EEA FUND MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2023-03-31

View Document

17/02/2317 February 2023 Termination of appointment of Simon Andrew Shaw as a director on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of Mr Timothy Julian Dalton Hall as a director on 2023-02-17

View Document

03/01/233 January 2023 Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to Audrey House Audrey House,16-20 Ely Place London United Kingdom EC1N 6SN on 2023-01-03

View Document

03/01/233 January 2023 Registered office address changed from Audrey House Audrey House,16-20 Ely Place London United Kingdom EC1N 6SN England to Audrey House 16-20 Ely Place London EC1N6SN on 2023-01-03

View Document

24/10/1924 October 2019 Registered office address changed from , 6th Floor, Becket House 36 Old Jewry, London, EC2R 8DD to 200 Aldersgate Street London EC1A 4HD on 2019-10-24

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/158 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
BECKET HOUSE 36 OLD JEWRY
LONDON
EC2R 8DD

View Document

20/07/1520 July 2015 Registered office address changed from , Becket House 36 Old Jewry, London, EC2R 8DD to 200 Aldersgate Street London EC1A 4HD on 2015-07-20

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR CONOR AMBROSE HARROP

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR AMBROSE HARROP / 07/11/2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CROUCH

View Document

10/09/1310 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Registered office address changed from , 1 Cornhill, London, EC3V 3nd, England on 2013-03-18

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 1 CORNHILL LONDON EC3V 3ND ENGLAND

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FIELDSEND

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HARROP / 07/09/2012

View Document

07/09/127 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR HIREN PATEL

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED PETER JOHN CROUCH

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 7TH FLOOR 22 BILLITER STREET LONDON EC3M 2RY

View Document

23/03/1223 March 2012 Registered office address changed from , 7th Floor, 22 Billiter Street, London, EC3M 2RY on 2012-03-23

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JONATHAN FREDERICK FIELDSEND

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CROUCH

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOBSON

View Document

15/09/1115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CROUCH / 20/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW SHAW / 19/08/2010

View Document

25/08/1025 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 SECRETARY APPOINTED ANDREW HARROP

View Document

17/03/1017 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 DIRECTOR APPOINTED PETER JOHN CROUCH

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GOACHER

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN FIELDSEND

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR JOHN DAVID HOBSON

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR JONATHAN FREDERICK FIELDSEND

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR HIREN PATEL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED PAUL DAVID GOACHER

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY DARREN SADEK

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED EPIC EQUITY ADVISORS LIMITED CERTIFICATE ISSUED ON 23/01/06

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 22 BILLITER STREET LONDON EC3M 2RY

View Document

20/01/0620 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006

View Document

20/01/0620 January 2006 MEMORANDUM OF ASSOCIATION

View Document

06/01/066 January 2006

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 55 BISHOPSGATE LONDON EC2N 3AS

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 AUDITOR'S RESIGNATION

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03

View Document

01/03/041 March 2004

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 7 THE AVENUE, CLAYGATE ESHER SURREY KT10 0RX

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED SIMON SHAW ADVISORS LIMITED CERTIFICATE ISSUED ON 30/12/03

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company