EATON PARTNERS (UK) LLP

Register to unlock more data on OkredoRegister

EATON PARTNERS (UK) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC326771

Incorporation date

15/03/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

150 Cheapside, London EC2V 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon28/08/2025
Appointment of Stifel Europe Holdings Limited as a member on 2025-08-27
dot icon11/06/2025
Termination of appointment of Ophir Michael Shmuel as a member on 2025-06-03
dot icon20/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon19/05/2025
Termination of appointment of Jeffrey Judson Eaton as a member on 2025-05-14
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Change of details for Cpe (Uk) Limited as a person with significant control on 2021-12-20
dot icon08/05/2024
Member's details changed for Mr Jeffrey Judson Eaton on 2024-05-07
dot icon03/05/2024
Member's details changed for Mr Jeffrey Judson Eaton on 2024-05-02
dot icon02/05/2024
Location of register of charges has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL
dot icon02/05/2024
Member's details changed for Jeffrey Judson Eaton on 2024-05-02
dot icon02/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon02/05/2024
Member's details changed for Mr Ophir Michael Shmuel on 2024-05-02
dot icon02/05/2024
Member's details changed for Jeffrey Judson Eaton on 2024-05-02
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Member's details changed for Cpe (Uk) Limited on 2021-12-20
dot icon22/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon07/01/2022
Appointment of Mr Ophir Michael Shmuel as a member on 2021-12-22
dot icon07/01/2022
Termination of appointment of Gina Elizabeth Hyde as a member on 2021-12-22
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Member's details changed for Cpe (Uk) Limited on 2021-04-22
dot icon09/04/2021
Location of register of charges has been changed from Goodwille Limited St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP
dot icon09/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon16/04/2020
Location of register of charges has been changed from 150 Cheapside C/O Stifel Cheapside 7th Floor London EC2V 6ET United Kingdom to Goodwille Limited St James House 13 Kensington Square London W8 5HD
dot icon14/04/2020
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 150 Cheapside London EC2V 6ET on 2020-04-14
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon26/03/2020
Location of register of charges has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 150 Cheapside C/O Stifel Cheapside 7th Floor London EC2V 6ET
dot icon14/12/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon13/03/2019
Termination of appointment of Wilhelmina Anna Maria Gales as a member on 2018-08-26
dot icon13/03/2019
Appointment of Ms Gina Elizabeth Hyde as a member on 2018-08-31
dot icon22/11/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon02/01/2018
Termination of appointment of Bruce Huntlea Chapman as a member on 2017-12-31
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-13
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-13
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Appointment of Jeffrey Judson Eaton as a member
dot icon03/04/2014
Termination of appointment of Olav Konig as a member
dot icon18/03/2014
Annual return made up to 2014-03-13
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-15
dot icon16/05/2012
Appointment of Olav Rolf Konig as a member
dot icon16/05/2012
Termination of appointment of Olav Konig as a member
dot icon16/05/2012
Termination of appointment of Franklyn Chang as a member
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-15
dot icon15/03/2012
Member's details changed for Cpe (Uk) Limited on 2012-01-01
dot icon15/03/2012
Member's details changed for Franklyn Delano Chang on 2012-01-01
dot icon15/03/2012
Member's details changed for Ms Wilhelmina Anna Maria Gales on 2012-01-01
dot icon09/01/2012
Appointment of Olav Konig as a member
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-15
dot icon16/03/2011
Register(s) moved to registered inspection location
dot icon16/03/2011
Location of register of charges has been changed
dot icon15/03/2011
Member's details changed for Cpe (Uk) Limited on 2009-10-01
dot icon15/03/2011
Member's details changed for Ms Wilhelmina Anna Maria Gales on 2009-10-01
dot icon16/11/2010
Certificate of change of name
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-15
dot icon24/02/2010
Termination of appointment of Cpe (Uk) Limited as a member
dot icon24/02/2010
Appointment of Cpe (Uk) Limited as a member
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Appointment of Franklyn Delano Chang as a member
dot icon05/10/2009
Member's details changed for Wilhelmina Anna Maria Gales on 2009-09-23
dot icon05/10/2009
Member's details changed for Bruce Huntlea Chapman on 2009-09-23
dot icon30/09/2009
Registered office changed on 30/09/2009 from 35 old queen street london SW1H 9JD
dot icon23/03/2009
Annual return made up to 15/03/09
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/10/2008
Member resigned louis bartz
dot icon31/03/2008
Annual return made up to 15/03/08
dot icon01/08/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon18/07/2007
New member appointed
dot icon15/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STIFEL EUROPE HOLDINGS LIMITED
LLP Designated Member
27/08/2025 - Present
-
STIFEL EUROPE GROUP LIMITED
LLP Designated Member
15/03/2007 - Present
-
Shmuel, Ophir Michael
LLP Designated Member
22/12/2021 - 03/06/2025
11
Eaton, Jeffrey Judson
LLP Designated Member
28/04/2013 - 14/05/2025
-

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 EATON PARTNERS (UK) LLP

EATON PARTNERS (UK) LLP is an(a) Active company incorporated on 15/03/2007 with the registered office located at 150 Cheapside, London EC2V 6ET. 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 EATON PARTNERS (UK) LLP?

toggle

EATON PARTNERS (UK) LLP is currently Active. It was registered on 15/03/2007 .

Where is EATON PARTNERS (UK) LLP located?

toggle

EATON PARTNERS (UK) LLP is registered at 150 Cheapside, London EC2V 6ET.

What is the latest filing for EATON PARTNERS (UK) LLP?

toggle

The latest filing was on 19/09/2025: Full accounts made up to 2024-12-31.