Background WavePink WaveYellow Wave

LONDON EYE HOLDINGS LIMITED (05686179)

LONDON EYE HOLDINGS LIMITED (05686179) is an active UK company. incorporated on 24 January 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LONDON EYE HOLDINGS LIMITED has been registered for 20 years. Current directors include BAILEY, Amy, JOWETT, Matthew Paul, PRITCHARD, Gillian and 1 others.

Company Number
05686179
Status
active
Type
ltd
Incorporated
24 January 2006
Age
20 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILEY, Amy, JOWETT, Matthew Paul, PRITCHARD, Gillian, STEWART, Jacqueline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON EYE HOLDINGS LIMITED

LONDON EYE HOLDINGS LIMITED is an active company incorporated on 24 January 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LONDON EYE HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05686179

LTD Company

Age

20 Years

Incorporated 24 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Arbor Building, 16th Floor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Link House 25 West Street Poole Dorset BH15 1LD England
From: 8 December 2017To: 25 October 2024
3 Market Close Poole Dorset BH15 1NQ
From: 24 January 2006To: 8 December 2017
Timeline

22 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
May 11
Loan Secured
Jul 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Capital Update
Oct 14
Capital Update
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2025

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1986
Director
Appointed 14 Jan 2025

JOWETT, Matthew Paul

Active
255 Blackfriars Road, LondonSE1 9AX
Born December 1967
Director
Appointed 26 Feb 2016

PRITCHARD, Gillian

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1975
Director
Appointed 27 Oct 2025

STEWART, Jacqueline

Active
255 Blackfriars Road, LondonSE1 9AX
Born October 1970
Director
Appointed 27 Oct 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 11 Dec 2007
Resigned 26 Feb 2016

COOTE, Sarah

Resigned
14 Byron Road, BrentwoodCM13 2RU
Secretary
Appointed 24 Jan 2006
Resigned 11 Dec 2007

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 26 Feb 2016
Resigned 14 Jan 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 28 Apr 2011
Resigned 26 Feb 2016

CARR, Andrew Christopher

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 21 May 2007
Resigned 22 Jan 2009

EARLAM, Donald Glenn

Resigned
Market Close, PooleBH15 1NQ
Born September 1965
Director
Appointed 22 Jan 2009
Resigned 03 Oct 2014

MONTGOMERY, Fraser

Resigned
Market Close, PooleBH15 1NQ
Born May 1970
Director
Appointed 22 Jan 2009
Resigned 03 Oct 2014

OROLOGAS, George

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born September 1979
Director
Appointed 27 Oct 2025
Resigned 09 Jan 2026

PHILLIPSON, Peter William

Resigned
Woodhall Grange, AscotSL5 9QW
Born March 1954
Director
Appointed 24 Jan 2006
Resigned 21 May 2007

ROGER, Robert

Resigned
15 Meadway, EsherKT10 9HG
Born December 1960
Director
Appointed 24 Jan 2006
Resigned 21 May 2007

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born January 1964
Director
Appointed 03 Oct 2014
Resigned 14 Jan 2025

VARNEY, Nicholas John

Resigned
3 Market Close, PooleBH15 1NQ
Born November 1962
Director
Appointed 21 May 2007
Resigned 22 Jan 2009

Persons with significant control

1

25 West Street, PooleBH15 1LD

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

122

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Resolution
11 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Legacy
31 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2014
SH19Statement of Capital
Legacy
31 October 2014
CAP-SSCAP-SS
Resolution
31 October 2014
RESOLUTIONSResolutions
Legacy
31 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2014
SH19Statement of Capital
Legacy
31 October 2014
CAP-SSCAP-SS
Resolution
31 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Resolution
2 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
31 May 2011
MG01MG01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
3 September 2010
MG02MG02
Legacy
20 August 2010
MG01MG01
Resolution
13 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
14 October 2008
287Change of Registered Office
Legacy
16 July 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
5 March 2008
MEM/ARTSMEM/ARTS
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
27 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
31 October 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
225Change of Accounting Reference Date
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2006
288cChange of Particulars
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
353353
Legacy
8 February 2006
225Change of Accounting Reference Date
Incorporation Company
24 January 2006
NEWINCIncorporation