Background WavePink WaveYellow Wave

EYEWITNESS (08703983)

EYEWITNESS (08703983) is an active UK company. incorporated on 24 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EYEWITNESS has been registered for 12 years. Current directors include BENSOUDA, Fatou, ELLIS, Mark Steven, Dr, GOLDSTONE, Richard Joseph, Judge and 4 others.

Company Number
08703983
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 2013
Age
12 years
Address
Chancery House 53-64 Chancery Lane, London, WC2A 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENSOUDA, Fatou, ELLIS, Mark Steven, Dr, GOLDSTONE, Richard Joseph, Judge, HUGHES, Timothy John, RIVKIN, David Wolfe, SADAT, Leila Nadya, ZEIDMAN, Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYEWITNESS

EYEWITNESS is an active company incorporated on 24 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EYEWITNESS was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08703983

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Chancery House 53-64 Chancery Lane London, WC2A 1QS,

Previous Addresses

4 Old Park Lane London W1K 1QW England
From: 27 September 2017To: 28 October 2025
26 York Street London W1U 6PZ
From: 11 June 2015To: 27 September 2017
International Bar Association 4th Floor 10 st Bride Street London EC4A 4AD
From: 24 September 2013To: 11 June 2015
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 14
Director Left
Oct 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 20
Director Left
Apr 21
Director Left
May 21
Director Joined
Jul 21
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Left
Jan 25
Director Joined
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

HUGHES, Timothy

Active
Chancery Lane, LondonWC2A 1LG
Secretary
Appointed 24 Sept 2013

BENSOUDA, Fatou

Active
57 Kensington Court, LondonW8 5DG
Born January 1961
Director
Appointed 10 May 2023

ELLIS, Mark Steven, Dr

Active
Chancery Lane, LondonWC2A 1QS
Born April 1957
Director
Appointed 24 Sept 2013

GOLDSTONE, Richard Joseph, Judge

Active
Chancery Lane, LondonWC2A 1QS
Born October 1938
Director
Appointed 24 Sept 2013

HUGHES, Timothy John

Active
Chancery Lane, LondonWC2A 1QS
Born June 1959
Director
Appointed 24 Sept 2013

RIVKIN, David Wolfe

Active
Chancery Lane, LondonWC2A 1QS
Born October 1955
Director
Appointed 24 Sept 2013

SADAT, Leila Nadya

Active
One Brookings Drive, St. Louis, 63130
Born January 1960
Director
Appointed 25 Jul 2025

ZEIDMAN, Philip

Active
Chancery Lane, LondonWC2A 1QS
Born May 1934
Director
Appointed 24 Sept 2013

ARPON DE MENDIVIL, Almudena, Ms.

Resigned
Castellana, Madrid28046
Born August 1961
Director
Appointed 20 Apr 2021
Resigned 19 Apr 2024

HRDLICKOVA, Ivana

Resigned
Klementova 2886, Prague15500
Born March 1965
Director
Appointed 10 May 2023
Resigned 30 Nov 2023

KENNEDY, Helena Ann, Baroness

Resigned
House Of Lords, LondonSW1A 0PW
Born May 1950
Director
Appointed 04 Sept 2017
Resigned 21 Aug 2020

MENDEZ, Juan Ernesto

Resigned
Massachusetts Ave, Nw, Washington, Dc20016
Born December 1944
Director
Appointed 18 Jun 2014
Resigned 03 Dec 2022

MOYO, Sternford

Resigned
Old Park Lane, LondonW1K 1QW
Born May 1956
Director
Appointed 24 Sept 2013
Resigned 31 Dec 2020

RAMBERG, Anne-Christine

Resigned
Old Park Lane, LondonW1K 1QW
Born August 1952
Director
Appointed 24 Sept 2013
Resigned 22 Sept 2022

REYNOLDS, Michael John

Resigned
York Street, LondonW1U 6PZ
Born October 1950
Director
Appointed 24 Sept 2013
Resigned 23 Sept 2016

ŠOLC, Martin, Mr.

Resigned
Jungmannova 24, 110 00 Prague 1
Born May 1953
Director
Appointed 14 Mar 2017
Resigned 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
15 April 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Move Registers To Sail Company With New Address
22 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Memorandum Articles
17 March 2014
MEM/ARTSMEM/ARTS
Resolution
17 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
17 March 2014
CC04CC04
Incorporation Company
24 September 2013
NEWINCIncorporation