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

EII (VENTURES) LIMITED

4 Bouverie Street, London, EC4Y 8AX,
Company Registration Number
05885797
Private Limited Company
Active

Company Overview

About Eii (ventures) Ltd
EII (VENTURES) LIMITED was founded on 2006-07-25 and has its registered office in London. The organisation's status is listed as "Active". Eii (ventures) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EII (VENTURES) LIMITED
 
Legal Registered Office
4 Bouverie Street
London
EC4Y 8AX
Other companies in EC4V
 
Previous Names
EUROMONEY INSTITUTIONAL INVESTOR (VENTURES) LIMITED25/07/2015
SHELFCO (NO. 3295) LIMITED03/08/2006
Filing Information
Company Number 05885797
Company ID Number 05885797
Date formed 2006-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-02-12
Return next due 2025-02-26
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-07 14:06:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EII (VENTURES) 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 EII (VENTURES) LIMITED
The following companies were found which have the same name as EII (VENTURES) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EII (VENTURES) LIMITED Singapore Active Company formed on the 2015-09-18
EII (VENTURES) LIMITED Singapore Active Company formed on the 2021-07-19

Company Officers of EII (VENTURES) LIMITED

Current Directors
Officer Role Date Appointed
TIM JONATHAN BRATTON
Director 2018-04-09
SARAH JOANNE COOKE
Director 2018-06-08
ANDREW DAVID HIMSLEY
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT JONES
Company Secretary 2006-08-03 2018-06-08
COLIN ROBERT JONES
Director 2006-08-03 2018-06-08
BRIDGETTE JANE HENNIGAN
Director 2017-12-15 2018-04-09
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2012-02-17 2018-03-29
PAUL NEVILLE HUNT
Director 2008-06-10 2017-12-15
CHRISTOPHER BENN
Director 2008-06-06 2009-09-22
JAMES BRAYBROOK
Director 2008-06-06 2009-09-22
PETER RICHARD ENSOR
Director 2006-08-03 2009-09-22
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2006-08-03 2009-09-22
EPS SECRETARIES LIMITED
Nominated Secretary 2006-07-25 2006-08-03
MIKJON LIMITED
Nominated Director 2006-07-25 2006-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JONATHAN BRATTON SITE SEVEN MEDIA LTD Director 2018-05-30 CURRENT 2012-11-14 Active
TIM JONATHAN BRATTON EUROMONEY ESOP TRUSTEE LIMITED Director 2018-05-16 CURRENT 1991-11-14 Active - Proposal to Strike off
TIM JONATHAN BRATTON DELINIAN HOLDINGS LIMITED Director 2018-04-09 CURRENT 1985-12-30 Active
TIM JONATHAN BRATTON GLENPRINT LIMITED Director 2018-04-09 CURRENT 1992-04-03 Active
TIM JONATHAN BRATTON EUROMONEY GUARANTEE LIMITED Director 2018-04-09 CURRENT 2014-01-31 Active - Proposal to Strike off
TIM JONATHAN BRATTON TIPALL LIMITED Director 2018-04-09 CURRENT 1997-05-30 Active
TIM JONATHAN BRATTON STEEL FIRST LIMITED Director 2018-04-09 CURRENT 2000-05-26 Active - Proposal to Strike off
TIM JONATHAN BRATTON CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-04-09 CURRENT 1985-09-30 Active - Proposal to Strike off
TIM JONATHAN BRATTON ABF1 LIMITED Director 2018-04-09 CURRENT 1989-05-18 Active
TIM JONATHAN BRATTON ABF2 LIMITED Director 2018-04-09 CURRENT 1995-09-13 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-04-09 CURRENT 1999-07-08 Active - Proposal to Strike off
TIM JONATHAN BRATTON INSIDER PUBLISHING LIMITED Director 2018-04-09 CURRENT 2000-02-10 Active
TIM JONATHAN BRATTON EUROMONEY CHARLES LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY CONSORTIUM LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-04-09 CURRENT 2005-07-08 Active
TIM JONATHAN BRATTON DELINIAN TRADING LIMITED Director 2018-04-09 CURRENT 2006-09-14 Active
TIM JONATHAN BRATTON EUROMONEY PUBLICATIONS (JERSEY) LIMITED Director 2018-04-09 CURRENT 2006-09-11 Active
TIM JONATHAN BRATTON DELINIAN HOLDCO LIMITED Director 2018-04-09 CURRENT 2006-11-10 Active
TIM JONATHAN BRATTON LAYER123 EVENTS & TRAINING LIMITED Director 2018-03-29 CURRENT 2010-02-18 Active
SARAH JOANNE COOKE DELINIAN HOLDINGS LIMITED Director 2018-06-08 CURRENT 1985-12-30 Active
SARAH JOANNE COOKE GLENPRINT LIMITED Director 2018-06-08 CURRENT 1992-04-03 Active
SARAH JOANNE COOKE EUROMONEY GUARANTEE LIMITED Director 2018-06-08 CURRENT 2014-01-31 Active - Proposal to Strike off
SARAH JOANNE COOKE TIPALL LIMITED Director 2018-06-08 CURRENT 1997-05-30 Active
SARAH JOANNE COOKE STEEL FIRST LIMITED Director 2018-06-08 CURRENT 2000-05-26 Active - Proposal to Strike off
SARAH JOANNE COOKE CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-06-08 CURRENT 1985-09-30 Active - Proposal to Strike off
SARAH JOANNE COOKE ABF1 LIMITED Director 2018-06-08 CURRENT 1989-05-18 Active
SARAH JOANNE COOKE ABF2 LIMITED Director 2018-06-08 CURRENT 1995-09-13 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-06-08 CURRENT 1999-07-08 Active - Proposal to Strike off
