Background WavePink WaveYellow Wave

EEIP II HOLDCO 2 LIMITED (13340788)

EEIP II HOLDCO 2 LIMITED (13340788) is an active UK company. incorporated on 16 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EEIP II HOLDCO 2 LIMITED has been registered for 4 years. Current directors include GOLUNSKI, James Peter Stuart, LLOYD, John Peter.

Company Number
13340788
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLUNSKI, James Peter Stuart, LLOYD, John Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EEIP II HOLDCO 2 LIMITED

EEIP II HOLDCO 2 LIMITED is an active company incorporated on 16 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EEIP II HOLDCO 2 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13340788

LTD Company

Age

4 Years

Incorporated 16 April 2021

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
May 24
Owner Exit
Apr 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLUNSKI, James Peter Stuart

Active
Broadwick Street, LondonW1F 8JB
Born July 1985
Director
Appointed 16 Apr 2021

LLOYD, John Peter

Active
100 Matsonford Road, RadnorPA 19087
Born June 1970
Director
Appointed 16 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Ceased 16 Apr 2021

Eqt Ab

Ceased
StockholmSE-111 53

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Ceased 16 Apr 2021
7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Medium
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Incorporation Company
16 April 2021
NEWINCIncorporation