Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECLIPSE NOMINEES LIMITED
Company Information for

ECLIPSE NOMINEES LIMITED

66 LINCOLNS INN FIELDS, LONDON, WC2A 3LH,
Company Registration Number
03418606
Private Limited Company
Active

Company Overview

About Eclipse Nominees Ltd
ECLIPSE NOMINEES LIMITED was founded on 1997-08-13 and has its registered office in . The organisation's status is listed as "Active". Eclipse Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ECLIPSE NOMINEES LIMITED
 
Legal Registered Office
66 LINCOLNS INN FIELDS
LONDON
WC2A 3LH
Other companies in WC2A
 
Filing Information
Company Number 03418606
Company ID Number 03418606
Date formed 1997-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB709160251  
Last Datalog update: 2024-11-05 14:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECLIPSE NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ECLIPSE NOMINEES LIMITED
The following companies were found which have the same name as ECLIPSE NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECLIPSE NOMINEES PTY LTD WA 6025 Dissolved Company formed on the 1980-03-07

Company Officers of ECLIPSE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM JAMES PARRY
Company Secretary 2009-05-08
MARK WENTWORTH FOSTER-BROWN
Director 2007-06-21
RICHARD WILLIAM JAMES PARRY
Director 2009-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE CLINTON
Company Secretary 2002-11-18 2009-05-08
ROBERT GEORGE CLINTON
Director 2002-11-18 2009-05-08
DONALD ANGUS CAMERON
Director 1998-03-19 2007-07-21
MARSOM HENRY BOYD-CARPENTER
Company Secretary 1998-03-19 2002-11-18
MARSOM HENRY BOYD-CARPENTER
Director 1998-03-19 2002-11-18
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 1997-08-13 1998-03-19
TYROLESE (DIRECTORS) LIMITED
Nominated Director 1997-08-13 1998-03-19
TYROLESE (SECRETARIAL) LIMITED
Nominated Director 1997-08-13 1998-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WENTWORTH FOSTER-BROWN ADJUVO NETWORK LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
MARK WENTWORTH FOSTER-BROWN ALTIMA SERVICES UK LIMITED Director 2004-12-13 CURRENT 2004-02-04 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY INSPIRING DIGITAL ENTERPRISE AWARD C.I.C. Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY TYROLESE (775) LIMITED Director 2014-12-05 CURRENT 2014-03-11 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY TYROLESE (697) LIMITED Director 2014-04-02 CURRENT 2010-07-15 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY TYROLESE (713) LIMITED Director 2014-04-02 CURRENT 2011-04-13 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY LIONS OF LONGLEAT LIMITED Director 2011-10-06 CURRENT 2001-12-10 Active
RICHARD WILLIAM JAMES PARRY TYROLESE (695) LIMITED Director 2010-10-25 CURRENT 2010-07-15 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY 20 LUMSDEN AVENUE LIMITED Director 2010-09-21 CURRENT 2005-04-13 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY CHINA TRADING INTERNATIONAL LIMITED Director 2006-12-08 CURRENT 1985-07-08 Dissolved 2014-03-18
RICHARD WILLIAM JAMES PARRY PAGERIM LIMITED Director 2006-12-08 CURRENT 1975-11-13 Dissolved 2014-03-11
RICHARD WILLIAM JAMES PARRY STANDARD SERVICES LIMITED Director 2004-11-26 CURRENT 1996-12-27 Active - Proposal to Strike off
RICHARD WILLIAM JAMES PARRY FARRER & CO TRUST CORPORATION LIMITED Director 1998-11-17 CURRENT 1997-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-09-24Change of details for The Earl of Wessex as a person with significant control on 2023-03-10
2024-09-19CONFIRMATION STATEMENT MADE ON 05/09/24, WITH UPDATES
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-07-08CH01Director's details changed for Mr Samuel Hugh John Macdonald on 2022-07-08
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-08-19CH01Director's details changed for Mr Samuel Hugh John Macdonald on 2021-08-19
2021-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM JAMES PARRY
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-19TM02Termination of appointment of Richard William James Parry on 2019-12-18
2019-12-19AP01DIRECTOR APPOINTED MR SAMUEL HUGH JOHN MACDONALD
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARL OF WESSEX
2017-09-08PSC09Withdrawal of a person with significant control statement on 2017-09-08
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARL OF WESSEX
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-09AR0113/08/15 ANNUAL RETURN FULL LIST
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0113/08/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-17AR0113/08/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-11AR0113/08/12 ANNUAL RETURN FULL LIST
2011-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-24AR0113/08/11 ANNUAL RETURN FULL LIST
2010-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-16AR0113/08/10 ANNUAL RETURN FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JAMES PARRY / 01/10/2009
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JAMES PARRY / 01/10/2009
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-22363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT CLINTON
2009-05-18288aDIRECTOR AND SECRETARY APPOINTED RICHARD WILLIAM JAMES PARRY
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-26363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2007-09-04363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-31363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-23363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-05-16288bSECRETARY RESIGNED
2003-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-22288bDIRECTOR RESIGNED
2002-08-19363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-03363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-17363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS
1999-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 28/01/99
1999-02-04ELRESS386 DISP APP AUDS 28/01/99
1999-02-04ELRESS366A DISP HOLDING AGM 28/01/99
1999-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-09-04363sRETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS
1998-06-23225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98
1998-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-23288aNEW DIRECTOR APPOINTED
1998-06-23288bDIRECTOR RESIGNED
1998-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-19CERTNMCOMPANY NAME CHANGED TYROLESE (391) LIMITED CERTIFICATE ISSUED ON 19/03/98
1997-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ECLIPSE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECLIPSE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECLIPSE NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECLIPSE NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECLIPSE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECLIPSE NOMINEES LIMITED
Trademarks
We have not found any records of ECLIPSE NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ASPREVA PHARMACEUTICALS LIMITED 2006-03-28 Outstanding
RENT DEPOSIT DEED ASPREVA PHARMACEUTICALS LIMITED 2007-07-21 Outstanding
RENT DEPOSIT DEED VIFOR PHARMA UK LIMITED 2012-03-14 Outstanding

We have found 3 mortgage charges which are owed to ECLIPSE NOMINEES LIMITED

Income
Government Income
We have not found government income sources for ECLIPSE NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ECLIPSE NOMINEES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ECLIPSE NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECLIPSE NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECLIPSE NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.