SARAH JOANNE COOKE INSIDER PUBLISHING LIMITED Director 2018-06-08 CURRENT 2000-02-10 Active
SARAH JOANNE COOKE EUROMONEY CHARLES LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY CONSORTIUM LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-06-08 CURRENT 2005-07-08 Active
SARAH JOANNE COOKE DELINIAN HOLDCO LIMITED Director 2018-06-08 CURRENT 2006-11-10 Active
SARAH JOANNE COOKE ENVIRONMENTAL VISION Director 2016-07-07 CURRENT 2002-04-22 Active
ANDREW DAVID HIMSLEY DELINIAN EGYPT HOLDINGS LIMITED Director 2018-04-09 CURRENT 2017-08-21 Active
ANDREW DAVID HIMSLEY DELINIAN HOLDINGS LIMITED Director 2018-04-09 CURRENT 1985-12-30 Active
ANDREW DAVID HIMSLEY FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-04-09 CURRENT 2005-07-08 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
2024-05-28Termination of appointment of Vaishali Patel on 2024-05-28
2024-04-2913/02/24 STATEMENT OF CAPITAL GBP 377790165.15
2024-04-0929/03/24 STATEMENT OF CAPITAL GBP 377790164.15
2024-02-12Change of details for Euromoney Holdings Limited as a person with significant control on 2024-02-12
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-02-0225/01/24 STATEMENT OF CAPITAL GBP 377790156.15
2024-01-2229/12/23 STATEMENT OF CAPITAL GBP 377790147.65
2024-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-04Memorandum articles filed
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 058857970008
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 058857970009
2023-11-27Director's details changed for Mrs Nina Caroline Best on 2023-07-31
2023-10-23Memorandum articles filed
2023-10-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-23Change of share class name or designation
2023-10-0401/10/23 STATEMENT OF CAPITAL GBP 248234394
2023-10-0401/10/23 STATEMENT OF CAPITAL GBP 322107994
2023-10-0401/10/23 STATEMENT OF CAPITAL GBP 331162394
2023-09-25APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY
2023-09-25DIRECTOR APPOINTED ALEXANDRA JONES
2023-09-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-04Memorandum articles filed
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 8 Bouverie Street London EC4Y 8AX
2023-07-0326/05/23 STATEMENT OF CAPITAL GBP 46626647
2023-07-0326/05/23 STATEMENT OF CAPITAL GBP 294804961
2023-06-29APPOINTMENT TERMINATED, DIRECTOR TIM JONATHAN BRATTON
2023-06-28DIRECTOR APPOINTED MRS NINA CAROLINE BEST
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-16Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-16Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-03Change of details for Euromoney Holdings Limited as a person with significant control on 2020-09-30
2023-04-03Change of details for Euromoney Holdings Limited as a person with significant control on 2020-09-30
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23Resolutions passed:<ul><li>Resolution Reduce share prem a/c to nil 07/03/2023</ul>
2023-03-23Resolutions passed:<ul><li>Resolution Reduce share prem a/c to nil 07/03/2023</ul>
2023-03-23Solvency Statement dated 07/03/23
2023-03-23Solvency Statement dated 07/03/23
2023-03-23Statement by Directors
2023-03-23Statement by Directors
2023-03-23Statement of capital on GBP 3
2023-03-23Statement of capital on GBP 3
2023-03-01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2023-03-01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058857970007
2022-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HIMSLEY
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-04-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-15SH0115/03/21 STATEMENT OF CAPITAL GBP 3
2021-02-05PSC05Change of details for Euromoney Canada Limited as a person with significant control on 2021-02-01
2021-01-20AP01DIRECTOR APPOINTED MRS WENDY MONICA PALLOT
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNE COOKE
2020-10-11PSC02Notification of Euromoney Canada Limited as a person with significant control on 2020-09-30
2020-10-11PSC07CESSATION OF EUROMONEY INSTITUTIONAL INVESTOR PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-10-11SH0130/09/20 STATEMENT OF CAPITAL GBP 2
2020-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-10CH01Director's details changed for Mrs Sarah Joanne Cooke on 2020-06-10
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-06-12TM02Termination of appointment of Colin Robert Jones on 2018-06-08
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES
2018-06-12AP01DIRECTOR APPOINTED MRS SARAH JOANNE COOKE
2018-05-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-04-09AP01DIRECTOR APPOINTED MR ANDREW DAVID HIMSLEY
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE HENNIGAN
2018-04-09AP01DIRECTOR APPOINTED MR TIM BRATTON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT
2017-12-21AP01DIRECTOR APPOINTED MRS BRIDGETTE HENNIGAN
2017-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058857970007
