Eim Nominees LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2020)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2020-12-31
RICKERBYS NOMINEES LIMITED
Company type Private Limited Company , Active Company Number 02774481 Record last updated Friday, May 19, 2023 7:37:18 AM UTC Official Address Ellenborough House Wellington Street College There are 102 companies registered at this street
Postal Code GL501YD Sector Fund management activities
Visits Document Type Publication date Download link Registry May 16, 2023 Resignation of one Director (a man) Registry May 16, 2023 Appointment of a man as Chief Risk Officer and Director Registry Jul 27, 2021 Appointment of a man as Director Registry Jul 23, 2021 Resignation of one Director (a man) Registry Apr 26, 2021 Resignation of one Director (a man) 2774... Registry Apr 26, 2021 Appointment of a man as Director Registry Jan 18, 2019 Appointment of a man as Director and Company Director Registry Jan 17, 2019 Resignation of 2 people: one Secretary (a woman) and one Director (a woman) Registry Jan 17, 2019 Appointment of a man as Director and Company Director Registry Oct 19, 2018 Resignation of one Director (a man) Registry May 30, 2018 Resignation of one Secretary (a woman) Registry May 30, 2018 Appointment of a woman as Secretary Registry Jan 10, 2018 Appointment of a woman Registry Dec 31, 2017 Appointment of a man as Finance Director and Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 2, 2014 Annual return Financials Jan 22, 2014 Annual accounts Financials Apr 29, 2013 Annual accounts 2774... Registry Apr 29, 2013 Annual return Registry Dec 10, 2012 Change of registered office address Financials Aug 30, 2012 Annual accounts Registry Jul 18, 2012 Change of accounting reference date Registry Apr 24, 2012 Annual return Registry Feb 20, 2012 Appointment of a man as Director Registry Feb 20, 2012 Resignation of one Secretary Registry Feb 20, 2012 Change of registered office address Registry Feb 20, 2012 Appointment of a woman as Director Registry Feb 15, 2012 Appointment of a man as Director Registry Feb 15, 2012 Appointment of a woman as Secretary Registry Feb 13, 2012 Resignation of one Director Registry Feb 13, 2012 Resignation of one Director 2774... Registry Feb 13, 2012 Resignation of one Director Registry Feb 13, 2012 Resignation of one Director 2774... Registry Feb 13, 2012 Resignation of one Director Registry Feb 13, 2012 Resignation of one Secretary Registry Jan 6, 2012 Four appointments: 2 men and 2 women Registry Jan 6, 2012 Resignation of one Solicitor and one Director (a man) Registry Dec 30, 2011 Change of name certificate Registry Dec 30, 2011 Company name change Registry Dec 28, 2011 Change of name 10 Registry Dec 20, 2011 Annual return Financials Oct 11, 2011 Annual accounts Registry Dec 2, 2010 Annual return Financials Aug 24, 2010 Annual accounts Registry Jan 8, 2010 Annual return Registry Jan 8, 2010 Change of particulars for director Registry Jan 8, 2010 Change of particulars for director 2774... Registry Jan 8, 2010 Change of particulars for director Registry Jan 8, 2010 Change of particulars for director 2774... Financials Aug 27, 2009 Annual accounts Registry May 20, 2009 Annual return Registry Dec 5, 2008 Resignation of a director Registry Dec 5, 2008 Appointment of a woman as Director Registry Dec 1, 2008 Appointment of a woman Registry Nov 30, 2008 Resignation of one Solicitor and one Director (a man) Financials Sep 8, 2008 Annual accounts Registry Apr 8, 2008 Appointment of a woman as Director Registry Apr 3, 2008 Resignation of a director Registry Apr 1, 2008 Appointment of a woman Registry Mar 31, 2008 Resignation of one Solicitor and one Director (a man) Registry Nov 26, 2007 Annual return Registry Nov 26, 2007 Notice of change of directors or secretaries or in their particulars Financials Aug 17, 2007 Annual accounts Registry Dec 14, 2006 Annual return Financials Sep 11, 2006 Annual accounts Registry Dec 7, 2005 Annual return Financials Oct 12, 2005 Annual accounts Registry May 13, 2005 Appointment of a director Registry May 4, 2005 Appointment of a man as Director and Solicitor Registry Dec 6, 2004 Annual return Financials Oct 13, 2004 Annual accounts Registry Apr 6, 2004 Resignation of a director Registry Mar 31, 2004 Resignation of one Solicitor and one Director (a man) Registry Jan 22, 2004 Resignation of a secretary Registry Jan 22, 2004 Appointment of a secretary Registry Jan 15, 2004 Resignation of one Solicitor and one Secretary (a man) Registry Jan 15, 2004 Appointment of a man as Secretary and Investment Manager Registry Dec 6, 2003 Annual return Financials Oct 24, 2003 Annual accounts Registry Dec 20, 2002 Annual return Financials Dec 5, 2002 Annual accounts Registry Sep 6, 2002 Resignation of a director Registry Aug 31, 2002 Resignation of one Solicitor and one Director (a man) Registry Dec 19, 2001 Annual return Financials Nov 22, 2001 Annual accounts Registry Apr 30, 2001 Alteration to memorandum and articles Registry Apr 24, 2001 Alteration to memorandum and articles 2774... Registry Dec 21, 2000 Annual return Financials Dec 12, 2000 Annual accounts Registry Feb 16, 2000 Appointment of a director Registry Feb 16, 2000 Resignation of a director Registry Feb 16, 2000 Appointment of a director Registry Dec 31, 1999 Two appointments: 2 men Registry Dec 31, 1999 Resignation of one Solicitor and one Director (a man) Registry Dec 20, 1999 Annual return Registry Dec 7, 1999 Exemption from appointing auditors Financials Dec 7, 1999 Annual accounts Registry Sep 10, 1999 Resignation of a director Registry Aug 31, 1999 Resignation of one Solicitor and one Director (a man) Registry Apr 10, 1999 Resignation of a director