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

E4i Holdings Limited BELLSHILL


E4i Holdings started in year 2008 as Private Limited Company with registration number SC342702. The E4i Holdings company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bellshill at Avondale House, Suites 1L - 1o Phoenix Crescent. Postal code: ML4 3NJ.

At present there are 4 directors in the the company, namely Alison G., Stewart S. and Kirsty O. and others. In addition one secretary - Daniela R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

E4i Holdings Limited Address / Contact

Office Address Avondale House, Suites 1L - 1o Phoenix Crescent
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC342702
Date of Incorporation Mon, 12th May 2008
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Alison G.

Position: Director

Appointed: 22 November 2023

Stewart S.

Position: Director

Appointed: 23 November 2022

Daniela R.

Position: Secretary

Appointed: 19 May 2020

Kirsty O.

Position: Director

Appointed: 15 October 2014

Dylan F.

Position: Director

Appointed: 05 September 2008

Andrew D.

Position: Director

Appointed: 14 May 2019

Resigned: 23 November 2022

Charlotte D.

Position: Director

Appointed: 25 July 2017

Resigned: 14 May 2019

Sophia T.

Position: Secretary

Appointed: 12 September 2015

Resigned: 19 May 2020

Jennifer C.

Position: Director

Appointed: 27 August 2015

Resigned: 25 July 2017

David S.

Position: Director

Appointed: 22 May 2015

Resigned: 22 November 2023

Sion J.

Position: Director

Appointed: 06 August 2013

Resigned: 12 September 2015

Sion J.

Position: Secretary

Appointed: 06 August 2013

Resigned: 12 September 2015

Kenneth M.

Position: Director

Appointed: 31 March 2012

Resigned: 14 March 2013

Fabio D.

Position: Director

Appointed: 29 December 2011

Resigned: 15 October 2014

Roderick C.

Position: Director

Appointed: 29 December 2011

Resigned: 06 August 2013

Roderick C.

Position: Secretary

Appointed: 29 December 2011

Resigned: 06 August 2013

Alan R.

Position: Director

Appointed: 21 November 2009

Resigned: 14 March 2013

Alan S.

Position: Director

Appointed: 24 March 2009

Resigned: 19 November 2010

Derek A.

Position: Director

Appointed: 17 March 2009

Resigned: 05 July 2012

Ronald J.

Position: Director

Appointed: 05 September 2008

Resigned: 20 March 2015

Alan B.

Position: Director

Appointed: 05 September 2008

Resigned: 18 February 2010

Philip M.

Position: Director

Appointed: 05 September 2008

Resigned: 29 December 2011

Stephen R.

Position: Director

Appointed: 05 September 2008

Resigned: 30 April 2011

Bruce D.

Position: Director

Appointed: 05 September 2008

Resigned: 31 March 2012

Mark B.

Position: Director

Appointed: 12 May 2008

Resigned: 29 December 2011

Kenneth G.

Position: Director

Appointed: 12 May 2008

Resigned: 05 July 2012

Pamela S.

Position: Secretary

Appointed: 12 May 2008

Resigned: 16 May 2012

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Equitix Education 2 Limited from London, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Equitix Education 2 Limited

3rd Floor, South Building 200 Aldersgate Street, Strathclyde Business Park, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 5 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On November 22, 2023 new director was appointed.
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements