Background WavePink WaveYellow Wave

EB (NORTHERN IRELAND) LIMITED (NI621109)

EB (NORTHERN IRELAND) LIMITED (NI621109) is an active UK company. incorporated on 24 October 2013. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. EB (NORTHERN IRELAND) LIMITED has been registered for 12 years. Current directors include BEATTIE, William Eadie, DUNN, Alastair Kenneth, GRAHAM, James Cunningham.

Company Number
NI621109
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2013
Age
12 years
Address
C/O Tughans Llp, The Ewart, Belfast, BT2 7EP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BEATTIE, William Eadie, DUNN, Alastair Kenneth, GRAHAM, James Cunningham
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EB (NORTHERN IRELAND) LIMITED

EB (NORTHERN IRELAND) LIMITED is an active company incorporated on 24 October 2013 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. EB (NORTHERN IRELAND) LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

NI621109

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

C/O Tughans Llp, The Ewart 3 Bedford Square Belfast, BT2 7EP,

Previous Addresses

The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland
From: 3 May 2023To: 3 July 2023
Marlborough House 30 Victoria Street Belfast Co Antrim BT1 3GG
From: 24 October 2013To: 3 May 2023
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jan 20
Director Left
Mar 25
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEATTIE, William Eadie

Active
30 Victoria Street, BelfastBT1 3GG
Born August 1950
Director
Appointed 24 Oct 2013

DUNN, Alastair Kenneth

Active
30 Victoria Street, BelfastBT1 3GG
Born January 1966
Director
Appointed 24 Oct 2013

GRAHAM, James Cunningham

Active
30 Victoria Street, BelfastBT1 3GG
Born December 1954
Director
Appointed 24 Oct 2013

BEATTIE, Gregory Martin

Resigned
30 Victoria Street, BelfastBT1 3GG
Born September 1975
Director
Appointed 24 Oct 2013
Resigned 28 Feb 2025

HENRY, Hugh Douglas

Resigned
30 Victoria Street, BelfastBT1 3GG
Born January 1942
Director
Appointed 24 Oct 2013
Resigned 08 Jan 2026

WALKER, William James

Resigned
30 Victoria Street, BelfastBT1 3GG
Born March 1945
Director
Appointed 24 Oct 2013
Resigned 30 Jan 2020

Persons with significant control

1

Mr William Eadie Beattie

Active
3 Bedford Square, BelfastBT2 7EP
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2015
AR01AR01
Accounts With Accounts Type Small
28 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Incorporation Company
24 October 2013
NEWINCIncorporation