Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EYEFORPHARMA HOLDINGS LIMITED
Company Information for

EYEFORPHARMA HOLDINGS LIMITED

7-9 FASHION STREET, LONDON, E1 6PX,
Company Registration Number
09823885
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eyeforpharma Holdings Ltd
EYEFORPHARMA HOLDINGS LIMITED was founded on 2015-10-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Eyeforpharma Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EYEFORPHARMA HOLDINGS LIMITED
 
Legal Registered Office
7-9 FASHION STREET
LONDON
E1 6PX
 
Filing Information
Company Number 09823885
Company ID Number 09823885
Date formed 2015-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 
Return next due 11/11/2016
Type of accounts SMALL
Last Datalog update: 2020-12-06 07:42:24
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EYEFORPHARMA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARY TERESA AMBLER
Director 2015-12-07
JOHN CHARLES BODENHAM
Director 2015-12-07
GUY HENRY GRANT
Director 2015-10-14
PIERS LATIMER
Director 2015-12-07
PAUL PATRICK SIMMS
Director 2015-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY TERESA AMBLER FCBI ENERGY HOLDINGS LIMITED Director 2015-12-10 CURRENT 2015-10-14 Active - Proposal to Strike off
MARY TERESA AMBLER FCBI ENERGY LIMITED Director 2015-12-08 CURRENT 2015-10-14 Active - Proposal to Strike off
MARY TERESA AMBLER EYEFORPHARMA LIMITED Director 2015-12-03 CURRENT 2015-10-14 Active - Proposal to Strike off
MARY TERESA AMBLER EYEFORTRANSPORT HOLDINGS LIMITED Director 2015-11-30 CURRENT 2015-10-14 Active - Proposal to Strike off
MARY TERESA AMBLER EYEFORTRANSPORT LIMITED Director 2015-11-26 CURRENT 2015-10-14 Active - Proposal to Strike off
MARY TERESA AMBLER FCBIH (2015) LIMITED Director 2015-11-10 CURRENT 2015-09-29 Active - Proposal to Strike off
MARY TERESA AMBLER OPEN MOBILE MEDIA LTD Director 2013-03-28 CURRENT 2008-05-13 Active - Proposal to Strike off
MARY TERESA AMBLER FC BUSINESS INTELLIGENCE HOLDINGS LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active - Proposal to Strike off
MARY TERESA AMBLER FC BUSINESS INTELLIGENCE LTD Director 2010-11-24 CURRENT 2002-03-07 Active - Proposal to Strike off
MARY TERESA AMBLER FC BUSINESS INTELLIGENCE MANAGEMENT SERVICES LIMITED Director 2010-03-23 CURRENT 1996-03-13 Active - Proposal to Strike off
MARY TERESA AMBLER EYEFORTRAVEL LIMITED Director 2007-06-20 CURRENT 2007-06-19 Active - Proposal to Strike off
JOHN CHARLES BODENHAM FCBI ENERGY HOLDINGS LIMITED Director 2015-12-10 CURRENT 2015-10-14 Active - Proposal to Strike off
JOHN CHARLES BODENHAM FCBI ENERGY LIMITED Director 2015-12-08 CURRENT 2015-10-14 Active - Proposal to Strike off
JOHN CHARLES BODENHAM EYEFORPHARMA LIMITED Director 2015-12-03 CURRENT 2015-10-14 Active - Proposal to Strike off
JOHN CHARLES BODENHAM EYEFORTRANSPORT HOLDINGS LIMITED Director 2015-11-30 CURRENT 2015-10-14 Active - Proposal to Strike off
JOHN CHARLES BODENHAM EYEFORTRANSPORT LIMITED Director 2015-11-26 CURRENT 2015-10-14 Active - Proposal to Strike off
JOHN CHARLES BODENHAM FCBIH (2015) LIMITED Director 2015-11-10 CURRENT 2015-09-29 Active - Proposal to Strike off
JOHN CHARLES BODENHAM OPEN MOBILE MEDIA LTD Director 2013-03-28 CURRENT 2008-05-13 Active - Proposal to Strike off
JOHN CHARLES BODENHAM FREYBORS LTD Director 2011-06-16 CURRENT 2011-06-16 Active
JOHN CHARLES BODENHAM TRIBAL ENERGY LTD Director 2011-06-08 CURRENT 2010-02-24 Active
JOHN CHARLES BODENHAM FC BUSINESS INTELLIGENCE HOLDINGS LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active - Proposal to Strike off
JOHN CHARLES BODENHAM FC JB CO LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN CHARLES BODENHAM EYEFORTRAVEL LIMITED Director 2007-06-20 CURRENT 2007-06-19 Active - Proposal to Strike off
JOHN CHARLES BODENHAM FC BUSINESS INTELLIGENCE LTD Director 2002-04-29 CURRENT 2002-03-07 Active - Proposal to Strike off
JOHN CHARLES BODENHAM FC EXPO SERVICES LIMITED Director 2002-03-19 CURRENT 2001-08-06 Dissolved 2014-04-15
JOHN CHARLES BODENHAM FC BUSINESS INTELLIGENCE MANAGEMENT SERVICES LIMITED Director 1996-03-13 CURRENT 1996-03-13 Active - Proposal to Strike off
GUY HENRY GRANT EYEFORPHARMA LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
GUY HENRY GRANT EYEFORTRANSPORT HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
GUY HENRY GRANT FCBI ENERGY HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
GUY HENRY GRANT FCBI ENERGY LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
GUY HENRY GRANT EYEFORTRANSPORT LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
GUY HENRY GRANT FCBIH (2015) LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active - Proposal to Strike off
GUY HENRY GRANT OPEN MOBILE MEDIA LTD Director 2013-03-28 CURRENT 2008-05-13 Active - Proposal to Strike off
GUY HENRY GRANT FC GG LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
GUY HENRY GRANT EYEFORTRAVEL LIMITED Director 2007-06-20 CURRENT 2007-06-19 Active - Proposal to Strike off
GUY HENRY GRANT FC BUSINESS INTELLIGENCE LTD Director 2002-04-29 CURRENT 2002-03-07 Active - Proposal to Strike off
GUY HENRY GRANT FC EXPO SERVICES LIMITED Director 2002-03-19 CURRENT 2001-08-06 Dissolved 2014-04-15
