EII (VENTURES) LIMITED

Register to unlock more data on OkredoRegister

EII (VENTURES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05885797

Incorporation date

25/07/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Bouverie Street, London EC4Y 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2023)
dot icon08/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Resolutions
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon24/09/2025
Statement of capital on 2025-09-24
dot icon19/09/2025
Resolutions
dot icon19/09/2025
Statement by Directors
dot icon19/09/2025
Solvency Statement dated 18/09/25
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/06/2025
Admin Removed The SH01 was administratively removed from the public register on 11/06/2025 as it was not properly delivered
dot icon11/06/2025
Admin Removed The SH01 was administratively removed from the public register on 11/06/2025 as it was not properly delivered
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon22/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon07/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon28/05/2024
Termination of appointment of Vaishali Patel as a secretary on 2024-05-28
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon09/04/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon12/02/2024
Change of details for Euromoney Holdings Limited as a person with significant control on 2024-02-12
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon22/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon04/01/2024
Resolutions
dot icon04/01/2024
Memorandum and Articles of Association
dot icon04/12/2023
Registration of charge 058857970008, created on 2023-11-30
dot icon04/12/2023
Registration of charge 058857970009, created on 2023-11-30
dot icon27/11/2023
Director's details changed for Mrs Nina Caroline Best on 2023-07-31
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon02/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-01
dot icon02/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-01
dot icon01/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-01
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon23/10/2023
Memorandum and Articles of Association
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Change of share class name or designation
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-10-01
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-10-01
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-10-01
dot icon25/09/2023
Termination of appointment of Richard Austin Haley as a director on 2023-09-18
dot icon25/09/2023
Appointment of Alexandra Jones as a director on 2023-09-18
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Memorandum and Articles of Association
dot icon31/07/2023
Registered office address changed from 8 Bouverie Street London EC4Y 8AX to 4 Bouverie Street London EC4Y 8AX on 2023-07-31
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon29/06/2023
Termination of appointment of Tim Jonathan Bratton as a director on 2023-06-26
dot icon28/06/2023
Appointment of Mrs Nina Caroline Best as a director on 2023-06-26
dot icon16/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon16/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon16/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon16/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon03/04/2023
Change of details for Euromoney Holdings Limited as a person with significant control on 2020-09-30
dot icon31/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Solvency Statement dated 07/03/23
dot icon23/03/2023
Statement by Directors
dot icon23/03/2023
Statement of capital on 2023-03-23

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Henry Courtauld Fordham
Director
17/02/2012 - 29/03/2018
71
Mr Christopher Henry Courtauld Fordham
Director
03/08/2006 - 22/09/2009
71
EPS SECRETARIES LIMITED
Nominee Secretary
25/07/2006 - 03/08/2006
429
MIKJON LIMITED
Nominee Director
25/07/2006 - 03/08/2006
437
Ensor, Peter Richard
Director
03/08/2006 - 22/09/2009
36

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 EII (VENTURES) LIMITED

EII (VENTURES) LIMITED is an(a) Active company incorporated on 25/07/2006 with the registered office located at 4 Bouverie Street, London EC4Y 8AX. There are currently 3 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 EII (VENTURES) LIMITED?

toggle

EII (VENTURES) LIMITED is currently Active. It was registered on 25/07/2006 .

Where is EII (VENTURES) LIMITED located?

toggle

EII (VENTURES) LIMITED is registered at 4 Bouverie Street, London EC4Y 8AX.

What does EII (VENTURES) LIMITED do?

toggle

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

What is the latest filing for EII (VENTURES) LIMITED?

toggle

The latest filing was on 08/10/2025: Memorandum and Articles of Association.