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

Eijsvogel Finance Limited LONDON


Eijsvogel Finance started in year 1993 as Private Limited Company with registration number 02792015. The Eijsvogel Finance company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 1 Paddington Square. Postal code: W2 1GG. Since Thu, 20th Mar 2003 Eijsvogel Finance Limited is no longer carrying the name Electric Finance.

The firm has 2 directors, namely Simon F., Chloe B.. Of them, Chloe B. has been with the company the longest, being appointed on 1 December 2021 and Simon F. has been with the company for the least time - from 30 September 2023. 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.

Eijsvogel Finance Limited Address / Contact

Office Address 1 Paddington Square
Town London
Post code W2 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02792015
Date of Incorporation Fri, 19th Feb 1993
Industry Activities of head offices
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Simon F.

Position: Director

Appointed: 30 September 2023

Chloe B.

Position: Director

Appointed: 01 December 2021

Julian S.

Position: Director

Appointed: 06 March 2020

Resigned: 30 September 2023

Gaylene K.

Position: Director

Appointed: 19 July 2019

Resigned: 06 March 2020

Paul M.

Position: Secretary

Appointed: 15 September 2016

Resigned: 01 June 2021

Paul M.

Position: Director

Appointed: 04 July 2016

Resigned: 01 December 2021

Jean-Noel G.

Position: Director

Appointed: 11 September 2015

Resigned: 19 July 2019

Richard C.

Position: Secretary

Appointed: 07 August 2015

Resigned: 15 September 2016

David M.

Position: Secretary

Appointed: 27 February 2015

Resigned: 07 August 2015

Kathryn H.

Position: Secretary

Appointed: 14 June 2013

Resigned: 27 February 2015

Paul M.

Position: Secretary

Appointed: 07 September 2012

Resigned: 14 June 2013

Kathryn H.

Position: Secretary

Appointed: 01 June 2012

Resigned: 07 September 2012

Rosemary W.

Position: Director

Appointed: 01 June 2012

Resigned: 04 July 2016

Rosemary W.

Position: Secretary

Appointed: 17 September 2010

Resigned: 01 June 2012

David P.

Position: Director

Appointed: 22 December 2008

Resigned: 07 September 2015

James S.

Position: Director

Appointed: 27 October 2008

Resigned: 22 December 2008

Nicholas F.

Position: Director

Appointed: 26 July 2007

Resigned: 01 June 2012

Duncan T.

Position: Director

Appointed: 01 February 2004

Resigned: 13 October 2008

Martin C.

Position: Secretary

Appointed: 10 November 2003

Resigned: 17 September 2010

Gerard M.

Position: Director

Appointed: 19 May 2003

Resigned: 02 February 2008

Ian C.

Position: Director

Appointed: 16 April 2002

Resigned: 16 September 2002

Helen W.

Position: Director

Appointed: 29 January 2001

Resigned: 31 March 2004

Martin S.

Position: Secretary

Appointed: 19 August 1999

Resigned: 10 November 2003

Philip R.

Position: Director

Appointed: 25 September 1998

Resigned: 29 January 2001

Nigel D.

Position: Secretary

Appointed: 31 July 1998

Resigned: 19 August 1999

Caroline R.

Position: Secretary

Appointed: 20 January 1997

Resigned: 31 July 1998

Helen J.

Position: Secretary

Appointed: 11 July 1996

Resigned: 20 January 1997

Estelle G.

Position: Secretary

Appointed: 03 July 1995

Resigned: 11 July 1996

Helen J.

Position: Director

Appointed: 03 July 1995

Resigned: 26 July 2007

Anthony P.

Position: Director

Appointed: 05 May 1995

Resigned: 25 September 1998

Timothy C.

Position: Director

Appointed: 14 January 1994

Resigned: 03 July 1995

Timothy C.

Position: Secretary

Appointed: 14 January 1994

Resigned: 03 July 1995

James K.

Position: Director

Appointed: 27 May 1993

Resigned: 30 April 1995

Alexander S.

Position: Director

Appointed: 10 March 1993

Resigned: 14 January 1994

Andrew R.

Position: Secretary

Appointed: 10 March 1993

Resigned: 14 January 1994

Andrew R.

Position: Director

Appointed: 10 March 1993

Resigned: 14 January 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1993

Resigned: 10 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 February 1993

Resigned: 10 March 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Kingfisher Holdings Limited from London, England. The abovementioned PSC is classified as "a limited by shares", 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.

Kingfisher Holdings Limited

1 Paddington Square, London, W2 1GG, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09404258
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

Electric Finance March 20, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Jan 2023
filed on: 3rd, August 2023
Free Download (17 pages)

Company search