Background WavePink WaveYellow Wave

EYGS UK PARTICIPATION LIMITED (05458988)

EYGS UK PARTICIPATION LIMITED (05458988) is an active UK company. incorporated on 20 May 2005. with registered office in 1 More London Place. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EYGS UK PARTICIPATION LIMITED has been registered for 20 years. Current directors include CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
05458988
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
1 More London Place, SE1 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYGS UK PARTICIPATION LIMITED

EYGS UK PARTICIPATION LIMITED is an active company incorporated on 20 May 2005 with the registered office located in 1 More London Place. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EYGS UK PARTICIPATION LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05458988

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1 More London Place London , SE1 2AF,

Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Jan 14
Director Joined
May 15
Director Left
Jun 15
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CAMERON, Lisa Gwen

Active
1 More London PlaceSE1 2AF
Born September 1968
Director
Appointed 30 Apr 2010

COWLING, Christabel Helen

Active
1 More London PlaceSE1 2AF
Born March 1969
Director
Appointed 31 Mar 2025

MCSWIGGAN, Claire

Resigned
1 More London PlaceSE1 2AF
Secretary
Appointed 04 Sept 2024
Resigned 02 Mar 2026

STOCKWOOD SECRETARIES LIMITED

Resigned
400 Capability Green, LutonLU1 3LU
Corporate secretary
Appointed 20 May 2005
Resigned 29 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 2005
Resigned 20 May 2005

TMF NOMINEES LIMITED

Resigned
400 Capability Green, LutonLU1 3AE
Corporate secretary
Appointed 29 Jun 2006
Resigned 02 Jul 2010

HEATH, Robin David Jennings

Resigned
More London Place, LondonSE1 2AF
Born February 1950
Director
Appointed 20 May 2005
Resigned 10 Jan 2014

HOWARD, Tone Vincent

Resigned
More London Place, LondonSE1 2AF
Born June 1953
Director
Appointed 20 May 2005
Resigned 30 Jun 2010

JORDAN, Gavin Alexander

Resigned
1 More London PlaceSE1 2AF
Born July 1974
Director
Appointed 01 Jul 2023
Resigned 31 Mar 2025

LAND, Nicholas Charles Edward

Resigned
10 Homefield Road, LondonW4 2LN
Born February 1948
Director
Appointed 20 May 2005
Resigned 30 Jun 2006

OTTY, Mark David

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1964
Director
Appointed 30 Jun 2006
Resigned 30 Jun 2010

RATTIGAN, Lynn Stacey

Resigned
More London Place, LondonSE1 2AF
Born July 1965
Director
Appointed 01 May 2015
Resigned 01 Jul 2023

TYE, Robin Charles

Resigned
More London Place, LondonSE1 2AF
Born January 1958
Director
Appointed 30 Apr 2010
Resigned 01 May 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 May 2005
Resigned 20 May 2005

Persons with significant control

1

More London Place, LondonSE1 2AF

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

75

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
15 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
3 October 2008
288cChange of Particulars
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
24 May 2007
353353
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
353353
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
225Change of Accounting Reference Date
Incorporation Company
20 May 2005
NEWINCIncorporation