EAMES CONSULTING GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EAMES CONSULTING GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04447763

Incorporation date

27/05/2002

Size

Group

Contacts

Registered address

Registered address

7th Floor 131 Finsbury Pavement, London EC2A 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2002)
dot icon03/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon13/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon20/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/09/2023
Registered office address changed from , Floor 2 12 Moorgate, London, EC2R 6DA, England to 7th Floor 131 Finsbury Pavement London EC2A 1NT on 2023-09-01
dot icon27/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon29/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon07/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon13/09/2021
Registered office address changed from , Floor 2 12 Moorgate, London, EC2M 6UR, England to 7th Floor 131 Finsbury Pavement London EC2A 1NT on 2021-09-13
dot icon13/09/2021
Registered office address changed from , Eames Consulting Group 32/ 38 Saffron Hill, London, EC1N 8FH to 7th Floor 131 Finsbury Pavement London EC2A 1NT on 2021-09-13
dot icon29/06/2021
Amended group of companies' accounts made up to 2019-12-31
dot icon03/06/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon13/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon02/09/2020
Appointment of Mr Richard John Williams as a director on 2020-08-31
dot icon02/09/2020
Termination of appointment of Guy Nicholas Day as a director on 2020-08-31
dot icon17/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon30/10/2019
Satisfaction of charge 2 in full
dot icon30/10/2019
Satisfaction of charge 4 in full
dot icon30/10/2019
Satisfaction of charge 5 in full
dot icon30/10/2019
Satisfaction of charge 6 in full
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/08/2019
Registration of charge 044477630007, created on 2019-07-30
dot icon27/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon10/01/2018
Termination of appointment of Roland Robert Joseph Perry as a director on 2017-12-30
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/08/2016
Appointment of Mr Roland Robert Joseph Perry as a director on 2016-08-01
dot icon17/08/2016
Appointment of Mr Guy Nicholas Day as a director on 2016-08-01
dot icon03/06/2016
Group of companies' accounts made up to 2014-12-31
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon29/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon15/12/2011
Certificate of change of name
dot icon15/12/2011
Change of name notice
dot icon23/08/2011
Accounts made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon17/06/2011
Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 2011-06-17
dot icon17/08/2010
Sub-division of shares on 2010-06-17
dot icon17/08/2010
Resolutions
dot icon29/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mathew Simon Eames on 2009-10-01
dot icon10/06/2010
Registered office address changed from , Hazlems Fenton, Palladium House, 1-4 Argyll Street, London, W1F 7LD on 2010-06-10
dot icon08/06/2010
Accounts for a small company made up to 2009-12-31
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/06/2009
Return made up to 27/05/09; full list of members
dot icon05/06/2009
Accounts for a small company made up to 2008-12-31
dot icon27/06/2008
Return made up to 27/05/08; full list of members
dot icon23/05/2008
Accounts for a small company made up to 2007-12-31
dot icon08/08/2007
Accounts for a small company made up to 2006-12-31
dot icon29/06/2007
Director resigned
dot icon27/06/2007
Return made up to 27/05/07; full list of members
dot icon27/06/2007
Secretary's particulars changed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director's particulars changed
dot icon10/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Accounting reference date extended from 26/11/06 to 31/12/06
dot icon13/11/2006
Certificate of change of name
dot icon09/11/2006
Registered office changed on 09/11/06 from:\1A hammersmith broadway, london, W6 9DL
dot icon26/09/2006
Particulars of mortgage/charge
dot icon14/06/2006
Return made up to 27/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/11/2005
Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3
dot icon21/11/2005
Nc inc already adjusted 01/11/05
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon16/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/06/2005
New director appointed
dot icon15/06/2005
Return made up to 27/05/05; full list of members
dot icon01/11/2004
Registered office changed on 01/11/04 from:\beadon house 5 beadon road, hammersmith, london, W6 0EA
dot icon19/05/2004
Return made up to 27/05/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/11/2003
Accounting reference date extended from 31/05/03 to 26/11/03
dot icon21/05/2003
Return made up to 27/05/03; full list of members
dot icon20/05/2003
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon23/10/2002
Registered office changed on 23/10/02 from:\flat 4, 48 addison gardens, london, W14 0DP
dot icon20/09/2002
Certificate of change of name
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
Director resigned
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
New director appointed
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
New director appointed
dot icon21/06/2002
Registered office changed on 21/06/02 from:\advalorem, 2-3 bassett court, broad street, newport pagnell MK16 0JN
dot icon05/06/2002
Secretary resigned
dot icon05/06/2002
Director resigned
dot icon05/06/2002
Registered office changed on 05/06/02 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon27/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard John Williams
Director
31/08/2020 - Present
8
Eames, Mathew Simon
Director
31/05/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAMES CONSULTING GROUP HOLDINGS LIMITED

EAMES CONSULTING GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 27/05/2002 with the registered office located at 7th Floor 131 Finsbury Pavement, London EC2A 1NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAMES CONSULTING GROUP HOLDINGS LIMITED?

toggle

EAMES CONSULTING GROUP HOLDINGS LIMITED is currently Active. It was registered on 27/05/2002 .

Where is EAMES CONSULTING GROUP HOLDINGS LIMITED located?

toggle

EAMES CONSULTING GROUP HOLDINGS LIMITED is registered at 7th Floor 131 Finsbury Pavement, London EC2A 1NT.

What does EAMES CONSULTING GROUP HOLDINGS LIMITED do?

toggle

EAMES CONSULTING GROUP HOLDINGS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for EAMES CONSULTING GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-11 with no updates.