EOC EQUITY LIMITED

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

    Company NameEOC EQUITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02873588
    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 EOC EQUITY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EOC EQUITY LIMITED located?

    Registered Office Address
    33 Cannon Street
    EC4M 5SB London
    Undeliverable Registered Office AddressNo

    What were the previous names of EOC EQUITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JPM SAIM NOMINEES LTD.Mar 28, 1994Mar 28, 1994
    TRUSHELFCO (NO. 1990) LIMITEDNov 19, 1993Nov 19, 1993

    What are the latest accounts for EOC EQUITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EOC EQUITY LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2025
    Next Confirmation Statement DueOct 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2024
    OverdueNo

    What are the latest filings for EOC EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Veronique Catherine Louise Adeline Witte as a director on Dec 19, 2024

    2 pagesAP01
    XDJ2Y8WZ

    Termination of appointment of Anouk Gauthier as a director on Dec 13, 2024

    1 pagesTM01
    XDI3MTV6

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01
    XDE9NOZF

    Director's details changed for Ms Anouk Gauthier on Sep 26, 2024

    2 pagesCH01
    XDCRBBGW

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA
    ADBY78BT

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01
    XCESVWIG

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA
    ACCKL6YQ

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01
    XBFFVSRL

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA
    ABD0EW0C

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01
    XAFGHMWQ

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA
    AAD72APK

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01
    X9HFRPRK

    Director's details changed for Mr Stephane Albert Bernard on Oct 12, 2020

    2 pagesCH01
    X9GZQ95U

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA
    A9ED1K5S

    Termination of appointment of Inge Billiau as a director on May 11, 2020

    1 pagesTM01
    X95ETYKP

    Appointment of Mrs Kathleen Jean Godelieve Holemans as a director on May 18, 2020

    2 pagesAP01
    X95ETY2W

    Director's details changed for Ms. Inge Billiau on Oct 12, 2019

    2 pagesCH01
    X8GMUCIH

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01
    X8GMUL29

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA
    A8DYXIHF

    Appointment of Mr Stephane Bernard as a director on May 10, 2019

    2 pagesAP01
    X85W8NMX

    Termination of appointment of Pierre Roger Fernand Robert Slechten as a director on Feb 01, 2019

