About

Registered Number: 07231823
Date of Incorporation: 22/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 102 Crawford Street, London, W1H 2HR,

 

Eplus Global Ltd was established in 2010, it's status at Companies House is "Active". This company has 3 directors listed as Basson, Allister, French, Benjamin, French, Adam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSON, Allister 01 June 2011 - 1
FRENCH, Benjamin 01 June 2011 - 1
FRENCH, Adam 01 June 2011 22 June 2018 1

Filing History

Document Type Date
MR01 - N/A 04 May 2020
MR04 - N/A 01 May 2020
MR01 - N/A 14 April 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 10 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
PSC02 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
PSC01 - N/A 08 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 24 September 2018
PSC01 - N/A 19 September 2018
TM01 - Termination of appointment of director 26 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 13 October 2017
PSC07 - N/A 21 August 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 12 May 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR05 - N/A 04 January 2017
MR05 - N/A 04 January 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 04 May 2015
SH01 - Return of Allotment of shares 30 April 2015
AA01 - Change of accounting reference date 30 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 31 March 2014
SH01 - Return of Allotment of shares 27 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
AA - Annual Accounts 24 November 2011
SH01 - Return of Allotment of shares 01 July 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 02 May 2011
AA01 - Change of accounting reference date 20 April 2011
AD01 - Change of registered office address 07 July 2010
NEWINC - New incorporation documents 22 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2020 Outstanding

N/A

A registered charge 24 March 2020 Fully Satisfied

N/A

Legal charge over cash sum 23 April 2012 Fully Satisfied

N/A

Floating charge 23 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.