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

Ey-seren Limited LONDON


Founded in 2001, Ey-seren, classified under reg no. 04151569 is an active company. Currently registered at 1 More London Place SE1 2AF, London the company has been in the business for twenty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-07-01. Since 2015-08-17 Ey-seren Limited is no longer carrying the name Seren Design.

The company has 7 directors, namely Catherine H., Laurence B. and Paul S. and others. Of them, David G. has been with the company the longest, being appointed on 13 August 2015 and Catherine H. has been with the company for the least time - from 1 August 2021. At the moment 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.

Ey-seren Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04151569
Date of Incorporation Thu, 1st Feb 2001
Industry Market research and public opinion polling
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Fri, 1st Jul 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Catherine H.

Position: Director

Appointed: 01 August 2021

Laurence B.

Position: Director

Appointed: 01 November 2020

Paul S.

Position: Director

Appointed: 01 February 2020

Stuart O.

Position: Director

Appointed: 01 February 2020

Michael V.

Position: Director

Appointed: 01 January 2019

Peter N.

Position: Director

Appointed: 01 January 2019

David G.

Position: Director

Appointed: 13 August 2015

Lisa L.

Position: Director

Appointed: 01 August 2021

Resigned: 13 September 2021

Eleanor B.

Position: Director

Appointed: 01 February 2020

Resigned: 27 May 2021

Stephen L.

Position: Director

Appointed: 01 January 2019

Resigned: 15 June 2020

Victoria S.

Position: Director

Appointed: 01 January 2019

Resigned: 21 January 2021

Richard S.

Position: Director

Appointed: 12 March 2017

Resigned: 25 May 2021

Paul M.

Position: Director

Appointed: 02 November 2016

Resigned: 01 July 2019

Mark H.

Position: Director

Appointed: 02 November 2016

Resigned: 01 September 2018

Gary W.

Position: Director

Appointed: 02 November 2016

Resigned: 30 April 2018

Kevin G.

Position: Director

Appointed: 13 August 2015

Resigned: 30 January 2019

Richard L.

Position: Secretary

Appointed: 20 November 2013

Resigned: 12 March 2017

Richard L.

Position: Director

Appointed: 12 December 2012

Resigned: 12 March 2017

Wise & Co Accountants Limited

Position: Corporate Secretary

Appointed: 12 December 2012

Resigned: 20 November 2013

Philip H.

Position: Director

Appointed: 31 October 2010

Resigned: 13 August 2015

Philip M.

Position: Director

Appointed: 12 March 2010

Resigned: 31 October 2011

Paul B.

Position: Secretary

Appointed: 04 March 2009

Resigned: 12 December 2012

Marty C.

Position: Secretary

Appointed: 18 July 2007

Resigned: 04 March 2009

Graham H.

Position: Director

Appointed: 15 April 2004

Resigned: 30 April 2004

Graham H.

Position: Secretary

Appointed: 12 February 2004

Resigned: 18 July 2007

Brainspark Services Limited

Position: Corporate Director

Appointed: 05 May 2002

Resigned: 06 October 2004

Catriona C.

Position: Secretary

Appointed: 01 January 2002

Resigned: 12 February 2004

Paul B.

Position: Director

Appointed: 06 December 2001

Resigned: 12 December 2012

Marty C.

Position: Director

Appointed: 12 November 2001

Resigned: 12 March 2010

Grant C.

Position: Secretary

Appointed: 01 February 2001

Resigned: 01 January 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 February 2001

Resigned: 01 February 2001

Catriona C.

Position: Director

Appointed: 01 February 2001

Resigned: 06 April 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2001

Resigned: 01 February 2001

Grant C.

Position: Director

Appointed: 01 February 2001

Resigned: 01 February 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Foviance Group Limited from London, England. This PSC is classified as "a company", 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.

Foviance Group Limited

1 More London Place, London, SE1 2AF, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 04331949
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

Seren Design August 17, 2015
Foviance March 21, 2013
Usability Solutions May 26, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 18th, January 2024
Free Download (25 pages)

Company search