EIG INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

EIG INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07096862

Incorporation date

07/12/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2009)
dot icon23/02/2026
Certificate of change of name
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon24/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon20/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon10/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon02/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon01/07/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon13/02/2024
Confirmation statement made on 2023-12-07 with updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon16/06/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon10/06/2022
Registered office address changed from Beech House 4a Newmarket Road Cambridge CB5 8DT to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 2022-06-10
dot icon03/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon27/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon12/07/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon22/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
Confirmation statement made on 2019-12-07 with updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/09/2019
Notification of Niels Joeres as a person with significant control on 2019-08-28
dot icon05/09/2019
Appointment of Dr Niels Joeres as a director on 2019-08-28
dot icon28/08/2019
Termination of appointment of Michael Hervy Christian Foley as a director on 2019-08-20
dot icon28/08/2019
Cessation of Michael Hervy Christian Foley as a person with significant control on 2019-08-20
dot icon28/08/2019
Cessation of Anne Marie Dorothea Foley as a person with significant control on 2019-08-20
dot icon28/08/2019
Termination of appointment of Anne Marie Dorothea Foley as a director on 2019-08-20
dot icon28/08/2019
Termination of appointment of Anne Marie Dorothea Foley as a secretary on 2019-08-20
dot icon09/01/2019
Secretary's details changed for Anne Marie Dorothea Foley on 2019-01-09
dot icon09/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon13/12/2016
Director's details changed for Michael Hervy Christian Foley on 2016-12-01
dot icon13/12/2016
Director's details changed for Anne Marie Dorothea Foley on 2016-12-01
dot icon13/12/2016
Secretary's details changed for Anne Marie Dorothea Foley on 2016-12-01
dot icon24/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Timothy Martin Froggett as a director on 2011-11-08
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Registered office address changed from Wellington House East Road Cambridge Cambridgeshire CB1 1BH to Beech House 4a Newmarket Road Cambridge CB5 8DT on 2014-07-24
dot icon15/07/2014
Compulsory strike-off action has been discontinued
dot icon14/07/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon30/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/06/2011
Termination of appointment of Heike Floss as a director
dot icon27/04/2011
Certificate of change of name
dot icon27/04/2011
Change of name notice
dot icon11/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon02/11/2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2010-11-02
dot icon08/07/2010
Appointment of Anne Marie Dorothea Foley as a secretary
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon08/07/2010
Appointment of Michael Hervy Christian Foley as a director
dot icon08/07/2010
Appointment of Anne Marie Dorothea Foley as a director
dot icon08/07/2010
Appointment of Heike Susanne Floss as a director
dot icon07/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-61.33 % *

* during past year

Cash in Bank

£1,026.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.25K
-
0.00
2.65K
-
2022
1
5.54K
-
0.00
1.03K
-
2022
1
5.54K
-
0.00
1.03K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.54K £Descended-23.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03K £Descended-61.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Niels Joeres
Director
28/08/2019 - Present
-
Mr Michael Hervy Christian Foley
Director
01/06/2010 - 20/08/2019
2
Froggett, Timothy Martin
Director
07/12/2009 - 08/11/2011
1
Foley, Anne Marie Dorothea
Secretary
01/06/2010 - 20/08/2019
-
Floss, Heike Susanne
Director
01/06/2010 - 06/05/2011
-

Persons with Significant Control

3
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 EIG INTERNATIONAL LIMITED

EIG INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/12/2009 with the registered office located at 7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EIG INTERNATIONAL LIMITED?

toggle

EIG INTERNATIONAL LIMITED is currently Active. It was registered on 07/12/2009 .

Where is EIG INTERNATIONAL LIMITED located?

toggle

EIG INTERNATIONAL LIMITED is registered at 7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AU.

What does EIG INTERNATIONAL LIMITED do?

toggle

EIG INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does EIG INTERNATIONAL LIMITED have?

toggle

EIG INTERNATIONAL LIMITED had 1 employees in 2022.

What is the latest filing for EIG INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/02/2026: Certificate of change of name.