Background WavePink WaveYellow Wave

GOLDENEYE (EIS) NOMINEES LIMITED (12623040)

GOLDENEYE (EIS) NOMINEES LIMITED (12623040) is an active UK company. incorporated on 26 May 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOLDENEYE (EIS) NOMINEES LIMITED has been registered for 5 years. Current directors include MORRISON, Jamie Stuart.

Company Number
12623040
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
Acre House, London, NW1 3ER
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MORRISON, Jamie Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENEYE (EIS) NOMINEES LIMITED

GOLDENEYE (EIS) NOMINEES LIMITED is an active company incorporated on 26 May 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOLDENEYE (EIS) NOMINEES LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12623040

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

8 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Director Left
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
May 21
New Owner
May 21
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORRISON, Jamie Stuart

Active
11/15 William Road, LondonNW1 3ER
Born February 1980
Director
Appointed 28 Jan 2021

BARCLAY, Andrew David

Resigned
11/15 William Road, LondonNW1 3ER
Born August 1991
Director
Appointed 26 May 2020
Resigned 09 Jul 2020

HUMPHREYS, Graeme Keith

Resigned
11/15 William Road, LondonNW1 3ER
Born September 1982
Director
Appointed 26 May 2020
Resigned 28 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Jamie Stuart Morrison

Active
11/15 William Road, LondonNW1 3ER
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021

Mr Graeme Keith Humphreys

Ceased
11/15 William Road, LondonNW1 3ER
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020
Ceased 25 Mar 2021

Andrew David Barclay

Ceased
11/15 William Road, LondonNW1 3ER
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 May 2020
NEWINCIncorporation