    1 pagesTM01
    X7YRDN28

    Notification of a person with significant control statement

    2 pagesPSC08
    X7L13AUH

    Cessation of Euroclear Plc as a person with significant control on Dec 05, 2018

    1 pagesPSC07
    X7L1310Z

    Confirmation statement made on Oct 13, 2018 with no updates

    3 pagesCS01
    X7H61F95

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA
    A7ALALI0

    Who are the officers of EOC EQUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNARD, Stephane Albert
    Boulevard Du Roi Albert Ii
    B-1210 Brussels
    1
    Belgium
    Director
    Boulevard Du Roi Albert Ii
    B-1210 Brussels
    1
    Belgium
    BelgiumBelgianCoo258569080001
    HOLEMANS, Kathleen Jean Godelieve
    Boulevard Du Roi Albert Ii
    B-1210 Brussels
    1
    Belgium
    Director
    Boulevard Du Roi Albert Ii
    B-1210 Brussels
    1
    Belgium
    BelgiumBelgianDirector269841420001
    WITTE, Veronique Catherine Louise Adeline
    Boulevard Du Roi Albert Ii
    B-1210 Brussels
    1
    Belgium
    Director
    Boulevard Du Roi Albert Ii
    B-1210 Brussels
    1
    Belgium
    BelgiumBelgianDirector330723360001
    HOLMES, Paul William
    6 Steed Close
    RM11 1FZ Hornchurch
    Essex
    Secretary
    6 Steed Close
    RM11 1FZ Hornchurch
    Essex
    BritishBanker34831990002
    SIDDIQUI, Jeremy Hussain
    47b Lurline Gardens
    SW1 4DD London
    Secretary
    47b Lurline Gardens
    SW1 4DD London
    BritishSecretary36587900003
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    TRUSEC LIMITED
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Nominee Secretary
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number463885
    900007200001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALLSOP, Debora Ann
    42 Birch Road
    Collier Row
    RM7 8EP Romford
    Essex
    Director
    42 Birch Road
    Collier Row
    RM7 8EP Romford
    Essex
    United KingdomBritishBank Official28827420002
    BAILEY, Lynda Anne
    8 Blondin Street
    EC3 2TR London
    Director
    8 Blondin Street
    EC3 2TR London
    BritishBanker38299380001
    BILLIAU, Inge, Ms.
    Boulevard Du Roi Albert Ii
    B-1210 Brussels
    1
    Belgium
    Director
    Boulevard Du Roi Albert Ii
    B-1210 Brussels
    1
    Belgium
    BelgiumBelgianDeputy Head Of Commercial, Euroclear Sa/Nv204565430001
    BLANSHARD, Peter Stuart
    11 York Road
    AL1 4PL St Albans
    Hertfordshire
    Director
    11 York Road
    AL1 4PL St Albans
    Hertfordshire
    New ZealanderBanker36689070001
    BREWSTER, Lucy Jane
    1 Vanburgh Terrace
    Blackheath
    SE3 7AP London
    Director
    1 Vanburgh Terrace
    Blackheath
    SE3 7AP London
    BritishBanker34831980004
    BROWN, Alexander William Roger
    9 Archers Close
    CM12 9YF Billericay
    Essex
    Director
    9 Archers Close
    CM12 9YF Billericay
    Essex
    BritishBanker50677140001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    DEBARRE, Fabien
    Boulevard Du Roi Albert Ii
    Brussels
    1
    B-1210
    Belgium
    Director
    Boulevard Du Roi Albert Ii
    Brussels
    1
    B-1210
    Belgium
    BelgiumBelgianGeneral Counsel70964670009
    DIAZ, Fernando
    Boulevard Du Roi Albert Ii
    Brussels
    1
    B-1210
    Belgium
    Director
    Boulevard Du Roi Albert Ii
    Brussels
    1
    B-1210
    Belgium
    BelgiumSpanishHead Of Banking Division Of Euroclear Bank171268090001
    ELIAS, David
    12 Barons Court
    Connaught Road
    IG1 1QN Ilford
    Essex
    Director
    12 Barons Court
    Connaught Road
    IG1 1QN Ilford
    Essex
    BritishBanker41987050001
    FISHER, Robert William
    Tintagel Parkway
    DA5 2JD Bexley
    Kent
    Director
    Tintagel Parkway
    DA5 2JD Bexley
    Kent
    BritishBanker15438580001
    GAUTHIER, Anouk
    Cannon Street
    EC4M 5SB London
    33
    Director
    Cannon Street
    EC4M 5SB London
    33
    EnglandBritishDirector247989900001
    GEYER, Kristen
    Avenue Louis Lepoutre 76
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Louis Lepoutre 76
    FOREIGN Brussels
    1050
    Belgium
    AmericanLawyer70964790001
    GWYNNE, Craig Richard
    33 Hazelberry Avenue
    Abbots Langley
    WD5 0DE Hertford
    Hertfordshire
    Director
    33 Hazelberry Avenue
    Abbots Langley
    WD5 0DE Hertford
    Hertfordshire
    BritishBanker39106830001
    HALL, Lisa Jane
    67 Berwick Crescent
    DA15 8HY Sidcup
    Kent
    Director
    67 Berwick Crescent
    DA15 8HY Sidcup
    Kent
    BritishBanker31603880003
    HILL, Desmond Ivo
    26 Burnham Road
    DA1 5AL Dartford
    Kent
    Director
    26 Burnham Road
    DA1 5AL Dartford
    Kent
    BritishBanker26972910001
    HOLMES, Paul William
    6 Steed Close
    RM11 1FZ Hornchurch
    Essex
    Director
    6 Steed Close
    RM11 1FZ Hornchurch
    Essex
    United KingdomBritishBanker34831990002
    JENNINGS, Kevin Peter
    86 Silvesters
    CM19 5NW Harlow
    Essex
    Director
    86 Silvesters
    CM19 5NW Harlow
    Essex
    EnglandBritishBanker38542740001
    LOVIBOND, Max Edward
    95 Gowrie Road
    SW11 5PH London
    Director
    95 Gowrie Road
    SW11 5PH London
    BritishBanker45233950001
    MANN, Lee John
    48 Rockall
    Eastwood
    SS2 6TZ Southend On Sea
    Essex
    Director
    48 Rockall
    Eastwood
    SS2 6TZ Southend On Sea
    Essex
    BritishBanker45233550001
    MAY, Nicholas Andrew
    47 Robina Close
    Hainault
    IG6 3AL Ilford
    Essex
    Director
    47 Robina Close
    Hainault
    IG6 3AL Ilford
    Essex
    BritishBanker38542770001
    MILLER, Hazel
    99 St Josephs Vale
    Blackheath
    SE3 0XQ London
    Director
    99 St Josephs Vale
    Blackheath
    SE3 0XQ London
    BritishSolicitor38325040001
    MURPHY, Ambrose John
    Rue Des Deux Chaussees, 5
    Auderghem
    FOREIGN Brussels
    B-1160
    Belgium
    Director
    Rue Des Deux Chaussees, 5
    Auderghem
    FOREIGN Brussels
    B-1160
    Belgium
    BritishLawyer110193100001
    O'CALLAGHAN, Dawn Patricia
    7 Bramcote Avenue
    CR4 4LW Mitcham
    Surrey
    Director
    7 Bramcote Avenue
    CR4 4LW Mitcham
    Surrey
    BritishBanker21116830002
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    REICHARDT, James Philip Campbell
    18 Aubreys
    SG6 3TZ Letchworth
    Hertfordshire
    Director
    18 Aubreys
    SG6 3TZ Letchworth
    Hertfordshire
    BritishBank Officer57398650002

    Who are the persons with significant control of EOC EQUITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euroclear Plc
    Cannon Street
    EC4M 5SB London
    33
    England
    Apr 06, 2016
    Cannon Street
    EC4M 5SB London
    33
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCardiff
    Registration Number01060802
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for EOC EQUITY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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