EIJSVOGEL FINANCE LIMITED

EIJSVOGEL FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEIJSVOGEL FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02792015
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EIJSVOGEL FINANCE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EIJSVOGEL FINANCE LIMITED located?

    Registered Office Address
    1 Paddington Square
    W2 1GG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EIJSVOGEL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRIC FINANCE LIMITEDApr 02, 1993Apr 02, 1993
    OFFICETIDY TRADING LIMITEDFeb 19, 1993Feb 19, 1993

    What are the latest accounts for EIJSVOGEL FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for EIJSVOGEL FINANCE LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for EIJSVOGEL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2024

    17 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Appointment of Simon Fletcher as a director on Sep 30, 2023

    2 pagesAP01

    Termination of appointment of Julian James Lawrence Smith as a director on Sep 30, 2023

    1 pagesTM01

    Full accounts made up to Jan 31, 2023

    17 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Change of details for Kingfisher Holdings Limited as a person with significant control on Mar 13, 2023

    2 pagesPSC05

    Director's details changed for Chloe Silvana Barry on Mar 13, 2023

    2 pagesCH01

    Registered office address changed from 3 Sheldon Square Paddington London W2 6PX to 1 Paddington Square London W2 1GG on Mar 13, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Jan 31, 2022

    17 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Anthony Moore as a director on Dec 01, 2021

    1 pagesTM01

    Appointment of Chloe Silvana Barry as a director on Dec 01, 2021

    2 pagesAP01

    Full accounts made up to Jan 31, 2021

    15 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Moore as a secretary on Jun 01, 2021

    1 pagesTM02

    Full accounts made up to Jan 31, 2020

    14 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Julian James Lawrence Smith as a director on Mar 06, 2020

    2 pagesAP01

    Termination of appointment of Gaylene Jennefer Kendall as a director on Mar 06, 2020

    1 pagesTM01

    Full accounts made up to Jan 31, 2019

    15 pagesAA

    Termination of appointment of Jean-Noel Hughes Roger Groleau as a director on Jul 19, 2019

    1 pagesTM01

    Appointment of Ms Gaylene Jennefer Kendall as a director on Jul 19, 2019

    2 pagesAP01

    Who are the officers of EIJSVOGEL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY, Chloe Silvana
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    EnglandBritishCompany Secretary290264000001
    FLETCHER, Simon
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    United KingdomBritishCompany Director314206050001
    CHAMBERS, Martin Bertram
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    British163073160001
    CLEMENT-JONES CBE, Timothy Francis, Lord
    10 Northbourne Road
    SW4 7DJ London
    Secretary
    10 Northbourne Road
    SW4 7DJ London
    British175505750001
    CORDESCHI, Richard
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    200055070001
    DAVIES, Nigel James Maxwell
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    Secretary
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    British830730002
    GUY, Estelle Una
    36 Priory Avenue
    Chingford
    E4 8AB London
    Secretary
    36 Priory Avenue
    Chingford
    E4 8AB London
    British65966530001
    HUDSON, Kathryn Barbara
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    Secretary
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    179132270001
    HUDSON, Kathryn Barbara
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    Secretary
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    169734680001
    JONES, Helen Mary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    Secretary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    British89204450001
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    214367860001
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    172031150001
    MORRIS, David
    Sheldon Square,
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square,
    Paddington
    W2 6PX London
    3
    United Kingdom
    195500950001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    ROBERTSON, Andrew Bruce
    9 Eastor
    AL7 1PN Welwyn Garden City
    Hertfordshire
    Secretary
    9 Eastor
    AL7 1PN Welwyn Garden City
    Hertfordshire
    BritishChartered Seceretary1297340001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    WARDLE, Rosemary Clare Francesca
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    154301980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHESHIRE, Ian Michael, Sir
    103 Balham Park Road
    SW12 8EB London
    Director
    103 Balham Park Road
    SW12 8EB London
    EnglandBritishCompany Director7668420002
    CLEMENT-JONES CBE, Timothy Francis, Lord
    10 Northbourne Road
    SW4 7DJ London
    Director
    10 Northbourne Road
    SW4 7DJ London
    EnglandBritishSolicitor175505750001
    FOLLAND, Nicholas James
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritishSolicitor73711450003
    GROLEAU, Jean-Noel Hughes Roger
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    EnglandFrenchCompany Director200904110002
    JONES, Helen Mary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    Director
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    BritishCompany Secretary89204450001
    KENDALL, Gaylene Jennefer
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    EnglandBritishTreasurer182734490001
    KERR-MUIR, James Rodier
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    Director
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    BritishFinance Executive37895700002
    MOORE, Paul Anthony
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    EnglandBritishCompany Secretary194306140002
    MURPHY, Gerard Martin, Dr
    11 Ellerton House
    11 Bryanston Square
    W1H 2FF London
    Director
    11 Ellerton House
    11 Bryanston Square
    W1H 2FF London
    Irish UkChief Executive Director87490630001
    PARAMOR, David Richard
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritishGroup Financial Controller134212740001
    PERCIVAL, Anthony Henry
    Pollards
    Bardfield Saling
    CM7 5EG Braintree
    Essex
    Director
    Pollards
    Bardfield Saling
    CM7 5EG Braintree
    Essex
    BritishFinance Director144062320001
    ROBERTSON, Andrew Bruce
    9 Eastor
    AL7 1PN Welwyn Garden City
    Hertfordshire
    Director
    9 Eastor
    AL7 1PN Welwyn Garden City
    Hertfordshire
    BritishChartered Seceretary1297340001
    ROWLEY, Philip Edward
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    Director
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    United KingdomBritishFinancial Director59811340001
    SKELTON, James Alan
    Mount Nugent Farm
    HP5 2HU Mount Nugent
    Chesham
    Director
    Mount Nugent Farm
    HP5 2HU Mount Nugent
    Chesham
    United KingdomBritishDeputy Finance Director135278380001
    SMITH, Julian James Lawrence
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    United KigdomBritishCompany Director268248500001
    SUTHERLAND, Alexander Christian
    5 Oakden Street
    SE11 4UQ London
    Director
    5 Oakden Street
    SE11 4UQ London
    BritishTax Manager46672350001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    BritishGroup Finance Director94303910001

    Who are the persons with significant control of EIJSVOGEL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington Square
    W2 1GG London
    1
    England
    Apr 06, 2016
    Paddington Square
    W2 1GG London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09404258
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0