EHIF (DENMARK) LIMITED

EHIF (DENMARK) LIMITED

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

    Company NameEHIF (DENMARK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04940243
    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 EHIF (DENMARK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EHIF (DENMARK) LIMITED located?

    Registered Office Address
    5th Floor Minerva House
    29 East Parade
    LS1 5PS Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EHIF (DENMARK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STYLEUPPER LIMITEDOct 22, 2003Oct 22, 2003

    What are the latest accounts for EHIF (DENMARK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EHIF (DENMARK) LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for EHIF (DENMARK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Director's details changed for Mr Timothy William Sewell on Dec 20, 2024

    2 pagesCH01

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025

    1 pagesCH04

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

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

    22 pagesAA

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr James Edward Maddy on Aug 20, 2024

    2 pagesCH01

    Appointment of Mr James Edward Maddy as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Mr Timothy William Sewell as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Mr Simon Robert Garing as a director on Aug 20, 2024

    2 pagesAP01

    Termination of appointment of Louis-Foulques Servajean-Hilst as a director on Aug 20, 2024

    1 pagesTM01

    Termination of appointment of Andreas Hoffmann as a director on Aug 20, 2024

    1 pagesTM01

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Director's details changed for Mr Louis-Foulques Servajean-Hilst on May 10, 2023

    2 pagesCH01

    Director's details changed for Mr Andreas Hoffmann on May 10, 2023

    2 pagesCH01

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on May 10, 2023

    1 pagesAD01

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 06, 2021 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ehif Limited as a person with significant control on Dec 09, 2020

    1 pagesPSC07

    Appointment of Mr Wayne Patrick Fitzgerald as a director on Sep 24, 2020

    2 pagesAP01

    Who are the officers of EHIF (DENMARK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONEWEG CORPORATE SECRETARIAL LIMITED
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Secretary
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520032
    FITZGERALD, Wayne Patrick
    Boulevard Royal
    L-2449 Luxembourg
    8
    Luxembourg
    Director
    Boulevard Royal
    L-2449 Luxembourg
    8
    Luxembourg
    LuxembourgIrish275402910001
    GARING, Simon Robert
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    SingaporeAustralian326473410001
    MADDY, James Edward
    29 East Parade
    LS1 5PS Leeds
    5th Floor, Minerva House
    England
    Director
    29 East Parade
    LS1 5PS Leeds
    5th Floor, Minerva House
    England
    United KingdomBritish137459000002
    SEWELL, Timothy William
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    United Kingdom
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    United Kingdom
    EnglandBritish154627410017
    HANNA, Rebecca Rosalind
    43 Beryl Road
    W6 8JS London
    Secretary
    43 Beryl Road
    W6 8JS London
    Irish94269510001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Secretary
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    British41925000003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GRIFFITH, Matthew
    64 Field Lane
    TW11 9AS Teddington
    Middlesex
    Director
    64 Field Lane
    TW11 9AS Teddington
    Middlesex
    British94269580001
    HAMNETT, Carmen Phung
    Cramond
    Sevenoaks Road Halstead
    TN14 7HP Sevenoaks
    Director
    Cramond
    Sevenoaks Road Halstead
    TN14 7HP Sevenoaks
    British94648500003
    HANNA, Rebecca Rosalind
    43 Beryl Road
    W6 8JS London
    Director
    43 Beryl Road
    W6 8JS London
    Irish94269510001
    HOFFMANN, Andreas
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    GermanyGerman269249900001
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish121610350003
    KIRKBY, David John
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomAustralian110761830001
    LAFARGUE, Thomas Luc Alain
    Rue
    L-1282 Hildegard Von Bingen
    1
    Luxembourg
    Director
    Rue
    L-1282 Hildegard Von Bingen
    1
    Luxembourg
    LuxembourgFrench240711920001
    LELEU, Thierry Hubert Francois
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomFrench178701910001
    NEWMAN, Michael Andrew
    210 Kings Wharf
    301 Kingsland Road
    E8 4DS London
    Director
    210 Kings Wharf
    301 Kingsland Road
    E8 4DS London
    United KingdomBritish115452720001
    ROBERTSON, Neil Kenneth
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish158937210001
    SERVAJEAN-HILST, Louis-Foulques
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    LuxembourgFrench269248090001
    SEWELL, Timothy William
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish154627410001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrish189529610001
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrish189529610001
    WALSH, Joseph Anthony
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    LuxembourgBritish242564920002
    WEBER, Paul Christian Roger
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    LuxembourgLuxembourger251606620001
    CROMWELL DIRECTOR LIMITED
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EHIF (DENMARK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ehif Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4950928
    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