Background WavePink WaveYellow Wave

ET INVESTMENTS LIMITED (08620835)

ET INVESTMENTS LIMITED (08620835) is an active UK company. incorporated on 23 July 2013. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ET INVESTMENTS LIMITED has been registered for 12 years. Current directors include CLOUGH, John William, MCALEAVEY, Seamus James Gerard, WHITE, Peter David.

Company Number
08620835
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
Second Floor Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLOUGH, John William, MCALEAVEY, Seamus James Gerard, WHITE, Peter David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ET INVESTMENTS LIMITED

ET INVESTMENTS LIMITED is an active company incorporated on 23 July 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ET INVESTMENTS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08620835

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Second Floor Citygate St James' Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

Second Floor, Citygate St James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
From: 4 June 2024To: 27 June 2024
Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE
From: 23 July 2013To: 4 June 2024
Timeline

10 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Director Left
Dec 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

UNW COMPANY SECRETARY LIMITED

Active
Citygate, Newcastle Upon TyneNE1 4JE
Corporate secretary
Appointed 24 Mar 2016

CLOUGH, John William

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 23 Jul 2013

MCALEAVEY, Seamus James Gerard

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born November 1956
Director
Appointed 29 Mar 2017

WHITE, Peter David

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born July 1962
Director
Appointed 04 Nov 2013

LINTON, David Glyn

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 23 Jul 2013
Resigned 24 Mar 2016

BURNS, Patrick Delisle

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born February 1949
Director
Appointed 29 Mar 2017
Resigned 31 May 2018

CHARTERIS, Jennifer Ann

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1968
Director
Appointed 29 Mar 2017
Resigned 27 Nov 2019

O'CULACHAIN, Maoiliosa Seosamh

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born January 1963
Director
Appointed 04 Nov 2013
Resigned 06 Dec 2016

TEMPLE, Kenneth David

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born June 1947
Director
Appointed 23 Jul 2013
Resigned 27 Aug 2014

Persons with significant control

2

Citygate, Newcastke Upon TyneNE1 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2016
Citygate, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 June 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2013
NEWINCIncorporation