Eos Syndicate Management Limited ST ANDREWS


Eos Syndicate Management started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC478867. The Eos Syndicate Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in St Andrews at Kinburn Castle. Postal code: KY16 9DR.

The company has 3 directors, namely Andrew D., Mark B. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 9 May 2018 and Andrew D. and Mark B. have been with the company for the least time - from 29 August 2022. As of 29 May 2024, there were 8 ex directors - Derek L., Alistair L. and others listed below. There were no ex secretaries.

Eos Syndicate Management Limited Address / Contact

Office Address Kinburn Castle
Office Address2 Doubledykes Road
Town St Andrews
Post code KY16 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC478867
Date of Incorporation Fri, 30th May 2014
Industry Activities of venture and development capital companies
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Andrew D.

Position: Director

Appointed: 29 August 2022

Mark B.

Position: Director

Appointed: 29 August 2022

Andrew M.

Position: Director

Appointed: 09 May 2018

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 01 November 2014

Derek L.

Position: Director

Appointed: 10 May 2017

Resigned: 01 December 2019

Alistair L.

Position: Director

Appointed: 15 March 2016

Resigned: 01 December 2019

John I.

Position: Director

Appointed: 01 July 2014

Resigned: 25 April 2017

Michael F.

Position: Director

Appointed: 01 July 2014

Resigned: 14 August 2015

Kenneth F.

Position: Director

Appointed: 01 July 2014

Resigned: 10 May 2017

Kevin G.

Position: Director

Appointed: 02 June 2014

Resigned: 23 August 2022

Michele G.

Position: Director

Appointed: 02 June 2014

Resigned: 01 July 2014

Alistair L.

Position: Director

Appointed: 30 May 2014

Resigned: 02 June 2014

Murray Donald Llp

Position: Corporate Secretary

Appointed: 30 May 2014

Resigned: 01 November 2014

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we discovered, there is Mark B. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Andrew D. This PSC and has 25-50% voting rights. The third one is Andrew M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Mark B.

Notified on 2 June 2023
Nature of control: 25-50% voting rights

Andrew D.

Notified on 2 June 2023
Nature of control: 25-50% voting rights

Andrew M.

Notified on 25 May 2020
Nature of control: 25-50% voting rights

Kevin G.

Notified on 6 April 2016
Ceased on 23 August 2022
Nature of control: 25-50% voting rights

Michele G.

Notified on 6 April 2016
Ceased on 25 May 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 006       
Balance Sheet
Current Assets7 074 44 73016 91919 68639 49642 7954 073
Net Assets Liabilities 33 08940 36714 844-83924 62636 596 
Cash Bank In Hand2 978       
Debtors4 096       
Tangible Fixed Assets152       
Reserves/Capital
Profit Loss Account Reserve1 006       
Shareholder Funds1 006       
Other
Average Number Employees During Period   22321
Creditors  5 1332 87221 36015 0286 3574 959
Fixed Assets 130      
Net Current Assets Liabilities85432 95940 36714 844-83924 62636 596 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  770797835158158 
Total Assets Less Current Liabilities1 00633 08940 367     
Creditors Due Within One Year6 220       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (4 pages)

Company search

Advertisements