Background WavePink WaveYellow Wave

EIKON GROUP HOLDING LTD (04631879)

EIKON GROUP HOLDING LTD (04631879) is an active UK company. incorporated on 9 January 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EIKON GROUP HOLDING LTD has been registered for 23 years. Current directors include BIRKELAND, Mads Egede.

Company Number
04631879
Status
active
Type
ltd
Incorporated
9 January 2003
Age
23 years
Address
837 Salisbury House, London, EC2M 5SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRKELAND, Mads Egede
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIKON GROUP HOLDING LTD

EIKON GROUP HOLDING LTD is an active company incorporated on 9 January 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EIKON GROUP HOLDING LTD was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04631879

LTD Company

Age

23 Years

Incorporated 9 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 9 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

EIKON GROUP VENTURES LTD
From: 13 December 2012To: 28 October 2013
CD GROUP (HOLDING) LIMITED
From: 12 October 2006To: 13 December 2012
ADL SERVICES (HOLDING) LIMITED
From: 19 March 2003To: 12 October 2006
ADL HOLDING LIMITED
From: 9 January 2003To: 19 March 2003
Contact
Address

837 Salisbury House 29 Finsbury Circus London, EC2M 5SQ,

Previous Addresses

19-21 Christopher Street London EC2A 2BS England
From: 16 September 2022To: 15 March 2024
52 Brook Street London W1K 5DS England
From: 23 September 2020To: 16 September 2022
1st Floor, 1 East Poultry Avenue London EC1A 9PT England
From: 11 September 2017To: 23 September 2020
73 Watling Street London EC4M 9BJ
From: 22 May 2015To: 11 September 2017
35 Catherine Place London SW1E 6DY
From: 9 January 2003To: 22 May 2015
Timeline

7 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
May 10
Funding Round
Aug 10
Capital Reduction
Feb 12
Funding Round
Feb 12
Capital Reduction
Dec 12
Director Left
May 15
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COSEC DIRECT LIMITED

Active
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 09 May 2005

BIRKELAND, Mads Egede

Active
Salisbury House, LondonEC2M 5SQ
Born October 1968
Director
Appointed 09 Jan 2003

WELLER, Tina Bente Olsen

Resigned
2 Princes Way, Buckhurst HillIG9 5DU
Secretary
Appointed 09 Jan 2003
Resigned 09 May 2005

CORREN, Paul

Resigned
35 Catherine PlaceSW1E 6DY
Born March 1967
Director
Appointed 10 May 2010
Resigned 01 Sept 2012

Persons with significant control

1

Mr Mads Egede Birkeland

Active
Salisbury House, LondonEC2M 5SQ
Born October 1968

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

92

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 March 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 September 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
19 February 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Capital Name Of Class Of Shares
10 February 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
5 February 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Certificate Change Of Name Company
28 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Certificate Change Of Name Company
13 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2012
CONNOTConfirmation Statement Notification
Accounts Amended With Made Up Date
13 December 2012
AAMDAAMD
Capital Cancellation Shares
6 December 2012
SH06Cancellation of Shares
Capital Name Of Class Of Shares
6 December 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Capital Name Of Class Of Shares
21 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
21 February 2012
SH06Cancellation of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Resolution
8 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Resolution
13 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288cChange of Particulars
Legacy
25 September 2007
287Change of Registered Office
Legacy
18 January 2007
363aAnnual Return
Memorandum Articles
9 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Memorandum Articles
17 March 2006
MEM/ARTSMEM/ARTS
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
88(2)R88(2)R
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288cChange of Particulars
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
31 March 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2003
NEWINCIncorporation