Ef Holdco Limited

  • Active
  • Incorporated on 31 Jul 2014

Reg Address: Bourne House, 475 Godstone Road, Whyteleafe CR3 0BL, England

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Ef Holdco Limited" is a ltd and located in Bourne House, 475 Godstone Road, Whyteleafe CR3 0BL. Ef Holdco Limited is currently in active status and it was incorporated on 31 Jul 2014 (10 years 1 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ef Holdco Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Leigh Taylor Director 31 Jan 2017 British Active
2 Andrew Iain Peterson Director 16 Aug 2016 British Resigned
29 May 2020
3 Rachel Allinson Director 28 Oct 2015 British Resigned
31 Jan 2017
4 Frederick Matthew Goltz Director 26 Aug 2014 American,Irish Active
5 Jamie Ousman Loizeaux Director 26 Aug 2014 American,British Active
6 Robert Anthony Moloney Director 26 Aug 2014 British Active
7 David Henry Barnaby Burgess Director 31 Jul 2014 British Active
8 Ryan Daniel Neville Director 31 Jul 2014 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Robert Anthony Moloney
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active
2 Ef Investco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ef Holdco Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Capital - Return Purchase Own Shares 19 Apr 2024 Download PDF
2 Capital - Allotment Shares 3 Apr 2024 Download PDF
3 Capital - Cancellation Shares 3 Apr 2024 Download PDF
4 Capital - Cancellation Shares 27 Feb 2024 Download PDF
5 Capital - Return Purchase Own Shares 27 Feb 2024 Download PDF
6 Resolution 3 Feb 2024 Download PDF
7 Incorporation - Memorandum Articles 3 Feb 2024 Download PDF
8 Address - Change Registered Office Company With Date Old New 12 Sep 2023 Download PDF
9 Confirmation Statement - No Updates 5 Jul 2023 Download PDF
10 Accounts - Full 22 May 2023 Download PDF
11 Confirmation Statement - Updates 11 Aug 2022 Download PDF
12 Accounts - Full 4 Jul 2022 Download PDF
13 Accounts - Full 29 Jan 2021 Download PDF
26 Pages
14 Officers - Termination Director Company With Name Termination Date 20 Aug 2020 Download PDF
1 Pages
15 Confirmation Statement - Updates 20 Aug 2020 Download PDF
8 Pages
16 Accounts - Full 30 Dec 2019 Download PDF
22 Pages
17 Confirmation Statement - No Updates 5 Aug 2019 Download PDF
3 Pages
18 Accounts - Full 7 Feb 2019 Download PDF
23 Pages
19 Officers - Change Person Director Company With Change Date 7 Feb 2019 Download PDF
2 Pages
20 Confirmation Statement - Updates 14 Aug 2018 Download PDF
7 Pages
21 Address - Move Registers To Sail Company With New 18 Jul 2018 Download PDF
2 Pages
22 Address - Change Sail Company With New 18 Jul 2018 Download PDF
2 Pages
23 Capital - Return Purchase Own Shares 29 Jun 2018 Download PDF
3 Pages
24 Capital - Cancellation Shares 20 Jun 2018 Download PDF
11 Pages
25 Resolution 4 Jun 2018 Download PDF
36 Pages
26 Accounts - Full 20 Mar 2018 Download PDF
21 Pages
27 Confirmation Statement - Updates 14 Aug 2017 Download PDF
8 Pages
28 Capital - Allotment Shares 21 Jul 2017 Download PDF
13 Pages
29 Capital - Alter Shares Subdivision 21 Jul 2017 Download PDF
11 Pages
30 Capital - Cancellation Treasury Shares With Date Currency Figure 14 Jul 2017 Download PDF
11 Pages
31 Capital - Name Of Class Of Shares 7 Jul 2017 Download PDF
2 Pages
32 Capital - Variation Of Rights Attached To Shares 15 Jun 2017 Download PDF
2 Pages
33 Capital - Cancellation Shares 13 Jun 2017 Download PDF
11 Pages
34 Capital - Return Purchase Own Shares 13 Jun 2017 Download PDF
3 Pages
35 Resolution 8 Jun 2017 Download PDF
36 Pages
36 Officers - Appoint Person Director Company With Name Date 8 Feb 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 8 Feb 2017 Download PDF
1 Pages
38 Accounts - Full 20 Jan 2017 Download PDF
19 Pages
39 Officers - Appoint Person Director Company With Name Date 16 Aug 2016 Download PDF
2 Pages
40 Confirmation Statement - Updates 3 Aug 2016 Download PDF
7 Pages
41 Officers - Change Person Director Company With Change Date 29 Apr 2016 Download PDF
2 Pages
42 Accounts - Full 5 Apr 2016 Download PDF
21 Pages
43 Capital - Return Purchase Own Shares Treasury Date 15 Feb 2016 Download PDF
3 Pages
44 Resolution 12 Feb 2016 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 20 Nov 2015 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2015 Download PDF
8 Pages
47 Accounts - Change Account Reference Date Company Current Shortened 24 Feb 2015 Download PDF
1 Pages
48 Officers - Change Person Director Company With Change Date 31 Dec 2014 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 31 Dec 2014 Download PDF
2 Pages
50 Address - Change Registered Office Company With Date Old New 25 Sep 2014 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 15 Sep 2014 Download PDF
3 Pages
52 Officers - Appoint Person Director Company With Name Date 15 Sep 2014 Download PDF
3 Pages
53 Officers - Appoint Person Director Company With Name Date 15 Sep 2014 Download PDF
3 Pages
54 Resolution 7 Sep 2014 Download PDF
34 Pages
55 Capital - Name Of Class Of Shares 4 Sep 2014 Download PDF
2 Pages
56 Capital - Allotment Shares 4 Sep 2014 Download PDF
9 Pages
57 Incorporation - Company 31 Jul 2014 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Enterprise Foods Ltd.
Mutual People: Jamie Ousman Loizeaux , Leigh Taylor , Ryan Daniel Neville , Robert Anthony Moloney
Active
2 Ef Bidco Limited
Mutual People: Jamie Ousman Loizeaux , Leigh Taylor , Ryan Daniel Neville , Robert Anthony Moloney
Active
3 Hattington Property Management Citywest Limited
Mutual People: Jamie Ousman Loizeaux , Frederick Matthew Goltz
Active
4 Ef Midco Limited
Mutual People: Jamie Ousman Loizeaux , Frederick Matthew Goltz , Leigh Taylor , Ryan Daniel Neville , Robert Anthony Moloney
Active
5 Kg Investco Limited
Mutual People: Jamie Ousman Loizeaux , Ryan Daniel Neville
dissolved
6 Ef Investco Limited
Mutual People: Jamie Ousman Loizeaux , Ryan Daniel Neville
Active
7 Hattington Property Management Galway Retail Limited
Mutual People: Jamie Ousman Loizeaux
Active
8 Hattington Property Management Limited
Mutual People: Jamie Ousman Loizeaux , Frederick Matthew Goltz
Active
9 Hattington Student Housing 2 Limited
Mutual People: Jamie Ousman Loizeaux
Liquidation
10 Moloney Technologies Limited
Mutual People: Jamie Ousman Loizeaux , Leigh Taylor , Ryan Daniel Neville
Active
11 Hattington Knomo Limited
Mutual People: Jamie Ousman Loizeaux , Ryan Daniel Neville
dissolved
12 Hattington Property Management Cunningham House Limited
Mutual People: Jamie Ousman Loizeaux
Active
13 Hattington Investment Management Limited
Mutual People: Jamie Ousman Loizeaux , Ryan Daniel Neville
dissolved
14 Hattington Student Housing Limited
Mutual People: Jamie Ousman Loizeaux
Liquidation
15 Nosara Capital Ltd
Mutual People: Jamie Ousman Loizeaux
dissolved
16 Salads By Valentine Ltd
Mutual People: David Henry Barnaby Burgess
dissolved
17 Truly Local Products Limited
Mutual People: Leigh Taylor
Active
18 Pebble Learning Ltd
Mutual People: Leigh Taylor
Active
19 Dobbies Garden Centres Limited
Mutual People: Ryan Daniel Neville
Active
20 Air Ambulance Charity Kent Surrey Sussex
Mutual People: Ryan Daniel Neville
Active
21 Oldduck5 Ltd
Mutual People: Ryan Daniel Neville
insolvency-proceedings
22 Barney Burgess Consulting Limited
Mutual People: Ryan Daniel Neville
Active
23 Danataugusta Bidco Limited
Mutual People: Ryan Daniel Neville
Active
24 Dobbies Garden Centres Group Limited
Mutual People: Ryan Daniel Neville
Active
25 Woodcote Green Nurseries (Holdings) Limited
Mutual People: Ryan Daniel Neville
dissolved
26 Danataugusta Propco1 Limited
Mutual People: Ryan Daniel Neville
Active
27 Danataugusta Propco2 Limited
Mutual People: Ryan Daniel Neville
Active
28 Danataugusta Propco3 Limited
Mutual People: Ryan Daniel Neville
Active
29 Krush Global Limited
Mutual People: Ryan Daniel Neville
dissolved
30 Woodcote Green Nurseries Limited
Mutual People: Ryan Daniel Neville
Active
31 Jet Clear Limited
Mutual People: Ryan Daniel Neville
Active
32 Moloney Holdings (Cl) Limited
Mutual People: Robert Anthony Moloney
Active
33 Local Products (Cl) Limited
Mutual People: Robert Anthony Moloney
Active