 pages)
16 May 2017Termination of appointment of Mark Robert Weller as a member on 31 March 2017 (2 pages)
16 May 2017Termination of appointment of Benedict Thomas Whalley as a member on 31 March 2017 (2 pages)
16 May 2017Termination of appointment of Benedict Thomas Whalley as a member on 31 March 2017 (2 pages)
27 March 2017Company name changed eames consulting group LLP\certificate issued on 27/03/17
  • LLNM01 ‐ Change of name notice
(3 pages)
27 March 2017Company name changed eames consulting group LLP\certificate issued on 27/03/17
  • LLNM01 ‐ Change of name notice
(3 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
15 February 2017Termination of appointment of Robert Bulpitt as a member on 3 February 2017 (2 pages)
15 February 2017Termination of appointment of Derren Bevington as a member on 3 February 2017 (2 pages)
15 February 2017Termination of appointment of Philippa Anderson as a member on 31 January 2017 (2 pages)
15 February 2017Termination of appointment of Robert Bulpitt as a member on 3 February 2017 (2 pages)
15 February 2017Termination of appointment of Derren Bevington as a member on 3 February 2017 (2 pages)
15 February 2017Termination of appointment of Philippa Anderson as a member on 31 January 2017 (2 pages)
30 December 2016Appointment of Benedict Thomas Whalley as a member on 4 November 2016 (3 pages)
30 December 2016Appointment of Benedict Thomas Whalley as a member on 4 November 2016 (3 pages)
30 December 2016Appointment of Mark Robert Weller as a member on 4 November 2016 (3 pages)
30 December 2016Appointment of Mark Robert Weller as a member on 4 November 2016 (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 September 2016Member's details changed for Ruth Foster on 1 September 2016 (3 pages)
12 September 2016Member's details changed for Ruth Foster on 1 September 2016 (3 pages)
9 September 2016Termination of appointment of Andrew Muir as a member on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Andrew Muir as a member on 7 September 2016 (2 pages)
2 August 2016Company name changed eames consulting group (uk) LLP\certificate issued on 02/08/16
  • LLNM01 ‐ Change of name notice
(3 pages)
2 August 2016Company name changed eames consulting group (uk) LLP\certificate issued on 02/08/16
  • LLNM01 ‐ Change of name notice
(3 pages)
3 June 2016Full accounts made up to 31 December 2014 (15 pages)
3 June 2016Full accounts made up to 31 December 2014 (15 pages)
29 March 2016Company name changed eames consulting group LLP\certificate issued on 29/03/16
  • LLNM01 ‐ Change of name notice
(3 pages)
29 March 2016Company name changed eames consulting group LLP\certificate issued on 29/03/16
  • LLNM01 ‐ Change of name notice
(3 pages)
14 March 2016Annual return made up to 11 March 2016 (10 pages)
14 March 2016Annual return made up to 11 March 2016 (10 pages)
16 February 2015Annual return made up to 5 February 2015 (10 pages)
16 February 2015Annual return made up to 5 February 2015 (10 pages)
16 February 2015Annual return made up to 5 February 2015 (10 pages)
19 December 2014Appointment of Mrs Philippa Anderson as a member on 1 June 2014 (2 pages)
19 December 2014Appointment of Mrs Philippa Anderson as a member on 1 June 2014 (2 pages)
19 December 2014Appointment of Mrs Philippa Anderson as a member on 1 June 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 April 2014Termination of appointment of Rupert Rickard as a member (1 page)
3 April 2014Termination of appointment of Daniel Heath as a member (1 page)
3 April 2014Termination of appointment of Daniel Heath as a member (1 page)
3 April 2014Termination of appointment of Samantha White as a member (1 page)
3 April 2014Termination of appointment of Darrin Mathie as a member (1 page)
3 April 2014Termination of appointment of Darrin Mathie as a member (1 page)
3 April 2014Termination of appointment of Samantha White as a member (1 page)
3 April 2014Termination of appointment of Rupert Rickard as a member (1 page)
5 February 2014Annual return made up to 5 February 2014 (13 pages)
5 February 2014Annual return made up to 5 February 2014 (13 pages)
5 February 2014Annual return made up to 5 February 2014 (13 pages)
11 October 2013Full accounts made up to 31 December 2012 (17 pages)
11 October 2013Full accounts made up to 31 December 2012 (17 pages)
30 January 2013Annual return made up to 29 January 2013 (13 pages)
30 January 2013Annual return made up to 29 January 2013 (13 pages)
29 January 2013Termination of appointment of Richard Griffiths as a member (1 page)
29 January 2013Termination of appointment of Richard Griffiths as a member (1 page)
30 August 2012Member's details changed for Andrew Muir on 28 August 2012 (3 pages)
30 August 2012Member's details changed for Andrew Muir on 28 August 2012 (3 pages)
28 August 2012Appointment of Ruth Foster as a member (3 pages)
28 August 2012Appointment of Rupert Rickard as a member (3 pages)
28 August 2012Appointment of Timothy Carty as a member (3 pages)
28 August 2012Appointment of Ruth Foster as a member (3 pages)
28 August 2012Appointment of Darrin Mathie as a member (3 pages)
28 August 2012Appointment of Stuart Eric White as a member (3 pages)
28 August 2012Appointment of Daniel Heath as a member (3 pages)
28 August 2012Appointment of Derren Bevington as a member (3 pages)
28 August 2012Appointment of Robert Bulpitt as a member (3 pages)
28 August 2012Appointment of Samantha White as a member (3 pages)
28 August 2012Appointment of Richard Griffiths as a member (3 pages)
28 August 2012Appointment of Darrin Mathie as a member (3 pages)
28 August 2012Appointment of Derren Bevington as a member (3 pages)
28 August 2012Appointment of Stuart Eric White as a member (3 pages)
28 August 2012Appointment of Robert Bulpitt as a member (3 pages)
28 August 2012Appointment of Rupert Rickard as a member (3 pages)
28 August 2012Appointment of Daniel Heath as a member (3 pages)
28 August 2012Appointment of Richard Griffiths as a member (3 pages)
28 August 2012Appointment of Samantha White as a member (3 pages)
28 August 2012Appointment of Timothy Carty as a member (3 pages)
7 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
7 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
27 February 2012Termination of appointment of Matthew Charles Jaquiss as a member (2 pages)
27 February 2012Termination of appointment of Matthew Charles Jaquiss as a member (2 pages)
10 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
10 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
14 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
14 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
15 December 2011Incorporation of a limited liability partnership (10 pages)
15 December 2011Incorporation of a limited liability partnership (10 pages)