About

Registered Number: 08876467
Date of Incorporation: 04/02/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: Foxglove House, 166 Piccadilly, London, W1J 9EF

 

Eeco Data Centres No.1 Ltd was founded on 04 February 2014 and has its registered office in London, it's status is listed as "Active". Levy, Gil, Levy, Gil are listed as the directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVY, Gil 04 February 2014 22 August 2014 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Gil 04 February 2014 13 March 2014 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 17 December 2019
AP04 - Appointment of corporate secretary 14 March 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 14 February 2019
PSC02 - N/A 14 February 2019
PSC07 - N/A 13 February 2019
PSC07 - N/A 13 February 2019
PSC02 - N/A 06 February 2019
AUD - Auditor's letter of resignation 08 January 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 04 January 2016
MR01 - N/A 20 October 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 13 August 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AD01 - Change of registered office address 11 February 2015
AA01 - Change of accounting reference date 07 October 2014
RESOLUTIONS - N/A 01 October 2014
SH01 - Return of Allotment of shares 01 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2014
MR01 - N/A 22 September 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
TM02 - Termination of appointment of secretary 13 March 2014
NEWINC - New incorporation documents 04 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2015 Outstanding

N/A

A registered charge 15 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.