John Eames Limited LONDON


Founded in 1995, John Eames, classified under reg no. 03014273 is an active company. Currently registered at First Floor Mitre House EC4Y 1BP, London the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 7th Apr 2004 John Eames Limited is no longer carrying the name Wilson Stevens.

The firm has 2 directors, namely Paul C., David P.. Of them, Paul C., David P. have been with the company the longest, being appointed on 1 February 2022. 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.

John Eames Limited Address / Contact

Office Address First Floor Mitre House
Office Address2 44-46 Fleet Street
Town London
Post code EC4Y 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014273
Date of Incorporation Wed, 25th Jan 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Paul C.

Position: Director

Appointed: 01 February 2022

David P.

Position: Director

Appointed: 01 February 2022

Olivia E.

Position: Secretary

Appointed: 31 July 2017

Resigned: 01 February 2022

Anne R.

Position: Secretary

Appointed: 11 March 2004

Resigned: 31 July 2017

Nigel W.

Position: Director

Appointed: 25 January 1996

Resigned: 11 March 2004

John E.

Position: Director

Appointed: 28 March 1995

Resigned: 01 February 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 January 1995

Resigned: 25 January 1995

Nigel W.

Position: Secretary

Appointed: 25 January 1995

Resigned: 11 March 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1995

Resigned: 25 January 1995

John S.

Position: Director

Appointed: 25 January 1995

Resigned: 11 March 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Chancery Financial Planning Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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 entity in the persons with significant control register is Isobel E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Olivia E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Chancery Financial Planning Holdings Limited

Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 12421776
Notified on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Isobel E.

Notified on 1 July 2020
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Olivia E.

Notified on 1 July 2020
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

John E.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wilson Stevens April 7, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (29 pages)

Company search