About

Registered Number: 07818991
Date of Incorporation: 21/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 37 Warren Street, London, W1T 6AD

 

Established in 2011, Eql2 Light Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This company has 5 directors listed as Bullough, Helen, Bullough, Helen, Hensman, Mark Roy, Krogh, Kristian Villads, Paul, Mark Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOUGH, Helen 01 July 2014 - 1
HENSMAN, Mark Roy 21 October 2011 - 1
KROGH, Kristian Villads 01 May 2012 12 December 2013 1
PAUL, Mark Richard 01 May 2012 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BULLOUGH, Helen 01 November 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
PSC04 - N/A 08 September 2020
CH03 - Change of particulars for secretary 08 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 14 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2016
CS01 - N/A 02 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2016
RESOLUTIONS - N/A 26 October 2016
RESOLUTIONS - N/A 26 October 2016
RESOLUTIONS - N/A 26 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 17 December 2015
RESOLUTIONS - N/A 15 December 2015
RESOLUTIONS - N/A 15 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 10 August 2015
SH01 - Return of Allotment of shares 24 June 2015
RESOLUTIONS - N/A 19 December 2014
RESOLUTIONS - N/A 19 December 2014
RESOLUTIONS - N/A 19 December 2014
SH06 - Notice of cancellation of shares 19 December 2014
SH06 - Notice of cancellation of shares 19 December 2014
SH06 - Notice of cancellation of shares 19 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2014
AR01 - Annual Return 17 December 2014
SH01 - Return of Allotment of shares 08 December 2014
SH01 - Return of Allotment of shares 08 December 2014
AP01 - Appointment of director 14 November 2014
RESOLUTIONS - N/A 31 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 July 2014
AA - Annual Accounts 15 July 2014
RESOLUTIONS - N/A 20 January 2014
SH01 - Return of Allotment of shares 20 January 2014
CH01 - Change of particulars for director 07 January 2014
TM01 - Termination of appointment of director 17 December 2013
AP03 - Appointment of secretary 05 December 2013
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 26 October 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
SH01 - Return of Allotment of shares 31 May 2012
NEWINC - New incorporation documents 21 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.