Company Information for EUNOMIA RESEARCH & CONSULTING LIMITED
37 QUEEN SQUARE, BRISTOL, BS1 4QS,
|
Company Registration Number
04150627
Private Limited Company
Active |
Company Name | |
---|---|
EUNOMIA RESEARCH & CONSULTING LIMITED | |
Legal Registered Office | |
37 QUEEN SQUARE BRISTOL BS1 4QS Other companies in BS1 | |
Company Number | 04150627 | |
---|---|---|
Company ID Number | 04150627 | |
Date formed | 2001-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 28/12/2024 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB771922024 |
Last Datalog update: | 2024-03-06 08:32:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUNOMIA RESEARCH & CONSULTING, INC. | 61 Greenpoint Avenue, Suite 508 New York BROOKLYN NY 11222 | Active | Company formed on the 2017-03-29 |
Officer | Role | Date Appointed |
---|---|---|
RITA JELINSKI |
||
MICHAEL JOSEPH BROWN |
||
DOMINIC FRANCIS HOGG |
||
JOE PAPINESCHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES UNDERHILL FULFORD |
Director | ||
KATHRYN LEWIS |
Company Secretary | ||
RITA HELENA JELINSKI |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON BUSINESS WASTE AND RECYCLING LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH BROWN | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
Statement of company's objects | ||
Cancellation of shares. Statement of capital on 2022-05-20 GBP 858 | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-01-28 GBP 861 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF JOSEPH PAPINESCHI AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES | |
PSC02 | Notification of Carnation Holdings Limited as a person with significant control on 2021-01-28 | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-09 GBP 865 | |
PSC04 | Change of details for Mr Joseph Papineschi as a person with significant control on 2020-11-02 | |
PSC07 | CESSATION OF DOMINIC FRANCIS HOGG AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC FRANCIS HOGG | |
TM02 | Termination of appointment of Rita Jelinski on 2020-10-29 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-22 GBP 869 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-25 GBP 870 | |
SH03 | Purchase of own shares | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 875 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-13 GBP 875.00 | |
SH03 | Purchase of own shares | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 876.00 | |
RP04SH01 | SECOND FILED SH01 - 04/05/17 STATEMENT OF CAPITAL GBP 814 | |
ANNOTATION | Clarification | |
RP04SH01 | SECOND FILED SH01 - 04/05/17 STATEMENT OF CAPITAL GBP 814 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 876 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 814 | |
SH01 | 04/05/17 STATEMENT OF CAPITAL GBP 814 | |
SH01 | 04/05/17 STATEMENT OF CAPITAL GBP 814 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 04/05/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 507 | |
SH06 | Cancellation of shares. Statement of capital on 2017-01-03 GBP 507 | |
SH03 | Purchase of own shares | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 507 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 518 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041506270001 | |
ANNOTATION | Replacement | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
SH03 | Purchase of own shares | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 518 | |
SH06 | Cancellation of shares. Statement of capital on 2015-04-30 GBP 518 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES UNDERHILL FULFORD | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 564 | |
AR01 | 30/01/15 FULL LIST | |
AR01 | 30/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 564 | |
AR01 | 30/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES UNDERHILL FULFORD / 01/02/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED RITA JELINSKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN LEWIS | |
AR01 | 30/01/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RITA JELINSKI | |
AP03 | SECRETARY APPOINTED OFFICE & FINANCE MANAGER KATHRYN LEWIS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINIC FRANCIS HOGG / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RITA HELENA JELINSKI / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOE PAPINESCHI / 01/08/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 62 QUEEN SQUARE BRISTOL BS1 4JZ | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM, 62 QUEEN SQUARE, BRISTOL, BS1 4JZ | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOE PAPINESCHI / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINIC FRANCIS HOGG / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES UNDERHILL FULFORD / 30/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 07/09/09 GBP SI 10@1=10 GBP IC 523/533 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/05/2009 | |
88(2) | AD 07/04/09 GBP SI 123@1=123 GBP IC 400/523 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/03/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 12/03/09 GBP SI 200@1=200 GBP IC 200/400 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JAMES UNDERHILL FULFORD | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 1 KINGS COURT LITTLE KING STREET BRISTOL BS1 4HW | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, 1 KINGS COURT, LITTLE KING STREET, BRISTOL, BS1 4HW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 120 COTHAM BROW COTHAM BRISTOL BS6 6AR | |
287 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 120 COTHAM BROW, COTHAM, BRISTOL BS6 6AR | |
88(2)R | AD 31/05/05--------- £ SI 104@1=104 £ IC 2/106 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
88(2)R | AD 30/01/01--------- £ SI 1@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/01 FROM: REDLAND HOUSE 157 REDLAND ROAD BRISTOL BS6 6YE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/01 FROM: REDLAND HOUSE, 157 REDLAND ROAD, BRISTOL, BS6 6YE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
EUNOMIA RESEARCH & CONSULTING LIMITED owns 1 domain names.