GUY HENRY GRANT FC BUSINESS INTELLIGENCE MANAGEMENT SERVICES LIMITED Director 1996-03-13 CURRENT 1996-03-13 Active - Proposal to Strike off
PIERS LATIMER FCBI ENERGY HOLDINGS LIMITED Director 2015-12-10 CURRENT 2015-10-14 Active - Proposal to Strike off
PIERS LATIMER FCBI ENERGY LIMITED Director 2015-12-08 CURRENT 2015-10-14 Active - Proposal to Strike off
PIERS LATIMER EYEFORPHARMA LIMITED Director 2015-12-03 CURRENT 2015-10-14 Active - Proposal to Strike off
PIERS LATIMER EYEFORTRANSPORT HOLDINGS LIMITED Director 2015-11-30 CURRENT 2015-10-14 Active - Proposal to Strike off
PIERS LATIMER EYEFORTRANSPORT LIMITED Director 2015-11-26 CURRENT 2015-10-14 Active - Proposal to Strike off
PIERS LATIMER FCBIH (2015) LIMITED Director 2015-11-10 CURRENT 2015-09-29 Active - Proposal to Strike off
PIERS LATIMER OPEN MOBILE MEDIA LTD Director 2013-03-28 CURRENT 2008-05-13 Active - Proposal to Strike off
PIERS LATIMER AD-HOC-LONDON LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active - Proposal to Strike off
PIERS LATIMER FC BUSINESS INTELLIGENCE HOLDINGS LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active - Proposal to Strike off
PIERS LATIMER FC BUSINESS INTELLIGENCE LTD Director 2010-11-24 CURRENT 2002-03-07 Active - Proposal to Strike off
PIERS LATIMER FC BUSINESS INTELLIGENCE MANAGEMENT SERVICES LIMITED Director 2010-03-23 CURRENT 1996-03-13 Active - Proposal to Strike off
PAUL PATRICK SIMMS EYEFORPHARMA LIMITED Director 2015-12-03 CURRENT 2015-10-14 Active - Proposal to Strike off
PAUL PATRICK SIMMS LYDIA CREATIVE LTD Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2014-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-03DS01Application to strike the company off the register
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-08-10SH19Statement of capital on 2020-08-10 GBP 0.10
2020-08-10CAP-SSSolvency Statement dated 20/07/20
2020-08-10SH20Statement by Directors
2020-08-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share prem and capital redemption reserve reduced 20/07/2020
2020-07-13SH08Change of share class name or designation
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098238850002
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-14AP01DIRECTOR APPOINTED MS KIMBERLEY MAJOR
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY TERESA AMBLER
2019-10-09AP01DIRECTOR APPOINTED MR MATTHEW BRYAN KEEN
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2018-10-30SH06Cancellation of shares. Statement of capital on 2018-08-30 GBP 6,350.30
2018-10-30SH03Purchase of own shares
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20RES01ADOPT ARTICLES 20/09/18
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098238850001
2018-09-09SH0124/08/18 STATEMENT OF CAPITAL GBP 6342.5
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 098238850002
2018-08-30PSC07CESSATION OF JOHN CHARLES BODENHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-08-30PSC02Notification of Fuel Bidco Limited as a person with significant control on 2018-08-24
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES BODENHAM
2018-08-16PSC04Change of details for Mr John Charles Bodenham as a person with significant control on 2016-04-06
2018-08-16PSC07CESSATION OF GUY HENRY GRANT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 6115.9
2018-03-05SH06Cancellation of shares. Statement of capital on 2018-01-09 GBP 6,115.90
2018-03-05SH03Purchase of own shares
2018-01-16SH0121/12/16 STATEMENT OF CAPITAL GBP 6136.20
2017-12-12RES13Resolutions passed:
  • Appoved 20/12/2016
  • ADOPT ARTICLES
2017-12-12RES01ADOPT ARTICLES 20/12/2016
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 6104.5
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-27AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 098238850001
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 4800.8
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-05AP01DIRECTOR APPOINTED MR PAUL PATRICK SIMMS
2016-01-05AP01DIRECTOR APPOINTED MR PIERS LATIMER
2016-01-05AP01DIRECTOR APPOINTED MR JOHN CHARLES BODENHAM
2016-01-05AP01DIRECTOR APPOINTED MS MARY TERESA AMBLER
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 4800.8
2015-12-15SH0107/12/15 STATEMENT OF CAPITAL GBP 4800.80
2015-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-15RES01ADOPT ARTICLES 07/12/2015
2015-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EYEFORPHARMA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EYEFORPHARMA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EYEFORPHARMA HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EYEFORPHARMA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EYEFORPHARMA HOLDINGS LIMITED
Trademarks
We have not found any records of EYEFORPHARMA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EYEFORPHARMA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EYEFORPHARMA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EYEFORPHARMA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EYEFORPHARMA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EYEFORPHARMA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.