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2016-10-05SH20STATEMENT BY DIRECTORS
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05SH1905/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-05CAP-SSSOLVENCY STATEMENT DATED 14/09/16
2016-10-05RES13SHARE PREMIUM ACCOUNT CANCELLED 14/09/2016
2016-10-05RES06REDUCE ISSUED CAPITAL 14/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 22/09/2016
2016-07-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15
2016-07-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 156180347
2016-06-30AR0129/06/16 FULL LIST
2016-03-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-03-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2015-08-18AUDAUDITOR'S RESIGNATION
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 156180347
2015-08-10AR0125/07/15 FULL LIST
2015-07-25RES15CHANGE OF NAME 24/07/2015
2015-07-25CERTNMCOMPANY NAME CHANGED EUROMONEY INSTITUTIONAL INVESTOR (VENTURES) LIMITED CERTIFICATE ISSUED ON 25/07/15
2015-07-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-04-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-04-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-04-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTER HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2014-08-21CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-21RES01ADOPT ARTICLES 01/08/2014
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 156180347
2014-07-30AR0125/07/14 FULL LIST
2014-02-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-02-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 058857970006
2013-07-31AR0125/07/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-15AR0125/07/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-24AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 20/02/2012
2011-08-01AR0125/07/11 FULL LIST
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 23/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 23/02/2011
2011-02-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-06SH0130/09/10 STATEMENT OF CAPITAL GBP 156180347
2010-10-06SH0106/08/10 STATEMENT OF CAPITAL GBP 156142597
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-26AR0125/07/10 FULL LIST
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-23MISCMEMORANDUM, OF CAPITAL - 23/09/09, REDUCED TO £150000000
2010-03-11CAP-SSSOLVENCY STATEMENT DATED 23/09/09
2010-03-11RES13SHARE PREM A/C CANCELLED / SHAREHOLDING OF EUROMONEY LENDING (UK) LTD ERDUCED 23/09/2009
2010-03-11RES05DEC ALREADY ADJUSTED 23/09/2009
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENSOR
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRAYBROOK
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENN
2009-09-04363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FORDHAM / 13/08/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FORDHAM / 06/08/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FORDHAM / 13/08/2009
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD ENSOR / 22/01/2009
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS BENN / 22/01/2009
2009-01-08123GBP NC 181081662/301081662 23/06/08
2009-01-0788(2)CAPITALS NOT ROLLED UP
2008-07-29288aDIRECTOR APPOINTED MR JAMES BRAYBROOK
2008-07-29288aDIRECTOR APPOINTED MR CHRIS BENN
2008-07-29363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-12288aDIRECTOR APPOINTED MR PAUL NEVILLE HUNT
2007-08-20363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19123£ NC 1000/181081662 17/10/06
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288bSECRETARY RESIGNED
2006-08-14225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2006-08-14ELRESS252 DISP LAYING ACC 03/08/06
2006-08-14ELRESS386 DISP APP AUDS 03/08/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EII (VENTURES) 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 EII (VENTURES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-13 Outstanding LLOYDS BANK PLC
2014-02-05 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-04-27 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-09-30 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7TH APRIL 1998 2010-04-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7/04/1998 AND 2009-08-15 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2009-07-01 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of EII (VENTURES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EII (VENTURES) LIMITED
Trademarks
We have not found any records of EII (VENTURES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EII (VENTURES) 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 (70100 - Activities of head offices) as EII (VENTURES) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EII (VENTURES) 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 EII (VENTURES) 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 EII (VENTURES) 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.