EUI LIMITED
CARDIFF ADMIRAL INSURANCE SERVICES LIMITED

Hellopages » Cardiff » Cardiff » CF10 2EH

Company number 02686904
Status Active
Incorporation Date 12 February 1992
Company Type Private Limited Company
Address TY ADMIRAL, DAVID STREET, CARDIFF, UNITED KINGDOM, CF10 2EH
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of James Hamilton Armstrong as a director on 23 May 2016. The most likely internet sites of EUI LIMITED are www.eui.co.uk, and www.eui.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Cardiff Central Rail Station is 0.4 miles; to Cathays Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eui Limited is a Private Limited Company. The company registration number is 02686904. Eui Limited has been working since 12 February 1992. The present status of the company is Active. The registered address of Eui Limited is Ty Admiral David Street Cardiff United Kingdom Cf10 2eh. . WATERS, Mark Robert is a Secretary of the company. ARMSTRONG, James Hamilton is a Director of the company. JONES, Geraint Allan is a Director of the company. STEVENS, David Graham is a Director of the company. Secretary CLARKE, Stuart David has been resigned. Secretary MACKAY, Alexander John Ramsay has been resigned. Secretary MCMULLEN, Gerald Phipps has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ACOTT, Kenneth John has been resigned. Director ALLEN, Kevin has been resigned. Director BROCKBANK, Mark Ellwood has been resigned. Director CHIDWICK, Kevin has been resigned. Director CORBY, Frederick Brian, Sir has been resigned. Director ENGELHARDT, Henry Allan has been resigned. Director KENDALL, Jeremy Peter has been resigned. Director MACKAY, Alexander John Ramsay has been resigned. Director MARTIN, Ian Paul has been resigned. Director PROBERT, Andrew Charles has been resigned. Director REITH, Martin Robert Davidson has been resigned. Director SHIPTON, John Keith has been resigned. Director STEVENS, George Edward has been resigned. Director THOMPSON, William Pratt has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
WATERS, Mark Robert
Appointed Date: 19 August 2008

Director
ARMSTRONG, James Hamilton
Appointed Date: 23 May 2016
46 years old

Director
JONES, Geraint Allan
Appointed Date: 09 October 2014
49 years old

Director
STEVENS, David Graham
Appointed Date: 20 August 1992
63 years old

Resigned Directors

Secretary
CLARKE, Stuart David
Resigned: 19 August 2008
Appointed Date: 16 November 1999

Secretary
MACKAY, Alexander John Ramsay
Resigned: 16 November 1999
Appointed Date: 21 May 1996

Secretary
MCMULLEN, Gerald Phipps
Resigned: 21 May 1996
Appointed Date: 13 February 1992

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 February 1991
Appointed Date: 12 February 1992

Director
ACOTT, Kenneth John
Resigned: 16 November 1999
Appointed Date: 21 May 1996
76 years old

Director
ALLEN, Kevin
Resigned: 16 November 1999
Appointed Date: 16 March 1995
70 years old

Director
BROCKBANK, Mark Ellwood
Resigned: 16 November 1999
Appointed Date: 20 August 1992
73 years old

Director
CHIDWICK, Kevin
Resigned: 09 October 2014
Appointed Date: 04 September 2006
62 years old

Director
CORBY, Frederick Brian, Sir
Resigned: 16 November 1999
Appointed Date: 12 November 1997
73 years old

Director
ENGELHARDT, Henry Allan
Resigned: 23 May 2016
Appointed Date: 03 February 1992
67 years old

Director
KENDALL, Jeremy Peter
Resigned: 28 November 1995
Appointed Date: 18 February 1993
71 years old

Director
MACKAY, Alexander John Ramsay
Resigned: 16 November 1999
Appointed Date: 16 March 1995
77 years old

Director
MARTIN, Ian Paul
Resigned: 16 November 1999
Appointed Date: 16 March 1995
64 years old

Director
PROBERT, Andrew Charles
Resigned: 04 September 2006
Appointed Date: 16 March 1995
73 years old

Director
REITH, Martin Robert Davidson
Resigned: 16 November 1999
Appointed Date: 04 March 1999
60 years old

Director
SHIPTON, John Keith
Resigned: 29 September 1995
Appointed Date: 04 June 1992
92 years old

Director
STEVENS, George Edward
Resigned: 28 July 1995
Appointed Date: 04 June 1992
76 years old

Director
THOMPSON, William Pratt
Resigned: 16 November 1999
Appointed Date: 12 November 1997
92 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 February 1992
Appointed Date: 12 February 1992

Persons With Significant Control

Admiral Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUI LIMITED Events

24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Appointment of James Hamilton Armstrong as a director on 23 May 2016
26 May 2016
Termination of appointment of Henry Allan Engelhardt as a director on 23 May 2016
08 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

...
... and 145 more events
02 Jun 1992
Secretary resigned;new secretary appointed
02 Jun 1992
Director resigned;new director appointed

18 Feb 1992
Secretary resigned;new secretary appointed
18 Feb 1992
Director resigned;new director appointed

12 Feb 1992
Incorporation

EUI LIMITED Charges

1 November 2012
Deed of charge over credit balances
Delivered: 12 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 February 2011
Deposit agreement to secure own liabilities
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
3 April 2009
An omnibus guarantee and set off agreement
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 July 2008
Deposit agreement to secure own liabilities
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 March 2008
Deposit agreement to secure own liabilities
Delivered: 20 March 2008
Status: Satisfied on 21 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit and all such rights to repayment thereof on…
1 May 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: National Assembly for Wales
Description: Plots A8A and A8B, cyprium building, SA1 swansea waterfront.
10 October 2002
Debenture
Delivered: 23 October 2002
Status: Satisfied on 3 November 2005
Persons entitled: Lloyds Tsb Bank PLC as Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
16 November 1999
Security deed
Delivered: 26 November 1999
Status: Satisfied on 11 October 2002
Persons entitled: Royal & Sun Alliance Insurance PLC(As Secured Party)
Description: .. fixed and floating charges over the undertaking and all…
10 September 1999
Rent deposit deed
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: Portfolio Ventures (Vi) Limited Ge Capital Corporation (Dartmoor Gp) Limited
Description: £1,300,000.