Company NameEOM Group Holdings Limited
Company StatusActive
Company Number12882639
CategoryPrivate Limited Company
Incorporation Date16 September 2020(3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oliver Richard Farrell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(same day as company formation)
RoleEngineer/Ceo
Country of ResidenceSwitzerland
Correspondence AddressBalmoral Road Altrincham
Cheshire
WA15 8HJ
Director NameMrs Kathryn Elizabeth Goulden
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBalmoral Road Altrincham
Cheshire
WA15 8HJ
Director NameMr Ryan Arbabi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(4 weeks after company formation)
Appointment Duration3 years, 6 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral Road Altrincham
Cheshire
WA15 8HJ
Secretary NameMrs Kathryn Elizabeth Goulden
StatusCurrent
Appointed14 October 2020(4 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressBalmoral Road Altrincham
Cheshire
WA15 8HJ
Director NameSally Moxon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarrat Isolevel Limited Balmoral Road
Altrincham
WA15 8HJ
Director NameMr Paul Stuart Mellish
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2021)
RoleEngineering And Operations Director
Country of ResidenceEngland
Correspondence AddressBalmoral Road Altrincham
Cheshire
WA15 8HJ

Location

Registered AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

7 October 2020Delivered on: 9 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 September 2023Confirmation statement made on 16 September 2023 with updates (7 pages)
25 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
28 September 2022Confirmation statement made on 16 September 2022 with updates (7 pages)
27 July 2022Appointment of Sally Moxon as a director on 22 July 2022 (2 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 September 2021Confirmation statement made on 16 September 2021 with updates (7 pages)
13 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 July 2021Previous accounting period shortened from 30 September 2021 to 31 December 2020 (1 page)
11 May 2021Termination of appointment of Paul Stuart Mellish as a director on 30 April 2021 (1 page)
4 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2021Memorandum and Articles of Association (30 pages)
28 October 2020Memorandum and Articles of Association (30 pages)
28 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed acquisition of shares 14/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 109,103.751
(4 pages)
15 October 2020Appointment of Mrs Kathryn Elizabeth Goulden as a secretary on 14 October 2020 (2 pages)
15 October 2020Appointment of Mr Paul Stuart Mellish as a director on 14 October 2020 (2 pages)
15 October 2020Appointment of Mr Ryan Arbabi as a director on 14 October 2020 (2 pages)
9 October 2020Registration of charge 128826390001, created on 7 October 2020 (24 pages)
16 September 2020Incorporation
Statement of capital on 2020-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)