Background WavePink WaveYellow Wave

EIFFEL HOLDINGS LIMITED (11858999)

EIFFEL HOLDINGS LIMITED (11858999) is an active UK company. incorporated on 4 March 2019. with registered office in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EIFFEL HOLDINGS LIMITED has been registered for 7 years. Current directors include CRAN, Carole Jean, JENKINS, Mark Alun, RONCHETTI, Marc Arthur.

Company Number
11858999
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
Misbourne Court, Amersham, HP7 0DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAN, Carole Jean, JENKINS, Mark Alun, RONCHETTI, Marc Arthur
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIFFEL HOLDINGS LIMITED

EIFFEL HOLDINGS LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EIFFEL HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11858999

LTD Company

Age

7 Years

Incorporated 4 March 2019

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Misbourne Court Rectory Way Amersham, HP7 0DE,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Mar 19
Funding Round
Mar 19
Funding Round
Mar 21
Director Joined
Feb 23
Capital Update
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JENKINS, Mark Alun

Active
Rectory Way, AmershamHP7 0DE
Secretary
Appointed 27 Jan 2020

CRAN, Carole Jean

Active
Rectory Way, AmershamHP7 0DE
Born January 1970
Director
Appointed 01 Apr 2025

JENKINS, Mark Alun

Active
Rectory Way, AmershamHP7 0DE
Born March 1976
Director
Appointed 01 Apr 2023

RONCHETTI, Marc Arthur

Active
Rectory Way, AmershamHP7 0DE
Born April 1976
Director
Appointed 04 Mar 2019

GUNNING, Stephen William Lawrence

Resigned
Rectory Way, AmershamHP7 0DE
Born March 1967
Director
Appointed 16 Jan 2023
Resigned 31 Mar 2025

WILLIAMS, Andrew John

Resigned
Rectory Way, AmershamHP7 0DE
Born May 1967
Director
Appointed 04 Mar 2019
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Shenton Way, #15-01, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
30 March 2023
SH19Statement of Capital
Resolution
30 March 2023
RESOLUTIONSResolutions
Legacy
30 March 2023
CAP-SSCAP-SS
Legacy
30 March 2023
SH20SH20
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Resolution
9 April 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Incorporation Company
4 March 2019
NEWINCIncorporation