About

Registered Number: 06030788
Date of Incorporation: 18/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: C/O Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN

 

Egi (UK) Ltd was registered on 18 December 2006 and are based in Carlisle in Cumbria, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Brown, Emily Kaye, Brown, Emily Kaye, Cupp, Cathy Lyn, Myren, Matthew, Myren, Matthew, Bousquette, Matthew, Eischeid, Theodore Joseph, Hendon, Seth, Kelly, Robert James, O'toole, Terence, Testolin, Anthony Geno, Zaruba, Stephen for Egi (UK) Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Emily Kaye 09 May 2018 - 1
BOUSQUETTE, Matthew 12 March 2010 21 October 2010 1
EISCHEID, Theodore Joseph 10 October 2011 01 May 2016 1
HENDON, Seth 12 February 2007 12 March 2010 1
KELLY, Robert James 21 October 2010 31 January 2011 1
O'TOOLE, Terence 12 February 2007 12 March 2010 1
TESTOLIN, Anthony Geno 01 May 2016 09 May 2018 1
ZARUBA, Stephen 12 March 2010 05 November 2010 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Emily Kaye 01 May 2018 - 1
CUPP, Cathy Lyn 10 October 2011 15 August 2012 1
MYREN, Matthew 16 October 2012 01 May 2018 1
MYREN, Matthew 12 March 2010 16 September 2011 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 28 June 2018
AP03 - Appointment of secretary 28 June 2018
TM02 - Termination of appointment of secretary 28 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
PSC09 - N/A 31 January 2018
PSC01 - N/A 31 October 2017
CS01 - N/A 27 June 2017
PSC08 - N/A 27 June 2017
AA - Annual Accounts 15 June 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
MR01 - N/A 05 April 2016
AP01 - Appointment of director 04 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 06 June 2013
AP03 - Appointment of secretary 22 October 2012
TM02 - Termination of appointment of secretary 31 August 2012
AA - Annual Accounts 24 August 2012
MEM/ARTS - N/A 23 July 2012
RESOLUTIONS - N/A 13 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 20 October 2011
AP03 - Appointment of secretary 20 October 2011
TM02 - Termination of appointment of secretary 14 October 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 11 May 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 24 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 08 November 2010
TM01 - Termination of appointment of director 06 November 2010
TM01 - Termination of appointment of director 06 November 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AP03 - Appointment of secretary 29 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 20 December 2009
MISC - Miscellaneous document 10 December 2009
AA - Annual Accounts 05 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
RESOLUTIONS - N/A 29 December 2008
CAP-MDSC - N/A 29 December 2008
CAP-SS - N/A 29 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
353 - Register of members 14 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2008
RESOLUTIONS - N/A 04 May 2007
RESOLUTIONS - N/A 04 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
RESOLUTIONS - N/A 11 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
CERTNM - Change of name certificate 12 February 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2016 Outstanding

N/A

Shares charge 28 June 2012 Outstanding

N/A

Debenture 28 June 2012 Outstanding

N/A

Debenture 19 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.