Background WavePink WaveYellow Wave

EWI - BALLYMORE LONDON CITY ISLAND COMPANY LIMITED (FC032882)

EWI - BALLYMORE LONDON CITY ISLAND COMPANY LIMITED (FC032882) is an active UK company. incorporated on 15 May 2015. with registered office in Jersey. EWI - BALLYMORE LONDON CITY ISLAND COMPANY LIMITED has been registered for 10 years. Current directors include DALTON, Patrick Jospeh, HUGHES CAMPBELL, Anita Marie, MULRYAN, John Martin and 1 others.

Company Number
FC032882
Status
active
Type
oversea-company
Incorporated
15 May 2015
Age
10 years
Address
22 Grenville Street, Jersey, JE4 8PX
Directors
DALTON, Patrick Jospeh, HUGHES CAMPBELL, Anita Marie, MULRYAN, John Martin, TEOW, Leong Seng, Dato

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWI - BALLYMORE LONDON CITY ISLAND COMPANY LIMITED

EWI - BALLYMORE LONDON CITY ISLAND COMPANY LIMITED is an active company incorporated on 15 May 2015 with the registered office located in Jersey. EWI - BALLYMORE LONDON CITY ISLAND COMPANY LIMITED was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

FC032882

OVERSEA-COMPANY Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

ECO WORLD - BALLYMORE LONDON CITY ISLAND COMPANY LIMITED
From: 5 November 2015To: 13 January 2026
Contact
Address

22 Grenville Street St Helier Jersey, JE4 8PX,

Timeline

No significant events found

Capital Table
People

Officers

21

5 Active
16 Resigned

MOURANT SECRETARIES (JERSEY) LIMITED

Active
Grenville Street, JerseyJE4 8PX
Corporate secretary
Appointed 05 Nov 2015

DALTON, Patrick Jospeh

Active
Marsh Wall, LondonE14 9SJ
Born September 1965
Director
Appointed 26 Oct 2023

HUGHES CAMPBELL, Anita Marie

Active
Wilton Road, LondonSW1V 1LW
Born June 1984
Director
Appointed 11 Nov 2024

MULRYAN, John Martin

Active
Marsh Wall, LondonE14 9SJ
Born July 1982
Director
Appointed 26 Oct 2023

TEOW, Leong Seng, Dato

Active
Bukit Bintang City Centre, No.2, Wilayah Persekutuan
Born December 1958
Director
Appointed 23 Mar 2016

CHENG, Hsing Yao

Resigned
1 Wallich Street, #31-01 Guoco Tower
Born August 1971
Director
Appointed 31 May 2017
Resigned 01 Jul 2021

CHEONG, Heng Leong

Resigned
Victoria Street, LondonSW1H 0EX
Born May 1980
Director
Appointed 23 Mar 2016
Resigned 31 Oct 2024

CHEW, Andrew Kwang Ming

Resigned
#31-01 Guoco Tower, Singapore
Born March 1973
Director
Appointed 08 Mar 2023
Resigned 25 Mar 2024

CHUAN, Wong Hock

Resigned
#31-01 Guoco Tower, 078881
Born August 1971
Director
Appointed 01 Jul 2021
Resigned 08 Mar 2023

DE LA HAYE, Claire

Resigned
Grenville Street, St HelierJE4 8PX
Born January 1988
Director
Appointed 22 Oct 2021
Resigned 26 Oct 2023

DOHERTY, Pamela Josephine

Resigned
Grenville Street, St. HelierJE4 8PX
Born May 1979
Director
Appointed 05 Nov 2015
Resigned 05 Sept 2017

FLETCHER, Edward Michael

Resigned
Grenville Street, St. HelierJE4 8PX
Born August 1974
Director
Appointed 05 Nov 2015
Resigned 26 Oct 2023

FOLLAIN, Louise

Resigned
Grenville Street, St. HelierJE4 8PX
Born September 1975
Director
Appointed 05 Nov 2015
Resigned 06 Sept 2016

KING, Alexander William

Resigned
Grenville Street, St HelierJE4 8PX
Born January 1976
Director
Appointed 05 Sept 2017
Resigned 26 Oct 2023

LIEW, Kee Sin

Resigned
No.2, Jalan Setia Prima S U13/S, 40170 Shah Alam
Born October 1958
Director
Appointed 05 Nov 2015
Resigned 31 May 2017

LYNAM, Michael John

Resigned
Grenville Street, St HelierJE4 8PX
Born February 1969
Director
Appointed 06 Sept 2016
Resigned 22 Oct 2021

MCGRATH, Stephen

Resigned
Grenville Street, St. HelierJE4 8PX
Born March 1981
Director
Appointed 05 Nov 2015
Resigned 26 Oct 2023

MULRYAN, Sean Martin

Resigned
3 Greenwich View Place, LondonE14 9NN
Born September 1954
Director
Appointed 05 Nov 2015
Resigned 26 Oct 2023

ROBINS, Isabel Ann

Resigned
Le Mont A La Brune, St. BreladeJE3 8FL
Born May 1969
Director
Appointed 05 Nov 2015
Resigned 07 Sept 2023

SOO, Chan Fai

Resigned
No.2, Jalan Setia Prima S U13/S, 40170 Shah Alam
Born April 1967
Director
Appointed 05 Nov 2015
Resigned 23 Mar 2016

TIN YOW, Voon

Resigned
No.2, Jalan Setia Prima S U13/S, 40170 Shah Alam
Born June 1957
Director
Appointed 05 Nov 2015
Resigned 23 Mar 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Of Name Overseas By Resolution With Date
13 January 2026
OSNM01OSNM01
Change Company Details By Uk Establishment Overseas Company With Change Details
26 November 2025
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
26 November 2025
OSCH01OSCH01
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
30 December 2024
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
4 December 2024
OSTM01OSTM01
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
26 April 2024
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
26 April 2024
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
8 January 2024
OSAP01OSAP01
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
21 November 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
21 November 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
21 November 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
21 November 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
21 November 2023
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
21 November 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
21 November 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
29 March 2023
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
29 March 2023
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
23 August 2022
OSCH03OSCH03
Termination Person Director Overseas Company With Name Termination Date
1 December 2021
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
1 December 2021
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
21 July 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
20 July 2021
OSTM01OSTM01
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
29 January 2021
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
9 December 2020
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
29 August 2020
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
18 February 2020
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
12 February 2020
OSCH03OSCH03
Change Corporate Secretary Overseas Company With Change Date
24 May 2018
OSCH06OSCH06
Termination Person Director Overseas Company With Name Termination Date
23 March 2018
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
23 March 2018
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
23 March 2018
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
16 November 2017
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
30 June 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
30 June 2017
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
9 January 2017
OSCH01OSCH01
Appoint Person Director Overseas Company With Name Appointment Date
18 November 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
18 November 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
8 August 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
8 August 2016
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
8 August 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
8 August 2016
OSAP01OSAP01
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Appointment At Registration Of Person Authorised To Represent
5 November 2015
OS-PAROS-PAR
Register Overseas Company
5 November 2015
OSIN01OSIN01