E.B.H. LTD.

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

    Company NameE.B.H. LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04017154
    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 E.B.H. LTD.?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is E.B.H. LTD. located?

    Registered Office Address
    4th Floor, 58-59 Great Marlborough Street
    W1F 7JY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for E.B.H. LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for E.B.H. LTD.?

    Last Confirmation Statement Made Up ToJun 19, 2025
    Next Confirmation Statement DueJul 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2024
    OverdueNo

    What are the latest filings for E.B.H. LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on Jan 16, 2024

    1 pagesAD01

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to 1st Floor, 5-6 Argyll Street London W1F 7TE on Jul 27, 2022

    1 pagesAD01

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    11 pagesAA

    Director's details changed for Mr Roderick Paul Macdonald Gillies on Feb 20, 2019

    2 pagesCH01

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Jun 19, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from 1st Floor 16 Maddox Street London W1S 1PH England to 1st Floor 23 Princes Street London W1B 2LX on Jun 22, 2016

    1 pagesAD01

    Termination of appointment of Ivana Bulbarelli as a director on Oct 29, 2015

    1 pagesTM01

    Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 1st Floor 16 Maddox Street London W1S 1PH on Oct 29, 2015

    1 pagesAD01

    Termination of appointment of Ics International Corporate Services Limited as a secretary on Oct 29, 2015

    1 pagesTM02

    Appointment of Mr Roderick Paul Macdonald Gillies as a director on Oct 29, 2015

    2 pagesAP01

    Who are the officers of E.B.H. LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIES, Roderick Paul Macdonald
    Princes Street
    W1B 2LX London
    1st Floor, 23
    United Kingdom
    Director
    Princes Street
    W1B 2LX London
    1st Floor, 23
    United Kingdom
    EnglandBritishDirector189518190001
    COX, Leslie James
    10 The Meadows
    BR6 6HS Orpington
    Kent
    Secretary
    10 The Meadows
    BR6 6HS Orpington
    Kent
    British71396980001
    THOMPSON, Keith Astair
    11 Kent Close
    BR6 7HD Orpington
    Kent
    Secretary
    11 Kent Close
    BR6 7HD Orpington
    Kent
    British71860750001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    GSERVICES (UK) LIMITED
    6th Floor
    32 Ludgate Hill
    EC4M 7DR London
    Secretary
    6th Floor
    32 Ludgate Hill
    EC4M 7DR London
    90349910003
    ICS INTERNATIONAL CORPORATE SERVICES LIMITED
    4th Floor
    Mayfair
    W1S 3NQ London
    33 Cork Street
    England
    Secretary
    4th Floor
    Mayfair
    W1S 3NQ London
    33 Cork Street
    England
    Identification TypeEuropean Economic Area
    Registration Number04742017
    130302880001
    BULBARELLI, Ivana
    16 Maddox Street
    W1S 1PH London
    1st Floor
    England
    Director
    16 Maddox Street
    W1S 1PH London
    1st Floor
    England
    MonacoItalianDirector130725890032
    BULBARELLI GANDINI, Ivana
    Via Albonago 8
    Viganello 6962
    FOREIGN Switzerland
    Director
    Via Albonago 8
    Viganello 6962
    FOREIGN Switzerland
    ItalianDirector60729260001
    DAVIS, Timothy John
    44 Beechwood Avenue
    BR6 7EY Orpington
    Kent
    Director
    44 Beechwood Avenue
    BR6 7EY Orpington
    Kent
    BritishCamera Technician71396950001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001
    ICS INTERNATIONAL CORPORATE SERVICES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Director
    788-790 Finchley Road
    NW11 7TJ London
    90349880001
    PHLEX SERVICES CO. LIMITED
    P.O Box 1777, Jasmine Court,
    35a Regent Street
    Belize Street
    Belize
    Director
    P.O Box 1777, Jasmine Court,
    35a Regent Street
    Belize Street
    Belize
    111254030001

    Who are the persons with significant control of E.B.H. LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Antonio Calleja
    58-59 Great Marlborough Street
    W1F 7JY London
    4th Floor,
    England
    Apr 06, 2016
    58-59 Great Marlborough Street
    W1F 7JY London
    4th Floor,
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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