Eastbrook Facilities Holdings 2 Limited LONDON


Founded in 2005, Eastbrook Facilities Holdings 2, classified under reg no. 05569421 is an active company. Currently registered at Cannon Place EC4N 6AF, London the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 16, 2005 Eastbrook Facilities Holdings 2 Limited is no longer carrying the name Intercede 2073.

The company has 2 directors, namely Mark K., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Mark K. has been with the company for the least time - from 31 January 2023. As of 19 April 2024, there were 7 ex directors - Peter S., Philip A. and others listed below. There were no ex secretaries.

Eastbrook Facilities Holdings 2 Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05569421
Date of Incorporation Wed, 21st Sep 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 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 Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Mark K.

Position: Director

Appointed: 31 January 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 08 December 2005

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 31 January 2023

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 11 July 2012

Resigned: 25 July 2014

Thomas H.

Position: Director

Appointed: 12 December 2011

Resigned: 07 September 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Victoria B.

Position: Director

Appointed: 19 March 2009

Resigned: 12 December 2011

John M.

Position: Director

Appointed: 08 December 2005

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 08 December 2005

Resigned: 19 March 2009

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 21 September 2005

Resigned: 08 December 2005

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 21 September 2005

Resigned: 08 December 2005

Mitre Directors Limited

Position: Corporate Director

Appointed: 21 September 2005

Resigned: 08 December 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Elbon Holdings (1) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Elbon Holdings (1) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05569426
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 2073 November 16, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (77 pages)

Company search

Advertisements