You are here: bizstats.co.uk > a-z index > E list

E4D&G Holdco Limited MANCHESTER


Founded in 2007, E4D&G Holdco, classified under reg no. 06391085 is an active company. Currently registered at 3rd Floor M1 4HB, Manchester the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 4 directors, namely Alexandra H., Mario R. and Katherine P. and others. Of them, Derek A. has been with the company the longest, being appointed on 3 June 2009 and Alexandra H. has been with the company for the least time - from 5 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul H. who worked with the the firm until 19 May 2023.

E4D&G Holdco Limited Address / Contact

Office Address 3rd Floor
Office Address2 3 - 5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06391085
Date of Incorporation Fri, 5th Oct 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Alexandra H.

Position: Director

Appointed: 05 December 2023

Mario R.

Position: Director

Appointed: 27 July 2023

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 19 May 2023

Katherine P.

Position: Director

Appointed: 07 March 2022

Derek A.

Position: Director

Appointed: 03 June 2009

Nadiia K.

Position: Director

Appointed: 19 October 2022

Resigned: 06 July 2023

Paul H.

Position: Secretary

Appointed: 31 March 2022

Resigned: 19 May 2023

Neeti A.

Position: Director

Appointed: 18 November 2021

Resigned: 31 December 2023

Helen M.

Position: Director

Appointed: 28 January 2021

Resigned: 18 November 2021

Louis F.

Position: Director

Appointed: 24 December 2019

Resigned: 06 October 2022

Erwan F.

Position: Director

Appointed: 14 December 2018

Resigned: 24 December 2019

Helen M.

Position: Director

Appointed: 21 August 2017

Resigned: 14 December 2018

Katherine P.

Position: Director

Appointed: 01 March 2017

Resigned: 07 March 2022

Charles H.

Position: Director

Appointed: 04 November 2016

Resigned: 21 August 2017

Moira T.

Position: Director

Appointed: 01 March 2016

Resigned: 14 September 2016

Stewart G.

Position: Director

Appointed: 01 March 2016

Resigned: 04 November 2016

Engel K.

Position: Director

Appointed: 24 September 2013

Resigned: 06 March 2017

Asif G.

Position: Director

Appointed: 01 August 2013

Resigned: 01 March 2017

Moira T.

Position: Director

Appointed: 16 January 2013

Resigned: 01 March 2016

Engel K.

Position: Director

Appointed: 02 November 2011

Resigned: 16 January 2013

Benjamin J.

Position: Director

Appointed: 02 November 2011

Resigned: 24 August 2012

Angela R.

Position: Director

Appointed: 19 October 2010

Resigned: 26 January 2021

John C.

Position: Director

Appointed: 12 July 2010

Resigned: 07 March 2022

Michel S.

Position: Director

Appointed: 10 May 2010

Resigned: 02 November 2011

Paul N.

Position: Director

Appointed: 10 May 2010

Resigned: 02 November 2011

Andrew C.

Position: Director

Appointed: 23 May 2008

Resigned: 19 October 2010

Kenneth G.

Position: Director

Appointed: 17 December 2007

Resigned: 24 September 2012

Keith C.

Position: Director

Appointed: 23 October 2007

Resigned: 10 April 2013

Richard B.

Position: Director

Appointed: 23 October 2007

Resigned: 23 May 2008

Asif G.

Position: Director

Appointed: 23 October 2007

Resigned: 10 April 2013

Martin C.

Position: Director

Appointed: 23 October 2007

Resigned: 04 April 2011

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 23 October 2007

Resigned: 23 March 2022

Burness (directors) Limited

Position: Corporate Director

Appointed: 05 October 2007

Resigned: 23 October 2007

Burness Llp

Position: Corporate Secretary

Appointed: 05 October 2007

Resigned: 23 October 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Amey Ventures Investments Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amey Ventures Investments Limited

3rd Floor 3 - 5 Charlotte Street, Manchester, England, M1 4HB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 4738493
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 4th, January 2024
Free Download (33 pages)

Company search