About

Registered Number: 10103078
Date of Incorporation: 05/04/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: 1 Finsbury Avenue, 11:Fs, 2nd Floor, London, EC2M 2PF,

 

Eleven Fs Group Ltd was registered on 05 April 2016 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Bates, Jason Craig, Gansky, Lisa Annette, Meadows, Shaun Adrian, Skinner, Chris, Glypti, Agapi Lida, Johnson, Meaghan Heather, Methven, Ross, Silver, Ewan Richard, Taylor, Simon, Wareham, Ryan Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Jason Craig 28 April 2016 - 1
GANSKY, Lisa Annette 01 January 2017 - 1
MEADOWS, Shaun Adrian 20 August 2019 - 1
SKINNER, Chris 01 November 2016 - 1
GLYPTI, Agapi Lida 14 May 2019 12 November 2019 1
JOHNSON, Meaghan Heather 28 April 2016 26 October 2017 1
METHVEN, Ross 28 April 2016 12 November 2019 1
SILVER, Ewan Richard 14 May 2019 12 November 2019 1
TAYLOR, Simon 28 April 2016 12 November 2019 1
WAREHAM, Ryan Lee 14 May 2019 12 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 22 September 2020
CS01 - N/A 14 June 2020
TM01 - Termination of appointment of director 14 June 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA01 - Change of accounting reference date 09 January 2020
AD01 - Change of registered office address 27 September 2019
CS01 - N/A 14 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AA - Annual Accounts 06 February 2019
AD01 - Change of registered office address 21 November 2018
SH06 - Notice of cancellation of shares 27 July 2018
SH03 - Return of purchase of own shares 27 July 2018
AD01 - Change of registered office address 27 June 2018
CS01 - N/A 06 June 2018
AD01 - Change of registered office address 05 June 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 17 December 2016
SH01 - Return of Allotment of shares 13 December 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2016
SH01 - Return of Allotment of shares 24 May 2016
NEWINC - New incorporation documents 05 April 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.