EII (VENTURES) LIMITED
LONDON EUROMONEY INSTITUTIONAL INVESTOR (VENTURES) LIMITED SHELFCO (NO. 3295) LIMITED

Hellopages » City of London » City of London » EC4Y 8AX

Company number 05885797
Status Active
Incorporation Date 25 July 2006
Company Type Private Limited Company
Address 8 BOUVERIE STREET, LONDON, EC4Y 8AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017; Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017. The most likely internet sites of EII (VENTURES) LIMITED are www.eiiventures.co.uk, and www.eii-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eii Ventures Limited is a Private Limited Company. The company registration number is 05885797. Eii Ventures Limited has been working since 25 July 2006. The present status of the company is Active. The registered address of Eii Ventures Limited is 8 Bouverie Street London Ec4y 8ax. . JONES, Colin Robert is a Secretary of the company. FORDHAM, Christopher Henry Courtauld is a Director of the company. HUNT, Paul Neville is a Director of the company. JONES, Colin Robert is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BENN, Christopher has been resigned. Director BRAYBROOK, James has been resigned. Director ENSOR, Peter Richard has been resigned. Director FORDHAM, Christopher Henry Courtauld has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Colin Robert
Appointed Date: 03 August 2006

Director
FORDHAM, Christopher Henry Courtauld
Appointed Date: 17 February 2012
65 years old

Director
HUNT, Paul Neville
Appointed Date: 10 June 2008
53 years old

Director
JONES, Colin Robert
Appointed Date: 03 August 2006
65 years old

Resigned Directors

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 03 August 2006
Appointed Date: 25 July 2006

Director
BENN, Christopher
Resigned: 22 September 2009
Appointed Date: 06 June 2008
56 years old

Director
BRAYBROOK, James
Resigned: 22 September 2009
Appointed Date: 06 June 2008
47 years old

Director
ENSOR, Peter Richard
Resigned: 22 September 2009
Appointed Date: 03 August 2006
77 years old

Director
FORDHAM, Christopher Henry Courtauld
Resigned: 22 September 2009
Appointed Date: 03 August 2006
65 years old

Nominee Director
MIKJON LIMITED
Resigned: 03 August 2006
Appointed Date: 25 July 2006

Persons With Significant Control

Euromoney Institutional Investor Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EII (VENTURES) LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
21 Feb 2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017
21 Feb 2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017
09 Feb 2017
Director's details changed for Mr Paul Neville Hunt on 8 February 2017
08 Feb 2017
Director's details changed for Mr Colin Robert Jones on 7 February 2017
...
... and 81 more events
14 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Aug 2006
Company name changed shelfco (no. 3295) LIMITED\certificate issued on 03/08/06
25 Jul 2006
Incorporation

EII (VENTURES) LIMITED Charges

24 January 2014
Charge code 0588 5797 0006
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
21 April 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 September 2010
An omnibus guarantee and set-off agreement
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
9 April 2010
Deed of admission to an omnibus letter of set-off dated 7TH april 1998
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 August 2009
Deed of admission to an omnibus letter of set-off dated 7/04/1998 and
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2009
Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…