Background WavePink WaveYellow Wave

EID (NOMINEE) LIMITED (09759099)

EID (NOMINEE) LIMITED (09759099) is an active UK company. incorporated on 2 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EID (NOMINEE) LIMITED has been registered for 10 years. Current directors include PATEL, Hirenkumar, XUEREB, Steve.

Company Number
09759099
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
4th Floor 78 St James's Street, London, SW1A 1JB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Hirenkumar, XUEREB, Steve
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EID (NOMINEE) LIMITED

EID (NOMINEE) LIMITED is an active company incorporated on 2 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EID (NOMINEE) LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09759099

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

4th Floor 78 St James's Street London, SW1A 1JB,

Previous Addresses

One Curzon Street London W1J 5HD United Kingdom
From: 2 September 2015To: 10 August 2023
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 21
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATEL, Hirenkumar

Active
78 St James's Street, LondonSW1A 1JB
Born September 1981
Director
Appointed 23 Feb 2026

XUEREB, Steve

Active
78 St James's Street, LondonSW1A 1JB
Born June 1986
Director
Appointed 04 Dec 2023

FRY, Christopher John

Resigned
LondonW1J 5HD
Born March 1974
Director
Appointed 02 Sept 2015
Resigned 21 Mar 2017

JAMES, Michael

Resigned
78 St James's Street, LondonSW1A 1JB
Born July 1982
Director
Appointed 16 Jan 2023
Resigned 04 Dec 2023

JEANES, Andrew Peter

Resigned
LondonW1J 5HD
Born April 1959
Director
Appointed 21 Mar 2018
Resigned 27 Oct 2021

LYON, James Scott

Resigned
LondonW1J 5HD
Born August 1964
Director
Appointed 02 Sept 2015
Resigned 16 Jan 2023

REID, Mark

Resigned
LondonW1J 5HD
Born July 1978
Director
Appointed 07 Feb 2020
Resigned 08 Aug 2022

TRIPP, Alan

Resigned
LondonW1J 5HD
Born February 1960
Director
Appointed 02 Sept 2015
Resigned 07 Feb 2020

Persons with significant control

1

Curzon Street, LondonW1J 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
24 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2015
NEWINCIncorporation