Background WavePink WaveYellow Wave

E.B. CONSULTANTS LIMITED (01106104)

E.B. CONSULTANTS LIMITED (01106104) is an active UK company. incorporated on 3 April 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. E.B. CONSULTANTS LIMITED has been registered for 53 years. Current directors include CLEMENTS, Christopher Charles, CAPITA CORPORATE DIRECTOR LIMITED.

Company Number
01106104
Status
active
Type
ltd
Incorporated
3 April 1973
Age
53 years
Address
First Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLEMENTS, Christopher Charles, CAPITA CORPORATE DIRECTOR LIMITED
SIC Codes
64999, 66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.B. CONSULTANTS LIMITED

E.B. CONSULTANTS LIMITED is an active company incorporated on 3 April 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. E.B. CONSULTANTS LIMITED was registered 53 years ago.(SIC: 64999, 66110)

Status

active

Active since 53 years ago

Company No

01106104

LTD Company

Age

53 Years

Incorporated 3 April 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CENTRAL PENSIONS SERVICES LIMITED
From: 20 August 1982To: 25 February 1988
E.B.C. TRUSTEES LIMITED
From: 3 April 1973To: 20 August 1982
Contact
Address

First Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 24 September 2020To: 18 November 2024
30 Berners Street London W1T 3LR England
From: 15 June 2018To: 24 September 2020
17 Rochester Row London SW1P 1QT
From: 23 May 2012To: 15 June 2018
5 Old Broad Street London EC2N 1AD
From: 3 April 1973To: 23 May 2012
Timeline

26 key events • 1973 - 2021

Funding Officers Ownership
Company Founded
Apr 73
Director Left
Apr 10
Director Left
Aug 10
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
May 20
Director Left
May 20
Director Joined
May 21
Director Left
Jun 21
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Paddington, LondonW2 6BD
Corporate secretary
Appointed 23 Apr 2012

CLEMENTS, Christopher Charles

Active
Paddington, LondonW2 6BD
Born November 1982
Director
Appointed 28 May 2021

CAPITA CORPORATE DIRECTOR LIMITED

Active
Paddington, LondonW2 6BD
Corporate director
Appointed 20 Jul 2018

DAVIS, Ronald George

Resigned
15 Morrell Avenue, HorshamRH12 4DD
Secretary
Appointed N/A
Resigned 30 Jun 1992

FOULGER, Geoffrey David

Resigned
13 Sunbury Avenue, LondonSW14 8RA
Secretary
Appointed N/A
Resigned 03 Nov 2008

SMALL, Jeremy Peter

Resigned
Old Broad Street, LondonEC2N 1AD
Secretary
Appointed 03 Nov 2008
Resigned 23 Apr 2012

ANDERSON, Philip John

Resigned
1 Warmans Close, NorwichNR9 3JB
Born March 1964
Director
Appointed 03 Nov 2008
Resigned 23 Apr 2012

BEDFORD, Nicolas Norman

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1959
Director
Appointed 23 Apr 2012
Resigned 04 May 2012

BOOTH, Samantha Rosemary Jane

Resigned
LondonEC2V 7NQ
Born December 1971
Director
Appointed 30 Apr 2020
Resigned 11 Jun 2021

BOWMAN, Andrew John

Resigned
Berners Street, LondonW1T 3LR
Born September 1972
Director
Appointed 05 Sept 2014
Resigned 03 Jul 2018

BURNS, Nicholas Mckenzie Herbert

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1967
Director
Appointed 03 Nov 2008
Resigned 12 Aug 2014

CRAWFORD, David William

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1970
Director
Appointed 30 Aug 2013
Resigned 06 Dec 2013

GRAY, Peter

Resigned
Nursery Road, Walton On The HillKT20 7TZ
Born November 1946
Director
Appointed 03 Nov 2008
Resigned 31 Mar 2010

