This company is commonly known as Easyvista Limited. The company was founded 26 years ago and was given the registration number 03516042. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 62090 - Other information technology service activities.
Name | : | EASYVISTA LIMITED |
---|---|---|
Company Number | : | 03516042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX | Director | 03 October 2022 | Active |
10allee Bienvenue, Noisy-Le-Grand, France, | Corporate Director | 03 October 2022 | Active |
Ait House, 53 Church Street, Old Isleworth, TW7 6BE | Secretary | 21 October 2008 | Active |
60 Rue De Picpus, Paris, France, FOREIGN | Secretary | 01 February 2008 | Active |
Global House, Bilton Way, Luton, LU1 1UU | Secretary | 22 May 2003 | Active |
13 Harlesden Road, St Albans, AL1 4LE | Secretary | 27 September 2004 | Active |
13 Harlesden Road, St Albans, AL1 4LE | Secretary | 24 February 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 24 February 1998 | Active |
10 Orange Street, London, WC2H 7DQ | Corporate Secretary | 19 March 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 24 February 1998 | Active |
57 Keats Road, Larkfield, Aylesford, ME20 6TR | Director | 24 February 1998 | Active |
1 Beverley Road, London, SW13 0LX | Director | 19 March 1999 | Active |
45, Rue Du Faubourg Saint-Antoine, 3, Cour Saint Louis, Paris, France, 75 011 | Director | 30 October 2006 | Active |
Beech Lodge, Leyton Road, Harpenden, AL5 2JB | Director | 30 July 2004 | Active |
The White House Norwich Road, Reepham, Norwich, NR10 4NH | Director | 19 March 1999 | Active |
5 Allee Saint Eloi, Aigremont, France, 78240 | Director | 15 December 2017 | Active |
13 Harlesden Road, St Albans, AL1 4LE | Director | 18 March 1999 | Active |
27 Foxcote, St. Leonards On Sea, TN37 7HJ | Director | 23 September 2005 | Active |
7 Peters Avenue, London Colney, St. Albans, AL2 1NH | Director | 01 July 2003 | Active |
Eurazeo S.E. | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1 Rue Georges Berger, Paris, France, 75017 |
Nature of control | : |
|
Easyvista Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Immeuble Horizon, 10 Allee Bienvenue, Noisy-Le-Grand Cedex, France, 93885 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint corporate director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Accounts | Accounts with accounts type small. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.