Eton Group Holdings Limited LONDON


Founded in 2006, Eton Group Holdings, classified under reg no. 05982499 is an active company. Currently registered at C/o Mbi & Partners Uk Limited W1U 2SJ, London the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 11th December 2006 Eton Group Holdings Limited is no longer carrying the name Newincco 628.

The company has one director. Ahmed A., appointed on 20 August 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eton Group Holdings Limited Address / Contact

Office Address C/o Mbi & Partners Uk Limited
Office Address2 78-80 Wigmore Street
Town London
Post code W1U 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05982499
Date of Incorporation Mon, 30th Oct 2006
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Ahmed A.

Position: Director

Appointed: 20 August 2021

Zeina R.

Position: Director

Appointed: 07 February 2018

Resigned: 20 August 2021

Andrea K.

Position: Director

Appointed: 28 July 2010

Resigned: 07 February 2018

Bashayer A.

Position: Director

Appointed: 17 March 2008

Resigned: 28 July 2010

Timiko C.

Position: Secretary

Appointed: 17 March 2008

Resigned: 06 February 2013

Mashael A.

Position: Director

Appointed: 01 December 2006

Resigned: 28 November 2012

Richard B.

Position: Director

Appointed: 01 December 2006

Resigned: 17 March 2008

Richard B.

Position: Secretary

Appointed: 01 December 2006

Resigned: 17 March 2008

Mohammed A.

Position: Director

Appointed: 01 December 2006

Resigned: 28 July 2010

Peter T.

Position: Director

Appointed: 01 December 2006

Resigned: 23 February 2009

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 30 October 2006

Resigned: 01 December 2006

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 30 October 2006

Resigned: 01 December 2006

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 30 October 2006

Resigned: 01 December 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Jjw Limited from Guernsey, Guernsey. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Jjw Ltd that entered Guernsey, Channel Islands as the address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Jjw Limited

Provident House Havilland Street, St. Peter Port, Guernsey, GY1 2QE, Guernsey

Legal authority Uk
Legal form Private Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 25826
Notified on 30 October 2016
Nature of control: 75,01-100% shares

Jjw Ltd

Provident House Havilland Street, St. Peter Port, Guernsey, GY1 2QE, Channel Islands

Legal authority Guernsey
Legal form Company
Country registered Guernsey
Place registered Guernsey Company House
Registration number 25826
Notified on 6 April 2016
Ceased on 21 February 2018
Nature of control: 75,01-100% shares

Company previous names

Newincco 628 December 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 337 906-3 340 406-3 342 906-3 342 906      
Balance Sheet
Current Assets17 436 01717 436 01717 436 51717 436 51717 436 51717 436 51717 436 51717 436 51717 436 51717 436 517
Net Assets Liabilities   3 342 9063 342 9063 342 9063 342 906-3 342 906-3 342 906-3 342 906
Debtors17 436 01717 436 01717 436 517       
Net Assets Liabilities Including Pension Asset Liability-3 337 906-3 340 406-3 342 906-3 342 906      
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-3 337 907-3 340 407-3 342 907       
Shareholder Funds-3 337 906-3 340 406-3 342 906-3 342 906      
Other
Creditors   25 579 42925 579 42925 579 42925 579 42925 579 42925 579 42925 579 429
Fixed Assets4 800 0064 800 0064 800 0064 800 0064 800 0064 800 0064 800 0064 800 0064 800 0064 800 006
Net Current Assets Liabilities-8 137 912-8 140 412-8 142 912-8 142 9128 142 9128 142 9128 142 91217 436 51717 436 51717 436 517
Total Assets Less Current Liabilities-3 337 906-3 340 406-3 342 906-3 342 9063 342 9063 342 9063 342 90622 236 52322 236 52322 236 523
Creditors Due Within One Year25 573 92925 576 42925 579 42925 579 429      
Investments Fixed Assets4 800 0064 800 0064 800 006       
Number Shares Allotted 1        
Par Value Share 1        
Share Capital Allotted Called Up Paid11        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (8 pages)

Company search

Advertisements