EYOTO GROUP LIMITED

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

    Company NameEYOTO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08816263
    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 EYOTO GROUP LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is EYOTO GROUP LIMITED located?

    Registered Office Address
    Unit 2 Mill Street
    B6 4BS Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EYOTO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTON EYETECH LIMITEDDec 16, 2013Dec 16, 2013

    What are the latest accounts for EYOTO GROUP 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 EYOTO GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for EYOTO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Edward Dean Butler as a director on Oct 31, 2025

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2024

    13 pagesAA

    Memorandum and Articles of Association

    51 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Cancellation of shares. Statement of capital on Aug 06, 2024

    • Capital: GBP 80,161.58
    6 pagesSH06
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification THIS DOCUMENT IS A SECOND FILING OF AN SH06 ORIGINALLY REGISTERED ON 21/08/24.

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    12 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Cancellation of shares. Statement of capital on Aug 06, 2024

    • Capital: GBP 80,211.58
    7 pagesSH06
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification A second filed SH06 was registered on 03/03/25.

    Purchase of own shares.

    4 pagesSH03

    Director's details changed for Dean Butler on Aug 20, 2024

    2 pagesCH01

    Appointment of Mr. Simon Collingridge as a director on Jun 18, 2024

    2 pagesAP01

    Registered office address changed from Faraday Wharf Holt Street Birmingham B7 4BB United Kingdom to Unit 2 Mill Street Birmingham B6 4BS on Feb 29, 2024

    1 pagesAD01

    Confirmation statement made on Feb 07, 2024 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Unaudited abridged accounts made up to Dec 31, 2022

    12 pagesAA

    Termination of appointment of Paul Nicholas Clapton as a director on Nov 24, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 088162630003, created on Oct 25, 2023

    51 pagesMR01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Frank Thomas Collins as a director on Oct 01, 2023

    2 pagesAP01

    Registration of charge 088162630002, created on Sep 25, 2023

    51 pagesMR01

    Termination of appointment of Wang Yu Huei as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of John Martin Handley as a director on Aug 03, 2023

    1 pagesTM01

    Who are the officers of EYOTO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREAMS SECRETARIES LIMITED
    Queen Victoria Street
    Floor 8
    EC4V 4AY London
    71
    England
    Secretary
    Queen Victoria Street
    Floor 8
    EC4V 4AY London
    71
    England
    Identification TypeUK Limited Company
    Registration Number01057895
    259013670001
    COLLINGRIDGE, Simon
    Mill Street
    B6 4BS Birmingham
    Unit 2
    England
    Director
    Mill Street
    B6 4BS Birmingham
    Unit 2
    England
    EnglandBritish258000170001
    COLLINS, Frank Thomas, Mr.
    Mill Street
    B6 4BS Birmingham
    Unit 2
    England
    Director
    Mill Street
    B6 4BS Birmingham
    Unit 2
    England
    United KingdomBritish78379780010
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    High Street
    B95 5AA Henley-In-Arden
    Forward House 17
    Warwickshire
    England & Wales
    Director
    High Street
    B95 5AA Henley-In-Arden
    Forward House 17
    Warwickshire
    England & Wales
    Identification TypeUK Limited Company
    Registration Number06813379
    136741180001
    BLACKBURN, Paul Martin
    10a High Road
    SN6 6NX Ashton Keynes
    Meadow Cottage
    Wiltshire
    United Kingdom
    Director
    10a High Road
    SN6 6NX Ashton Keynes
    Meadow Cottage
    Wiltshire
    United Kingdom
    United KingdomBritish183674210001
    BUTLER, Edward Dean
    Mill Street
    B6 4BS Birmingham
    Unit 2
    England
    Director
    Mill Street
    B6 4BS Birmingham
    Unit 2
    England
    United KingdomAmerican195808820002
    CLAPTON, Paul Nicholas, Mr.
    Holt Street
    B7 4BB Birmingham
    Faraday Wharf
    United Kingdom
    Director
    Holt Street
    B7 4BB Birmingham
    Faraday Wharf
    United Kingdom
    United StatesBritish271944760002
    DEAN, Jonathan Steven
    Holt Street
    B7 4BB Birmingham
    Faraday Wharf
    United Kingdom
    Director
    Holt Street
    B7 4BB Birmingham
    Faraday Wharf
    United Kingdom
    EnglandBritish153843250005
    DREW, Thomas Edward, Dr
    Holt Street
    B7 4BB Birmingham
    Faraday Wharf
    United Kingdom
    Director
    Holt Street
    B7 4BB Birmingham
    Faraday Wharf
    United Kingdom
    EnglandBritish199827260003
    EXTANCE, Philip, Dr
    Aston Triangle
    B4 7ET Birmingham
    Aston University
    United Kingdom
    Director
    Aston Triangle
    B4 7ET Birmingham
    Aston University
    United Kingdom
    United KingdomBritish49313900001
    FEIGER, George Mark, Professor
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    Warwickshire
    Uk
    Director
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    Warwickshire
    Uk
    UkUk191787410001
    FRANCIS, Carl Douglas
    Holt Street
    B7 4BB Birmingham
    Faraday Wharf
    United Kingdom
    Director
    Holt Street
    B7 4BB Birmingham
    Faraday Wharf
    United Kingdom
    EnglandBritish226710270001
    HANDLEY, John Martin
    Holt Street
    B7 4BB Birmingham
    Faraday Wharf
    United Kingdom
    Director
    Holt Street
    B7 4BB Birmingham
    Faraday Wharf
    United Kingdom
    EnglandBritish75640920001
    HUEI, Wang Yu
    1 Maritime Square
    #12-05c
    099253
    Harbourfront Centre
    Singapore
    Director
    1 Maritime Square
    #12-05c
    099253
    Harbourfront Centre
    Singapore
    SingaporeSingaporean240530600001
    MASCARENHAS, Everard Joseph Philip, Dr
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    United Kingdom
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    United Kingdom
    United KingdomBritish93643690001
    STONE, Tobias Ellis
    77 Beak Street
    W1F 9DB London
    Unit 93
    United Kingdom
    Director
    77 Beak Street
    W1F 9DB London
    Unit 93
    United Kingdom
    EnglandBritish150479360002
    TULLOCH, Andrew Malcolm, Dr
    Aston University
    The Aston Triangle
    B4 7ET Birmingham
    Mb 523
    W.Midlands
    England
    Director
    Aston University
    The Aston Triangle
    B4 7ET Birmingham
    Mb 523
    W.Midlands
    England
    EnglandBritish211793900001
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    Warwickshire
    England
    Director
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    Warwickshire
    England
    Identification TypeEuropean Economic Area
    Registration Number08630207
    189522200001

    Who are the persons with significant control of EYOTO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wang Yu Huei
    #12-05c
    099253 Singapore
    Harbourfront Centre 1 Maritime Square
    Singapore
    Nov 17, 2017
    #12-05c
    099253 Singapore
    Harbourfront Centre 1 Maritime Square
    Singapore
    No
    Nationality: Singaporean
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    United Kingdom
    Apr 06, 2016
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06973399
    Natures of Control
    • The person has the right to exercise, or actually exercises, 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