Background WavePink WaveYellow Wave

6-8 EATON PLACE FREEHOLD LIMITED (11454889)

6-8 EATON PLACE FREEHOLD LIMITED (11454889) is an active UK company. incorporated on 9 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 6-8 EATON PLACE FREEHOLD LIMITED has been registered for 7 years. Current directors include PACKARD, Antonia Maria Marchi, SMIRNOVA, Olga.

Company Number
11454889
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
Best Gapp & Cassells, London, SW1W 9PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PACKARD, Antonia Maria Marchi, SMIRNOVA, Olga
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6-8 EATON PLACE FREEHOLD LIMITED

6-8 EATON PLACE FREEHOLD LIMITED is an active company incorporated on 9 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 6-8 EATON PLACE FREEHOLD LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11454889

LTD Company

Age

7 Years

Incorporated 9 July 2018

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Best Gapp & Cassells Elizabeth Street London, SW1W 9PG,

Previous Addresses

6-8 Eaton Place London SW1X 8AD United Kingdom
From: 9 July 2018To: 2 March 2020
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Funding Round
Oct 22
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANDREWS, Gary Terence

Active
Elizabeth Street, LondonSW1W 9PG
Secretary
Appointed 02 Mar 2020

PACKARD, Antonia Maria Marchi

Active
Bedford Row, LondonWC1R 4TF
Born April 1986
Director
Appointed 09 Jul 2018

SMIRNOVA, Olga

Active
St. Andrew Street, LondonEC4A 3AG
Born January 1971
Director
Appointed 09 Jul 2018

WISEMAN, Robert Tennant

Resigned
Lake Road, Virginia WaterGU25 4PP
Born April 1955
Director
Appointed 09 Jul 2018
Resigned 12 Oct 2022

Persons with significant control

4

0 Active
4 Ceased

Mr Alan Yardley Wiseman

Ceased
Balmore Road, GlasgowG62 6EN
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2022
Ceased 31 Oct 2022

Ms Olga Smirnova

Ceased
St. Andrew Street, LondonEC4A 3AG
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 09 Jul 2018
Ceased 31 Oct 2022

Ms Antonia Maria Marchi Packard

Ceased
Bedford Row, LondonWC1R 4TF
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 09 Jul 2018
Ceased 31 Oct 2022

Mr Robert Tennant Wiseman

Ceased
Lake Road, Virginia WaterGU25 4PP
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 09 Jul 2018
Ceased 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Incorporation Company
9 July 2018
NEWINCIncorporation