E4I HOLDINGS LIMITED
Overview
| Company Name | E4I HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC342702 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of E4I HOLDINGS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is E4I HOLDINGS LIMITED located?
| Registered Office Address | Avondale House Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill North Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for E4I HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for E4I HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for E4I HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Kevin Alistair Cunningham as a director on Nov 20, 2025 | 2 pages | AP01 | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Alexander William Gallon as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Termination of appointment of Lauren Brown as a secretary on Aug 11, 2025 | 1 pages | TM02 | ||
Appointment of Mr Alexander William Gallon as a secretary on Aug 11, 2025 | 2 pages | AP03 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Alexander Thomson as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Appointment of Ms Claire Agnes Mcinally as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alison Groat as a director on Feb 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Dylan Fletcher as a director on Feb 19, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Stewart William Small on Nov 25, 2024 | 2 pages | CH01 | ||
Termination of appointment of Kirsty O'brien as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Lauren Brown as a secretary on Feb 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Daniela Radulescu as a secretary on Feb 28, 2024 | 1 pages | TM02 | ||
Registered office address changed from Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on May 23, 2024 | 1 pages | AD01 | ||
Termination of appointment of David Niall Smith as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Appointment of Ms Alison Groat as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Who are the officers of E4I HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| CUNNINGHAM, Kevin Alistair | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | United Kingdom | Scottish | 271263600001 | |||||||||
| MCINALLY, Claire Agnes | Director | FK7 8HW Stirling Forth House Pirnhall Business Park Scotland | United Kingdom | British | 167317960001 | |||||||||
| SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| THOMSON, Craig Alexander | Director | FK7 8HW Stirling Forth House Pirnhall Business Park Scotland | United Kingdom | British | 170356700001 | |||||||||
| BROWN, Lauren | Secretary | 200 Aldersgate Street EC1A 4HD London Third Floor, South Building United Kingdom | 323375500001 | |||||||||||
| CHRISTIE, Roderick | Secretary | 91-93 Charterhouse Street EC1M 6HR London Boundary House Uk | British | 166249810001 | ||||||||||
| GALLON, Alexander William | Secretary | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | 339009750001 | |||||||||||
| JONES, Sion Laurence | Secretary | Charterhouse Square EC1M 6EH London 10-11 United Kingdom | 180505080001 | |||||||||||
| RADULESCU, Daniela | Secretary | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | 269875190001 | |||||||||||
| SMYTH, Pamela June | Secretary | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House | British | 65057960002 | ||||||||||
| THORPE COSTA, Sophia | Secretary | 10 - 11 Charterhouse Square EC1M 6EH London Welken House England | 202567160001 | |||||||||||
| ANDERSON, Derek Orr | Director | 9 The Spinneys KY11 9SL Dalgety Bay Fife | Scotland | British | 161345590001 | |||||||||
| BAXTER, Mark | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian | United Kingdom | British | 121315740001 | |||||||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||||||
| CHRISTIE, Roderick William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House Uk | United Kingdom | British | 162361480001 | |||||||||
| CROUCH, Jennifer Louise | Director | Charterhouse Square EC1M 6EH London 10-11 England | England | British | 199682550001 | |||||||||
| D'ALONZO, Fabio | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom | United Kingdom | Italian | 151189940001 | |||||||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o Scotland | England | British | 218330250001 | |||||||||
| DUCK, Andrew Neil | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o Scotland | United Kingdom | British | 257809290001 | |||||||||
| FLETCHER, Dylan | Director | Croftlea 50 Kenilworth Road Bridge Of Allan FK9 4RS Stirling Stirlingshire | Scotland | British | 82097010004 | |||||||||
| GILL, Kenneth John | Director | 74 Pembroke Road Clifton BS8 3EG Bristol Avon | England | British | 66760430002 | |||||||||
| GROAT, Alison | Director | FK7 8HW Stirling Forth House Pirnhall Business Park Scotland | Scotland | British | 316594510001 | |||||||||
| JACK, Ronald Gilfillan | Director | c/o Sweett Group Apex House 95 Haymarket Terrace Edinburgh 95 Eh12 5lq Scotland | Scotland | British | 76530270002 | |||||||||
| JONES, Sion Laurence | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom | United Kingdom | English | 137554960001 | |||||||||
| MCLELLAN, Kenneth Andrew | Director | Disraeli Way East Kilbride G74 5PU Glasgow 1 United Kingdom | United Kingdom | British | 110322970003 | |||||||||
| MCVEY, Philip | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian | United Kingdom | British | 99001530002 | |||||||||
| O'BRIEN, Kirsty | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British | 191923490001 | |||||||||
| PEARCE, Glenn Sinclair | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British | 176131560002 | |||||||||
| RICKWOOD, Stephen Peter Ogilvy | Director | 22 Carrington Court 104 Green Dragon Lane N21 2LY London | England | British | 96586020002 | |||||||||
| RITCHIE, Alan Campbell | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House | United Kingdom | British | 241898940001 | |||||||||
| SCOTT, Alan Philip | Director | Harlaw Bank Balerno EH14 7HR Edinburgh 2 | Scotland | British | 182952430001 | |||||||||
| SMITH, David Niall | Director | Pirnhall Business Park FK7 8HW Stirling Forth House Scotland | United Kingdom | British | 197175530001 |
Who are the persons with significant control of E4I HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Equitix Education 2 Limited | Aug 05, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||
| |||||||
Natures of Control
| |||||||
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