eunomia.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torridge District Council | |
|
Marketing/Promotion/Publicity |
Torridge District Council | |
|
Marketing/Promotion/Publicity |
Gloucestershire County Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Thurrock Council | |
|
Consultant Fees |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
London Borough of Enfield | |
|
Services Professional Fees Consultants |
Torridge District Council | |
|
Professional Fees |
Somerset County Council | |
|
Miscellaneous Expenses |
Stroud District Council | |
|
Waste Collection |
Somerset County Council | |
|
Miscellaneous Expenses |
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Somerset County Council | |
|
Miscellaneous Expenses |
London Borough of Enfield | |
|
Services Professional Fees Consultants |
North Devon Council | |
|
External Professional Services |
Somerset County Council | |
|
Miscellaneous Expenses |
Broadland District Council | |
|
Waste Partnership |
Thurrock Council | |
|
Consultant Fees |
South Norfolk Council | |
|
TEEP Analysis |
Breckland Council | |
|
recycling project |
Somerset County Council | |
|
Miscellaneous Expenses |
North Norfolk District Council | |
|
Other Professional Fees |
Norwich City Council | |
|
Other Contractual Services |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
Somerset County Council | |
|
Miscellaneous Expenses |
London Borough of Enfield | |
|
Services Professional Fees Consultants |
Stroud District Council | |
|
Consultants Fees |
Windsor and Maidenhead Council | |
|
|
Cotswold District Council | |
|
Other Contractors Fees |
Hampshire County Council | |
|
Other Services |
London Borough of Enfield | |
|
Services Professional Fees Consultants |
Cotswold District Council | |
|
Consultancy Fees |
South Hames District Council | |
|
Other sundry expenses |
North Devon Council | |
|
Equipment - Other |
Oxfordshire County Council | |
|
Services |
London Borough of Enfield | |
|
Services Professional Fees Consultants |
Cotswold District Council | |
|
Other Contractors Fees |
Hampshire County Council | |
|
Other Services |
Somerset County Council | |
|
Miscellaneous Expenses |
Sheffield City Council | |
|
|
London Borough of Croydon | |
|
|
London Borough of Merton | |
|
Consultants |
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Torridge District Council | |
|
|
London Borough Of Enfield | |
|
|
Cotswold District Council | |
|
Services - Professional Fees |
Stroud District Council | |
|
Consultants Fees |
South Lakeland District Council | |
|
Other Consultants |
London Borough of Hounslow | |
|
PRIVATE CONTRACTORS |
Somerset County Council | |
|
Miscellaneous Expenses |
Cotswold District Council | |
|
Other Contractors Fees |
Croydon Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
West Oxfordshire District Council | |
|
Services - Professional Fees |
Hampshire County Council | |
|
Catering |
Walsall Council | |
|
|
Croydon Council | |
|
|
Cotswold District Council | |
|
Other Contractors Fees |
London Borough Of Enfield | |
|
|
Walsall Council | |
|
|
South Lakeland District Council | |
|
Other Consultants |
Somerset County Council | |
|
Miscellaneous Expenses |
Cotswold District Council | |
|
Other Contractors Fees |
Walsall Council | |
|
|
Cotswold District Council | |
|
Other Contractors Fees |
Cotswold District Council | |
|
Other Contractors Fees |
Cotswold District Council | |
|
Other Contractors Fees |
Somerset County Council | |
|
Miscellaneous Expenses |
Cotswold District Council | |
|
Other Contractors Fees |
Walsall Council | |
|
|
Cotswold District Council | |
|
Other Contractors Fees |
Cotswold District Council | |
|
Other Contractors Fees |
Cotswold District Council | |
|
Other Contractors Fees |
Cotswold District Council | |
|
Other Contractors Fees |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Cotswold District Council | |
|
Other Contractors Fees |
Gloucestershire County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Consultants |
Walsall Council | |
|
|
Cotswold District Council | |
|
Other Contractors Fees |
Wirral Borough Council | |
|
Consultants |
Cotswold District Council | |
|
Consultancy Fees |
East Cambridgeshire Council | |
|
Recycling Plastics |
Stroud District Council | |
|
Waste Collection |
Derbyshire Dales District Council | |
|
Consultancy Services |
London Borough of Merton | |
|
Consultants |
Cotswold District Council | |
|
|
London Borough of Havering | |
|
|
Cotswold District Council | |
|
|
Walsall Council | |
|
|
Cotswold District Council | |
|
|
Hull City Council | |
|
Customer Services |
Cotswold District Council | |
|
|
Gloucestershire County Council | |
|
|
Cotswold District Council | |
|
|
Cotswold District Council | |
|
|
Walsall Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Environmental Consultants |
Torbay Council | |
|
SERVICES - GENERAL |
Cambridgeshire County Council | |
|
Consultancy |
Walsall Metropolitan Borough Council | |
|
Environmental Consultants |
Maldon District Council | |
|
|
Cotswold District Council | |
|
|
Cambridgeshire County Council | |
|
Consultancy |
Somerset County Council | |
|
Miscellaneous Expenses |
Torbay Council | |
|
SERVICES - PROFESSIONAL FEES |
East Hants Council | |
|
|
Torbay Council | |
|
SERVICES - GENERAL |
South Bucks District Council | |
|
|
Torbay Council | |
|
SERVICES - PROFESSIONAL FEES |
Cheltenham Borough Council | |
|
TPP - Major External Contractors |
Cotswold District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
Eunomia LCA : Innovation Voucher | 2013-08-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |