EIB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EIB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10025901

Incorporation date

25/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2023)
dot icon23/09/2025
Declaration of solvency
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Appointment of a voluntary liquidator
dot icon23/09/2025
Registered office address changed from 37 st Margaret's Street Canterbury Kent CT1 2TU United Kingdom to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-09-23
dot icon13/05/2025
Termination of appointment of Simon Christopher Johnson as a director on 2025-05-12
dot icon13/05/2025
Termination of appointment of Michael Greville as a director on 2025-05-12
dot icon13/05/2025
Termination of appointment of Samantha Jayne Ghysen as a secretary on 2025-05-12
dot icon13/05/2025
Change of details for Mr Rafael Antonio De Haan as a person with significant control on 2025-05-08
dot icon13/05/2025
Cessation of Michael Greville as a person with significant control on 2025-05-08
dot icon13/05/2025
Cessation of Kreston Reeves Trustee Company Limited as a person with significant control on 2025-05-08
dot icon25/03/2025
Satisfaction of charge 100259010001 in full
dot icon03/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon16/12/2024
Registered office address changed from 133 -137 Scudamore Road Leicester LE3 1UQ England to 37 st Margaret's Street Canterbury Kent CT1 2TU on 2024-12-16
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon24/02/2023
Notification of Michael Greville as a person with significant control on 2021-02-24
dot icon24/02/2023
Notification of Juliet Thompson as a person with significant control on 2022-08-31
dot icon24/02/2023
Notification of Kreston Reeves Trustee Company Limited as a person with significant control on 2021-02-21
dot icon11/01/2023
Secretary's details changed for Samantha Jayne Ghysen on 2022-12-31
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
31/12/2023
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.80M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greville, Michael
Director
25/02/2016 - 12/05/2025
13
De Haan, Peter Charles
Director
25/02/2016 - 30/03/2022
57
Johnson, Simon Christopher
Director
25/02/2016 - 12/05/2025
41
De Haan, Rafael Antonio
Director
25/02/2016 - Present
1
Ghysen, Samantha Jayne
Secretary
25/02/2016 - 12/05/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EIB HOLDINGS LIMITED

EIB HOLDINGS LIMITED is an(a) Liquidation company incorporated on 25/02/2016 with the registered office located at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EIB HOLDINGS LIMITED?

toggle

EIB HOLDINGS LIMITED is currently Liquidation. It was registered on 25/02/2016 .

Where is EIB HOLDINGS LIMITED located?

toggle

EIB HOLDINGS LIMITED is registered at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ.

What does EIB HOLDINGS LIMITED do?

toggle

EIB HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EIB HOLDINGS LIMITED?

toggle

The latest filing was on 23/09/2025: Declaration of solvency.