GREATOREX, Anthony Nicholas

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1968
Director
Appointed 03 Feb 2014
Resigned 05 Sept 2014

HIRD, Ann

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1957
Director
Appointed 23 Apr 2012
Resigned 15 Nov 2012

HIRSCH, John Gerhard Hans

Resigned
24 Wetherby House, LondonSW5 0AJ
Born March 1930
Director
Appointed 07 Feb 1992
Resigned 09 Nov 1997

HOLT, Antony Vincent

Resigned
Old Broad Street, LondonEC2N 1AD
Born July 1959
Director
Appointed 01 Jun 2009
Resigned 23 Apr 2012

MOFFATT, Alexandra Mary

Resigned
Berners Street, LondonW1T 3LR
Born September 1980
Director
Appointed 03 Jul 2018
Resigned 01 May 2020

RING, Susan Lesley

Resigned
Berners Street, LondonW1T 3LR
Born February 1961
Director
Appointed 12 Aug 2014
Resigned 20 Jul 2018

SHARP, Stephen

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1965
Director
Appointed 23 Apr 2012
Resigned 03 Feb 2014

SIDE, Richard John

Resigned
3 Upper Park Road, Kingston Upon ThamesKT2 5LB
Born June 1935
Director
Appointed N/A
Resigned 05 Mar 2000

STEWART, Lynne Carol

Resigned
Old Broad Street, LondonEC2N 1AD
Born May 1961
Director
Appointed 07 Feb 1992
Resigned 16 Aug 2010

WAIT, John Sidney

Resigned
Chantry Edge, GuildfordGU4 8AD
Born January 1932
Director
Appointed N/A
Resigned 03 Nov 2008

Persons with significant control

1

Paddington, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
22 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 September 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Auditors Resignation Company
21 September 2012
AUDAUD
Miscellaneous
18 September 2012
MISCMISC
Second Filing Of Form With Form Type
6 September 2012
RP04RP04
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 May 2012
AP04Appointment of Corporate Secretary
Resolution
23 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Legacy
15 June 2010
MG02MG02
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
24 June 2009
288cChange of Particulars
Legacy
6 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
24 November 2008
169169
Auditors Resignation Company
12 November 2008
AUDAUD
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Memorandum Articles
6 November 2008
MEM/ARTSMEM/ARTS
Resolution
6 November 2008
RESOLUTIONSResolutions
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
18 February 2008
363aAnnual Return
Legacy
7 February 2008
403aParticulars of Charge Subject to s859A
Legacy
7 February 2008
403aParticulars of Charge Subject to s859A
Legacy
7 February 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
21 June 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
17 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
30 October 1999
395Particulars of Mortgage or Charge
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
16 September 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
11 February 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1996
AAAnnual Accounts
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
403aParticulars of Charge Subject to s859A
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
23 July 1992
288288
Legacy
21 June 1992
88(2)R88(2)R
Legacy
8 June 1992
88(2)R88(2)R
Accounts With Accounts Type Small
21 February 1992
AAAnnual Accounts
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
363sAnnual Return (shuttle)
Legacy
2 September 1991
395Particulars of Mortgage or Charge
Legacy
22 May 1991
88(2)R88(2)R
Accounts With Accounts Type Small
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Resolution
21 November 1990
RESOLUTIONSResolutions
Legacy
21 November 1990
123Notice of Increase in Nominal Capital
Legacy
16 October 1990
403aParticulars of Charge Subject to s859A
Legacy
3 July 1990
88(2)R88(2)R
Accounts With Accounts Type Small
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
30 January 1990
395Particulars of Mortgage or Charge
Legacy
24 April 1989
225(1)225(1)
Accounts With Accounts Type Small
23 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
20 September 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 February 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Legacy
2 November 1987
288288
Legacy
30 June 1987
287Change of Registered Office
Accounts With Accounts Type Small
24 February 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 July 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 1973
NEWINCIncorporation