Background WavePink WaveYellow Wave

EACOTTS FINANCIAL SERVICES LIMITED (08604610)

EACOTTS FINANCIAL SERVICES LIMITED (08604610) is an active UK company. incorporated on 10 July 2013. with registered office in Burnham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EACOTTS FINANCIAL SERVICES LIMITED has been registered for 12 years. Current directors include SAVIZON, Brandis Rudolf, SMITH, Jeffrey Bernard.

Company Number
08604610
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
Grenville Court, Burnham, SL1 8DF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SAVIZON, Brandis Rudolf, SMITH, Jeffrey Bernard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EACOTTS FINANCIAL SERVICES LIMITED

EACOTTS FINANCIAL SERVICES LIMITED is an active company incorporated on 10 July 2013 with the registered office located in Burnham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EACOTTS FINANCIAL SERVICES LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08604610

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

EACOTTS WORLDWIDE LIMITED
From: 10 July 2013To: 12 July 2013
Contact
Address

Grenville Court Britwell Road Burnham, SL1 8DF,

Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
May 21
New Owner
Jul 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAVIZON, Brandis Rudolf

Active
Britwell Road, BurnhamSL1 8DF
Born April 1966
Director
Appointed 30 Jun 2019

SMITH, Jeffrey Bernard

Active
Britwell Road, BurnhamSL1 8DF
Born December 1949
Director
Appointed 10 Jul 2013

CURTIS, Neil Mclean

Resigned
Britwell Road, BurnhamSL1 8DF
Born May 1959
Director
Appointed 10 Jul 2013
Resigned 31 Dec 2020

FRENCH, Keith Leslie

Resigned
599-601 London Road, HadleighSS7 2EB
Born May 1959
Director
Appointed 10 Jul 2013
Resigned 28 Nov 2019

SANGAR, Leila

Resigned
Britwell Road, BurnhamSL1 8DF
Born August 1964
Director
Appointed 30 Jun 2019
Resigned 30 Apr 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Brandis Rudolf Savizon

Active
Britwell Road, BurnhamSL1 8DF
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021

Mr Neil Mclean Curtis

Ceased
Burnham, SloughSL1 8DF
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Keith Leslie French

Ceased
599-601 London Road, HadleighSS7 2EB
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2019

Mr Jeffrey Bernard Smith

Active
Britwell Road, BurnhamSL1 8DF
Born December 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
8 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
23 October 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
10 July 2013
NEWINCIncorporation