EH PARTICIPATION 1 LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5HE

Company number 09667684
Status Active
Incorporation Date 2 July 2015
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, ENGLAND, W1T 5HE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 9 January 2017 with no updates; Appointment of Mr Michael Smith as a director on 1 October 2016; Appointment of Mr Russell Coetzee as a director on 1 October 2016 ANNOTATION Rectified this document was removed from the public register on 30/11/2016 as it was invalid or ineffective . The most likely internet sites of EH PARTICIPATION 1 LIMITED are www.ehparticipation1.co.uk, and www.eh-participation-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Eh Participation 1 Limited is a Private Limited Company. The company registration number is 09667684. Eh Participation 1 Limited has been working since 02 July 2015. The present status of the company is Active. The registered address of Eh Participation 1 Limited is 4th Floor Adam House 1 Fitzroy Square London England W1t 5he. . QUAYLE, Clifford Anthony is a Director of the company. ROBERTS, David Ian is a Director of the company. SHEEHAN, Bobby Brendan is a Director of the company. SMITH, Michael James is a Director of the company. Director DACOSTA, Trevor Keith has been resigned. Director FOLEY, Nicola has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
QUAYLE, Clifford Anthony
Appointed Date: 02 July 2015
65 years old

Director
ROBERTS, David Ian
Appointed Date: 02 July 2015
69 years old

Director
SHEEHAN, Bobby Brendan
Appointed Date: 02 July 2015
45 years old

Director
SMITH, Michael James
Appointed Date: 01 October 2016
55 years old

Resigned Directors

Director
DACOSTA, Trevor Keith
Resigned: 29 July 2016
Appointed Date: 07 June 2016
61 years old

Director
FOLEY, Nicola
Resigned: 31 March 2016
Appointed Date: 02 July 2015
43 years old

Persons With Significant Control

Edinburgh House Estates (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EH PARTICIPATION 1 LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with no updates
11 Oct 2016
Appointment of Mr Michael Smith as a director on 1 October 2016
10 Oct 2016
Appointment of Mr Russell Coetzee as a director on 1 October 2016
  • ANNOTATION Rectified this document was removed from the public register on 30/11/2016 as it was invalid or ineffective

06 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 0 more events
05 Aug 2016
Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016
09 Jun 2016
Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016
31 Mar 2016
Termination of appointment of Nicola Foley as a director on 31 March 2016
27 Oct 2015
Current accounting period shortened from 31 July 2016 to 31 December 2015
02 Jul 2015
Incorporation
Statement of capital on 2015-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted