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

Eyoto Group Limited BIRMINGHAM


Eyoto Group started in year 2013 as Private Limited Company with registration number 08816263. The Eyoto Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Birmingham at Faraday Wharf. Postal code: B7 4BB. Since February 4, 2019 Eyoto Group Limited is no longer carrying the name Aston Eyetech.

The company has 2 directors, namely Frank C., Dean B.. Of them, Dean B. has been with the company the longest, being appointed on 1 January 2015 and Frank C. has been with the company for the least time - from 1 October 2023. As of 21 May 2024, there were 12 ex directors - Paul C., Wang H. and others listed below. There were no ex secretaries.

Eyoto Group Limited Address / Contact

Office Address Faraday Wharf
Office Address2 Holt Street
Town Birmingham
Post code B7 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08816263
Date of Incorporation Mon, 16th Dec 2013
Industry Other human health activities
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (234 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Frank C.

Position: Director

Appointed: 01 October 2023

Breams Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2022

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 15 December 2015

Dean B.

Position: Director

Appointed: 01 January 2015

Paul C.

Position: Director

Appointed: 29 September 2021

Resigned: 24 November 2023

Wang H.

Position: Director

Appointed: 16 November 2017

Resigned: 31 August 2023

Carl F.

Position: Director

Appointed: 22 February 2017

Resigned: 09 April 2021

John H.

Position: Director

Appointed: 25 January 2017

Resigned: 03 August 2023

Thomas D.

Position: Director

Appointed: 12 October 2016

Resigned: 15 February 2019

Jonathan D.

Position: Director

Appointed: 12 October 2016

Resigned: 31 August 2021

Tobias S.

Position: Director

Appointed: 01 January 2016

Resigned: 16 November 2017

Andrew T.

Position: Director

Appointed: 20 November 2015

Resigned: 16 November 2017

Everard M.

Position: Director

Appointed: 13 November 2014

Resigned: 12 October 2016

George F.

Position: Director

Appointed: 25 September 2014

Resigned: 16 November 2017

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 01 July 2014

Resigned: 15 November 2014

Philip E.

Position: Director

Appointed: 01 July 2014

Resigned: 25 September 2014

Paul B.

Position: Director

Appointed: 16 December 2013

Resigned: 24 March 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Mercia Fund Management Limited from Henley-In-Arden, United Kingdom. This PSC is categorised as "a corporate", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Wang H. This PSC owns 25-50% shares and has 25-50% voting rights.

Mercia Fund Management Limited

Forward House 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06973399
Notified on 6 April 2016
Nature of control: significiant influence or control

Wang H.

Notified on 17 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aston Eyetech February 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 113 7681 738 676454 261304 64910 16482 423
Current Assets4 639 2983 096 4931 882 0312 516 4323 838 8896 567 821
Debtors463 5301 213 3801 311 2071 728 8513 167 6846 046 144
Net Assets Liabilities4 122 725458 801-2 202 046-4 702 243-5 642 900-6 351 163
Property Plant Equipment125 418164 78676 89629 03125 368182 183
Total Inventories62 000144 437116 563482 932661 041439 254
Other Debtors461 1361 036 753599 533   
Other
Accumulated Depreciation Impairment Property Plant Equipment40 856116 961206 793258 442287 934239 160
Average Number Employees During Period213731322229
Creditors662 4162 849 7204 272 9057 329 8549 602 04913 206 059
Disposals Decrease In Depreciation Impairment Property Plant Equipment    924119 093
Disposals Property Plant Equipment    3 783131 180
Fixed Assets168 721251 396205 527166 695165 776322 591
Increase From Depreciation Charge For Year Property Plant Equipment 76 10589 832 30 41670 319
Intangible Assets43 30386 610128 631137 664140 408140 408
Intangible Assets Gross Cost43 30386 610128 631137 664140 408140 408
Net Current Assets Liabilities3 976 882246 773-2 390 874-4 813 422-5 763 160-6 638 238
Property Plant Equipment Gross Cost166 274281 747283 689287 473313 302421 343
Provisions For Liabilities Balance Sheet Subtotal22 87839 36816 6995 5165 5165 516
Total Additions Including From Business Combinations Intangible Assets 43 30742 021 2 744 
Total Additions Including From Business Combinations Property Plant Equipment 115 4731 942 29 612239 221
Total Assets Less Current Liabilities4 145 603498 169-2 185 347-4 646 727-5 597 384-6 315 647
Finance Lease Liabilities Present Value Total 29 52423 008   
Future Minimum Lease Payments Under Non-cancellable Operating Leases124 908111 347111 347   
Other Creditors440 7662 525 6723 945 012   
Other Taxation Social Security Payable46 64765 73549 103   
Trade Creditors Trade Payables175 003228 789255 782   
Trade Debtors Trade Receivables2 3944 744120 985   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit 2 Mill Street Birmingham B6 4BS. Change occurred on February 29, 2024. Company's previous address: Faraday Wharf Holt Street Birmingham B7 4BB United Kingdom.
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements