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

Ees Operations 1 Limited LONDON


Ees Operations 1 started in year 2010 as Private Limited Company with registration number 07407791. The Ees Operations 1 company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ.

The company has 3 directors, namely Deborah B., Ian C. and Charlotte F.. Of them, Ian C., Charlotte F. have been with the company the longest, being appointed on 1 December 2022 and Deborah B. has been with the company for the least time - from 27 June 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Keith D. who worked with the the company until 24 May 2013.

Ees Operations 1 Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07407791
Date of Incorporation Thu, 14th Oct 2010
Industry Production of electricity
End of financial Year 31st December
Company age 14 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 Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Deborah B.

Position: Director

Appointed: 27 June 2023

Ian C.

Position: Director

Appointed: 01 December 2022

Charlotte F.

Position: Director

Appointed: 01 December 2022

Ecovision (group) Limited

Position: Corporate Secretary

Appointed: 24 May 2013

Charles H.

Position: Director

Appointed: 23 March 2021

Resigned: 01 December 2022

Fergus H.

Position: Director

Appointed: 12 September 2017

Resigned: 26 January 2021

Darryl M.

Position: Director

Appointed: 12 September 2017

Resigned: 01 December 2022

Nathaniel B.

Position: Director

Appointed: 20 July 2017

Resigned: 20 July 2017

Ian S.

Position: Director

Appointed: 20 July 2017

Resigned: 01 December 2022

Barry H.

Position: Director

Appointed: 09 May 2014

Resigned: 12 September 2017

Andrew A.

Position: Director

Appointed: 31 December 2013

Resigned: 12 September 2017

Richard J.

Position: Director

Appointed: 24 May 2013

Resigned: 31 December 2013

Joel L.

Position: Director

Appointed: 24 May 2013

Resigned: 09 May 2014

David S.

Position: Director

Appointed: 24 May 2013

Resigned: 12 September 2017

Christopher A.

Position: Director

Appointed: 31 January 2011

Resigned: 24 May 2013

Ovalsec Limited

Position: Corporate Secretary

Appointed: 14 October 2010

Resigned: 18 October 2010

Oval Nominees Limited

Position: Corporate Director

Appointed: 14 October 2010

Resigned: 18 October 2010

Peter R.

Position: Director

Appointed: 14 October 2010

Resigned: 24 May 2013

Keith D.

Position: Secretary

Appointed: 14 October 2010

Resigned: 24 May 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Aviva Investors Realm Infrastructure No.1 Limited from London, England. This PSC is classified as "a private company 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.

Aviva Investors Realm Infrastructure No.1 Limited

No 1 Poultry, London, EC2R 8EJ, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 07996311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
On 2024-03-27 director's details were changed
filed on: 25th, April 2024
Free Download (2 pages)

Company search

Advertisements