East Fourteen Limited LONDON


East Fourteen started in year 1997 as Private Limited Company with registration number 03423192. The East Fourteen company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Citigroup Centre. Postal code: E14 5LB. Since Mon, 24th Sep 2007 East Fourteen Limited is no longer carrying the name Egg Nominees.

The firm has 3 directors, namely Sonat B., Michele P. and Agnelo D.. Of them, Michele P., Agnelo D. have been with the company the longest, being appointed on 14 July 2014 and Sonat B. has been with the company for the least time - from 28 October 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East Fourteen Limited Address / Contact

Office Address Citigroup Centre
Office Address2 Canada Square Canary Wharf
Town London
Post code E14 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03423192
Date of Incorporation Thu, 21st Aug 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Sonat B.

Position: Director

Appointed: 28 October 2016

Michele P.

Position: Director

Appointed: 14 July 2014

Agnelo D.

Position: Director

Appointed: 14 July 2014

Rachel H.

Position: Secretary

Appointed: 06 March 2020

Resigned: 24 August 2023

Terry A.

Position: Director

Appointed: 14 July 2014

Resigned: 30 January 2017

Simon C.

Position: Secretary

Appointed: 22 May 2008

Resigned: 06 March 2020

Jill R.

Position: Director

Appointed: 21 May 2008

Resigned: 15 July 2014

Simon C.

Position: Director

Appointed: 07 September 2007

Resigned: 15 July 2014

Andrew G.

Position: Director

Appointed: 07 September 2007

Resigned: 22 May 2008

Andrew G.

Position: Secretary

Appointed: 01 May 2007

Resigned: 22 May 2008

Gerard R.

Position: Director

Appointed: 01 May 2007

Resigned: 07 September 2007

Neil C.

Position: Director

Appointed: 26 February 2007

Resigned: 01 May 2007

Simon J.

Position: Director

Appointed: 15 December 2006

Resigned: 26 February 2007

Ian K.

Position: Director

Appointed: 10 November 2006

Resigned: 07 September 2007

Kieran C.

Position: Director

Appointed: 30 January 2006

Resigned: 15 December 2006

Mark N.

Position: Director

Appointed: 16 May 2005

Resigned: 23 November 2006

David D.

Position: Director

Appointed: 19 February 2004

Resigned: 16 May 2005

Susan W.

Position: Secretary

Appointed: 21 December 2001

Resigned: 01 May 2007

Stacey C.

Position: Director

Appointed: 20 December 2000

Resigned: 26 September 2003

Michael H.

Position: Director

Appointed: 20 December 2000

Resigned: 16 May 2005

Paul G.

Position: Director

Appointed: 20 December 2000

Resigned: 30 January 2006

James B.

Position: Secretary

Appointed: 28 July 2000

Resigned: 21 December 2001

Alistair M.

Position: Director

Appointed: 29 March 1999

Resigned: 13 December 2000

William J.

Position: Director

Appointed: 29 March 1999

Resigned: 21 December 2000

John C.

Position: Director

Appointed: 29 March 1999

Resigned: 21 December 2000

Amanda B.

Position: Director

Appointed: 29 March 1999

Resigned: 31 October 2000

Shan G.

Position: Secretary

Appointed: 27 May 1998

Resigned: 28 July 2000

Michael H.

Position: Director

Appointed: 27 May 1998

Resigned: 29 March 1999

Robert H.

Position: Director

Appointed: 26 May 1998

Resigned: 19 October 1999

Roger D.

Position: Director

Appointed: 26 May 1998

Resigned: 29 March 1999

David G.

Position: Director

Appointed: 21 August 1997

Resigned: 26 May 1998

Robert W.

Position: Secretary

Appointed: 21 August 1997

Resigned: 27 May 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Citigroup Inc. from New York, United States. The abovementioned PSC is classified as "a corporation", 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. Another one in the persons with significant control register is Canada Square Operations Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Citigroup Inc.

153 East Street 53rd Street, New York, NY 1022, United States

Legal authority Delaware, Usa
Legal form Corporation
Country registered United States Of America
Place registered United States Of America
Registration number 2154254
Notified on 11 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Canada Square Operations Limited

Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 2999842
Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Egg Nominees September 24, 2007
Gs Fourteen September 10, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (10 pages)

Company search

Advertisements