About

Registered Number: 08309491
Date of Incorporation: 27/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Established in 2012, Passive Eye Ltd are based in London. The organisation has 3 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSH, Jerome Brian 31 March 2014 - 1
ANDRIEU, Roxane 01 July 2015 20 December 2016 1
MARSHALL, Richard Nigel 19 May 2016 20 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
MA - Memorandum and Articles 29 January 2020
CS01 - N/A 09 December 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
AA - Annual Accounts 30 April 2019
RP04SH01 - N/A 21 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 18 September 2018
SH01 - Return of Allotment of shares 10 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2018
SH01 - Return of Allotment of shares 10 July 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 December 2017
CS01 - N/A 01 December 2017
PSC09 - N/A 29 November 2017
PSC01 - N/A 29 November 2017
AA01 - Change of accounting reference date 29 September 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 20 December 2016
SH01 - Return of Allotment of shares 06 October 2016
SH01 - Return of Allotment of shares 06 October 2016
AA01 - Change of accounting reference date 30 September 2016
AP01 - Appointment of director 21 June 2016
SH01 - Return of Allotment of shares 09 February 2016
SH01 - Return of Allotment of shares 05 February 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 06 October 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 June 2015
AD01 - Change of registered office address 15 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 03 September 2014
RESOLUTIONS - N/A 18 June 2014
AP01 - Appointment of director 08 May 2014
CH01 - Change of particulars for director 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA01 - Change of accounting reference date 27 March 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 15 November 2013
SH01 - Return of Allotment of shares 12 November 2013
AD01 - Change of registered office address 20 June 2013
NEWINC - New incorporation documents 27 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.