About

Registered Number: 02686904
Date of Incorporation: 12/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Ty Admiral, David Street, Cardiff, CF10 2EH,

 

Established in 1992, Eui Ltd has its registered office in Cardiff. There are 5 directors listed as Caunt, Daniel John, Nestares-lopez, Maria Cristina, Scott, Tom, James, David Keith Marlais, Lyons, Alastair David for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESTARES-LOPEZ, Maria Cristina 29 June 2017 - 1
SCOTT, Tom 04 December 2019 - 1
JAMES, David Keith Marlais 29 June 2017 31 December 2019 1
LYONS, Alastair David 29 June 2017 17 July 2018 1
Secretary Name Appointed Resigned Total Appointments
CAUNT, Daniel John 12 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 10 December 2019
AA - Annual Accounts 03 October 2019
AP03 - Appointment of secretary 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 22 February 2018
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 04 October 2015
AD01 - Change of registered office address 26 March 2015
AR01 - Annual Return 10 March 2015
MISC - Miscellaneous document 13 November 2014
MISC - Miscellaneous document 31 October 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 03 October 2013
CH03 - Change of particulars for secretary 18 September 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 January 2013
MG01 - Particulars of a mortgage or charge 12 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 08 March 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
RESOLUTIONS - N/A 09 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 09 September 2010
SH08 - Notice of name or other designation of class of shares 09 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 21 July 2009
395 - Particulars of a mortgage or charge 07 April 2009
363a - Annual Return 23 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
395 - Particulars of a mortgage or charge 24 July 2008
AA - Annual Accounts 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
395 - Particulars of a mortgage or charge 20 March 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 01 August 2007
395 - Particulars of a mortgage or charge 04 May 2007
363a - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
MEM/ARTS - N/A 08 August 2006
CERTNM - Change of name certificate 31 July 2006
AA - Annual Accounts 25 May 2006
MEM/ARTS - N/A 13 April 2006
363a - Annual Return 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
AA - Annual Accounts 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
363a - Annual Return 23 February 2005
AA - Annual Accounts 03 April 2004
363a - Annual Return 24 February 2004
AA - Annual Accounts 09 June 2003
363a - Annual Return 25 February 2003
395 - Particulars of a mortgage or charge 23 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2002
AA - Annual Accounts 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
363a - Annual Return 22 February 2002
AA - Annual Accounts 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
363a - Annual Return 13 March 2001
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
AAMD - Amended Accounts 07 September 2000
AUD - Auditor's letter of resignation 07 September 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 10 March 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
AUD - Auditor's letter of resignation 30 November 1999
AUD - Auditor's letter of resignation 30 November 1999
RESOLUTIONS - N/A 26 November 1999
395 - Particulars of a mortgage or charge 26 November 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
AUD - Auditor's letter of resignation 10 November 1999
287 - Change in situation or address of Registered Office 05 October 1999
395 - Particulars of a mortgage or charge 15 September 1999
287 - Change in situation or address of Registered Office 31 August 1999
AA - Annual Accounts 01 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
363a - Annual Return 09 March 1999
363(353) - N/A 09 March 1999
AUD - Auditor's letter of resignation 26 November 1998
AA - Annual Accounts 30 May 1998
363a - Annual Return 24 February 1998
288c - Notice of change of directors or secretaries or in their particulars 07 January 1998
288c - Notice of change of directors or secretaries or in their particulars 22 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
AA - Annual Accounts 08 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 May 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 03 February 1997
288c - Notice of change of directors or secretaries or in their particulars 08 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 29 May 1996
363a - Annual Return 20 February 1996
363(190) - N/A 20 February 1996
288 - N/A 13 December 1995
288 - N/A 04 October 1995
AA - Annual Accounts 17 August 1995
288 - N/A 14 August 1995
288 - N/A 08 June 1995
288 - N/A 28 March 1995
288 - N/A 23 March 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 09 November 1993
288 - N/A 05 March 1993
363s - Annual Return 24 February 1993
RESOLUTIONS - N/A 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1992
287 - Change in situation or address of Registered Office 10 November 1992
288 - N/A 30 September 1992
288 - N/A 16 September 1992
CERTNM - Change of name certificate 15 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
NEWINC - New incorporation documents 12 February 1992

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 01 November 2012 Outstanding

N/A

Deposit agreement to secure own liabilities 14 February 2011 Outstanding

N/A

An omnibus guarantee and set off agreement 03 April 2009 Outstanding

N/A

Deposit agreement to secure own liabilities 09 July 2008 Outstanding

N/A

Deposit agreement to secure own liabilities 11 March 2008 Fully Satisfied

N/A

Legal charge 01 May 2007 Outstanding

N/A

Debenture 10 October 2002 Fully Satisfied

N/A

Security deed 16 November 1999 Fully Satisfied

N/A

Rent deposit deed 10 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.